HAWKINS & ASSOCIATES (TRUSTEES) LIMITED
Overview
Company Name | HAWKINS & ASSOCIATES (TRUSTEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04110662 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAWKINS & ASSOCIATES (TRUSTEES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HAWKINS & ASSOCIATES (TRUSTEES) LIMITED located?
Registered Office Address | 88 Leadenhall Street EC3A 3BP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKINS & ASSOCIATES (TRUSTEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAWKINS & ASSOCIATES (TRUSTEES) LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for HAWKINS & ASSOCIATES (TRUSTEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alexander David Chambers as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Appointment of Dr Eleanor Elizabeth Jay as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neville Charles Tranter as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Tom Peat as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nico-Andreas Zurcher as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme John Drysdale as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Boyle as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Alasdair Muston as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Termination of appointment of Andrew James Ninham as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Brian Reeves as a director on Sep 06, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew James Ninham on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Cassandra Sheila Marie Skipper on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Alasdair Muston on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Justin Rupert Lewis on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Christabel Evans on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Rosalind Mary Lambert-Porter on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Boyle on May 15, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Hawkins & Associates Ltd 120 Science Park, Milton Road Cambridge CB4 0FZ to 88 Leadenhall Street London EC3A 3BP on Jun 23, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Christabel Evans on Apr 08, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of HAWKINS & ASSOCIATES (TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNAPPETT, Lisa Marie | Secretary | Leadenhall Street EC3A 3BP London 88 England | 302298720001 | |||||||
DRYSDALE, Graeme John | Director | Leadenhall Street EC3A 3BP London 88 England | Scotland | British | Business Development Manager | 326776020001 | ||||
EMM, Jonathan Martti Nigel | Director | 323 Wilmslow Road Cheadle SK8 3PW Manchester Southgate Three England | England | British | Forensic Scientist | 285937670001 | ||||
EVANS, Christabel | Director | Leadenhall Street EC3A 3BP London 88 England | Scotland | British | Forensic Scientist | 285930760003 | ||||
JAY, Eleanor Elizabeth, Dr | Director | 10 Perrywood Business Park Honeycrock Lane RH1 5JQ Redhill Discovery House England | England | British | Forensic Scientist | 280777510001 | ||||
LAMBERT-PORTER, Rosalind Mary | Director | Leadenhall Street EC3A 3BP London 88 England | England | British | Forensic Scientist | 285932140001 | ||||
LEWIS, Justin Rupert | Director | Leadenhall Street EC3A 3BP London 88 England | England | British | Forensic Scientist | 285936420001 | ||||
PEAT, Tom, Dr | Director | Orbital Court East Kilbride G74 5PH Glasgow 3 Scotland | Scotland | British | Forensic Scientist | 326777900001 | ||||
SKIPPER, Cassandra Sheila Marie | Director | Leadenhall Street EC3A 3BP London 88 England | England | British | Group Financial Controller | 285936050001 | ||||
TRANTER, Neville Charles | Director | Cranmore Place Cranmore Boulevard B90 4RZ Shirley Suite 1 Solihull England | England | British | Forensic Scientist | 326778500001 | ||||
ZURCHER, Nico-Andreas | Director | Leadenhall Street EC3A 3BP London 88 England | England | Swiss | Forensic Scientist | 326776710001 | ||||
CHAMBERS, Alexander David | Secretary | 79 Avenue Road PE19 1LH St. Neots Arbroath England | British | Finance Director | 127728650001 | |||||
EARL, Linda Margaret | Secretary | 31 St Peters Avenue Moulton CB8 8SE Newmarket Suffolk | British | Accountant | 69484800005 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BOYLE, Jonathan | Director | Fox Den Road Stoke Gifford BS34 8TT Bristol Merlin House England | England | British | Forensic Scientist | 117296510002 | ||||
BRYCE, Andrew Robert | Director | Garden Flat 32 Durdham Park BS6 6XB Bristol Avon | England | British | Consulting Scientist | 45102500001 | ||||
CHAMBERS, Alexander David | Director | 79 Avenue Road PE19 1LH St. Neots Arbroath England | England | British | Finance Director | 127728650002 | ||||
EARL, Linda Margaret | Director | 31 St Peters Avenue Moulton CB8 8SE Newmarket Suffolk | British | Accountant | 69484800005 | |||||
MUSTON, Andrew John Alasdair | Director | Leadenhall Street EC3A 3BP London 88 England | England | British | Consulting Scientist | 26652210001 | ||||
NINHAM, Andrew James | Director | Leadenhall Street EC3A 3BP London 88 England | England | British | Consulting Scientist | 75311990002 | ||||
REEVES, Andrew Brian | Director | 10 Perrywood Business Park Honeycrock Lane RH1 5JQ Redhill Discovery House England | England | British | Forensic Scientist | 99523280004 | ||||
TUCKER, Corinne Margaret | Director | Warren Avenue WA16 0AL Knutsford 71 England | England | British | Office Manager | 75312130005 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
What are the latest statements on persons with significant control for HAWKINS & ASSOCIATES (TRUSTEES) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0