Hawkfibre Limited LONDON


Hawkfibre started in year 1986 as Private Limited Company with registration number 02016936. The Hawkfibre company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU.

The firm has 2 directors, namely Oliver T., Marilyn T.. Of them, Marilyn T. has been with the company the longest, being appointed on 30 March 1992 and Oliver T. has been with the company for the least time - from 1 November 2021. As of 25 April 2024, there was 1 ex director - William T.. There were no ex secretaries.

This company operates within the RH5 5LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0211187 . It is located at Ryersh House, Ryersh Lane, Dorking with a total of 2 cars.

Hawkfibre Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02016936
Date of Incorporation Tue, 6th May 1986
Industry Raising of dairy cattle
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Oliver T.

Position: Director

Appointed: 01 November 2021

Marilyn T.

Position: Director

Appointed: 30 March 1992

William T.

Position: Director

Resigned: 15 July 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Marilyn T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Executors D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marilyn T.

Notified on 15 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William T.

Notified on 6 April 2016
Ceased on 15 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Executors D.

Notified on 15 July 2018
Ceased on 15 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand84 190100 30978 566
Current Assets138 644145 299121 756
Debtors64  
Net Assets Liabilities96 31799 881120 335
Other Debtors64  
Property Plant Equipment96 72795 82994 931
Total Inventories54 39044 99043 190
Other
Accumulated Depreciation Impairment Property Plant Equipment178 800179 698180 596
Average Number Employees During Period111
Creditors139 054141 24796 352
Increase From Depreciation Charge For Year Property Plant Equipment 898898
Net Current Assets Liabilities-4104 05225 404
Other Creditors136 119139 37790 458
Property Plant Equipment Gross Cost275 527275 527275 527
Taxation Social Security Payable2 9351 8705 894

Transport Operator Data

Ryersh House
Address Ryersh Lane , Capel
City Dorking
Post code RH5 5LJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 19th, June 2023
Free Download (6 pages)

Company search

Advertisements