Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWTHORNE BROS.LIMITED
Company Information for

HAWTHORNE BROS.LIMITED

13 Rossall Rd, Thornton Cleveleys, Lancashire, FY5 1AP,
Company Registration Number
00298695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hawthorne Bros.limited
HAWTHORNE BROS.LIMITED was founded on 1935-03-23 and has its registered office in Lancashire. The organisation's status is listed as "Active - Proposal to Strike off". Hawthorne Bros.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWTHORNE BROS.LIMITED
 
Legal Registered Office
13 Rossall Rd
Thornton Cleveleys
Lancashire
FY5 1AP
Other companies in FY5
 
Filing Information
Company Number 00298695
Company ID Number 00298695
Date formed 1935-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-05-31
Account next due 21/05/2022
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-28 06:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWTHORNE BROS.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWTHORNE BROS.LIMITED

Current Directors
Officer Role Date Appointed
MARGARET AVRIL HUGHES
Company Secretary 2006-10-01
NEIL JACKSON HAWTHORNE
Director 1990-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DENTON DAVID RIMMER HAWTHORNE
Company Secretary 1990-12-02 2006-09-07
DENTON DAVID RIMMER HAWTHORNE
Director 1990-12-02 2006-09-07
JEAN ANNE HAWTHORNE
Director 1990-12-02 2006-09-07
BARRY VIVIAN HAWTHORNE
Director 1990-12-02 2000-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-04Final Gazette dissolved via compulsory strike-off
2022-10-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-21AA01Previous accounting period shortened from 31/05/21 TO 30/05/21
2021-10-01CH01Director's details changed for Mr Neil Jackson Hawthorne on 2021-10-01
2021-10-01PSC04Change of details for Mr Neil Jackson Hawthorne as a person with significant control on 2021-10-01
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-08-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27TM02Termination of appointment of Margaret Avril Hughes on 2020-06-17
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-07-09AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-07AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET AVIL HUGHES on 2015-12-07
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-08AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-28AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0126/11/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0126/11/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0126/11/09 ANNUAL RETURN FULL LIST
2009-12-23CH01Director's details changed for Mr Neil Jackson Hawthorne on 2009-11-26
2009-06-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-22363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-06-28363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-18363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-02-09363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-13363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-27363sRETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-06-11363sRETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS
1995-02-07363sRETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-20363sRETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS
1993-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-05363sRETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS
1993-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/93
1992-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-04363sRETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS
1992-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/92
1991-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-31363aRETURN MADE UP TO 02/12/90; NO CHANGE OF MEMBERS
1990-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-01-18363RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS
1989-07-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-06-20363RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS
1989-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAWTHORNE BROS.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWTHORNE BROS.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1964-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-11 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1962-07-16 Outstanding WILLIAMS DEACONS BANK LTD.
LEGAL CHARGE 1961-04-26 Outstanding BARCLAYS BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DTD 3.2.61. LEGAL CHARGE 1961-02-16 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1960-03-29 Outstanding SKIPTON BUILDING SOCIETY
DEPOSIT OF DEEDS (NO INSTRUMENT) 1937-05-01 Outstanding WILLIAMS DEACONS BANKS LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1937-04-09 Outstanding WILLIAMS DEACONS BANK LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1937-02-25 Outstanding WILLIAMS DEACONS BANK LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1936-12-18 Outstanding WILLIAMS DEACONS BANK LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1936-10-06 Outstanding WILLIAMS DEACONS BANKS LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1936-08-17 Outstanding WILLIAMS DEACONS BANKS LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1936-05-28 Satisfied WILLIAMS DEACONS BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 9,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWTHORNE BROS.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Current Assets 2012-04-01 £ 462
Debtors 2012-04-01 £ 462
Fixed Assets 2012-04-01 £ 41,573
Shareholder Funds 2012-04-01 £ 32,441
Tangible Fixed Assets 2012-04-01 £ 41,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWTHORNE BROS.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWTHORNE BROS.LIMITED
Trademarks
We have not found any records of HAWTHORNE BROS.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWTHORNE BROS.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAWTHORNE BROS.LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAWTHORNE BROS.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWTHORNE BROS.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWTHORNE BROS.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1