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

HML HAWKSWORTH LIMITED

9-11 THE QUADRANT, RICHMOND, SURREY, TW9 1BP,
Company Registration Number
02560328
Private Limited Company
Active

Company Overview

About Hml Hawksworth Ltd
HML HAWKSWORTH LIMITED was founded on 1990-11-20 and has its registered office in Richmond. The organisation's status is listed as "Active". Hml Hawksworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HML HAWKSWORTH LIMITED
 
Legal Registered Office
9-11 THE QUADRANT
RICHMOND
SURREY
TW9 1BP
Other companies in TW9
 
Previous Names
HAWKSWORTH MANAGEMENT LIMITED06/10/2006
Filing Information
Company Number 02560328
Company ID Number 02560328
Date formed 1990-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HML HAWKSWORTH 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 HML HAWKSWORTH LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALFRED LLOYD HOWGEGO
Company Secretary 2006-02-07
JAMES ALFRED LLOYD HOWGEGO
Director 2006-02-07
SIAN ELIZABETH LEWIS
Director 2002-04-01
SIMON EDWARD OLIVER
Director 2017-08-24
ROBERT HENRY CHARLES PLUMB
Director 2005-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN WENDY BYFIELD
Company Secretary 2007-08-07 2015-04-30
GILLIAN WENDY BYFIELD
Director 2005-11-22 2015-04-30
RICHARD GWYNNE SMITH
Director 1991-11-20 2006-04-19
TIMOTHY MATTHEWS
Company Secretary 2005-03-04 2006-02-07
RUPERT THOMAS JAMES WILKES
Company Secretary 2002-05-31 2006-02-07
ANDREW PAUL RUSSELL GARWOOD WATKINS
Director 2003-02-03 2005-03-04
RICHARD JOHN BOWMAN ANDERTON
Director 2001-07-02 2004-06-10
ANISH NATHALAL THOBHANI
Director 1999-07-13 2003-09-27
LYNNE JOYCE DEARLING
Company Secretary 1994-11-30 2002-05-31
LYNNE JOYCE DEARLING
Director 1998-04-23 2002-05-31
JOANNE MARGARET GRENSIDE
Director 1999-07-13 2001-10-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1998-07-09 1999-11-17
MAURICE CLIFFORD WEBB
Director 1991-11-20 1999-07-13
IAN GRAHAM WILLIAMS
Director 1993-03-03 1995-07-31
SOPHIE VARENNA HEARNDEN
Company Secretary 1993-04-07 1994-11-30
NIGEL JOHN CADBURY WILSON
Company Secretary 1991-11-20 1993-04-06
PEREGRINE MURRAY ADDISON LLOYD
Director 1991-11-20 1993-04-06
CHRISTOPHER JOHN PICKEN
Director 1991-11-20 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALFRED LLOYD HOWGEGO HML LAM LTD Company Secretary 2006-04-03 CURRENT 2003-04-22 Active
JAMES ALFRED LLOYD HOWGEGO VEGNER GROUP LIMITED Company Secretary 2006-03-02 CURRENT 2006-03-02 Active
JAMES ALFRED LLOYD HOWGEGO ALEXANDER BONHILL LIMITED Company Secretary 2006-02-07 CURRENT 2004-03-24 Active
JAMES ALFRED LLOYD HOWGEGO SHAW AND COMPANY (SURVEYORS) LIMITED Company Secretary 2006-02-07 CURRENT 1997-11-03 Active
JAMES ALFRED LLOYD HOWGEGO HML PM LTD Company Secretary 2006-02-07 CURRENT 2001-06-11 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE SITE STAFF SOLUTIONS LIMITED Company Secretary 2006-02-07 CURRENT 2004-05-20 Active
JAMES ALFRED LLOYD HOWGEGO HML HATHAWAYS LIMITED Company Secretary 2006-02-07 CURRENT 2004-05-19 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
JAMES ALFRED LLOYD HOWGEGO HML LAM LTD Director 2006-04-03 CURRENT 2003-04-22 Active
JAMES ALFRED LLOYD HOWGEGO VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
JAMES ALFRED LLOYD HOWGEGO ALEXANDER BONHILL LIMITED Director 2006-02-07 CURRENT 2004-03-24 Active
JAMES ALFRED LLOYD HOWGEGO HML PM LTD Director 2006-02-07 CURRENT 2001-06-11 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2006-02-07 CURRENT 2004-05-20 Active
JAMES ALFRED LLOYD HOWGEGO HML HATHAWAYS LIMITED Director 2006-02-07 CURRENT 2004-05-19 Active - Proposal to Strike off
SIAN ELIZABETH LEWIS B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2008-08-01 CURRENT 2004-05-20 Active
SIMON EDWARD OLIVER THE PILLAR BOX (SALTBURN) LTD Director 2017-12-13 CURRENT 2017-12-13 Active
SIMON EDWARD OLIVER MANAGED LIVING PARTNERSHIPS LIMITED Director 2016-01-08 CURRENT 2009-04-07 Active - Proposal to Strike off
SIMON EDWARD OLIVER 81 HOLLAND PARK MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2007-07-25 Active
SIMON EDWARD OLIVER WHITELANDS PARK ESTATE MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2004-09-17 Active
SIMON EDWARD OLIVER STAFFORD HOUSE (WHITELANDS) MANAGEMENT LIMITED Director 2009-02-03 CURRENT 2006-04-25 Active
ROBERT HENRY CHARLES PLUMB CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
ROBERT HENRY CHARLES PLUMB FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
ROBERT HENRY CHARLES PLUMB B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-25 CURRENT 2017-03-25 Active
ROBERT HENRY CHARLES PLUMB GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
ROBERT HENRY CHARLES PLUMB CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
ROBERT HENRY CHARLES PLUMB ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
ROBERT HENRY CHARLES PLUMB HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2014-11-22 CURRENT 1981-01-01 Active
ROBERT HENRY CHARLES PLUMB B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-23 CURRENT 2009-12-16 Active
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE TWO LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 2007-11-17 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE THREE LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE FOUR LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE ONE LIMITED Director 2007-11-17 CURRENT 1996-01-31 Liquidation
ROBERT HENRY CHARLES PLUMB HML LAM LTD Director 2006-04-03 CURRENT 2003-04-22 Active
ROBERT HENRY CHARLES PLUMB VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
ROBERT HENRY CHARLES PLUMB ALEXANDER BONHILL LIMITED Director 2005-11-22 CURRENT 2004-03-24 Active
ROBERT HENRY CHARLES PLUMB SHAW AND COMPANY (SURVEYORS) LIMITED Director 2005-11-22 CURRENT 1997-11-03 Active
ROBERT HENRY CHARLES PLUMB B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2005-11-22 CURRENT 2004-05-20 Active
ROBERT HENRY CHARLES PLUMB HML HATHAWAYS LIMITED Director 2005-11-22 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB HML PM LTD Director 2005-11-11 CURRENT 2001-06-11 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
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-12DIRECTOR APPOINTED MR RUSSELL NICHOLAS O'CONNOR
2024-01-23DIRECTOR APPOINTED MS ERICA ROSEMARY MASON
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEC GUTHRIE
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-06DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLEWELYN RENDALL
2023-10-05DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY CHARLES PLUMB
2019-12-04AP01DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELIZABETH LEWIS
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24AP01DIRECTOR APPOINTED SIMON EDWARD OLIVER
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 16285.7
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 16285.7
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WENDY BYFIELD
2015-06-09TM02Termination of appointment of Gillian Wendy Byfield on 2015-04-30
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 16285.7
2015-01-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 16285.7
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-29AR0129/12/09 ANNUAL RETURN FULL LIST
2009-12-29CH01Director's details changed for Gillian Wendy Byfield on 2009-12-29
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WENDY BYFIELD / 01/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH LEWIS / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY BYFIELD / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 01/11/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 28 OLD CHURCH STREET LONDON SW3 5BY
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03288aNEW SECRETARY APPOINTED
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-1888(2)RAD 29/09/06--------- £ SI 150000@.1=15000 £ IC 1285/16285
2006-10-06CERTNMCOMPANY NAME CHANGED HAWKSWORTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/06
2006-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-28288bDIRECTOR RESIGNED
2006-03-23363sRETURN MADE UP TO 20/11/05; NO CHANGE OF MEMBERS
2006-03-23288bSECRETARY RESIGNED
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-01288cSECRETARY'S PARTICULARS CHANGED
2004-07-15288bDIRECTOR RESIGNED
2003-11-26363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-06288bDIRECTOR RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-10288aNEW SECRETARY APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2001-11-30288bDIRECTOR RESIGNED
2001-11-29363(288)DIRECTOR RESIGNED
2001-11-29363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-08288aNEW DIRECTOR APPOINTED
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HML HAWKSWORTH 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 HML HAWKSWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-07-10 Satisfied THE BRITISH LINEN BANK LIMITED
Intangible Assets
Patents
We have not found any records of HML HAWKSWORTH LIMITED registering or being granted any patents
Domain Names

HML HAWKSWORTH LIMITED owns 1 domain names.

hawksworth.co.uk  

Trademarks
We have not found any records of HML HAWKSWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HML HAWKSWORTH 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 (68320 - Management of real estate on a fee or contract basis) as HML HAWKSWORTH LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HML HAWKSWORTH 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 HML HAWKSWORTH 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 HML HAWKSWORTH 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.