BARTHOLOMEW HAWKINS LIMITED

Register to unlock more data on OkredoRegister

BARTHOLOMEW HAWKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05345179

Incorporation date

27/01/2005

Size

Full

Contacts

Registered address

Registered address

MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-10-19
dot icon24/12/2024
Liquidators' statement of receipts and payments to 2024-10-19
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-10-19
dot icon23/06/2023
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2023-06-23
dot icon21/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon21/12/2021
Liquidators' statement of receipts and payments to 2021-10-19
dot icon30/11/2020
Registered office address changed from Highdale House, 7 Centre Court Treforest Ind. Est Pontypridd CF37 5YR Wales to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2020-11-30
dot icon13/11/2020
Appointment of a voluntary liquidator
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Statement of affairs
dot icon11/09/2020
Termination of appointment of Martyn Ryan as a director on 2020-09-11
dot icon01/05/2020
Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS to Highdale House, 7 Centre Court Treforest Ind. Est Pontypridd CF37 5YR on 2020-05-01
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon15/10/2019
Termination of appointment of Paul Freeman as a director on 2019-08-01
dot icon30/07/2019
Resolutions
dot icon30/07/2019
Sub-division of shares on 2019-07-15
dot icon30/07/2019
Change of share class name or designation
dot icon17/07/2019
Notification of Richard Matthew Lord as a person with significant control on 2019-07-15
dot icon17/07/2019
Cessation of Bartholomew Hawkins Group Limited as a person with significant control on 2019-07-15
dot icon20/06/2019
Satisfaction of charge 053451790001 in full
dot icon31/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Appointment of Mr Martyn Ryan as a director on 2018-10-31
dot icon17/07/2018
Registration of charge 053451790001, created on 2018-07-10
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon08/01/2018
Director's details changed for Mr Richard Matthew Lord on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr Ian William Davies on 2018-01-08
dot icon02/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Termination of appointment of Nicola Sarah Davies as a secretary on 2017-12-21
dot icon14/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/04/2016
Appointment of Paul Freeman as a director on 2016-01-31
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Ian William Davies on 2016-01-01
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Richard Matthew Lord on 2015-02-23
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon09/04/2014
Register inspection address has been changed from 2 Naseby Close Pontprennau Cardiff South Glamorgan CF23 8LS Wales
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon26/03/2014
Appointment of Mrs Nicola Sarah Davies as a secretary
dot icon12/11/2013
Registered office address changed from Riverside Court Beaufort Park Chepstow Newport Monmouthshire NP16 5UH Wales on 2013-11-12
dot icon12/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Appointment of Mr Ian William Davies as a director
dot icon02/08/2012
Termination of appointment of Leighton Hawkins as a director
dot icon02/08/2012
Termination of appointment of Joanne Hawkins as a secretary
dot icon15/06/2012
Purchase of own shares.
dot icon18/05/2012
Resolutions
dot icon04/05/2012
Appointment of Mrs Joanne Rachel Hawkins as a secretary
dot icon04/05/2012
Termination of appointment of Joanne Hawkins as a director
dot icon04/05/2012
Termination of appointment of Georgina Bartholomew as a secretary
dot icon04/05/2012
Termination of appointment of Georgina Bartholomew as a director
dot icon04/05/2012
Termination of appointment of Dino Bartholomew as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Register inspection address has been changed from 2 Naseby Close Pontprennau Cardiff South Glamorgan CF23 8LS Wales
dot icon14/02/2012
Register inspection address has been changed from Merlin House Langstone Business Park Priory Drive Newport NP18 2HJ United Kingdom
dot icon14/02/2012
Director's details changed for Mr Richard Matthew Lord on 2012-01-28
dot icon13/02/2012
Director's details changed for Mr Richard Matthew Lord on 2012-02-13
dot icon13/02/2012
Director's details changed for Mr Leighton Charles Hawkins on 2012-02-13
dot icon13/02/2012
Director's details changed for Mrs Joanne Rachel Hawkins on 2012-02-13
dot icon06/02/2012
Registered office address changed from Bassetts House, 42 Bassetts Field, Rhiwbina Cardiff CF14 9UG on 2012-02-06
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon10/03/2011
Register inspection address has been changed
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Resolutions
dot icon03/06/2010
Sub-division of shares on 2009-12-22
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Sub-division of shares on 2009-12-22
dot icon20/05/2010
Resolutions
dot icon28/04/2010
Change of share class name or designation
dot icon26/03/2010
Statement of company's objects
dot icon26/03/2010
Resolutions
dot icon17/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mrs Georgina Marie Bartholomew on 2009-10-01
dot icon17/03/2010
Director's details changed for Dino Bartholomew on 2009-10-01
dot icon17/03/2010
Director's details changed for Mrs Joanne Rachel Hawkins on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr Leighton Hawkins on 2009-10-01
dot icon10/02/2010
Appointment of Richard Matthew Lord as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/04/2009
Return made up to 27/01/09; full list of members
dot icon20/04/2009
Appointment terminated secretary georgina bartholomew
dot icon20/04/2009
Appointment terminated secretary joanne hawkins
dot icon28/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Return made up to 27/01/08; full list of members
dot icon26/08/2008
Secretary appointed mrs joanne hawkins
dot icon26/08/2008
Director appointed mrs joanne hawkins
dot icon22/08/2008
Secretary appointed mrs georgina marie bartholomew
dot icon22/08/2008
Director appointed mrs georgina marie bartholomew
dot icon22/08/2008
Director appointed mr leighton hawkins
dot icon14/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/09/2007
Certificate of change of name
dot icon26/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/02/2007
Return made up to 27/01/07; full list of members
dot icon20/03/2006
Return made up to 27/01/06; full list of members
dot icon30/09/2005
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon03/03/2005
Certificate of change of name
dot icon14/02/2005
Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
27/01/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Martyn
Director
31/10/2018 - 11/09/2020
25
Freeman, Paul
Director
30/01/2016 - 31/07/2019
2
Mr Dino Bartholomew
Director
26/01/2005 - 30/04/2012
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2005 - 26/01/2005
99600
Hawkins, Leighton Charles
Director
20/08/2008 - 09/07/2012
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BARTHOLOMEW HAWKINS LIMITED

BARTHOLOMEW HAWKINS LIMITED is an(a) Liquidation company incorporated on 27/01/2005 with the registered office located at MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTHOLOMEW HAWKINS LIMITED?

toggle

BARTHOLOMEW HAWKINS LIMITED is currently Liquidation. It was registered on 27/01/2005 .

Where is BARTHOLOMEW HAWKINS LIMITED located?

toggle

BARTHOLOMEW HAWKINS LIMITED is registered at MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY.

What does BARTHOLOMEW HAWKINS LIMITED do?

toggle

BARTHOLOMEW HAWKINS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BARTHOLOMEW HAWKINS LIMITED?

toggle

The latest filing was on 31/12/2025: Liquidators' statement of receipts and payments to 2025-10-19.