Hawthorn Timber Limited HULL


Hawthorn Timber started in year 1964 as Private Limited Company with registration number 00802031. The Hawthorn Timber company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Hull at Wyke Street. Postal code: HU9 1PA.

At the moment there are 6 directors in the the firm, namely Christopher C., David K. and Kirsty F. and others. In addition one secretary - Kirsty F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the firm until 1 August 2003.

This company operates within the HU9 1PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0197527 . It is located at Chesney Farm, Wansford Road, Driffield with a total of 18 carsand 2 trailers. It has five locations in the UK.

Hawthorn Timber Limited Address / Contact

Office Address Wyke Street
Office Address2 Hedon Road
Town Hull
Post code HU9 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00802031
Date of Incorporation Wed, 22nd Apr 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Christopher C.

Position: Director

Appointed: 23 April 2021

David K.

Position: Director

Appointed: 23 April 2021

Kirsty F.

Position: Director

Appointed: 23 April 2021

Richard I.

Position: Director

Appointed: 23 April 2021

James S.

Position: Director

Appointed: 23 April 2021

Kirsty F.

Position: Secretary

Appointed: 01 August 2003

Richard T.

Position: Director

Appointed: 01 January 1996

Michael S.

Position: Director

Resigned: 23 April 2021

Trevor S.

Position: Director

Resigned: 23 April 2021

Michael S.

Position: Secretary

Appointed: 11 November 1994

Resigned: 01 August 2003

Keith B.

Position: Director

Appointed: 01 September 1991

Resigned: 25 February 1999

Dennis S.

Position: Director

Appointed: 14 May 1991

Resigned: 01 September 1991

Sheila S.

Position: Director

Appointed: 14 May 1991

Resigned: 11 November 1994

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Nimbus Investments Cxxxix Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Trevor S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nimbus Investments Cxxxix Limited

4th Floor 1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13286373
Notified on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 26 June 2016
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor S.

Notified on 26 June 2016
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard T.

Notified on 26 June 2016
Ceased on 26 June 2016
Nature of control: 25-50% voting rights

Transport Operator Data

Chesney Farm
Address Wansford Road
City Driffield
Post code YO25 5NW
Vehicles 2
72 Church Street
City Hull
Post code HU9 1DT
Vehicles 2
Trailers 1
Grindell Street
City Hull
Post code HU9 1RT
Vehicles 1
Unit 1
Address Haller Street
City Hull
Post code HU9 1RZ
Vehicles 12
Trailers 1
Wyke Street
City Hull
Post code HU9 1PA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
Free Download (32 pages)

Company search

Advertisements