Company NameSeahawk UK Ltd
DirectorsStephen Kevin Hawkings and Stuart Hawkings
Company StatusActive
Company Number02425791
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Kevin Hawkings
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedina Lodge 30 Elm Road
Driffield
East Yorkshire
YO25 6SQ
Secretary NameStuart Hawkings
NationalityBritish
StatusCurrent
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration20 years
RoleAccounts
Correspondence Address8 St Johns Close
Hedon
Hull
East Yorkshire
HU12 8BQ
Director NameMr Stuart Hawkings
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Brooklands
Hull
East Yorkshire
HU7 4WA
Director NamePatricia Ann Jean Foster
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1993)
RoleManageress
Correspondence Address1 St Nicholas Park
Withernsea
North Humberside
HU19 2JL
Secretary NameMrs Patricia Foster
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressPlot 1 St Nicholas Park
Witherensea
North Humbs
Secretary NameTracy Ann Hawkings
NationalityBritish
StatusResigned
Appointed03 March 1993(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressMedina Lodge 30 Elm Road
Driffield
East Yorkshire
YO25 6SQ
Director NameTracy Ann Hawkings
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2004)
RoleAdministrator
Correspondence AddressMedina Lodge 30 Elm Road
Driffield
East Yorkshire
YO25 6SQ

Contact

Websitewww.seahawkuk.ltd.uk/

Location

Registered AddressUnit 1
Valletta Street
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£108,599
Cash£54,491
Current Liabilities£545,376

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

14 June 2019Delivered on: 20 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 October 1996Delivered on: 30 October 1996
Satisfied on: 12 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 May 2023Registered office address changed from Century Road Hedon Road Hull East Yorkshire HU12 8FB England to Unit 1 Valletta Street Hull HU9 5NP on 6 May 2023 (1 page)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
7 July 2021Appointment of Mr Stuart Hawkings as a director on 6 July 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
20 June 2019Registration of charge 024257910002, created on 14 June 2019 (5 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 August 2016Registered office address changed from Medina Lodge 30 Elm Road Driffield East Yorkshire YO25 6SQ to Century Road Hedon Road Hull East Yorkshire HU12 8FB on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Medina Lodge 30 Elm Road Driffield East Yorkshire YO25 6SQ to Century Road Hedon Road Hull East Yorkshire HU12 8FB on 23 August 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 22/09/09; full list of members (3 pages)
28 September 2009Return made up to 22/09/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 September 2008Return made up to 22/09/08; full list of members (3 pages)
30 September 2008Return made up to 22/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2007Return made up to 22/09/07; full list of members (2 pages)
2 October 2007Return made up to 22/09/07; full list of members (2 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2005Return made up to 22/09/05; no change of members (2 pages)
28 September 2005Return made up to 22/09/05; no change of members (2 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 February 2005Return made up to 22/09/04; full list of members (6 pages)
4 February 2005Return made up to 22/09/04; full list of members (6 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
16 October 2003Return made up to 22/09/03; full list of members (7 pages)
16 October 2003Return made up to 22/09/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 October 2002Return made up to 22/09/02; full list of members (7 pages)
11 October 2002Return made up to 22/09/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 October 2000Return made up to 22/09/00; full list of members (6 pages)
31 October 2000Return made up to 22/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 September 1999Return made up to 22/09/99; no change of members (6 pages)
30 September 1999Return made up to 22/09/99; no change of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Registered office changed on 16/09/98 from: 29 meadowcroft road driffield east yorkshire YO25 7NJ (1 page)
16 September 1998Registered office changed on 16/09/98 from: 29 meadowcroft road driffield east yorkshire YO25 7NJ (1 page)
31 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 October 1997Return made up to 22/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
8 October 1997Return made up to 22/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Registered office changed on 11/10/96 from: king george dock east hull east yorkshire HU9 5PB (1 page)
11 October 1996Registered office changed on 11/10/96 from: king george dock east hull east yorkshire HU9 5PB (1 page)
7 October 1996Return made up to 22/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Return made up to 22/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Full accounts made up to 22 September 1995 (8 pages)
31 July 1996Full accounts made up to 22 September 1995 (8 pages)
11 July 1996Accounting reference date extended from 22/09/96 to 30/09/96 (1 page)
11 July 1996Accounting reference date extended from 22/09/96 to 30/09/96 (1 page)
6 October 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 22 September 1994 (8 pages)
28 April 1995Accounts for a small company made up to 22 September 1994 (8 pages)