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

FEAR & HAWKINS LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
03512688
Private Limited Company
Active

Company Overview

About Fear & Hawkins Ltd
FEAR & HAWKINS LIMITED was founded on 1998-02-12 and has its registered office in Taunton. The organisation's status is listed as "Active". Fear & Hawkins Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FEAR & HAWKINS LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in TA20
 
Filing Information
Company Number 03512688
Company ID Number 03512688
Date formed 1998-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEAR & HAWKINS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBERT GOODMAN CBH LIMITED   JOOL (SOUTH WEST)   OWTON ACCOUNTANCY SERVICES 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 FEAR & HAWKINS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES HAWKINS
Company Secretary 1998-02-12
ANTHONY GORDON FEAR
Director 1998-02-12
TIMOTHY JAMES HAWKINS
Director 1998-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS REDDING
Company Secretary 2015-03-30 2016-10-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-02-12 1998-02-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GORDON FEAR BETTERBOND LIMITED Director 2007-06-18 CURRENT 2007-06-18 Dissolved 2017-03-29
TIMOTHY JAMES HAWKINS TIM HAWKINS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
TIMOTHY JAMES HAWKINS RENEWABLE ENERGY CROPS LIMITED Director 2010-04-21 CURRENT 2009-11-20 Liquidation
TIMOTHY JAMES HAWKINS BURNWORTHY MEWS LIMITED Director 2006-09-19 CURRENT 2006-09-05 Liquidation

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
2024-03-21CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-02-05CESSATION OF ANTHONY GORDON FEAR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05Notification of Fears Animal Products Limited as a person with significant control on 2022-03-28
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26TM02Termination of appointment of Nicholas Redding on 2016-10-24
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Essex House 47 Fore Street Chard Somerset TA20 1QA
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AP03Appointment of Nicholas Redding as company secretary on 2015-03-30
2015-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0112/02/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0112/02/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0112/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0112/02/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON FEAR / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HAWKINS / 15/02/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES HAWKINS / 15/02/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-04-28190LOCATION OF DEBENTURE REGISTER
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-24ELRESS366A DISP HOLDING AGM 15/11/04
2004-12-24ELRESS252 DISP LAYING ACC 15/11/04
2004-12-24ELRESS386 DISP APP AUDS 15/11/04
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/02
2002-03-14363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-03-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/99
1999-08-02363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: LINEWOOD HOUSE OLDWAY LANE HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6SL
1998-05-15287REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15288bSECRETARY RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-15288bDIRECTOR RESIGNED
1998-05-13225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FEAR & HAWKINS 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 FEAR & HAWKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2000-08-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-08-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-08-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 FEAR & HAWKINS LIMITED

Intangible Assets
Patents
We have not found any records of FEAR & HAWKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEAR & HAWKINS LIMITED
Trademarks
We have not found any records of FEAR & HAWKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEAR & HAWKINS 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 (68100 - Buying and selling of own real estate) as FEAR & HAWKINS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FEAR & HAWKINS 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 FEAR & HAWKINS 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 FEAR & HAWKINS 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.