Company NameHawsons Limited
Company StatusActive
Company Number02645865
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NamePeter Alan Lindley
NationalityBritish
StatusCurrent
Appointed01 January 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Stephen Andrew Charles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Simon Luke Bladen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Scott William Leslie Sanderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Craig Myles Burton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Peter James Wilmer
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Richard Anthony Frost
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMartyn John Weatherall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Secretary NameJohn Gordon Fry
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Stone Delf
Sheffield
South Yorkshire
S10 3QX
Director NameJames Samuel Meakin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleTax Partner
Correspondence Address50 Lamb Hill Close
Sheffield
South Yorkshire
S13 8FU
Director NamePhilip Guy Lomas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Rowlandson Close
Weston Favell
Northampton
NN3 3PB
Director NameMr John Prentice Lister
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2004)
RoleChartered Accountant
Correspondence AddressHigham Cross House Higham Cross Road
Hanslope
Milton Keynes
Buckinghamshire
MK19 7DB
Director NameIan Stuart Jeffery
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpohr
Hardwick Village
Wellingborough
Northamptonshire
NN9 5AL
Director NameMr Peter James Flint
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mayfield Heights
Brookhouse Hill
Sheffield
South Yorkshire
S10 3TT
Director NameMr Douglas Joseph Aldred
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address31 St Wilfrids Road
Bessacarr
Doncaster
South Yorkshire
DN4 6AA
Director NameRichard Webster Marsh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(5 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMayflower House
67a Bawtry Road
Doncaster
South Yorkshire
DN4 7AD
Director NameMr Peter John Kennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Miriam Avenue
Somersall
Chesterfield
Derbyshire
S40 3NF
Director NameMr Kevin Gregory
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameMr Christopher Ingram Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehawsons-it.co.uk
Telephone0114 2667141
Telephone regionSheffield

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Richard A. Frost & Martyn J. Weatherall
100.00%
Ordinary

Financials

Year2014
Net Worth-£231,241
Cash£29,520
Current Liabilities£470,654

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

30 August 2013Delivered on: 3 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 January 2020Termination of appointment of Richard Anthony Frost as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Mr Peter James Wilmer as a director on 31 December 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Appointment of Mr Craig Myles Burton as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Scott William Leslie Sanderson as a director on 2 January 2019 (2 pages)
21 December 2018Termination of appointment of Martyn John Weatherall as a director on 19 December 2018 (1 page)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Appointment of Mr Simon Luke Bladen as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter John Kennan as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Simon Luke Bladen as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter John Kennan as a director on 31 December 2016 (1 page)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9
(5 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9
(5 pages)
13 April 2015Termination of appointment of Kevin Gregory as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Stephen Andrew Charles as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Stephen Andrew Charles as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of Kevin Gregory as a director on 13 April 2015 (1 page)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 9
(5 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 9
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2013Director's details changed for Martyn John Weatherall on 30 August 2013 (2 pages)
25 September 2013Appointment of Mr Kevin Gregory as a director (2 pages)
25 September 2013Secretary's details changed for Peter Alan Lindley on 30 August 2013 (1 page)
25 September 2013Appointment of Mr Peter John Kennan as a director (2 pages)
25 September 2013Appointment of Mr Kevin Gregory as a director (2 pages)
25 September 2013Termination of appointment of Richard Marsh as a director (1 page)
25 September 2013Secretary's details changed for Peter Alan Lindley on 30 August 2013 (1 page)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9
(6 pages)
25 September 2013Termination of appointment of Peter Kennan as a director (1 page)
25 September 2013Appointment of Mr Peter John Kennan as a director (2 pages)
25 September 2013Director's details changed for Richard Anthony Frost on 30 August 2013 (2 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9
(6 pages)
25 September 2013Termination of appointment of Philip Lomas as a director (1 page)
25 September 2013Appointment of Mr Christopher Ingram Hill as a director (2 pages)
25 September 2013Appointment of Mr Christopher Ingram Hill as a director (2 pages)
25 September 2013Termination of appointment of Philip Lomas as a director (1 page)
25 September 2013Director's details changed for Martyn John Weatherall on 30 August 2013 (2 pages)
25 September 2013Termination of appointment of Peter Kennan as a director (1 page)
25 September 2013Director's details changed for Richard Anthony Frost on 30 August 2013 (2 pages)
25 September 2013Termination of appointment of Richard Marsh as a director (1 page)
3 September 2013Registration of charge 026458650001 (18 pages)
3 September 2013Registration of charge 026458650001 (18 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2009Return made up to 16/09/09; full list of members (7 pages)
16 September 2009Return made up to 16/09/09; full list of members (7 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 September 2008Return made up to 16/09/08; full list of members (7 pages)
16 September 2008Return made up to 16/09/08; full list of members (7 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
20 September 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
25 September 2006Return made up to 16/09/06; full list of members (10 pages)
25 September 2006Return made up to 16/09/06; full list of members (10 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 September 2005Return made up to 16/09/05; full list of members (10 pages)
27 September 2005Return made up to 16/09/05; full list of members (10 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
28 September 2004Return made up to 16/09/04; full list of members (11 pages)
28 September 2004Return made up to 16/09/04; full list of members (11 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 September 2003Return made up to 16/09/03; full list of members (12 pages)
29 September 2003Return made up to 16/09/03; full list of members (12 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 September 2002Return made up to 16/09/02; full list of members (12 pages)
24 September 2002Return made up to 16/09/02; full list of members (12 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 September 1999Return made up to 16/09/99; full list of members (8 pages)
30 September 1999Return made up to 16/09/99; full list of members (8 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Ad 15/07/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
21 July 1998Ad 15/07/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
21 July 1998New director appointed (2 pages)
4 January 1998New secretary appointed (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Secretary resigned (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Return made up to 16/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 1997Return made up to 16/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1996Return made up to 16/09/96; no change of members (6 pages)
4 October 1996Return made up to 16/09/96; no change of members (6 pages)
13 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)