Hawkins Priday Ltd HEREFORD


Hawkins Priday started in year 2010 as Private Limited Company with registration number 07330564. The Hawkins Priday company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Hereford at 5 Bridge Street. Postal code: HR4 9DF.

At the moment there are 2 directors in the the company, namely Adam K. and Kelvin A.. In addition one secretary - Ruth A. - is with the firm. As of 10 July 2025, there was 1 ex director - Ruth A.. There were no ex secretaries.

Hawkins Priday Ltd Address / Contact

Office Address 5 Bridge Street
Town Hereford
Post code HR4 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07330564
Date of Incorporation Thu, 29th Jul 2010
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (526 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Ruth A.

Position: Secretary

Appointed: 13 March 2023

Adam K.

Position: Director

Appointed: 01 September 2022

Kelvin A.

Position: Director

Appointed: 29 July 2010

Ruth A.

Position: Director

Appointed: 25 March 2014

Resigned: 26 July 2023

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Hawkins Priday Holdings Ltd from Hereford, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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 one in the persons with significant control register is Kelvin A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hawkins Priday Holdings Ltd

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15582529
Notified on 10 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelvin A.

Notified on 6 April 2016
Ceased on 27 March 2023
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 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth100109         
Balance Sheet
Current Assets100138 367151 378176 647185 870173 303134 868156 402118 197129 031145 176
Net Assets Liabilities  -2 27278121 03712 3807 337186   
Cash Bank In Hand10041         
Debtors 61 617         
Intangible Fixed Assets 203 200         
Net Assets Liabilities Including Pension Asset Liability100109         
Stocks Inventory 76 709         
Tangible Fixed Assets 64         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve 9         
Shareholder Funds100109         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      4 3405 2186 7293 0223 063
Average Number Employees During Period   1098911111010
Creditors  872278 900223 520166 723139 11841 17131 46921 49711 293
Fixed Assets 203 264153 885103 03458 6765 8003 7283 2392 3374 1646 098
Net Current Assets Liabilities100-192 004-155 285-102 253-37 6506 5803 60943 336   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      7 85910 90418 97218 51919 437
Total Assets Less Current Liabilities10011 2601 53278121 02612 3807 33746 575   
Capital Reserves 109363        
Creditors Due After One Year 11 138872        
Creditors Due Within One Year 330 371303 731        
Intangible Fixed Assets Additions 254 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 50 800         
Intangible Fixed Assets Amortisation Charged In Period 50 800         
Intangible Fixed Assets Cost Or Valuation 254 000         
Net Assets Liability Excluding Pension Asset Liability 109363        
Number Shares Allotted 100         
Par Value Share 1         
Provisions For Liabilities Charges 13297        
Secured Debts 35 719         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 86         
Tangible Fixed Assets Cost Or Valuation 86         
Tangible Fixed Assets Depreciation 22         
Tangible Fixed Assets Depreciation Charged In Period 22         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2025-03-10
filed on: 15th, April 2025
Free Download (2 pages)

Company search

Advertisements