Hawkins Electrical Limited FRODSHAM


Hawkins Electrical started in year 1998 as Private Limited Company with registration number 03505136. The Hawkins Electrical company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Frodsham at Spring Lodge 172 Chester Road. Postal code: WA6 0AR. Since Wednesday 15th April 1998 Hawkins Electrical Limited is no longer carrying the name Trabit.

Currently there are 9 directors in the the company, namely Abigail D., Ian S. and Elliott H. and others. In addition one secretary - Sally E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hawkins Electrical Limited Address / Contact

Office Address Spring Lodge 172 Chester Road
Office Address2 Helsby
Town Frodsham
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505136
Date of Incorporation Thu, 5th Feb 1998
Industry Electrical installation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Abigail D.

Position: Director

Appointed: 09 March 2023

Sally E.

Position: Secretary

Appointed: 09 March 2023

Ian S.

Position: Director

Appointed: 09 March 2023

Elliott H.

Position: Director

Appointed: 09 March 2023

Thomas B.

Position: Director

Appointed: 09 March 2023

Alasdair R.

Position: Director

Appointed: 09 March 2023

Peter H.

Position: Director

Appointed: 19 May 2017

Alexander F.

Position: Director

Appointed: 19 May 2017

Laurence H.

Position: Director

Appointed: 19 May 2017

Lewis M.

Position: Director

Appointed: 19 May 2017

Alexander F.

Position: Secretary

Appointed: 02 January 2018

Resigned: 09 March 2023

Rachel L.

Position: Secretary

Appointed: 22 May 2017

Resigned: 12 December 2017

Gordon M.

Position: Director

Appointed: 20 February 1998

Resigned: 28 February 2019

Peter F.

Position: Secretary

Appointed: 20 February 1998

Resigned: 22 May 2017

Peter F.

Position: Director

Appointed: 20 February 1998

Resigned: 22 May 2017

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 05 February 1998

Resigned: 20 February 1998

Creditreform Limited

Position: Nominee Director

Appointed: 05 February 1998

Resigned: 20 February 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Hawkins Electrical Holdings Limited from Skegness, England. The abovementioned PSC is classified as "a company 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. The second entity in the PSC register is Peter F. This PSC owns 50,01-75% shares. Then there is Gordon M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Hawkins Electrical Holdings Limited

Hawkins Electrical Heath Road, Skegness, Lincolnshire, PE25 3ST, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10697268
Notified on 19 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter F.

Notified on 4 February 2017
Ceased on 19 May 2017
Nature of control: 50,01-75% shares

Gordon M.

Notified on 4 February 2017
Ceased on 19 May 2017
Nature of control: 25-50% shares

Company previous names

Trabit April 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 397 3441 575 2752 014 715      
Balance Sheet
Cash Bank In Hand370 482185 0591 013 981      
Cash Bank On Hand  1 013 981436 773815 764657 6851 469 1811 416 8511 594 229
Current Assets1 563 6841 813 6862 368 1392 673 7533 081 5413 458 5294 360 5355 226 9236 358 122
Debtors763 8711 098 467872 5171 880 2141 890 4692 423 0242 618 8763 274 3414 154 161
Net Assets Liabilities  2 014 7152 380 8502 835 2773 168 7583 738 6244 548 7665 344 683
Net Assets Liabilities Including Pension Asset Liability 1 575 2752 014 715      
Other Debtors  35 28133 24564 20828 85249 55031 68661 492
Property Plant Equipment  436 897362 790342 551351 044324 161376 265436 850
Stocks Inventory429 331530 160481 641      
Tangible Fixed Assets388 267400 943436 897      
Total Inventories  481 641356 766375 308377 820272 478535 731609 732
Reserves/Capital
Called Up Share Capital150 000150 000150 000      
Profit Loss Account Reserve1 247 3441 425 2751 864 715      
Shareholder Funds1 397 3441 575 2752 014 715      
Other
Accumulated Depreciation Impairment Property Plant Equipment  583 222598 416616 231602 856668 310696 852738 538
Amounts Owed By Group Undertakings   918 4981 109 0481 412 9531 709 9332 088 7392 110 422
Average Number Employees During Period  50504851565566
Creditors  781 651650 598576 182617 945925 7881 010 4821 386 078
Creditors Due Within One Year554 607639 354781 651      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   83 79364 72888 4859 50051 41364 363
Disposals Property Plant Equipment   95 26689 669102 4539 50062 31765 195
Increase From Depreciation Charge For Year Property Plant Equipment   98 98782 54375 11074 95479 955106 049
Merchandise  419 488330 503375 126431 494403 739549 984764 872
Net Current Assets Liabilities1 009 0771 174 3321 586 4882 023 1552 505 3592 840 5843 434 7474 216 4414 972 044
Number Shares Allotted 150 000150 000      
Number Shares Issued Fully Paid   150 000150 000150 000150 000150 000150 000
Other Creditors  136 676111 96087 584123 508162 401191 703212 772
Other Taxation Social Security Payable  341 086225 857229 316236 085474 493489 650528 090
Par Value Share 11111111
Property Plant Equipment Gross Cost  1 020 119961 206958 782953 900992 4711 073 1171 175 388
Provisions For Liabilities Balance Sheet Subtotal  8 6705 09512 63322 87020 28443 94064 211
Provisions For Liabilities Charges  8 670      
Share Capital Allotted Called Up Paid150 000150 000150 000      
Tangible Fixed Assets Additions 110 710178 124      
Tangible Fixed Assets Cost Or Valuation878 580941 8561 020 119      
Tangible Fixed Assets Depreciation490 313540 913583 222      
Tangible Fixed Assets Depreciation Charged In Period 91 884114 820      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 28472 511      
Tangible Fixed Assets Disposals 47 43499 861      
Total Additions Including From Business Combinations Property Plant Equipment   36 35387 24597 57148 071142 963167 466
Total Assets Less Current Liabilities1 397 3441 575 2752 023 3852 385 9452 847 9103 191 6283 758 9084 592 7065 408 894
Trade Creditors Trade Payables  303 889312 781259 282258 352288 894329 129645 216
Trade Debtors Trade Receivables  837 236928 471717 213981 219859 3931 153 9161 982 247
Work In Progress  272 153163 963416 548761 2391 197 184808 9742 283 426
Capital Commitments        45 849

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Friday 31st March 2023, originally was Monday 31st July 2023.
filed on: 15th, March 2023
Free Download (1 page)

Company search