Peter Hawkins Limited ASHBY-DE-LA-ZOUCH


Peter Hawkins started in year 1988 as Private Limited Company with registration number 02328697. The Peter Hawkins company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Rawdon House. Postal code: LE65 2GN.

The company has one director. Nicholas A., appointed on 19 February 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheila D. who worked with the the company until 19 February 2020.

Peter Hawkins Limited Address / Contact

Office Address Rawdon House
Office Address2 Rawdon Terrace
Town Ashby-de-la-zouch
Post code LE65 2GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328697
Date of Incorporation Thu, 15th Dec 1988
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nicholas A.

Position: Director

Appointed: 19 February 2020

Peter H.

Position: Director

Resigned: 04 May 2018

Sheila D.

Position: Director

Appointed: 04 May 2018

Resigned: 19 February 2020

Andrew D.

Position: Director

Appointed: 04 May 2018

Resigned: 19 February 2020

Sheila D.

Position: Secretary

Appointed: 01 October 2002

Resigned: 19 February 2020

Maurice H.

Position: Director

Appointed: 29 June 1991

Resigned: 25 March 1997

Susan H.

Position: Director

Appointed: 29 June 1991

Resigned: 01 October 2002

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Peter Hawkins Group Limited from Melbourne, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Overseas Pensions and Benefits Limited that put St Peter Port, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Peter Hawkins Group Limited

Peter Hawkins Limited Castle Lane, Melbourne, Derbyshire, DE73 8JB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11328878
Notified on 4 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Overseas Pensions And Benefits Limited

Trustee Of The Peter Hawkins Limited Employee Benefit Trust, 2nd Floor Elizabeth House, Les, Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Guernsey
Place registered Guernsey
Registration number 39935
Notified on 4 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth788 189980 739990 319      
Balance Sheet
Cash Bank On Hand  809 050735 802181 124188 325354 092291 857385 534
Current Assets  1 245 0161 104 8211 099 1041 089 7781 322 0961 319 9751 461 688
Debtors240 717321 133322 418216 548779 476796 723838 234880 365912 263
Net Assets Liabilities  990 319963 860948 420951 680816 862986 5471 155 448
Other Debtors  16 59238 33141 09332 35381 18592 55324 658
Property Plant Equipment  115 397113 20344 94230 08920 26915 62312 525
Total Inventories  113 548152 471138 504104 730129 770147 753163 891
Intangible Fixed Assets55 28464 623       
Stocks Inventory146 076142 586113 548      
Tangible Fixed Assets55 28464 623115 397      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve788 089980 639990 219      
Shareholder Funds788 189980 739990 319      
Other
Accrued Liabilities Deferred Income  170 91591 56977 02126 130222 022188 21855 977
Accumulated Depreciation Impairment Property Plant Equipment  181 370192 218151 470160 801168 944154 116157 635
Additions Other Than Through Business Combinations Property Plant Equipment   58 12919 464783307 7586 285
Amounts Owed By Group Undertakings Participating Interests    554 075599 110648 533697 455746 714
Amounts Owed To Directors  101 77020 669     
Average Number Employees During Period  1010109978
Bank Borrowings Overdrafts       3 9329 606
Corporation Tax Payable       8 19839 874
Corporation Tax Recoverable  4 9844 984     
Creditors  364 003253 086195 626168 187525 503302 983282 304
Current Tax For Period  -4 984      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  6 091-5 013-1 078    
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 67256 6442 45087920 3451 466
Disposals Property Plant Equipment   49 475128 4735 6002 00727 2325 864
Future Minimum Lease Payments Under Non-cancellable Operating Leases  32 75032 750119 00085 00051 000200 750165 375
Increase Decrease In Current Tax From Adjustment For Prior Periods  699      
Increase From Depreciation Charge For Year Property Plant Equipment   38 52015 89611 7819 0225 5174 985
Net Current Assets Liabilities732 905916 116881 013851 735903 478921 591796 5931 016 9921 179 384
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  5013191 28796845112844
Other Taxation Social Security Payable  60 45777 48837 58339 294110 36852 95356 405
Par Value Share 11111111
Property Plant Equipment Gross Cost  296 767305 421196 412190 890189 213169 739170 160
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 0911 078     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 806-5 013-1 078    
Total Assets Less Current Liabilities788 189980 739996 410964 938948 420951 680816 8621 032 6151 191 909
Total Current Tax Expense Credit  -4 285      
Trade Creditors Trade Payables  30 36063 04179 735101 795192 66249 554120 398
Trade Debtors Trade Receivables  300 842173 233184 308165 260108 51690 357140 891
Advances Credits Directors     1 194   
Advances Credits Made In Period Directors     1 194   
Advances Credits Repaid In Period Directors      1 194  
Director Remuneration  81 67580 591     
Number Directors Accruing Benefits Under Money Purchase Scheme  11     
Cash Bank668 580937 038809 050      
Creditors Due Within One Year322 468484 641364 003      
Net Assets Liability Excluding Pension Asset Liability 980 739990 319      
Number Shares Allotted100100100      
Provisions For Liabilities Charges  6 091      
Share Capital Allotted Called Up Paid-100-100-100      
Tangible Fixed Assets Additions 42 328100 495      
Tangible Fixed Assets Cost Or Valuation178 863209 804296 767      
Tangible Fixed Assets Depreciation123 579145 181181 370      
Tangible Fixed Assets Depreciation Charged In Period 25 61044 686      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 0088 497      
Tangible Fixed Assets Disposals 11 38713 532      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, June 2023
Free Download (9 pages)

Company search

Advertisements