Company NameG F Hawkins Limited
DirectorChristopher Vyvyan Faulkner Hawkins
Company StatusActive
Company Number00528458
CategoryPrivate Limited Company
Incorporation Date25 January 1954(70 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Christopher Vyvyan Faulkner Hawkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(36 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMilden Hall
Brent Eleigh
Sudbury
Suffolk
CO10 9NY
Secretary NameJuliet Katherine Hawkins
NationalityBritish
StatusCurrent
Appointed17 December 2004(50 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleConservation Advisor
Correspondence AddressThe Hall
Milden
Sudbury
Suffolk
CO10 9NY
Director NameMr James Robert Incledon Hawkins
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(36 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 September 2004)
RoleFarmer
Correspondence AddressProspect House
Shilling Street, Lavenham
Sudbury
Suffolk
CO10 9RH
Director NameMr Michael John Hawkins
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1997)
RoleFarmer
Correspondence AddressRushbrook Farm
Milden
Ipswich
Suffolk
IP7 7AH
Secretary NameMrs Lavender Joyce Hawkins
NationalityBritish
StatusResigned
Appointed07 January 1991(36 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressProspect House
Shilling Street, Lavenham
Sudbury
Suffolk
CO10 9RH
Secretary NameNicola Fiona Gorton Watts
NationalityBritish
StatusResigned
Appointed01 April 2003(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressHillcrest Bury Road
Lavenham
Sudbury
Suffolk
CO10 9QG

Contact

Telephone01787 247235
Telephone regionSudbury

Location

Registered AddressMilden Hall
Brent Eleigh
Sudbury
Suffolk
CO10 9NY
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishMilden
WardBoxford

Shareholders

14.1k at £1Mr Christopher Vyvyan Faulkner Hawkins
78.33%
Ordinary
3.8k at £1Juliet Katherine Hawkins
21.11%
Ordinary
100 at £1Mrs Lavender Joyce Hawkins
0.56%
Ordinary

Financials

Year2014
Net Worth£233,269
Cash£6,065
Current Liabilities£407,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

6 April 2010Delivered on: 16 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
21 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,000
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 18,000
(4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 18,000
(4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 18,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,000
(4 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,000
(4 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Christopher Vyvyan Faulkner Hawkins on 7 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Christopher Vyvyan Faulkner Hawkins on 7 January 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Christopher Vyvyan Faulkner Hawkins on 7 January 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 March 2008Return made up to 07/01/08; no change of members (6 pages)
4 March 2008Return made up to 07/01/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 07/01/07; full list of members (6 pages)
15 January 2007Return made up to 07/01/07; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 07/01/06; full list of members (6 pages)
18 January 2006Return made up to 07/01/06; full list of members (6 pages)
21 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 2005Director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Return made up to 07/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2003Return made up to 07/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Return made up to 07/01/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Return made up to 07/01/00; full list of members (7 pages)
22 March 1999Return made up to 07/01/99; no change of members (4 pages)
22 March 1999Return made up to 07/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 07/01/98; full list of members (6 pages)
19 January 1998Return made up to 07/01/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
28 January 1997Return made up to 07/01/97; no change of members (4 pages)
28 January 1997Return made up to 07/01/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 07/01/96; full list of members (6 pages)
15 January 1996Return made up to 07/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 January 1954Incorporation (22 pages)