Company NameHawley & Partners Limited
DirectorRichard John Hampshire
Company StatusActive
Company Number04051790
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Hampshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressProspect House
Main Street, Elvington
York
North Yorkshire
YO41 4AA
Secretary NameMrs Jane Louise Hampshire
StatusCurrent
Appointed25 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameKenneth Edward Hawley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DD
Director NameChristopher Norman Waters
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Thealby Gardens
Doncaster
South Yorkshire
DN4 7EQ
Secretary NameChristopher Norman Waters
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Thealby Gardens
Doncaster
South Yorkshire
DN4 7EQ
Director NameMr John Maurice Denton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 October 2019)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address14 Hunt Court
Aldwark
York
North Yorkshire
YO1 7DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01302 370777
Telephone regionDoncaster

Location

Registered AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
North Yorkshire
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Christopher Norman Waters
25.00%
Ordinary A
50 at £1John Denton
25.00%
Ordinary A
50 at £1Richard Hampshire
25.00%
Ordinary B
50 at £1Sharon Margaret Waters
25.00%
Ordinary B

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

12 April 2001Delivered on: 23 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
17 April 2020Termination of appointment of John Maurice Denton as a director on 31 October 2019 (1 page)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
23 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
3 April 2018Notification of Lhl Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(7 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(7 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(7 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(7 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 September 2012Director's details changed for Mr John Maurice Denton on 12 August 2012 (2 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Mr John Maurice Denton on 12 August 2012 (2 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Registered office address changed from Warren House 278 Bawtry Road Doncaster South Yorkshire DN4 7PD on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Warren House 278 Bawtry Road Doncaster South Yorkshire DN4 7PD on 11 January 2011 (1 page)
10 January 2011Termination of appointment of Kenneth Hawley as a director (1 page)
10 January 2011Termination of appointment of Kenneth Hawley as a director (1 page)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 September 2009Return made up to 11/08/09; full list of members (5 pages)
9 September 2009Return made up to 11/08/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Return made up to 11/08/08; full list of members (5 pages)
27 August 2008Return made up to 11/08/08; full list of members (5 pages)
28 September 2007Return made up to 11/08/07; change of members (8 pages)
28 September 2007Return made up to 11/08/07; change of members (8 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
27 October 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Return made up to 11/08/06; full list of members (3 pages)
9 October 2006Return made up to 11/08/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 11/08/04; full list of members (8 pages)
18 August 2004Return made up to 11/08/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 11/08/03; full list of members (8 pages)
23 August 2003Return made up to 11/08/03; full list of members (8 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 August 2002Return made up to 11/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 August 2002Return made up to 11/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Memorandum and Articles of Association (15 pages)
10 July 2001Memorandum and Articles of Association (15 pages)
20 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
20 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Ad 15/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 March 2001Ad 15/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (17 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (17 pages)