Hawkins (berkeley Vale Motors) Limited BRISTOL


Founded in 1973, Hawkins (berkeley Vale Motors), classified under reg no. 01099185 is an active company. Currently registered at Thornbury Road BS35 2LR, Bristol the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Nigel H., appointed on 24 February 1998. In addition, a secretary was appointed - Nigel H., appointed on 24 February 1998. As of 9 June 2024, there were 6 ex directors - Angela V., Fiona B. and others listed below. There were no ex secretaries.

Hawkins (berkeley Vale Motors) Limited Address / Contact

Office Address Thornbury Road
Office Address2 Alveston
Town Bristol
Post code BS35 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099185
Date of Incorporation Wed, 28th Feb 1973
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Nigel H.

Position: Secretary

Appointed: 24 February 1998

Nigel H.

Position: Director

Appointed: 24 February 1998

Derek H.

Position: Secretary

Resigned: 24 February 1998

Angela V.

Position: Director

Appointed: 20 March 2003

Resigned: 03 January 2008

Fiona B.

Position: Director

Appointed: 28 July 1999

Resigned: 20 March 2003

Shelley C.

Position: Director

Appointed: 28 July 1999

Resigned: 03 January 2008

Richard H.

Position: Director

Appointed: 24 February 1998

Resigned: 12 March 2012

Patrick H.

Position: Director

Appointed: 22 June 1991

Resigned: 20 May 1998

Derek H.

Position: Director

Appointed: 22 June 1991

Resigned: 20 May 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Nigel H. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard H. This PSC owns 25-50% shares.

Nigel H.

Notified on 8 August 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Richard H.

Notified on 23 August 2016
Ceased on 30 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand501 0191 003 1101 021 629803 444
Current Assets2 051 9972 109 8142 536 2272 132 835
Debtors249 57378 091121 235117 242
Net Assets Liabilities1 272 9611 314 0571 451 5071 294 052
Other Debtors 2 851  
Property Plant Equipment279 663255 952243 735227 045
Total Inventories1 301 4051 028 6131 393 3631 212 149
Other
Accrued Liabilities125 120206 913190 813195 324
Accumulated Depreciation Impairment Property Plant Equipment725 869750 775771 303789 366
Additions Other Than Through Business Combinations Investment Property Fair Value Model 252 535149 714 
Additions Other Than Through Business Combinations Property Plant Equipment 1 1958 3111 373
Average Number Employees During Period30282525
Creditors1 912 8951 681 5281 978 4551 715 828
Disposals Investment Property Fair Value Model -440 000  
Fixed Assets1 146 947885 771893 735877 045
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -50 000-129 533 
Increase From Depreciation Charge For Year Property Plant Equipment 24 90620 52818 063
Investment Property867 284629 819650 000650 000
Investment Property Fair Value Model867 284629 819650 000650 000
Net Current Assets Liabilities139 102428 286557 772417 007
Other Creditors676 937576 737751 198721 949
Prepayments31 67221 89423 02128 637
Property Plant Equipment Gross Cost1 005 5321 006 7271 015 0381 016 411
Provisions For Liabilities Balance Sheet Subtotal13 088   
Taxation Social Security Payable171 977203 748153 915134 538
Total Assets Less Current Liabilities1 286 0491 314 057  
Trade Creditors Trade Payables938 861694 130882 529664 017
Trade Debtors Trade Receivables217 90153 34698 21488 605

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements