Company NameHawksworth Heating Limited
DirectorsWilliam John Hawksworth and Karen Hawksworth
Company StatusActive
Company Number05210089
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Director NameMr William John Hawksworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameMrs Karen Hawksworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameMr William John Hawksworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressRockville
Cow Lane, Wakefield Road, Copley
Halifax
West Yorkshire
HX3 0TL
Secretary NameKaren Hawksworth
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRockville
Cow Lane, Copley
Halifax
HX3 0TL
Director NameMr Craig Simon Denton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Huddersfield Road
Halifax
West Yorkshire
HX3 0PF
Director NameMr Kevin Berry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Huddersfield Road
Halifax
West Yorkshire
HX3 0PF

Contact

Websitehawksworthheating.com
Telephone01422 256781
Telephone regionHalifax

Location

Registered Address48 Station Road
Holywell Green
Halifax
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kevin Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£67,476
Cash£11,296
Current Liabilities£48,192

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 3 weeks from now)

Charges

18 May 2006Delivered on: 19 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 276 huddersfield road halifax west yorkshire t/n WYK646663. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

10 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 October 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
15 August 2022Amended total exemption full accounts made up to 31 August 2021 (8 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
7 October 2020Termination of appointment of Karen Hawksworth as a secretary on 31 August 2019 (1 page)
7 October 2020Appointment of Mrs Karen Hawksworth as a director on 1 October 2019 (2 pages)
7 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 July 2020Satisfaction of charge 1 in full (2 pages)
13 February 2020Registered office address changed from 276 Huddersfield Road Halifax West Yorkshire HX3 0PF to 48 Station Road Holywell Green Halifax HX4 9AW on 13 February 2020 (1 page)
5 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 November 2017Termination of appointment of Kevin Berry as a director on 31 August 2016 (1 page)
30 November 2017Termination of appointment of Kevin Berry as a director on 31 August 2016 (1 page)
30 November 2017Termination of appointment of Kevin Berry as a director on 31 August 2016 (1 page)
30 November 2017Termination of appointment of Kevin Berry as a director on 31 August 2016 (1 page)
30 November 2017Termination of appointment of Kevin Berry as a director on 31 August 2016 (1 page)
30 November 2017Termination of appointment of Kevin Berry as a director on 31 August 2016 (1 page)
10 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Appointment of Mr Kevin Berry as a director on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Craig Simon Denton as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Craig Simon Denton as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Mr Kevin Berry as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Kevin Berry as a director on 1 January 2015 (2 pages)
7 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(5 pages)
7 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
3 September 2012Appointment of Mr William John Hawksworth as a director (2 pages)
3 September 2012Appointment of Mr William John Hawksworth as a director (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Craig Simon Denton on 19 August 2010 (2 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Craig Simon Denton on 19 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
10 November 2009Appointment of Mr Craig Simon Denton as a director (1 page)
10 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
10 November 2009Appointment of Mr Craig Simon Denton as a director (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from rockville, cow lane copley halifax west yorkshire HX3 0TL (1 page)
19 May 2009Registered office changed on 19/05/2009 from rockville, cow lane copley halifax west yorkshire HX3 0TL (1 page)
19 May 2009Appointment terminated director william hawksworth (1 page)
19 May 2009Appointment terminated director william hawksworth (1 page)
20 October 2008Return made up to 19/08/08; full list of members (3 pages)
20 October 2008Return made up to 19/08/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2005Return made up to 19/08/05; full list of members (6 pages)
8 September 2005Return made up to 19/08/05; full list of members (6 pages)
19 August 2004Incorporation (10 pages)
19 August 2004Incorporation (10 pages)