HAWKINS LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 06940753 |
Category | Private Limited Company |
Incorporated | 22 Jun 2009 |
Age | 14 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HAWKINS LOGISTICS LIMITED is an active private limited company with number 06940753. It was incorporated 14 years, 10 months, 5 days ago, on 22 June 2009. The company address is Redbrook Lane Industrial Estate Redbrook Lane Industrial Estate, Rugeley, WS15 1QU, Staffordshire, England.
Company Fillings
Accounts with accounts type full
Date: 10 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2023
Action Date: 31 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069407530003
Charge creation date: 2023-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Change person director company with change date
Date: 02 Oct 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Hawkins
Change date: 2023-04-26
Documents
Accounts with accounts type full
Date: 11 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Second filing of annual return with made up date
Date: 20 Oct 2022
Action Date: 22 Jun 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-06-22
Documents
Second filing of annual return with made up date
Date: 20 Oct 2022
Action Date: 22 Jun 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-06-22
Documents
Second filing of annual return with made up date
Date: 20 Oct 2022
Action Date: 22 Jun 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-06-22
Documents
Second filing of annual return with made up date
Date: 20 Oct 2022
Action Date: 22 Jun 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-06-22
Documents
Second filing of annual return with made up date
Date: 19 Oct 2022
Action Date: 22 Jun 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-06-22
Documents
Second filing of annual return with made up date
Date: 19 Oct 2022
Action Date: 22 Jun 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-06-22
Documents
Second filing of annual return with made up date
Date: 19 Oct 2022
Action Date: 22 Jun 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-06-22
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-06-22
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-06-22
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-09-04
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-09-04
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-04
Documents
Capital alter shares subdivision
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Capital
Type: SH02
Date: 2022-07-01
Documents
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin Clarence Hawkins
Cessation date: 2022-07-01
Documents
Notification of a person with significant control
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-01
Psc name: Hawkins Group Ltd
Documents
Accounts with accounts type full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Hawkins
Change date: 2021-08-16
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth David Hawkins
Change date: 2021-08-13
Documents
Accounts with accounts type full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2020
Action Date: 26 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069407530002
Charge creation date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Clarence Hawkins
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Hawkins
Change date: 2019-09-03
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Gareth David Hawkins
Documents
Change person secretary company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gareth Hawkins
Change date: 2019-09-03
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Paul James Hawkins
Documents
Change person secretary company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-03
Officer name: Gareth Hawkins
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Gareth David Hawkins
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Clarence Hawkins
Change date: 2019-09-03
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-03
New address: Redbrook Lane Industrial Estate Redbrook Lane Rugeley Staffordshire WS15 1QU
Old address: , Hawkins Logistics Ltd Redbrook Industrial Estate, Redbrook Lane, Rugeley, Staffordshire, WS15 1QU
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Benjamin Clarence Hawkins
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-29
Officer name: Mr Gareth Hawkins
Documents
Change person secretary company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gareth Hawkins
Change date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 15 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Hawkins
Change date: 2018-09-14
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Hawkins
Change date: 2018-09-14
Documents
Change person secretary company with change date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-14
Officer name: Gareth David Hawkins
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Hawkins
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 29 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Hawkins
Change date: 2017-01-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person secretary company with change date
Date: 12 Aug 2014
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gareth David Hawkins
Change date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Legacy
Date: 23 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: , 22 Ford Way, Armitage, Nr Rugeley, Staffordshire, WS15 4BX, England
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Hawkins
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Hawkins
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Benjamin Clarence Hawkins
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Hawkins
Documents
Some Companies
UNIT 12 GREAT TONG FARM,ASHFORD,TN27 9PP
Number: | 04167508 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-40 THE ARCHES,WINDSOR,SL4 1QZ
Number: | 06914030 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 TASK ROAD,STOCKTON ON TEES,TS18 2ES
Number: | 11701862 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16931 UNIT 16931,LONDON,W1A 6US
Number: | 11387536 |
Status: | ACTIVE |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 06564156 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENTINEL INSURANCE SOLUTIONS LTD
ASSET HOUSE,PETERBOROUGH,PE3 6SR
Number: | 06596326 |
Status: | ACTIVE |
Category: | Private Limited Company |