Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN HAWKINS HOLDING CO. LIMITED
Company Information for

JOHN HAWKINS HOLDING CO. LIMITED

BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
Company Registration Number
00558073
Private Limited Company
Active

Company Overview

About John Hawkins Holding Co. Ltd
JOHN HAWKINS HOLDING CO. LIMITED was founded on 1955-12-01 and has its registered office in Norwich. The organisation's status is listed as "Active". John Hawkins Holding Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN HAWKINS HOLDING CO. LIMITED
 
Legal Registered Office
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
Other companies in NR7
 
Filing Information
Company Number 00558073
Company ID Number 00558073
Date formed 1955-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB250429872  
Last Datalog update: 2024-03-06 23:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HAWKINS HOLDING CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN HAWKINS HOLDING CO. LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE HAWKINS
Company Secretary 1999-11-20
EMMA LOUISE HAWKINS
Director 1996-04-26
JOHN NORMAN RUSSELL HAWKINS
Director 1991-12-18
MICHAEL RUSSELL HAWKINS
Director 1991-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH AYRTON HAWKINS
Company Secretary 1991-12-18 1999-11-20
JUDITH AYRTON HAWKINS
Director 1991-12-18 1999-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE HAWKINS CASTLE CLOTHING LIMITED Company Secretary 1999-11-20 CURRENT 1972-01-21 Active
EMMA LOUISE HAWKINS CHAMPION CLOTHING LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
JOHN NORMAN RUSSELL HAWKINS CHAMPION CLOTHING LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
JOHN NORMAN RUSSELL HAWKINS CASTLE CLOTHING LIMITED Director 1991-12-18 CURRENT 1972-01-21 Active
MICHAEL RUSSELL HAWKINS WHITEBAIT PROPERTIES LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
MICHAEL RUSSELL HAWKINS THE LOW HOUSE CIC Director 2018-04-24 CURRENT 2018-01-22 Active
MICHAEL RUSSELL HAWKINS CHAMPION CLOTHING LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MICHAEL RUSSELL HAWKINS BDSA LAND LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
MICHAEL RUSSELL HAWKINS CASTLE CLOTHING LIMITED Director 1991-12-18 CURRENT 1972-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-28DIRECTOR APPOINTED MRS RACHEL ANSELL
2023-11-28DIRECTOR APPOINTED MRS SARAH HAWKINS
2023-11-28AP01DIRECTOR APPOINTED MRS RACHEL ANSELL
2023-11-22Change of details for Mrs Emma Louise Hawkins as a person with significant control on 2023-11-22
2023-11-22Director's details changed for Mrs Emma Louise Hawkins on 2023-11-22
2023-11-22SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE HAWKINS on 2023-11-22
2023-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE HAWKINS on 2023-11-22
2023-11-22CH01Director's details changed for Mrs Emma Louise Hawkins on 2023-11-22
2023-11-22PSC04Change of details for Mrs Emma Louise Hawkins as a person with significant control on 2023-11-22
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANSELL
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAWKINS
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NORMAN RUSSELL HAWKINS
2023-09-15Change of details for Mr Michael Russell Hawkins as a person with significant control on 2022-04-27
2023-09-15PSC04Change of details for Mr Michael Russell Hawkins as a person with significant control on 2022-04-27
2023-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NORMAN RUSSELL HAWKINS
2023-09-08Change of details for Mr Michael Russell Hawkins as a person with significant control on 2021-04-30
2023-09-08PSC04Change of details for Mr Michael Russell Hawkins as a person with significant control on 2021-04-30
2023-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-05-18SH0130/04/21 STATEMENT OF CAPITAL GBP 505000.00
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18RES01ADOPT ARTICLES 18/05/21
2021-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE HAWKINS
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 5000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-24AR0115/11/15 ANNUAL RETURN FULL LIST
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-04-15RES01ADOPT ARTICLES 24/03/2014
2014-04-15RES12Resolution of varying share rights or name
2014-04-15CC04Statement of company's objects
2014-04-15SH08Change of share class name or designation
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2013-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-03-20MG01Particulars of a mortgage or charge / charge no: 7
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-21AR0115/11/12 ANNUAL RETURN FULL LIST
2012-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-22AR0115/11/11 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM 102 Prince of Wales Road Norwich NR1 1NY
2011-09-14CH01Director's details changed for John Norman Russell Hawkins on 2011-09-13
2011-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-12-02AR0115/11/10 ANNUAL RETURN FULL LIST
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-04AR0115/11/09 FULL LIST
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-28363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-24363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-17288aNEW SECRETARY APPOINTED
1999-12-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-17363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-18SRES01ADOPT MEM AND ARTS 06/08/99
1999-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-22363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-01-23363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-19363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-07-03395PARTICULARS OF MORTGAGE/CHARGE
1996-05-08288NEW DIRECTOR APPOINTED
1996-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-21363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-07363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-16363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN HAWKINS HOLDING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN HAWKINS HOLDING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2013-03-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN HAWKINS HOLDING CO. LIMITED

Intangible Assets
Patents
We have not found any records of JOHN HAWKINS HOLDING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN HAWKINS HOLDING CO. LIMITED
Trademarks
We have not found any records of JOHN HAWKINS HOLDING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HAWKINS HOLDING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHN HAWKINS HOLDING CO. LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN HAWKINS HOLDING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN HAWKINS HOLDING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN HAWKINS HOLDING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.