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

HAWKWOOD COLLEGE LIMITED

HAWKWOOD COLLEGE,, PAINSWICK OLD ROAD, STROUD, GLOUCESTER, GL6 7QW,
Company Registration Number
00599678
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hawkwood College Ltd
HAWKWOOD COLLEGE LIMITED was founded on 1958-02-28 and has its registered office in Stroud. The organisation's status is listed as "Active". Hawkwood College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAWKWOOD COLLEGE LIMITED
 
Legal Registered Office
HAWKWOOD COLLEGE,
PAINSWICK OLD ROAD
STROUD
GLOUCESTER
GL6 7QW
Other companies in GL6
 
Filing Information
Company Number 00599678
Company ID Number 00599678
Date formed 1958-02-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB709533822  
Last Datalog update: 2023-11-06 08:17:21
Primary Source:Companies House
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 HAWKWOOD COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
ALICIA CAREY
Company Secretary 2011-07-08
PAUL BONIFACE
Director 2017-06-26
DAVID EFFORD
Director 2018-06-25
LOUISE EMERSON
Director 2018-06-25
GAVIN DOUGLAS HENDERSON
Director 2015-07-30
ANGELA IVERSEN
Director 2003-12-08
JEFFREY DAVIES LANE
Director 2012-09-03
ROGER ALBAN MORTLOCK
Director 2015-07-30
CHARLES PETER O'MALLEY
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BENTLEY
Director 2002-09-16 2018-06-25
DEBORAH LEAH
Director 2005-12-12 2018-06-25
GEORGE ALAN PERRY
Director 2013-04-22 2018-06-25
MARGARET GILLIAN COOMBS
Director 2015-07-30 2017-09-25
ANNE JULIETTE BLAMPIED
Director 2007-01-29 2015-06-24
HELEN JANE COOKE
Director 2010-09-20 2015-06-24
VINCENT ABRAHAM BROWN
Director 2010-09-20 2012-06-21
PAUL ANTHONY BONIFACE
Director 2010-09-20 2012-04-18
RICHARD BRINTON
Company Secretary 1996-06-25 2011-07-08
GRAHAM CHARLES KENNISH
Director 2002-01-13 2011-04-18
GIRISH PATEL
Director 2005-06-06 2007-06-25
LUCAS SCHOEMAKER
Director 2000-01-09 2007-06-25
PAUL NEIL BELLACK
Director 1999-10-24 2005-06-06
STEPHEN CRASKE
Director 2002-01-13 2004-06-21
PAMELA ANN TAWSE
Director 1992-08-03 2004-06-21
ROD FRIEND
Director 1997-07-09 2003-06-02
MAUREEN MARY THULIN
Director 1998-12-02 2002-09-01
TESSA JULIA LOVEMORE
Director 1997-07-09 2001-06-03
JENNY DAISLEY
Director 1992-08-03 2000-06-05
DONALD ARTHUR RATCLIFFE
Director 1995-06-29 1999-06-08
JAMES ANTHONY DYSON
Director 1992-08-03 1998-06-25
ANTHONY EDWARD COOPER
Company Secretary 1992-08-03 1996-06-25
RHODA COWEN
Director 1992-08-03 1996-06-25
JOHN BURNETT
Director 1992-08-03 1995-06-29
RUSSELL EVANS
Director 1992-08-03 1994-04-12
JOHN HIBBERD
Director 1992-08-03 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN DOUGLAS HENDERSON FEDERATION OF DRAMA SCHOOLS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
GAVIN DOUGLAS HENDERSON CONSERVATOIRES UK Director 2015-12-01 CURRENT 2004-01-05 Active
GAVIN DOUGLAS HENDERSON BRIGHTON HIPPODROME CIC Director 2015-07-12 CURRENT 2015-04-14 Active
GAVIN DOUGLAS HENDERSON ERIC AND SALOME ESTORICK FOUNDATION Director 2008-03-04 CURRENT 1995-04-10 Active
GAVIN DOUGLAS HENDERSON CSSD ENTERPRISES LIMITED Director 2007-10-22 CURRENT 1999-07-23 Active
GAVIN DOUGLAS HENDERSON THE ROYAL CENTRAL SCHOOL OF SPEECH AND DRAMA Director 2007-09-01 CURRENT 1925-02-06 Active
GAVIN DOUGLAS HENDERSON BRIGHTON EARLY MUSIC FESTIVAL LIMITED Director 2005-07-12 CURRENT 2003-04-23 Active
JEFFREY DAVIES LANE EARTHWORKS TRUST LIMITED Director 2016-10-20 CURRENT 1995-01-19 Active
JEFFREY DAVIES LANE CENTRE4GIO LIMITED Director 2005-12-23 CURRENT 2005-12-23 Dissolved 2014-02-18
ROGER ALBAN MORTLOCK BUILD WITH NATURE LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROGER ALBAN MORTLOCK THE BAT CONSERVATION TRUST Director 2015-09-12 CURRENT 1992-05-07 Active
ROGER ALBAN MORTLOCK GLOUCESTERSHIRE WILDLIFE ENTERPRISES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ROGER ALBAN MORTLOCK SOUTH WEST WILDLIFE TRUSTS Director 2013-04-29 CURRENT 2002-04-16 Active - Proposal to Strike off
ROGER ALBAN MORTLOCK GLOUCESTERSHIRE WILDLIFE MANAGEMENT LIMITED Director 2013-02-01 CURRENT 1988-08-05 Active - Proposal to Strike off
CHARLES PETER O'MALLEY RESPONSIBLE LEADERSHIP FORUM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active - Proposal to Strike off
CHARLES PETER O'MALLEY O-ZONE VENTURES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active

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
2023-10-11CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19DIRECTOR APPOINTED LORD MICHAEL GEORGE BICHARD
2023-04-19AP01DIRECTOR APPOINTED LORD MICHAEL GEORGE BICHARD
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PAUL BONIFACE
2023-03-31CESSATION OF PAUL BONIFACE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELLEN O'CONNELL
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BONIFACE
2023-03-31PSC07CESSATION OF PAUL BONIFACE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER O'MALLEY
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID ELFORD
2022-08-31DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DURANT
2022-08-31DIRECTOR APPOINTED MRS ELA MARIA PATHAK-SEN
2022-08-31AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DURANT
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER O'MALLEY
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AP01DIRECTOR APPOINTED MISS LOUISA KAYE HARRIS
2020-08-04CH01Director's details changed for Professor Gavin Douglas Henderson on 2020-08-04
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-08-04PSC04Change of details for Mrs Alicia Carey as a person with significant control on 2020-08-04
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-30CC04Statement of company's objects
2019-09-30CC04Statement of company's objects
2019-09-30CC04Statement of company's objects
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA IVERSEN
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA IVERSEN
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-18CH01Director's details changed for Mr David Efford on 2018-12-18
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR DAVID EFFORD
2018-07-24AP01DIRECTOR APPOINTED MS LOUISE EMERSON
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ARMSTRONG
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BONIFACE
2018-07-24PSC07CESSATION OF ROBERT MASON AS A PSC
2018-07-24PSC07CESSATION OF TREVOR BENTLEY AS A PSC
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PERRY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEAH
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BENTLEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COOMBS
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR PAUL BONIFACE
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-25AUDAUDITOR'S RESIGNATION
2015-08-26AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR ROGER ALBAN MORTLOCK
2015-08-26AP01DIRECTOR APPOINTED MS MARGARET GILLIAN COOMBS
2015-08-26AP01DIRECTOR APPOINTED MR CHARLES O'MALLEY
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COOKE
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLAMPIED
2015-08-26AP01DIRECTOR APPOINTED MR GAVIN DOUGLAS HENDERSON
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16AR0103/08/14 NO MEMBER LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0103/08/13 NO MEMBER LIST
2013-08-29AP01DIRECTOR APPOINTED MR JEFFREY DAVIES LANE
2013-08-28AP01DIRECTOR APPOINTED MR GEORGE ALAN PERRY
2012-08-15AR0103/08/12 NO MEMBER LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MURRAY / 08/08/2012
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNISH
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BROWN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BONIFACE
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0103/08/11 NO MEMBER LIST
2011-08-12AP03SECRETARY APPOINTED MRS ALICIA CAREY
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRINTON
2011-04-18AP01DIRECTOR APPOINTED MS HELEN COOKE
2011-04-18AP01DIRECTOR APPOINTED MR PAUL ANTHONY BONIFACE
2011-04-15AP01DIRECTOR APPOINTED MR VINCENT ABRAHAM BROWN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RONAN TYER
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-17AR0103/08/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR BENTLEY / 31/12/2009
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRINTON / 30/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN ROBERT LEWIN TYER / 30/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MURRAY / 30/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEAH / 30/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES KENNISH / 30/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JULIETTE BLAMPIED / 30/06/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-11363aANNUAL RETURN MADE UP TO 03/08/09
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-14363aANNUAL RETURN MADE UP TO 03/08/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR BENTLEY / 01/07/2008
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MURRAY / 01/01/2008
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED RONAN TYER
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363(288)DIRECTOR RESIGNED
2007-09-01363sANNUAL RETURN MADE UP TO 03/08/07
2007-05-18288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363(288)DIRECTOR RESIGNED
2006-08-21363sANNUAL RETURN MADE UP TO 03/08/06
2006-03-02288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-27363sANNUAL RETURN MADE UP TO 03/08/05
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12363(288)DIRECTOR RESIGNED
2004-08-12363sANNUAL RETURN MADE UP TO 03/08/04
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-14288aNEW DIRECTOR APPOINTED
2003-09-08363(288)DIRECTOR RESIGNED
2003-09-08363sANNUAL RETURN MADE UP TO 03/08/03
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13288aNEW DIRECTOR APPOINTED
2002-09-03363sANNUAL RETURN MADE UP TO 03/08/02
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

Licences & Regulatory approval
We could not find any licences issued to HAWKWOOD COLLEGE 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 HAWKWOOD COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-09-29 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2004-08-14 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 1995-01-12 Satisfied LLOYDS BANK PLC
SUBSEQUENT MORTGAGE 1975-06-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1971-12-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1971-12-17 Satisfied THE ANTHROPOSOPHICAL ASSOCIATION LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HAWKWOOD COLLEGE LIMITED

Intangible Assets
Patents
We have not found any records of HAWKWOOD COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKWOOD COLLEGE LIMITED
Trademarks
We have not found any records of HAWKWOOD COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAWKWOOD COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2014-02-13 GBP £648 General Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAWKWOOD COLLEGE 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 HAWKWOOD COLLEGE 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 HAWKWOOD COLLEGE 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.
    Other companies at postcode GL6 7QW