HAWKSWELL KILVINGTON LIMITED
Overview
| Company Name | HAWKSWELL KILVINGTON LIMITED | 
|---|---|
| Company Status | Active | 
| Legal Form | Private limited company | 
| Company Number | 05582371 | 
| 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 HAWKSWELL KILVINGTON LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HAWKSWELL KILVINGTON LIMITED located?
| Registered Office Address | Bass Warehouse 4 Castle Street M3 4LZ  Manchester England | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of HAWKSWELL KILVINGTON LIMITED?
| Company Name | From | Until | 
|---|---|---|
| HAWKSWELL KILVINGTON 2007 LIMITED | Jun 22, 2007 | Jun 22, 2007 | 
| HAWKSWELL KILVINGTON LIMITED | Apr 17, 2007 | Apr 17, 2007 | 
| THE HAWKSWELL KILVINGTON PARTNERSHIP LIMITED | Nov 01, 2005 | Nov 01, 2005 | 
| THKP LIMITED | Oct 04, 2005 | Oct 04, 2005 | 
What are the latest accounts for HAWKSWELL KILVINGTON LIMITED?
| Overdue | No | 
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 03, 2025 | 
| Next Accounts Due On | Jul 03, 2026 | 
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 | 
What is the status of the latest confirmation statement for HAWKSWELL KILVINGTON LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 | 
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 | 
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 | 
| Overdue | No | 
What are the latest filings for HAWKSWELL KILVINGTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
| Memorandum and Articles of Association | 12 pages | MA | ||||||||||
| Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Registered office address changed from 3150 Century Way, 2nd Floor Thorpe Park Leeds LS15 8ZB England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on Oct 14, 2025 | 1 pages | AD01 | ||||||||||
| Appointment of Mr James Anthony Flynn as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
| Appointment of Mark Dawson as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
| Appointment of Matthew Fleetwood as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
| Previous accounting period extended from May 31, 2025 to Oct 03, 2025 | 1 pages | AA01 | ||||||||||
| Registration of charge 055823710002, created on Oct 03, 2025 | 16 pages | MR01 | ||||||||||
| Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
| Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
| Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
| Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
| Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||||||||||
| Director's details changed for Mr Daniel James Silberstein on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
| Director's details changed for Mr Thomas Ashley Salter on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
| Change of details for Hk Mbo Limited as a person with significant control on Oct 01, 2023 | 2 pages | PSC05 | ||||||||||
| Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Memorandum and Articles of Association | 22 pages | MA | ||||||||||
| Appointment of Thomas Ashley Salter as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||||||||||
| Termination of appointment of David Ronald Kilvington as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Jonathan Digby Hawkswell as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||||||||||
| Termination of appointment of Jonathan Digby Hawkswell as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
| Registered office address changed from 17 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 3150 Century Way, 2nd Floor Thorpe Park Leeds LS15 8ZB on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
| Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||
Who are the officers of HAWKSWELL KILVINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| SALTER, Thomas Ashley | Secretary | 4 Castle Street M3 4LZ  Manchester Bass Warehouse England | 309738730001 | |||||||
| DAWSON, Mark | Director | 4 Castle Street M3 4LZ  Manchester Bass Warehouse England | United Kingdom | British | Solicitor | 341365060001 | ||||
| FLEETWOOD, Matthew David | Director | 4 Castle Street M3 4LZ  Manchester Bass Warehouse England | United Kingdom | British | 186715030004 | |||||
| FLYNN, James Anthony | Director | 4 Castle Street M3 4LZ  Manchester Bass Warehouse England | England | British | Solicitor | 249047620001 | ||||
| SALTER, Thomas Ashley | Director | 4 Castle Street M3 4LZ  Manchester Bass Warehouse England | England | British | Solicitor | 217215720002 | ||||
| SILBERSTEIN, Daniel James | Director | 4 Castle Street M3 4LZ  Manchester Bass Warehouse England | England | British | Director | 163770620003 | ||||
| HAWKSWELL, Jonathan Digby | Secretary | Calder Park WF2 7BJ  Wakefield 17 Navigation Court West Yorkshire United Kingdom | British | Solicitor | 108398400001 | |||||
| MARSDEN, Susan Elisabeth | Secretary | 356 Barnsley Road WF2 6BH  Wakefield West Yorkshire | British | 67799260001 | ||||||
| HAWKSWELL, Jonathan Digby | Director | Calder Park WF2 7BJ  Wakefield 17 Navigation Court West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 108398400001 | ||||
| KILVINGTON, David Ronald | Director | Calder Park WF2 7BJ  Wakefield 17 Navigation Court West Yorkshire United Kingdom | England | British | Solicitor | 141221150002 | ||||
| PARK LANE DIRECTORS LIMITED | Director | 33 George Street WF1 1LX  Wakefield West Yorkshire | 99437100001 | 
Who are the persons with significant control of HAWKSWELL KILVINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hk Mbo Limited | Jun 01, 2017 | Century Way Thorpe Park LS15 8ZB  Leeds 3150 England | No | ||||||||||
| 
 | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Mr Jonathan Digby Hawkswell | Apr 06, 2016 | Calder Park WF2 7BJ  Wakefield 17 Navigation Court West Yorkshire United Kingdom | Yes | ||||||||||
| Nationality: British Country of Residence: United Kingdom | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Mr David Ronald Kilvington | Apr 06, 2016 | Calder Park WF2 7BJ  Wakefield 17 Navigation Court West Yorkshire United Kingdom | Yes | ||||||||||
| Nationality: British Country of Residence: United Kingdom | |||||||||||||
| Natures of Control 
 | |||||||||||||
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