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

ASKEW HAWKINS LIMITED

THE OLD FARM HOUSE BANK GREEN, BELLINGDON, CHESHAM, BUCKINGHAMSHIRE, HP5 2UT,
Company Registration Number
04760670
Private Limited Company
Active

Company Overview

About Askew Hawkins Ltd
ASKEW HAWKINS LIMITED was founded on 2003-05-12 and has its registered office in Chesham. The organisation's status is listed as "Active". Askew Hawkins Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASKEW HAWKINS LIMITED
 
Legal Registered Office
THE OLD FARM HOUSE BANK GREEN
BELLINGDON
CHESHAM
BUCKINGHAMSHIRE
HP5 2UT
Other companies in HP7
 
Filing Information
Company Number 04760670
Company ID Number 04760670
Date formed 2003-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830377241  
Last Datalog update: 2024-03-07 03:44:46
Primary Source:Companies House
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 ASKEW HAWKINS LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2006-06-07
JOANNE ELIZABETH ASKEW
Director 2003-05-12
NEVILLE JOHN ASKEW
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CCH NOMINEE SECRETARIES LIMITED
Company Secretary 2003-05-12 2006-06-07
CCH NOMINEE DIRECTORS LIMITED
Director 2003-05-12 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD FREEHOLD) LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD RESIDENTIAL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD) NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
NEVILLE JOHN ASKEW HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NEVILLE JOHN ASKEW HOLWOOD (NEWTON LEYS RESIDENTIAL) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NEVILLE JOHN ASKEW HOLWOOD (MELKSHAM) INVESTMENT PROPERTIES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
NEVILLE JOHN ASKEW HOLWOOD (LAWLEY RESIDENTIAL) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
NEVILLE JOHN ASKEW HOLWOOD (WEEDON HILL RESIDENTIAL) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
NEVILLE JOHN ASKEW HOLWOOD (WEEDON HILL) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
NEVILLE JOHN ASKEW HOLWOOD (LAWLEY) NOMINEES LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NEVILLE JOHN ASKEW HOLWOOD (LAWLEY) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NEVILLE JOHN ASKEW HOLWOOD (TROWBRIDGE) LIMITED Director 2011-05-17 CURRENT 2006-01-12 Active
NEVILLE JOHN ASKEW HOLWOOD (FARNBOROUGH) LIMITED Director 2010-09-30 CURRENT 2006-03-30 Dissolved 2015-02-10
NEVILLE JOHN ASKEW HOLWOOD (CORBY II) LIMITED Director 2010-09-30 CURRENT 2005-10-07 Active
NEVILLE JOHN ASKEW HOLWOOD (CORBY) LIMITED Director 2010-09-30 CURRENT 2005-10-07 Active
NEVILLE JOHN ASKEW HOLWOOD (MILTON KEYNES II) LIMITED Director 2010-09-30 CURRENT 2005-11-30 Active - Proposal to Strike off
NEVILLE JOHN ASKEW HOLWOOD (MILTON KEYNES I) LIMITED Director 2010-09-30 CURRENT 2005-11-30 Active - Proposal to Strike off
NEVILLE JOHN ASKEW HOLWOOD (ST ALBANS) LIMITED Director 2010-09-30 CURRENT 2005-05-16 Active
NEVILLE JOHN ASKEW HOLWOOD (ST ALBANS II) LIMITED Director 2010-09-30 CURRENT 2005-05-16 Active
NEVILLE JOHN ASKEW KILLINEY UK LIMITED Director 2005-12-22 CURRENT 2005-10-20 Active
NEVILLE JOHN ASKEW HOLWOOD (FLEET) LIMITED Director 2003-12-16 CURRENT 2003-12-16 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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Change of details for Mr Neville John Askew as a person with significant control on 2022-12-16
2023-06-07Change of details for Mrs Joanne Elizabeth Askew as a person with significant control on 2022-12-16
2023-06-07CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-06-06Director's details changed for Mr Neville John Askew on 2022-12-16
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM Harbour End Harbour Road Bosham West Sussex PO18 8JE United Kingdom
2022-12-16Director's details changed for Mrs Joanne Elizabeth Askew on 2022-12-16
2022-12-16Director's details changed for Mr Neville John Askew on 2022-12-16
2022-12-16Change of details for Mrs Joanne Elizabeth Askew as a person with significant control on 2022-12-16
2022-12-16Change of details for Mr Neville John Askew as a person with significant control on 2022-12-16
2022-12-16PSC04Change of details for Mrs Joanne Elizabeth Askew as a person with significant control on 2022-12-16
2022-12-16CH01Director's details changed for Mrs Joanne Elizabeth Askew on 2022-12-16
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM Harbour End Harbour Road Bosham West Sussex PO18 8JE United Kingdom
2022-12-08PSC04Change of details for Mr Neville Askew as a person with significant control on 2022-12-08
2022-10-24TM02Termination of appointment of Kerry Secretarial Services Limited on 2022-10-24
2022-10-03Director's details changed for Mr Neville John Askew on 2022-10-01
2022-10-03Change of details for Mr Neville Askew as a person with significant control on 2022-10-01
2022-10-03Director's details changed for Mrs Joanne Elizabeth Askew on 2022-10-01
2022-10-03Change of details for Mrs Joanne Elizabeth Askew as a person with significant control on 2022-10-01
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Gable Cottage Village Way Little Chalfont Buckinghamshire HP7 9PU United Kingdom
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Gable Cottage Village Way Little Chalfont Buckinghamshire HP7 9PU United Kingdom
2022-10-03PSC04Change of details for Mr Neville Askew as a person with significant control on 2022-10-01
2022-10-03CH01Director's details changed for Mr Neville John Askew on 2022-10-01
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-28SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2022-04-25
2022-04-28CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2022-04-25
2022-04-2731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-03-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-03-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-09-06PSC04Change of details for Mr Neville Askew as a person with significant control on 2019-09-04
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Gable Cottage, Village Way Little Chalfont Buckinghamshire HP7 9PU
2019-09-04PSC04Change of details for Mrs Joanne Elizabeth Askew as a person with significant control on 2019-09-04
2019-06-28CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-06-03
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30
2018-05-29PSC04PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH ASKEW / 01/05/2018
2018-05-29PSC04PSC'S CHANGE OF PARTICULARS / MR NEVILLE ASKEW / 01/05/2018
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-27AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0109/05/16 ANNUAL RETURN FULL LIST
2016-01-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0109/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0109/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0109/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0109/05/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH ASKEW / 03/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN ASKEW / 03/05/2010
2010-01-27AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: HOLWOOD SHIRE LANE, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5NR
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288bSECRETARY RESIGNED
2006-05-18363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-12363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-11363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2003-12-1288(2)RAD 12/09/03--------- £ SI 49@1=49 £ IC 1/50
2003-12-1288(2)RAD 12/09/03--------- £ SI 50@1=50 £ IC 50/100
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-05-12NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ASKEW 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 ASKEW HAWKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2005-01-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 35,045
Creditors Due Within One Year 2012-05-31 £ 43,232
Creditors Due Within One Year 2012-05-31 £ 43,232
Creditors Due Within One Year 2011-05-31 £ 22,629
Provisions For Liabilities Charges 2013-05-31 £ 23,145
Provisions For Liabilities Charges 2012-05-31 £ 23,145
Provisions For Liabilities Charges 2012-05-31 £ 23,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ASKEW HAWKINS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 38,268
Cash Bank In Hand 2012-05-31 £ 4,905
Cash Bank In Hand 2012-05-31 £ 4,905
Cash Bank In Hand 2011-05-31 £ 42,203
Current Assets 2013-05-31 £ 62,844
Current Assets 2012-05-31 £ 137,900
Current Assets 2012-05-31 £ 137,900
Current Assets 2011-05-31 £ 125,454
Debtors 2013-05-31 £ 24,576
Debtors 2012-05-31 £ 132,995
Debtors 2012-05-31 £ 132,995
Debtors 2011-05-31 £ 83,251
Fixed Assets 2013-05-31 £ 51,385
Fixed Assets 2012-05-31 £ 1,177
Fixed Assets 2012-05-31 £ 1,177
Fixed Assets 2011-05-31 £ 1,074
Shareholder Funds 2013-05-31 £ 56,039
Shareholder Funds 2012-05-31 £ 72,700
Shareholder Funds 2012-05-31 £ 72,700
Shareholder Funds 2011-05-31 £ 103,899
Tangible Fixed Assets 2013-05-31 £ 1,321
Tangible Fixed Assets 2012-05-31 £ 1,113
Tangible Fixed Assets 2012-05-31 £ 1,113
Tangible Fixed Assets 2011-05-31 £ 1,010

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASKEW HAWKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASKEW HAWKINS LIMITED
Trademarks
We have not found any records of ASKEW HAWKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASKEW 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 (68310 - Real estate agencies) as ASKEW HAWKINS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ASKEW 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 ASKEW 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 ASKEW 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.
    Other companies at postcode HP5 2UT