You are here: bizstats.co.uk > a-z index > L list

L.hawkins & Sons Limited LEATHERHEAD


Founded in 1960, L.hawkins & Sons, classified under reg no. 00673664 is an active company. Currently registered at 2a Highlands Road KT22 8ND, Leatherhead the company has been in the business for 64 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Kay H. and Colin H.. In addition one secretary - Kay H. - is with the company. As of 21 September 2024, there were 4 ex directors - Doreen H., David G. and others listed below. There were no ex secretaries.

L.hawkins & Sons Limited Address / Contact

Office Address 2a Highlands Road
Town Leatherhead
Post code KT22 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00673664
Date of Incorporation Fri, 28th Oct 1960
Industry Funeral and related activities
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Kay H.

Position: Director

Appointed: 21 January 2021

Kay H.

Position: Secretary

Appointed: 27 June 2016

Colin H.

Position: Director

Appointed: 17 March 1997

Doreen H.

Position: Secretary

Resigned: 27 June 2016

Doreen H.

Position: Director

Resigned: 24 March 2020

David G.

Position: Director

Appointed: 10 January 1997

Resigned: 14 December 2018

Nicholas B.

Position: Director

Appointed: 09 January 1997

Resigned: 29 September 2016

Bernard H.

Position: Director

Appointed: 30 May 1991

Resigned: 13 September 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Colin H. This PSC has significiant influence or control over this company,.

Colin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand386 172428 518403 128480 552
Current Assets573 859616 132697 872766 646
Debtors159 708159 697246 766240 581
Net Assets Liabilities831 164880 290898 997928 790
Other Debtors111 18893 160  
Property Plant Equipment410 954390 281357 092340 326
Total Inventories27 97927 917  
Other
Accrued Liabilities Deferred Income  13 04911 211
Accumulated Depreciation Impairment Property Plant Equipment402 051422 724462 979479 745
Average Number Employees During Period 988
Corporation Tax Payable 15 5108 55317 153
Corporation Tax Recoverable1 0431 043  
Creditors101 86770 634105 476104 254
Future Minimum Lease Payments Under Non-cancellable Operating Leases 23 50010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 673 16 766
Interest Payable Similar Charges Finance Costs18   
Net Current Assets Liabilities471 992545 498592 396662 392
Other Creditors54 29625 476  
Other Taxation Social Security Payable13 01312 66018 12424 597
Prepayments Accrued Income  100 158120 072
Property Plant Equipment Gross Cost813 005 820 071 
Provisions For Liabilities Balance Sheet Subtotal51 78255 48950 49173 928
Total Assets Less Current Liabilities882 946935 779949 4881 002 718
Trade Creditors Trade Payables34 55816 98840 15721 638
Trade Debtors Trade Receivables47 47765 494141 275115 526

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 19th, June 2024
Free Download (10 pages)

Company search

Advertisements