Hawkwell
Hockley
Essex
SS5 4DQ
Director Name | Mrs Elizabeth Ann Byford |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1991(59 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm 46 High Road Hockley Essex SS5 4TA |
Secretary Name | Mrs Elizabeth Ann Byford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(71 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm 46 High Road Hockley Essex SS5 4TA |
Director Name | Jason Timothy Byford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mary Emily Devenish |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Transport Operation |
Correspondence Address | 12 Windsor Mews Castlemead Hilltop Close Rayleigh Essex SS6 7TW |
Secretary Name | Mary Emily Devenish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 12 Windsor Mews Castlemead Hilltop Close Rayleigh Essex SS6 7TW |
Secretary Name | Joanna Elizabeth McHattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(63 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2003) |
Role | Transport Operator |
Correspondence Address | 10 Woodpond Avenue Hockley Essex SS5 4PU |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
22.2k at £1 | Barbara Byford 4.44% Ordinary B |
---|---|
22.2k at £1 | Elizabeth Byford 4.44% Ordinary B |
131.5k at £1 | Trustees Of Barbara Byford Settlement 2008 26.30% Ordinary C |
131.5k at £1 | Trustees Of Byford Family Settlement 2008 26.30% Ordinary C |
80k at £1 | Barbara Byford 16.00% Ordinary A |
80k at £1 | Elizabeth Byford 16.00% Ordinary A |
8.2k at £1 | Jason Byford 1.63% Ordinary B |
8.2k at £1 | Joanna Elizabeth Mchattie 1.63% Ordinary B |
8.2k at £1 | Leon Byford 1.63% Ordinary B |
8.2k at £1 | Piers Byford 1.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,319,921 |
Cash | £37,952 |
Current Liabilities | £83,955 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
4 July 1994 | Delivered on: 11 July 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 58/60 hambro hill, rayleigh, essex and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 1993 | Delivered on: 9 December 1993 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate off hambro hill, rayleigh in the county of essex. See the mortgage charge document for full details. Outstanding |
8 December 1993 | Delivered on: 9 December 1993 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off hambro hill, rayleigh, essex and all the company's present and future undertaking and assets. Outstanding |
22 February 1982 | Delivered on: 12 March 1982 Satisfied on: 28 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58/60 (even nos) hambro hill, rayleigh, essex. Fully Satisfied |
30 May 1978 | Delivered on: 12 June 1978 Satisfied on: 28 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58-60 hambro hill rayleigh essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 August 2020 | Registered office address changed from C/O John Cowling & Co 1 Britten Close Langdon Hills Basildon Essex SS16 6TB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 August 2020 (1 page) |
16 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
27 April 2019 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
28 January 2019 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
20 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 October 2018 | Previous accounting period shortened from 1 February 2018 to 31 January 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 February 2018 | Current accounting period shortened from 31 May 2017 to 1 February 2017 (1 page) |
22 January 2018 | Previous accounting period extended from 24 January 2017 to 31 May 2017 (1 page) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 October 2017 | Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page) |
6 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2017 | Current accounting period shortened from 26 January 2016 to 25 January 2016 (1 page) |
25 January 2017 | Current accounting period shortened from 26 January 2016 to 25 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
27 January 2016 | Current accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
27 January 2016 | Current accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
28 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
28 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2015 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
17 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
23 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Change of share class name or designation (2 pages) |
5 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Previous accounting period shortened from 1 February 2012 to 31 January 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 1 February 2012 to 31 January 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 1 February 2012 to 31 January 2012 (1 page) |
9 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2012 | Previous accounting period extended from 25 January 2011 to 1 February 2011 (1 page) |
20 January 2012 | Previous accounting period extended from 25 January 2011 to 1 February 2011 (1 page) |
20 January 2012 | Previous accounting period extended from 25 January 2011 to 1 February 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 26 January 2011 to 25 January 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 26 January 2011 to 25 January 2011 (1 page) |
27 April 2011 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 April 2011 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
26 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
26 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
26 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
26 February 2011 | Director's details changed for Mrs Barbara Mary Byford on 8 December 2010 (2 pages) |
26 February 2011 | Director's details changed for Mrs Barbara Mary Byford on 8 December 2010 (2 pages) |
26 February 2011 | Director's details changed for Mrs Barbara Mary Byford on 8 December 2010 (2 pages) |
25 January 2011 | Previous accounting period shortened from 27 January 2010 to 26 January 2010 (1 page) |
25 January 2011 | Previous accounting period shortened from 27 January 2010 to 26 January 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 28 January 2010 to 27 January 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 28 January 2010 to 27 January 2010 (1 page) |
22 March 2010 | Director's details changed for Mrs Elizabeth Ann Byford on 8 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Barbara Mary Byford on 8 December 2009 (2 pages) |
22 March 2010 | Registered office address changed from 151 High Street Brentwood Essex CM14 4SA on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mrs Barbara Mary Byford on 8 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mrs Barbara Mary Byford on 8 December 2009 (2 pages) |
22 March 2010 | Registered office address changed from 151 High Street Brentwood Essex CM14 4SA on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mrs Elizabeth Ann Byford on 8 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Elizabeth Ann Byford on 8 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
5 February 2010 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
8 December 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (5 pages) |
25 November 2009 | Previous accounting period shortened from 29 January 2009 to 28 January 2009 (1 page) |
25 November 2009 | Previous accounting period shortened from 29 January 2009 to 28 January 2009 (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
28 November 2008 | Accounting reference date shortened from 30/01/2008 to 29/01/2008 (1 page) |
28 November 2008 | Accounting reference date shortened from 30/01/2008 to 29/01/2008 (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Ad 20/06/08\gbp si 499448@1=499448\gbp ic 552/500000\ (3 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Ad 20/06/08\gbp si 499448@1=499448\gbp ic 552/500000\ (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
3 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
15 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
29 November 2007 | Accounting reference date shortened from 31/01/07 to 30/01/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/01/07 to 30/01/07 (1 page) |
28 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 08/12/05; full list of members (3 pages) |
28 December 2006 | Return made up to 08/12/05; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 58/60 hambro hill rayleigh essex SS6 8DH (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 58/60 hambro hill rayleigh essex SS6 8DH (1 page) |
6 April 2005 | Return made up to 08/12/04; full list of members (7 pages) |
6 April 2005 | Return made up to 08/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Return made up to 08/12/03; full list of members (7 pages) |
30 October 2004 | Return made up to 08/12/03; full list of members (7 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
5 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
5 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
10 May 2003 | Return made up to 08/12/02; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
10 May 2003 | Return made up to 08/12/02; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members
|
19 December 2001 | Return made up to 08/12/01; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
5 March 2001 | Full accounts made up to 31 January 2000 (13 pages) |
5 March 2001 | Full accounts made up to 31 January 2000 (13 pages) |
5 March 2001 | Return made up to 08/12/00; full list of members
|
5 March 2001 | Return made up to 08/12/00; full list of members
|
4 May 2000 | Full accounts made up to 31 January 1999 (13 pages) |
4 May 2000 | Full accounts made up to 31 January 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 January 1998 (12 pages) |
3 May 2000 | Full accounts made up to 31 January 1998 (12 pages) |
14 April 2000 | Return made up to 08/12/99; full list of members (6 pages) |
14 April 2000 | Return made up to 08/12/99; full list of members (6 pages) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1999 | Return made up to 08/12/98; full list of members (6 pages) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1999 | Return made up to 08/12/98; full list of members (6 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1998 | Full accounts made up to 31 January 1997 (13 pages) |
13 August 1998 | Full accounts made up to 31 January 1997 (13 pages) |
23 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
23 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
19 September 1997 | Return made up to 08/12/96; no change of members
|
19 September 1997 | Return made up to 08/12/96; no change of members
|
18 February 1997 | Full accounts made up to 31 January 1996 (13 pages) |
18 February 1997 | Full accounts made up to 31 January 1996 (13 pages) |
31 May 1996 | Full accounts made up to 31 January 1995 (12 pages) |
31 May 1996 | Full accounts made up to 31 January 1995 (12 pages) |
24 January 1996 | Return made up to 08/12/94; full list of members; amend (7 pages) |
24 January 1996 | Return made up to 08/12/94; full list of members; amend (7 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 January 1994 (12 pages) |
21 November 1995 | Full accounts made up to 31 January 1994 (12 pages) |
1 December 1992 | Full accounts made up to 31 January 1992 (12 pages) |
1 December 1992 | Full accounts made up to 31 January 1992 (12 pages) |
8 July 1992 | Full accounts made up to 31 January 1991 (12 pages) |
8 July 1992 | Full accounts made up to 31 January 1991 (12 pages) |
23 May 1991 | Full accounts made up to 31 January 1990 (12 pages) |
23 May 1991 | Full accounts made up to 31 January 1990 (12 pages) |
9 February 1989 | Full accounts made up to 31 January 1988 (6 pages) |
9 February 1989 | Full accounts made up to 31 January 1988 (6 pages) |
16 May 1988 | Full accounts made up to 31 January 1987 (5 pages) |
16 May 1988 | Full accounts made up to 31 January 1987 (5 pages) |
10 June 1985 | Accounts made up to 31 January 1983 (9 pages) |
10 June 1985 | Accounts made up to 31 January 1983 (9 pages) |
25 April 1985 | Annual return made up to 14/06/83 (4 pages) |
25 April 1985 | Annual return made up to 14/06/83 (4 pages) |
24 April 1985 | Annual return made up to 10/06/82 (4 pages) |
24 April 1985 | Annual return made up to 10/06/82 (4 pages) |
4 January 1932 | Certificate of incorporation (1 page) |
4 January 1932 | Certificate of incorporation (1 page) |