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

A & M HAWK UK LIMITED

C/O BWBCA LIMITED DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH,
Company Registration Number
03162236
Private Limited Company
Active

Company Overview

About A & M Hawk Uk Ltd
A & M HAWK UK LIMITED was founded on 1996-02-21 and has its registered office in Woking. The organisation's status is listed as "Active". A & M Hawk Uk Limited is a Private Limited Company registered in ENGLAND 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
A & M HAWK UK LIMITED
 
Legal Registered Office
C/O BWBCA LIMITED DUKES COURT
DUKE STREET
WOKING
SURREY
GU21 5BH
Other companies in KT11
 
Previous Names
DRAGONRIDGE LIMITED05/06/2008
Filing Information
Company Number 03162236
Company ID Number 03162236
Date formed 1996-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666220148  
Last Datalog update: 2024-05-05 17:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & M HAWK UK 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 A & M HAWK UK LIMITED

Current Directors
Officer Role Date Appointed
BETTY ROSINA BIGWOOD
Company Secretary 1996-02-21
ANGELA BIGWOOD
Director 1996-02-21
MARK CHRISTOPHER BIGWOOD
Director 1996-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
WELLCO SECRETARIES LTD
Company Secretary 2013-12-02 2016-04-14
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-02-21 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA BIGWOOD HAWK ON THE WILD SIDE LIMITED Director 2012-06-25 CURRENT 2011-06-21 Active
MARK CHRISTOPHER BIGWOOD HAWK ON THE WILD SIDE LIMITED Director 2011-06-21 CURRENT 2011-06-21 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
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-20Director's details changed for Mr Mark Christopher Bigwood on 2023-03-20
2023-03-20Director's details changed for Mrs Angela Bigwood on 2023-03-20
2023-03-20SECRETARY'S DETAILS CHNAGED FOR XANTHE NICOLE BIGWOOD on 2023-03-20
2023-03-20Change of details for Mr Mark Christopher Bigwood as a person with significant control on 2023-03-20
2023-03-20Change of details for Mrs Angela Bigwood as a person with significant control on 2023-03-20
2023-01-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
2022-12-28Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-28AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-05AP03Appointment of Xanthe Nicole Bigwood as company secretary on 2022-09-28
2022-12-05TM02Termination of appointment of Betty Rosina Bigwood on 2022-09-28
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-29AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / MRS ANGELA BIGWOOD / 12/10/2017
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BIGWOOD / 12/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BIGWOOD / 12/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BIGWOOD / 12/10/2017
2017-10-12CH03SECRETARY'S DETAILS CHNAGED FOR BETTY ROSINA BIGWOOD on 2017-10-12
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP
2016-05-13TM02Termination of appointment of Wellco Secretaries Ltd on 2016-04-14
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BIGWOOD / 03/02/2014
2014-02-03CH03SECRETARY'S DETAILS CHNAGED FOR BETTY ROSINA BIGWOOD on 2014-02-03
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BIGWOOD / 03/02/2014
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-12-03AP04CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP
2013-04-23AR0121/02/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BIGWOOD / 17/04/2012
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BIGWOOD / 17/04/2012
2013-01-05AA31/03/12 PARTIAL EXEMPTION
2012-04-19AR0121/02/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0121/02/11 FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0121/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BIGWOOD / 20/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / BETTY ROSINA BIGWOOD / 20/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BIGWOOD / 20/02/2010
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-05-06363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BIGWOOD / 30/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA BIGWOOD / 30/01/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-01363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 10 NORBURY WAY LEATHERHEAD SURREY KT23 4RY
2008-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-04CERTNMCOMPANY NAME CHANGED DRAGONRIDGE LIMITED CERTIFICATE ISSUED ON 05/06/08
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-04-10ELRESS386 DISP APP AUDS 29/03/06
2006-04-10ELRESS366A DISP HOLDING AGM 29/03/06
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06225ACC. REF. DATE EXTENDED FROM 20/02/05 TO 31/03/05
2005-04-09363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/04
2004-03-22363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/03
2003-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/03
2003-03-22363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/02
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/01
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-06-15363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 20/02/00
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 25 HILLDALE ROAD CHEAM SURREY SM1 2JA
2000-03-09363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 20/02/99
1999-03-19363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 20/02/98
1998-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-03363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-12-03225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 20/02/97
1997-12-03AAFULL ACCOUNTS MADE UP TO 20/02/97
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1997-03-27363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-03-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to A & M HAWK UK 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 A & M HAWK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A & M HAWK UK LIMITED

Intangible Assets
Patents
We have not found any records of A & M HAWK UK LIMITED registering or being granted any patents
Domain Names

A & M HAWK UK LIMITED owns 2 domain names.

dragonridge.co.uk   pigeon-problem.co.uk  

Trademarks
We have not found any records of A & M HAWK UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A & M HAWK UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2014-12-20 GBP £380
Epsom & Ewell Borough Council 2014-11-23 GBP £1,320

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 A & M HAWK UK 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 A & M HAWK UK 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 A & M HAWK UK 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.