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

HAWKSWELL LAND LIMITED

41 CORNMARKET STREET, OXFORD, OXFORDSHIRE, OX1 3HA,
Company Registration Number
00605831
Private Limited Company
Active

Company Overview

About Hawkswell Land Ltd
HAWKSWELL LAND LIMITED was founded on 1958-06-06 and has its registered office in Oxford. The organisation's status is listed as "Active". Hawkswell Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAWKSWELL LAND LIMITED
 
Legal Registered Office
41 CORNMARKET STREET
OXFORD
OXFORDSHIRE
OX1 3HA
Other companies in OX1
 
Filing Information
Company Number 00605831
Company ID Number 00605831
Date formed 1958-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSWELL LAND LIMITED
The accountancy firm based at this address is ML OLD 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 HAWKSWELL LAND LIMITED

Current Directors
Officer Role Date Appointed
MAYYA RACY GRAHAM
Director 2014-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MAY
Director 2009-10-21 2014-05-01
CARFAX CORPORATE SERVICES LIMITED
Company Secretary 2008-02-06 2009-10-21
ALAN ALDEN KNOWLES
Director 1991-08-14 2009-10-21
JENNIFER ALDEN MITCHELL-BAKER
Director 1991-08-14 2009-10-21
ALAN ALDEN KNOWLES
Company Secretary 1991-08-14 2008-02-06
BRYAN ALDEN KNOWLES
Director 1991-08-14 1997-08-01

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
2024-03-21Administrative restoration application
2024-03-21CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2024-03-21CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2022-07-12GAZ2Final Gazette dissolved via compulsory strike-off
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-18DISS40Compulsory strike-off action has been discontinued
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-31CH01Director's details changed for Mrs Mayya Racy Graham on 2018-08-30
2018-05-02DISS40Compulsory strike-off action has been discontinued
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-15CH01Director's details changed for Mrs Mayya Racy on 2017-09-12
2017-09-15PSC04Change of details for Mrs Mayya Racy as a person with significant control on 2017-09-12
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 99.9
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 99.9
2015-08-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 99.9
2014-10-15AR0114/08/14 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY
2014-07-12DISS40Compulsory strike-off action has been discontinued
2014-07-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-19AP01DIRECTOR APPOINTED MS MAYYA RACY
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 99.9
2013-09-04AR0114/08/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0114/08/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0114/08/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-04AR0114/08/10 FULL LIST
2010-04-29AA01CURREXT FROM 28/02/2010 TO 31/05/2010
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM HOLYWELL HOUSE OSNEY MEAD OXFORD OX2 0EA
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-16AP01DIRECTOR APPOINTED MR JONATHAN MAY
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY CARFAX CORPORATE SERVICES LIMITED
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MITCHELL-BAKER
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KNOWLES
2009-09-24363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-18AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-19AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2008-09-17190LOCATION OF DEBENTURE REGISTER
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY ALAN KNOWLES
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-14288aNEW SECRETARY APPOINTED
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-30363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-26363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-11-18363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-08-31363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-09-30363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-11-21122S-DIV 08/11/02
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-08-13363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/01
2001-10-03363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-04363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-08-26363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-09-28363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-20288bDIRECTOR RESIGNED
1997-08-20363(288)DIRECTOR RESIGNED
1997-08-20363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1996-08-13363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1995-11-15363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAWKSWELL LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against HAWKSWELL LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1969-03-14 Satisfied OLD BROAD STREET SECURITIES LIMITED
DEED OF CHARGE 1968-12-18 Satisfied OLD BROAD STREET SECURITIES LIMITED.
MORTGAGE 1960-01-05 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1960-01-05 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1960-01-05 Satisfied NAITONAL PROVINCIAL BANK LTD
MORTGAGE 1959-05-21 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1959-05-21 Satisfied NATIONAL PROVINCIAL BANK LTD
Creditors
Creditors Due Within One Year 2011-06-01 £ 31,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 HAWKSWELL LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Current Assets 2011-06-01 £ 7,150
Debtors 2011-06-01 £ 7,150
Fixed Assets 2011-06-01 £ 14,992
Shareholder Funds 2011-06-01 £ 9,132
Tangible Fixed Assets 2011-06-01 £ 14,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWKSWELL LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSWELL LAND LIMITED
Trademarks
We have not found any records of HAWKSWELL LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSWELL LAND 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 (41100 - Development of building projects) as HAWKSWELL LAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAWKSWELL LAND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAWKSWELL LAND LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSWELL LAND 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 HAWKSWELL LAND 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