Hawkstone 2002 Limited PLYMOUTH


Hawkstone 2002 started in year 2002 as Private Limited Company with registration number 04585894. The Hawkstone 2002 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Plymouth at 5th Floor Salt Quay House. Postal code: PL4 0BN.

Currently there are 2 directors in the the company, namely Emma A. and Mark A.. In addition one secretary - Emma A. - is with the firm. As of 15 May 2024, there was 1 ex director - Jeremy F.. There were no ex secretaries.

Hawkstone 2002 Limited Address / Contact

Office Address 5th Floor Salt Quay House
Office Address2 4 North East Quay, Sutton Harbour
Town Plymouth
Post code PL4 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585894
Date of Incorporation Fri, 8th Nov 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Emma A.

Position: Director

Appointed: 30 September 2015

Emma A.

Position: Secretary

Appointed: 31 October 2003

Mark A.

Position: Director

Appointed: 31 October 2003

Jeremy F.

Position: Director

Appointed: 08 November 2002

Resigned: 31 October 2003

Oakleys (south West) Limited

Position: Corporate Secretary

Appointed: 08 November 2002

Resigned: 31 October 2003

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Olimbe Holdings Limited from Plymouth, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Emma A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Olimbe Holdings Limited

5th Floor, Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 15335105
Notified on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma A.

Notified on 14 March 2018
Ceased on 9 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark A.

Notified on 6 April 2016
Ceased on 9 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 738 0312 213 1371 566 8951 225 532894 230
Debtors112 676152 008442 442627 151392 211
Net Assets Liabilities 2 090 0771 905 9661 724 0371 253 798
Other Debtors112 676152 008  1 390
Property Plant Equipment18 43711 1854 9681 3811 785
Total Inventories121 263 21 36437 29389 119
Other
Accrued Liabilities Deferred Income126 716121 874122 082122 107122 157
Accumulated Depreciation Impairment Property Plant Equipment15 72422 97629 98434 09634 766
Amounts Owed By Directors 141 643433 518569 741337 349
Average Number Employees During Period22222
Corporation Tax Payable306 631162 830   
Corporation Tax Recoverable    5 111
Creditors437 018286 257129 707167 324123 551
Further Item Debtors Component Total Debtors  7 26854 91742 491
Increase From Depreciation Charge For Year Property Plant Equipment 7 2527 0084 112670
Investments Fixed Assets44444
Investments In Subsidiaries44444
Nominal Value Allotted Share Capital 80 00080 00080 00080 000
Number Shares Issued Fully Paid 80 00080 00080 00080 000
Other Creditors1573613761561 290
Other Taxation Payable530  42 491104
Par Value Share 1111
Prepayments Accrued Income   228205
Property Plant Equipment Gross Cost34 16134 16134 95235 47736 551
Recoverable Value-added Tax 10 3651 6562 2655 665
Total Additions Including From Business Combinations Property Plant Equipment  7915251 074
Trade Creditors Trade Payables2 9841 1927 2492 570 
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements