HAWKINS FUNDING LIMITED

Register to unlock more data on OkredoRegister

HAWKINS FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559179

Incorporation date

10/10/2002

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Richard Peter Stokes as a director on 2025-06-27
dot icon08/07/2025
Appointment of Gavin John Simpson as a director on 2025-06-24
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Termination of appointment of Gregor William Mcmillan as a director on 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Appointment of Paul Alexander John Phillips as a director on 2023-07-03
dot icon27/06/2023
Termination of appointment of Barry Mcquaid as a director on 2023-02-27
dot icon24/05/2023
Appointment of Mr Akhilan Theiventhiram Pillai as a director on 2023-02-27
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Cessation of Barclays Bank Plc as a person with significant control on 2022-06-07
dot icon09/08/2022
Notification of Roder Investments No. 1 Limited as a person with significant control on 2022-06-07
dot icon09/08/2022
Notification of Roder Investments No. 2 Limited as a person with significant control on 2022-06-07
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Appointment of David James Rothnie as a director on 2021-05-27
dot icon16/06/2021
Termination of appointment of Robert Michael Hone as a director on 2021-05-27
dot icon12/03/2021
Appointment of Mr Robert Michael Hone as a director on 2021-02-16
dot icon08/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of David Ryan as a director on 2020-06-01
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon15/11/2019
Appointment of Mr Barry Mcquaid as a director on 2019-11-11
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Alexandra Praturlon as a director on 2019-08-02
dot icon11/06/2019
Appointment of Gregor William Mcmillan as a director on 2019-04-05
dot icon15/05/2019
Appointment of Richard Peter Stokes as a director on 2019-05-01
dot icon12/04/2019
Appointment of David Ryan as a director on 2019-04-05
dot icon11/04/2019
Termination of appointment of Patrick Brittain Voisey as a director on 2019-04-10
dot icon11/04/2019
Termination of appointment of Carl Thomas Senior as a director on 2019-04-10
dot icon08/04/2019
Termination of appointment of Vishal Shah as a director on 2019-04-04
dot icon08/04/2019
Termination of appointment of Christopher Patrick Le Neve Foster as a director on 2019-04-04
dot icon08/04/2019
Appointment of Alexandra Praturlon as a director on 2019-04-05
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Appointment of Vishal Shah as a director on 2017-04-04
dot icon07/03/2017
Termination of appointment of Abhinav Kumar Shah as a director on 2017-01-25
dot icon16/02/2017
Second filing for the appointment of Patrick Brittain Voisey as a director
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/02/2016
Appointment of Patrick Brittain Voisey as a director on 2016-01-18
dot icon21/01/2016
Termination of appointment of Barrie Hill as a director on 2016-01-08
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Statement by Directors
dot icon24/06/2015
Statement of capital on 2015-06-24
dot icon24/06/2015
Resolutions
dot icon24/06/2015
Solvency Statement dated 24/06/15
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/10/2014
Appointment of Carl Thomas Senior as a director on 2014-09-05
dot icon26/09/2014
Termination of appointment of Richard Peter Stokes as a director on 2014-09-05
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon06/01/2014
Appointment of Richard Peter Stokes as a director
dot icon03/01/2014
Termination of appointment of Adam Moses as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/01/2013
Director's details changed for Barrie Hill on 2012-04-18
dot icon26/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Solvency statement dated 28/03/12
dot icon29/03/2012
Statement by directors
dot icon29/03/2012
Statement of capital on 2012-03-29
dot icon28/03/2012
Termination of appointment of Atanas Jordanov as a director
dot icon28/03/2012
Appointment of Adam Julian Moses as a director
dot icon01/02/2012
Termination of appointment of Jean-Guibert Mahy as a director
dot icon31/01/2012
Appointment of Jean-Guibert Mahy as a director
dot icon31/01/2012
Termination of appointment of Manfred Zisselsberger as a director
dot icon31/01/2012
Termination of appointment of Gregor Mcmillan as a director
dot icon26/01/2012
Appointment of Manfred Zisselsberger as a director
dot icon24/01/2012
Appointment of Gregor William Mcmillan as a director
dot icon23/12/2011
Appointment of Christopher Patrick Le Neve Foster as a director
dot icon23/12/2011
Termination of appointment of Steven Penketh as a director
dot icon23/12/2011
Appointment of Mr Atanas Jordanov as a director
dot icon08/12/2011
Appointment of Steven James Penketh as a director
dot icon07/12/2011
Appointment of Steven James Penketh as a director
dot icon06/12/2011
Termination of appointment of Graeme Clark as a director
dot icon06/12/2011
Termination of appointment of Jonathan Huckle as a director
dot icon25/11/2011
Termination of appointment of Giovanni Ciuccio as a director
dot icon31/10/2011
Appointment of Graeme James Clark as a director
dot icon31/10/2011
Termination of appointment of Ashley Hudd as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Appointment of Abhinav Kumar Shah as a director
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/08/2011
Appointment of Ashley Hudd as a director
dot icon30/08/2011
Termination of appointment of Gerald Brawn as a director
dot icon17/08/2011
Appointment of Jonathan Mark Huckle as a director
dot icon11/05/2011
Appointment of Barrie Hill as a director
dot icon20/04/2011
Termination of appointment of Richard Millett as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/07/2010
Appointment of Richard Millett as a director
dot icon29/06/2010
Termination of appointment of a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed darren wang yip lui
dot icon23/09/2009
Director appointed giovanni maria ciuccio
dot icon11/09/2009
Return made up to 01/09/09; full list of members
dot icon09/09/2009
Appointment terminated director daniel hodge
dot icon27/08/2009
Appointment terminated director yusuf noorbhai
dot icon08/12/2008
Director appointed yusuf noorbhai
dot icon06/11/2008
Appointment terminated director paul emney
dot icon05/11/2008
Return made up to 01/10/08; no change of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Accounting reference date shortened from 22/06/07 to 31/12/06
dot icon03/10/2007
Return made up to 01/10/07; full list of members
dot icon13/09/2007
Ad 30/08/07--------- us$ si 100000@1=100000 us$ ic 273384000/273484000
dot icon22/08/2007
Director resigned
dot icon14/08/2007
Declaration of shares redemption:auditor's report
dot icon14/08/2007
Resolutions
dot icon10/08/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-06-22
dot icon05/01/2007
Director's particulars changed
dot icon04/10/2006
Return made up to 01/10/06; full list of members
dot icon27/09/2006
Director resigned
dot icon19/07/2006
Full accounts made up to 2005-06-22
dot icon11/05/2006
Accounting reference date shortened from 31/12/05 to 22/06/05
dot icon02/02/2006
New director appointed
dot icon06/10/2005
Return made up to 01/10/05; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from:\54 lombard street london EC3P 3AH
dot icon20/01/2005
Director's particulars changed
dot icon21/10/2004
Return made up to 10/10/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
New director appointed
dot icon17/05/2004
Ad 15/07/03--------- us$ si 124900000@1
dot icon21/04/2004
Ad 10/03/04--------- us$ si 21000000@1=21000000 us$ ic 15100000/36100000
dot icon23/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Ad 26/01/04--------- us$ si 14900000@1=14900000 us$ ic 200000/15100000
dot icon02/02/2004
Declaration of assistance for shares acquisition
dot icon19/01/2004
New director appointed
dot icon09/12/2003
Return made up to 10/10/03; full list of members; amend
dot icon01/12/2003
Director's particulars changed
dot icon27/11/2003
Return made up to 10/10/03; full list of members
dot icon19/11/2003
Ad 21/10/03--------- us$ si 100000@1=100000 us$ ic 100000/200000
dot icon17/11/2003
Declaration of assistance for shares acquisition
dot icon11/11/2003
Director's particulars changed
dot icon23/10/2003
Director's particulars changed
dot icon27/08/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon21/06/2003
Nc inc already adjusted 13/05/03
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Ad 13/05/03--------- us$ si 100000@1=100000 us$ ic 0/100000
dot icon09/06/2003
New director appointed
dot icon29/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Auditor's resignation
dot icon06/01/2003
Resolutions
dot icon24/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon24/10/2002
Accounting reference date shortened from 31/10/03 to 31/12/02
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Memorandum and Articles of Association
dot icon21/10/2002
Director resigned
dot icon10/10/2002
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noorbhai, Yusuf
Director
11/11/2008 - 27/07/2009
9
Hudd, Ashley
Director
23/08/2011 - 11/10/2011
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/10/2002 - 10/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/10/2002 - 10/10/2002
43699
BARCOSEC LIMITED
Corporate Director
10/10/2002 - 23/10/2002
427

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAWKINS FUNDING LIMITED

HAWKINS FUNDING LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 5 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 HAWKINS FUNDING LIMITED?

toggle

HAWKINS FUNDING LIMITED is currently Active. It was registered on 10/10/2002 .

Where is HAWKINS FUNDING LIMITED located?

toggle

HAWKINS FUNDING LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does HAWKINS FUNDING LIMITED do?

toggle

HAWKINS FUNDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HAWKINS FUNDING LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-08 with no updates.