Hawthorne M&E Services Ltd RETFORD


Hawthorne M&E Services started in year 2014 as Private Limited Company with registration number 08840621. The Hawthorne M&E Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Retford at The Granary, Oak House Farm Folly Nook Lane. Postal code: DN22 8NQ.

The company has 4 directors, namely David C., Julian S. and Rachel S. and others. Of them, Natalie C. has been with the company the longest, being appointed on 10 January 2014 and David C. and Julian S. have been with the company for the least time - from 22 August 2019. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Hawthorne M&E Services Ltd Address / Contact

Office Address The Granary, Oak House Farm Folly Nook Lane
Office Address2 Ranskill
Town Retford
Post code DN22 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840621
Date of Incorporation Fri, 10th Jan 2014
Industry Electrical installation
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

David C.

Position: Director

Appointed: 22 August 2019

Julian S.

Position: Director

Appointed: 22 August 2019

Rachel S.

Position: Director

Appointed: 03 October 2018

Natalie C.

Position: Director

Appointed: 10 January 2014

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is David C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Julian S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Natalie C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 22 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Julian S.

Notified on 22 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Natalie C.

Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel S.

Notified on 4 October 2018
Ceased on 22 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth356-506        
Balance Sheet
Cash Bank In Hand11 825100        
Cash Bank On Hand 100100100 89 01041 982239 175100 278108 537
Current Assets    100303 250369 231514 241554 769610 698
Debtors   100100199 105319 914185 358414 282502 161
Net Assets Liabilities    -506101 025138 43087 265182 516337 374
Other Debtors   10010012 16444 52756 46993 747109 352
Property Plant Equipment     3 6324 7788 09279 30097 815
Tangible Fixed Assets862         
Total Inventories     15 1357 33589 70840 209 
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve256-606        
Shareholder Funds356-506        
Other
Accumulated Depreciation Impairment Property Plant Equipment     5951 8963 75812 71038 758
Average Number Employees During Period     23444
Creditors 606606606606205 16748 403228 78788 25133 333
Creditors Due Within One Year12 331606        
Dividends Paid     17 60090 00094 212  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 60111 6012 300  
Increase From Depreciation Charge For Year Property Plant Equipment     5951 3012 10610 94426 048
Net Current Assets Liabilities-506-506-506-506-50698 083182 963309 497206 534297 345
Number Shares Allotted100100        
Number Shares Issued Fully Paid    1001001001001001
Other Creditors 60660660660639 61428 68523 53252 93614 041
Other Taxation Social Security Payable     54 22776 60511 10053 31081 748
Par Value Share11  111111
Profit Loss     119 131127 40543 047  
Property Plant Equipment Gross Cost     4 2276 67411 85092 010136 573
Provisions For Liabilities Balance Sheet Subtotal     6909081 53715 06724 453
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions1 015         
Tangible Fixed Assets Cost Or Valuation1 015         
Tangible Fixed Assets Depreciation153         
Tangible Fixed Assets Depreciation Charged In Period153         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 153        
Tangible Fixed Assets Disposals 1 015        
Total Additions Including From Business Combinations Property Plant Equipment     4 2272 4475 52086 65744 563
Total Assets Less Current Liabilities356-506-506-506-506101 715187 741317 589285 834395 160
Trade Creditors Trade Payables     111 32679 381148 899196 906167 564
Trade Debtors Trade Receivables     186 941275 387128 889319 555266 083
Bank Borrowings      50 000250 000  
Bank Borrowings Overdrafts      48 403228 78788 25133 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2441 992 
Disposals Property Plant Equipment       3446 497 
Merchandise       3 40015 500 
Work In Progress       86 30824 709 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Capital declared on September 30, 2023: 101.00 GBP
filed on: 16th, February 2024
Free Download (3 pages)

Company search