Company NameHawkwood Projects Limited
DirectorMohammad Iqbal Chaudry
Company StatusActive
Company Number04421359
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Previous NameYorkshire Traditional Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammad Iqbal Chaudry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Director NameCharles Anthony King
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 The Covet
Appleybridge
Bradford
West Yorkshire
BD10 9TH
Director NameMr Peter David Wilson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Belmont Grove
Rawdon
Leeds
West Yorkshire
LS19 6AL
Secretary NameElisabeth Fiona Lancaster
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Police House
North Stainley
Ripon
North Yorkshire
HG4 3HT
Director NameMr Simon Haresign
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2006)
RoleCompany Director
Correspondence AddressCobstones
North Stainley
Ripon
North Yorkshire
HG4 3HT
Director NameElizabeth Fiona Lancaster
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 November 2003)
RoleCo Secretary
Correspondence AddressThe Old Police House
North Stainley
Ripon
North Yorkshire
HG4 3HT
Secretary NameMr Stephen Douglas
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
YO17 6TL
Director NameMr Stephen Douglas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorhead Lane
Shipley
BD18 4JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteredboxrenovations.co.uk
Email address[email protected]
Telephone01274 612031
Telephone regionBradford

Location

Registered Address7 Moorhead Lane
Shipley
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

450k at £1Redbox Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,868
Current Liabilities£112,763

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

11 November 2003Delivered on: 15 November 2003
Satisfied on: 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Stephen Douglas as a director on 26 June 2019 (1 page)
8 August 2019Termination of appointment of Stephen Douglas as a secretary on 26 June 2019 (1 page)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
27 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
9 March 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley Bradford West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley Bradford West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 9 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 450,000
(5 pages)
9 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 450,000
(5 pages)
2 February 2016Company name changed yorkshire traditional homes LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
2 February 2016Company name changed yorkshire traditional homes LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 450,000
(5 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 450,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 450,000
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 450,000
(5 pages)
29 November 2013Appointment of Mr Stephen Douglas as a director (2 pages)
29 November 2013Appointment of Mr Stephen Douglas as a director (2 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
5 December 2008Nc inc already adjusted 11/04/08 (1 page)
5 December 2008Ad 11/04/08\gbp si 449000@1=449000\gbp ic 1000/450000\ (2 pages)
5 December 2008Ad 11/04/08\gbp si 449000@1=449000\gbp ic 1000/450000\ (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Nc inc already adjusted 11/04/08 (1 page)
29 April 2008Return made up to 11/04/08; full list of members (3 pages)
29 April 2008Return made up to 11/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 April 2007Return made up to 11/04/07; full list of members (3 pages)
18 April 2007Return made up to 11/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Return made up to 11/04/06; full list of members (7 pages)
11 July 2006Return made up to 11/04/06; full list of members (7 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 June 2004Return made up to 22/04/04; full list of members (7 pages)
22 June 2004Return made up to 22/04/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 November 2003Ad 11/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 November 2003Ad 11/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 November 2003Director resigned (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (2 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Registered office changed on 04/11/03 from: the old police house north stainley ripon north yorkshire HG4 3HT (1 page)
4 November 2003Secretary resigned (2 pages)
4 November 2003Secretary resigned (2 pages)
4 November 2003Registered office changed on 04/11/03 from: the old police house north stainley ripon north yorkshire HG4 3HT (1 page)
13 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 14 belmont grove rawdon leeds west yorkshire LS19 6AL (1 page)
2 March 2003Registered office changed on 02/03/03 from: 14 belmont grove rawdon leeds west yorkshire LS19 6AL (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
24 July 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)