HAWK-WOODS LIMITED

Register to unlock more data on OkredoRegister

HAWK-WOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640939

Incorporation date

27/08/1991

Size

Small

Contacts

Registered address

Registered address

Unit 8, Fairwood Industrial Estate, Leacon Road, Ashford TN23 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1991)
dot icon27/03/2026
Termination of appointment of Aristide Bado as a director on 2026-03-27
dot icon02/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon15/08/2025
Accounts for a small company made up to 2024-12-31
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon30/04/2024
Termination of appointment of Thierry Bouvat as a director on 2024-04-30
dot icon23/04/2024
Second filing for the appointment of Mr Aristide Bado as a director
dot icon12/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon21/08/2023
Accounts for a small company made up to 2022-12-31
dot icon18/10/2022
Registered office address changed from Briscall House, Wotton Road Kingsnorth Ind Est Ashford Kent TN23 6LN to Unit 8 Leacon Road Ashford TN23 4FD on 2022-10-18
dot icon18/10/2022
Registered office address changed from Unit 8 Leacon Road Ashford TN23 4FD England to Unit 8, Fairwood Industrial Estate Leacon Road Ashford TN23 4FD on 2022-10-18
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon14/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Appointment of Mr Aristide Bado as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Marie Bussillet as a director on 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon14/02/2019
Notification of Upergy Limited as a person with significant control on 2019-02-01
dot icon14/02/2019
Cessation of Brian Patrick Woodford as a person with significant control on 2019-02-01
dot icon14/02/2019
Cessation of Clive Frederick James Hawkins as a person with significant control on 2019-02-01
dot icon14/02/2019
Termination of appointment of Brian Patrick Woodford as a director on 2019-02-01
dot icon14/02/2019
Termination of appointment of Clive Frederick James Hawkins as a director on 2019-02-01
dot icon14/02/2019
Termination of appointment of Georgina May Hawkins as a secretary on 2019-02-01
dot icon14/02/2019
Appointment of David Luc Buffelard as a director on 2019-02-01
dot icon14/02/2019
Appointment of Marie Bussillet as a director on 2019-02-01
dot icon14/02/2019
Appointment of Thierry Bouvat as a director on 2019-02-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon06/09/2017
Satisfaction of charge 1 in full
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Clive Frederick James Hawkins on 2012-09-26
dot icon26/09/2012
Secretary's details changed for Georgina May Hawkins on 2012-09-26
dot icon01/11/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Clive Frederick James Hawkins on 2009-10-01
dot icon23/09/2010
Director's details changed for Mr Brian Patrick Woodford on 2009-10-01
dot icon23/09/2010
Secretary's details changed for Georgina May Hawkins on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 26/08/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 26/08/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 26/08/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 26/08/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: briscall house wotton road kingsnorth ind est ashford kent TN23 6LW
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 26/08/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon05/05/2004
Registered office changed on 05/05/04 from: united house 32 brinkley rd worcester park surrey KT4 8JF
dot icon06/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 27/08/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 27/08/02; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/08/2001
Return made up to 27/08/01; full list of members
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon12/09/2000
Return made up to 27/08/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
Return made up to 27/08/99; no change of members
dot icon01/12/1998
Return made up to 27/08/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
£ ic 62/58 31/10/97 £ sr 4@1=4
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
Return made up to 27/08/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/11/1996
Return made up to 27/08/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/08/1995
Return made up to 27/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon31/08/1994
Return made up to 27/08/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Return made up to 27/08/93; no change of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon15/09/1992
Return made up to 27/08/92; full list of members
dot icon28/05/1992
Accounting reference date notified as 31/03
dot icon28/11/1991
Ad 16/09/91--------- £ si 62@1=62 £ ic 2/64
dot icon27/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffelard, David Luc
Director
01/02/2019 - Present
3
Bado, Aristide
Director
30/09/2019 - 27/03/2026
2
Bouvat, Thierry
Director
01/02/2019 - 30/04/2024
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About HAWK-WOODS LIMITED

HAWK-WOODS LIMITED is an(a) Active company incorporated on 27/08/1991 with the registered office located at Unit 8, Fairwood Industrial Estate, Leacon Road, Ashford TN23 4FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAWK-WOODS LIMITED?

toggle

HAWK-WOODS LIMITED is currently Active. It was registered on 27/08/1991 .

Where is HAWK-WOODS LIMITED located?

toggle

HAWK-WOODS LIMITED is registered at Unit 8, Fairwood Industrial Estate, Leacon Road, Ashford TN23 4FD.

What does HAWK-WOODS LIMITED do?

toggle

HAWK-WOODS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HAWK-WOODS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Aristide Bado as a director on 2026-03-27.