HAWKSMEAD LIMITED
Overview
Company Name | HAWKSMEAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04511315 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAWKSMEAD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAWKSMEAD LIMITED located?
Registered Office Address | Fleet House Cygnet Road Hampton PE7 8FD Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKSMEAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HAWKSMEAD LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for HAWKSMEAD LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Glyn David Mabey as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Ian Jens Trinder as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Antony Hewitt Wallwork as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on Dec 19, 2023 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Sep 30, 2022 | 9 pages | AA | ||||||
legacy | 62 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Darren Robert Jones as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Darren Robert Jones as a director on Oct 30, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Glyn David Mabey as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Alastair James Gordon-Stewart as a director on Oct 24, 2022 | 1 pages | TM01 | ||||||
Satisfaction of charge 045113150039 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150037 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150036 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150035 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150034 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150033 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150031 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 045113150030 in full | 1 pages | MR04 | ||||||
Who are the officers of HAWKSMEAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Deborah | Secretary | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | 207987640001 | |||||||
ANDERSON, John Bruce | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 272855450001 | ||||
JONES, Darren Robert | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 131217310001 | ||||
TRINDER, Ian Jens | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 183447290001 | ||||
HICK, Karl Stephen | Secretary | Southfields Business Park PE10 0FF Bourne Larkfleet House Falcon Way Lincolnshire | British | 101904320001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ADAMS, Paul | Director | Northgate Pinchbeck PE11 3SE Spalding Glen House Lincs | England | British | Director | 35238230004 | ||||
BYWATER, Paul | Director | 13 Tatwin Drive Crowland PE6 0AE Peterborough Cambridgeshire | England | British | Development Director | 103597410001 | ||||
CONNOLLY, David Thomas | Director | Rockingham Road LE16 8XS Cottingham 3 Leicestershire | United Kingdom | British | Land Director | 131571960001 | ||||
COOKE, Adam George Andrew | Director | The Old Vicarage Witham On The Hill PE10 0JH Bourne Lincolnshire | England | British | Farmer | 21373720002 | ||||
COOKE, Peter Edward Delanoix | Director | The Wharf Market Overton LE15 7PW Oakham Rutland | England | British | Farmer | 21373710002 | ||||
EDWARDS, Richard | Director | Main Street Wilsford NG32 3NU Grantham 59 Lincolnshire | England | British | Planning Dir | 139049450001 | ||||
EVANS, Adrian Lloyd | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire England | United Kingdom | British | Company Director | 198175850001 | ||||
GORDON-STEWART, Alastair James | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire England | England | British | Director | 124512200002 | ||||
HICK, Helen | Director | Falcon Way Bourne PE10 0FF Peterborough Larkfleet House Lincs England | England | British | Director | 82229890004 | ||||
HICK, Karl Stephen | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Company Director | 101904320001 | ||||
KENNEDY, Philip Howard | Director | The Old Barn Main Street LE16 8DE Blaston Leicestershire | England | British | Construction Managing Director | 166938770001 | ||||
KIRKLAND, Daryl | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire England | England | British | Company Director | 205552930001 | ||||
MABEY, Glyn David | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 259155380001 | ||||
MEE, David | Director | Halfleet Market Deeping PE6 8DB Peterborough 50 Cambridgeshire | United Kingdom | British | Company Director | 2000950013 | ||||
PARSONS, Nigel Denis | Director | Larkfleet House Southfield Business Park PE10 0FF Bourne Lincolnshire | England | British | Construction Director | 133691830001 | ||||
ROYDON, Terry Rene | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire England | United Kingdom | British | Director | 2326110001 | ||||
WALLWORK, Paul Antony Hewitt | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | United Kingdom | British | Finance Director | 237166720001 | ||||
WEBSTER, Nicholas Peter | Director | Larkfleet House Southfield Business Park PE10 0FF Bourne Lincolnshire | United Kingdom | British | Chartered Surveyor | 21449900001 | ||||
WEBSTER, Nicholas Peter | Director | Laughton Hall Farmhouse Laughton Nr Folkingham NG34 0HE Sleaford Lincolnshire | United Kingdom | British | Chartered Surveyor | 21449900001 | ||||
WEST, Andrew Roger | Director | The Whitehouse Fiskerton Road, Rolleston NG23 5SH Newark Nottinghamshire | England | British | Technical Director | 78343620001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of HAWKSMEAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allison Homes Group Limited | Sep 30, 2021 | Southfields Business Park Falcon Way PE10 0FF Bourne Larkfleet House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Larkfleet Limited | Apr 06, 2016 | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAWKSMEAD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 16, 2020 Delivered On Nov 20, 2020 | Satisfied | ||
Brief description Freehold property being phase 1, main road, barleythorpe, registered at hm land registry with title number LT443132 and additional land - please see deed for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2019 Delivered On Oct 03, 2019 | Satisfied | ||
Brief description Property includes barleythorpe stud, main road, barleythorpe, oakham, LT350884 and LT443132. For further property, please refer to the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2017 Delivered On Jun 23, 2017 | Satisfied | ||
Brief description Freehold land on the east side of main road, barleythorpe, oakham (title number LT449717). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2017 Delivered On Jun 23, 2017 | Satisfied | ||
Brief description Freehold land on the west side of main road, barleythorpe and freehold land on phase 1, main road, barleythorpe (title numbers LT350884 and LT443132). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2017 Delivered On Jun 23, 2017 | Satisfied | ||
Brief description Freehold land on the south west side of 29 main road, barleythorpe (LE15 7EE) (title number LT350886). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2017 Delivered On Jun 23, 2017 | Satisfied | ||
Brief description Freehold land on the south west side of 27 main road, barleythorpe (LE15 7EE) (title number LT350885). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2017 Delivered On Jun 23, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2017 Delivered On Jun 20, 2017 | Satisfied | ||
Brief description 1. barleythorpe stud, main road, barleythorpe, oakham, title number LT350884 and LT443132. 2. land on the east side of main road, barleythorpe, oakham, title number LT449717. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 28, 2015 Delivered On Jan 31, 2015 | Satisfied | ||
Brief description 9 whitwell road empingham oakham t/no LT387989. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 28, 2015 Delivered On Jan 31, 2015 | Satisfied | ||
Brief description 52 richardson drive wollaston stourbridge t/no WM612987. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 28, 2015 Delivered On Jan 31, 2015 | Satisfied | ||
Brief description 8 upper fourth avenue frinton-on-sea t/no EX476435. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 28, 2015 Delivered On Jan 30, 2015 | Satisfied | ||
Brief description 22 sandringham drive, bramcote, nottingham t/no NT83400. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 27, 2014 Delivered On Jul 02, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 21, 2013 Delivered On May 24, 2013 | Satisfied | ||
Brief description Land at leighfield park oakham rutland t/no LT443132. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 05, 2013 Delivered On Feb 11, 2013 | Satisfied | Amount secured £6,360,750.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the east side of main road barleythorpe see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over option agreements | Created On Dec 07, 2012 Delivered On Dec 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Present and future rights title and interest in and to the ras options see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over agreements | Created On Dec 07, 2012 Delivered On Dec 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Present and future rights title and interest in and to the ras agreement and the landowner's development agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 07, 2012 Delivered On Dec 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that land on the east side of main road, barleythorpe see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Nov 13, 2012 Delivered On Nov 15, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A building contract relating to the construction of 143 residential units on land at leighfield park barleythorpe. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 03, 2012 Delivered On Aug 07, 2012 | Satisfied | Amount secured All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever | |
Short particulars The agreement for sale dated 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 2 put option agreement dated 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 2 call option agreement 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 3 put option agreement dated 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 3 call option agreement 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 27, 2012 Delivered On Jul 04, 2012 | Satisfied | Amount secured £1,000,000.00 due or to become due from the company to the chargee | |
Short particulars Property at oakham north main road barleythorpe rutland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 27, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the west side of main road, barleythorpe. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over agreements | Created On Jun 22, 2012 Delivered On Jun 25, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed legal charge with full title guarantee all of its present and future rights title and interest in and to the agreements see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposit | Created On Dec 16, 2011 Delivered On Dec 21, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all rights, title and interest in the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 16, 2011 Delivered On Dec 21, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first fixed legal charge all present and future rights in and to the agreement dated 21 december 2006 made between the rutland agricultural society and hawksmead limited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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