Company NameP. & F. Hawkswell Limited
Company StatusActive
Company Number01259629
CategoryPrivate Limited Company
Incorporation Date20 May 1976(47 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Christopher Hawkswell
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGenesis 5 Innovation Way
Heslington
York
YO10 5DQ
Director NameMrs Sally Elizabeth Hawkswell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGenesis 5 Innovation Way
Heslington
York
YO10 5DQ
Director NameMr Steven Robert Hawkswell
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(39 years, 11 months after company formation)
Appointment Duration8 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park
Shipton Road
York
YO30 5PA
Director NameMrs Alice Elizabeth Hawkswell
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(46 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressLime Tree Farm Main Street
Heslington
York
YO10 5EB
Director NameMrs Freda Hawkswell
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2006)
RoleSecretary/Director
Correspondence Address2 Field Lane
York
North Yorkshire
YO10 5JD
Director NameMr Paul Charles Hawkswell
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2006)
RoleRetired Farmer
Correspondence Address2 Field Lane
York
North Yorkshire
YO10 5JD
Secretary NameMrs Freda Hawkswell
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressLime Tree Farm Heslington
York
N Yorks
YO10 5EB

Location

Registered AddressEquinox House Clifton Park
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£608,140
Cash£192,397
Current Liabilities£48,924

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

8 February 2024Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ England to Equinox House Clifton Park Shipton Road York YO30 5PA on 8 February 2024 (1 page)
13 December 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
17 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
22 February 2023Director's details changed for Mrs Alice Elizabeth Hawkswell on 21 February 2023 (2 pages)
15 February 2023Appointment of Mrs Alice Elizabeth Hawkswell as a director on 14 February 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
16 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
3 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
30 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
23 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 June 2016Appointment of Mr Steven Robert Hawkswell as a director on 6 April 2016 (2 pages)
20 June 2016Appointment of Mr Steven Robert Hawkswell as a director on 6 April 2016 (2 pages)
9 February 2016Director's details changed for Mrs Sally Elizabeth Hawkswell on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Christopher Hawkswell on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000
(4 pages)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000
(4 pages)
9 February 2016Director's details changed for Mr Christopher Hawkswell on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mrs Sally Elizabeth Hawkswell on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from Lime Tree Farm Heslington York YO10 5EB to Genesis 5 Innovation Way Heslington York YO10 5DQ on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Lime Tree Farm Heslington York YO10 5EB to Genesis 5 Innovation Way Heslington York YO10 5DQ on 9 February 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 5,000
(4 pages)
27 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
20 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
14 March 2012Amended accounts made up to 5 April 2011 (8 pages)
14 March 2012Amended accounts made up to 5 April 2011 (8 pages)
14 March 2012Amended accounts made up to 5 April 2011 (8 pages)
13 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
13 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Mr Christopher Hawkswell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mr Christopher Hawkswell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Sally Elizabeth Hawkswell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Sally Elizabeth Hawkswell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Sally Elizabeth Hawkswell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mr Christopher Hawkswell on 1 March 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
26 February 2009Return made up to 12/12/08; full list of members (4 pages)
26 February 2009Return made up to 12/12/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 January 2008Return made up to 12/12/07; full list of members (3 pages)
30 January 2008Return made up to 12/12/07; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 June 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 June 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 February 2006Return made up to 12/12/05; full list of members (9 pages)
13 February 2006Return made up to 12/12/05; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 January 2005Return made up to 12/12/04; full list of members (9 pages)
27 January 2005Return made up to 12/12/04; full list of members (9 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
17 January 2004Return made up to 12/12/03; full list of members (9 pages)
17 January 2004Return made up to 12/12/03; full list of members (9 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
31 December 2002Return made up to 12/12/02; full list of members (9 pages)
31 December 2002Return made up to 12/12/02; full list of members (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
5 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2001Full accounts made up to 5 April 2000 (11 pages)
12 January 2001Full accounts made up to 5 April 2000 (11 pages)
12 January 2001Full accounts made up to 5 April 2000 (11 pages)
11 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2000Full accounts made up to 5 April 1999 (11 pages)
10 January 2000Full accounts made up to 5 April 1999 (11 pages)
10 January 2000Full accounts made up to 5 April 1999 (11 pages)
16 December 1999Return made up to 12/12/99; full list of members (8 pages)
16 December 1999Return made up to 12/12/99; full list of members (8 pages)
5 February 1999Full accounts made up to 5 April 1998 (10 pages)
5 February 1999Full accounts made up to 5 April 1998 (10 pages)
5 February 1999Full accounts made up to 5 April 1998 (10 pages)
18 December 1998Return made up to 18/12/98; no change of members (4 pages)
18 December 1998Return made up to 18/12/98; no change of members (4 pages)
1 February 1998Full accounts made up to 5 April 1997 (9 pages)
1 February 1998Full accounts made up to 5 April 1997 (9 pages)
1 February 1998Full accounts made up to 5 April 1997 (9 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 April 1997Return made up to 18/12/96; full list of members (6 pages)
16 April 1997Return made up to 18/12/96; full list of members (6 pages)
19 January 1997Full accounts made up to 5 April 1996 (9 pages)
19 January 1997Full accounts made up to 5 April 1996 (9 pages)
19 January 1997Full accounts made up to 5 April 1996 (9 pages)
14 February 1996Return made up to 18/12/95; no change of members (4 pages)
14 February 1996Return made up to 18/12/95; no change of members (4 pages)
11 September 1995Full accounts made up to 5 April 1995 (11 pages)
11 September 1995Full accounts made up to 5 April 1995 (11 pages)
11 September 1995Full accounts made up to 5 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)