Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWTHORNS LIMITED(THE)
Company Information for

HAWTHORNS LIMITED(THE)

25 CHURCH STREET, KIDDERMINSTER, WORCS, DY10 2AW,
Company Registration Number
01594151
Private Limited Company
Active

Company Overview

About Hawthorns Limited(the)
HAWTHORNS LIMITED(THE) was founded on 1981-10-29 and has its registered office in Worcs. The organisation's status is listed as "Active". Hawthorns Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAWTHORNS LIMITED(THE)
 
Legal Registered Office
25 CHURCH STREET
KIDDERMINSTER
WORCS
DY10 2AW
Other companies in DY10
 
Filing Information
Company Number 01594151
Company ID Number 01594151
Date formed 1981-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 15:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWTHORNS LIMITED(THE)
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 HAWTHORNS LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID RICHARD MCINTOSH
Company Secretary 1997-11-17
TIMOTHY SIMON MARK INGHAM
Director 2012-11-28
DAVID RICHARD MCINTOSH
Director 1996-12-16
WILLIAM PARDOE
Director 2014-07-01
JOHN FREDERICK VARILONE
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD WILLIAM JAMES PALMER
Director 2009-03-04 2014-01-21
IRENE ETHEL EDWARDS
Director 2004-11-27 2013-11-20
NELLIE WINIFRED TOLLEY
Director 2005-04-04 2010-01-13
HILDA CATHERINE CARTER
Director 2005-04-04 2007-05-02
MARY ELIZABETH DAVIS
Director 1997-11-17 2005-04-04
WALTER HENRY TOLLEY
Director 1996-12-16 2005-04-04
JOHN FREDERICK VARILONE
Director 2004-11-27 2005-04-04
CHRISTOPHER JOHN WHORTON
Director 1999-03-29 2005-04-04
MICHAEL GEOFFREY WALTON
Director 1997-11-17 1999-03-29
ERIC THOMAS CARTER
Director 1994-12-12 1997-11-30
ERIC THOMAS CARTER
Company Secretary 1995-04-03 1997-11-17
HILDA LAURIE JEANNE KELLY
Director 1991-08-02 1997-10-17
IRENE ETHEL EDWARDS
Director 1995-04-03 1996-12-16
BARBARA HOUGHTON
Director 1995-11-06 1996-12-16
GABRIEL MARY DALTON
Company Secretary 1991-08-02 1995-04-03
GABRIEL MARY DALTON
Director 1991-08-02 1994-12-12
WALTER HENRY TOLLEY
Director 1992-09-07 1994-12-12
IRENE ETHEL EDWARDS
Director 1991-08-02 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD MCINTOSH KING CHARLES I SCHOOL Director 2012-04-16 CURRENT 2012-02-29 Active
DAVID RICHARD MCINTOSH GRESLEY SOCIETY TRADING LTD Director 2012-03-05 CURRENT 2012-03-05 Active
DAVID RICHARD MCINTOSH THE GRESLEY SOCIETY TRUST Director 2008-12-06 CURRENT 1999-10-01 Active
DAVID RICHARD MCINTOSH THE SIR NIGEL GRESLEY LOCOMOTIVE TRUST LIMITED Director 2006-07-08 CURRENT 1967-03-16 Active
DAVID RICHARD MCINTOSH MAINLINE STEAM LOCOMOTIVE OPERATORS LIMITED Director 1996-01-13 CURRENT 1995-03-30 Active - Proposal to Strike off
DAVID RICHARD MCINTOSH STANIER 8F LOCOMOTIVE SOCIETY LIMITED (THE) Director 1991-07-27 CURRENT 1970-09-29 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANGELA MICHELE BOWLER
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18AP01DIRECTOR APPOINTED MRS ANGELA MICHELE BOWLER
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK VARILONE
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 21
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 21
2015-07-30AR0122/07/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 21
2014-08-04AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED WILLIAM PARDOE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD PALMER
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IRENE EDWARDS
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0122/07/13 ANNUAL RETURN FULL LIST
2012-12-31AP01DIRECTOR APPOINTED TIMOTHY SIMON MARK INGHAM
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0122/07/12 ANNUAL RETURN FULL LIST
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-30AR0122/07/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0122/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK VARILONE / 22/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD WILLIAM JAMES PALMER / 22/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ETHEL EDWARDS / 22/07/2010
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NELLIE TOLLEY
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN VARPHONE / 22/07/2009
2009-08-28288aDIRECTOR APPOINTED REGINALD WILLIAM JAMES PALMER
2008-08-12363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-22363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-29288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-11363sRETURN MADE UP TO 22/07/06; CHANGE OF MEMBERS
2005-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 22/07/04; CHANGE OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-12363sRETURN MADE UP TO 22/07/03; CHANGE OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17363sRETURN MADE UP TO 22/07/01; NO CHANGE OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-08363sRETURN MADE UP TO 22/07/00; CHANGE OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-03288bDIRECTOR RESIGNED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1998-08-17363(288)SECRETARY RESIGNED
1998-08-17363sRETURN MADE UP TO 22/07/98; CHANGE OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-12288aNEW DIRECTOR APPOINTED
1997-12-09288bDIRECTOR RESIGNED
1997-12-09288bDIRECTOR RESIGNED
1997-12-02288aNEW SECRETARY APPOINTED
1997-11-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HAWTHORNS LIMITED(THE) 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 HAWTHORNS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWTHORNS LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HAWTHORNS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of HAWTHORNS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HAWTHORNS LIMITED(THE)
Trademarks
We have not found any records of HAWTHORNS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWTHORNS LIMITED(THE). 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 (98000 - Residents property management) as HAWTHORNS LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HAWTHORNS LIMITED(THE) 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 HAWTHORNS LIMITED(THE) 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 HAWTHORNS LIMITED(THE) 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.