HAWKSWELL KILVINGTON LIMITED

HAWKSWELL KILVINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAWKSWELL KILVINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05582371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAWKSWELL KILVINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKSWELL KILVINGTON 2007 LIMITEDJun 22, 2007Jun 22, 2007
    HAWKSWELL KILVINGTON LIMITEDApr 17, 2007Apr 17, 2007
    THE HAWKSWELL KILVINGTON PARTNERSHIP LIMITEDNov 01, 2005Nov 01, 2005
    THKP LIMITEDOct 04, 2005Oct 04, 2005

    What are the latest accounts for HAWKSWELL KILVINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 03, 2025
    Next Accounts Due OnJul 03, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for HAWKSWELL KILVINGTON LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for HAWKSWELL KILVINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Appointment of Mr James Anthony Flynn as a director on Oct 13, 2025

    2 pagesAP01

    Appointment of Mark Dawson as a director on Oct 03, 2025

    2 pagesAP01

    Appointment of Matthew Fleetwood as a director on Oct 03, 2025

    2 pagesAP01

    Previous accounting period extended from May 31, 2025 to Oct 03, 2025

    1 pagesAA01

    Registration of charge 055823710002, created on Oct 03, 2025

    16 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 04, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Daniel James Silberstein on Oct 01, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Ashley Salter on Oct 01, 2023

    2 pagesCH01

    Change of details for Hk Mbo Limited as a person with significant control on Oct 01, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Appointment of Thomas Ashley Salter as a secretary on Jun 01, 2023

    2 pagesAP03

    Termination of appointment of David Ronald Kilvington as a director on Jun 01, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Digby Hawkswell as a secretary on Jun 01, 2023

    1 pagesTM02

    Termination of appointment of Jonathan Digby Hawkswell as a director on Jun 01, 2023

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2022

    6 pagesAA

    Who are the officers of HAWKSWELL KILVINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALTER, Thomas Ashley
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Secretary
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    309738730001
    DAWSON, Mark
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    United KingdomBritishSolicitor341365060001
    FLEETWOOD, Matthew David
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    United KingdomBritish186715030004
    FLYNN, James Anthony
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishSolicitor249047620001
    SALTER, Thomas Ashley
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishSolicitor217215720002
    SILBERSTEIN, Daniel James
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishDirector163770620003
    HAWKSWELL, Jonathan Digby
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    Secretary
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    BritishSolicitor108398400001
    MARSDEN, Susan Elisabeth
    356 Barnsley Road
    WF2 6BH Wakefield
    West Yorkshire
    Secretary
    356 Barnsley Road
    WF2 6BH Wakefield
    West Yorkshire
    British67799260001
    HAWKSWELL, Jonathan Digby
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    Director
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    United KingdomBritishSolicitor108398400001
    KILVINGTON, David Ronald
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    Director
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    EnglandBritishSolicitor141221150002
    PARK LANE DIRECTORS LIMITED
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    Director
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    99437100001

    Who are the persons with significant control of HAWKSWELL KILVINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hk Mbo Limited
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3150
    England
    Jun 01, 2017
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3150
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10448903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Jonathan Digby Hawkswell
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Ronald Kilvington
    Calder Park
    WF2 7BJ Wakefield
    17 Navigation Court
    West Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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