L.HAWKINS & SONS LIMITED

Register to unlock more data on OkredoRegister

L.HAWKINS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00673664

Incorporation date

28/10/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Highlands Road, Leatherhead, Surrey KT22 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1960)
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon22/02/2021
Resolutions
dot icon05/02/2021
Notice of removal of restriction on the company's articles
dot icon28/01/2021
Appointment of Mrs Kay Harrison as a director on 2021-01-21
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon21/05/2020
Termination of appointment of Doreen Bertha Elizabeth Hawkins as a director on 2020-03-24
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon27/12/2018
Termination of appointment of David James Goodridge as a director on 2018-12-14
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon07/10/2016
Termination of appointment of Nicholas Berenger Benger as a director on 2016-09-29
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Registered office address changed from Highlands Road Leatherhead Surrey KT22 8nd to 2a Highlands Road Leatherhead Surrey KT22 8nd on 2016-08-22
dot icon29/06/2016
Appointment of Mrs Kay Harrison as a secretary on 2016-06-27
dot icon29/06/2016
Termination of appointment of Doreen Bertha Elizabeth Hawkins as a secretary on 2016-06-27
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon06/01/2016
Satisfaction of charge 4 in full
dot icon06/01/2016
Satisfaction of charge 3 in full
dot icon08/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mrs Doreen Bertha Elizabeth Hawkins on 2015-06-01
dot icon08/07/2015
Secretary's details changed for Mrs Doreen Bertha Elizabeth Hawkins on 2015-06-01
dot icon08/07/2015
Director's details changed for Mr Nicholas Berenger Benger on 2015-06-01
dot icon08/07/2015
Director's details changed for Mr David James Goodridge on 2015-06-01
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Colin Haynes on 2011-06-06
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon15/06/2010
Director's details changed for Doreen Bertha Elizabeth Hawkins on 2010-05-30
dot icon15/06/2010
Director's details changed for Colin Haynes on 2010-05-30
dot icon16/06/2009
Return made up to 30/05/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon12/07/2007
Return made up to 30/05/07; no change of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Declaration of mortgage charge released/ceased
dot icon05/07/2006
Return made up to 30/05/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 30/05/05; full list of members
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 30/05/04; full list of members
dot icon04/06/2004
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 30/05/03; full list of members
dot icon12/06/2002
Return made up to 30/05/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 30/05/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 30/05/00; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 30/05/99; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 30/05/98; change of members
dot icon03/10/1997
Registered office changed on 03/10/97 from: highlands road leatherhead surrey KT22 8ND
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 30/05/97; full list of members
dot icon12/06/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon30/05/1996
Return made up to 30/05/96; no change of members
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon26/05/1995
Return made up to 30/05/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon22/10/1994
Declaration of satisfaction of mortgage/charge
dot icon22/10/1994
Declaration of satisfaction of mortgage/charge
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Return made up to 30/05/94; full list of members
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon28/05/1993
Return made up to 30/05/93; no change of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 30/05/92; no change of members
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 30/05/91; full list of members
dot icon03/09/1990
Director resigned
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Director resigned
dot icon19/06/1990
Return made up to 30/05/90; full list of members
dot icon30/05/1990
Resolutions
dot icon30/05/1990
£ nc 1000/10000 14/05/90
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1989
Return made up to 14/08/89; full list of members
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon09/02/1989
Return made up to 31/05/88; full list of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 14/08/87; full list of members
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon24/11/1986
Return made up to 03/10/86; full list of members
dot icon28/10/1960
Miscellaneous

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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Colin, Mr.
Director
17/03/1997 - Present
-
Harrison, Kay
Director
21/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 L.HAWKINS & SONS LIMITED

L.HAWKINS & SONS LIMITED is an(a) Active company incorporated on 28/10/1960 with the registered office located at 2a Highlands Road, Leatherhead, Surrey KT22 8ND. 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 L.HAWKINS & SONS LIMITED?

toggle

L.HAWKINS & SONS LIMITED is currently Active. It was registered on 28/10/1960 .

Where is L.HAWKINS & SONS LIMITED located?

toggle

L.HAWKINS & SONS LIMITED is registered at 2a Highlands Road, Leatherhead, Surrey KT22 8ND.

What does L.HAWKINS & SONS LIMITED do?

toggle

L.HAWKINS & SONS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for L.HAWKINS & SONS LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-12-31.