Company NameHawksworth Holdings Limited
DirectorJed Christie
Company StatusActive
Company Number08153649
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Jed Christie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
Director NameMrs Casey Lynne Christie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB

Location

Registered Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mr Jed Christie
50.00%
Ordinary
10 at £1Mrs Casey Lynne Christie
50.00%
Ordinary

Financials

Year2014
Net Worth-£735,102
Cash£11
Current Liabilities£875,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
11 August 2016Director's details changed for Mr Jed Christie on 17 March 2016 (2 pages)
11 August 2016Director's details changed for Mr Jed Christie on 17 March 2016 (2 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20
(3 pages)
15 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20
(3 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20
(3 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20
(3 pages)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20
(3 pages)
15 February 2013Termination of appointment of Casey Christie as a director (2 pages)
15 February 2013Termination of appointment of Casey Christie as a director (2 pages)
23 July 2012Incorporation (22 pages)
23 July 2012Incorporation (22 pages)