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

R J HAWKE LIMITED

18 DUNCAN AVENUE, RAVENSHEAD, NOTTINGHAMSHIRE, NG15 9BS,
Company Registration Number
07487164
Private Limited Company
Active

Company Overview

About R J Hawke Ltd
R J HAWKE LIMITED was founded on 2011-01-10 and has its registered office in Ravenshead. The organisation's status is listed as "Active". R J Hawke Limited is a Private Limited Company registered in UNITED KINGDOM 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
R J HAWKE LIMITED
 
Legal Registered Office
18 DUNCAN AVENUE
RAVENSHEAD
NOTTINGHAMSHIRE
NG15 9BS
Other companies in NG1
 
Filing Information
Company Number 07487164
Company ID Number 07487164
Date formed 2011-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB422147333  
Last Datalog update: 2025-02-05 08:35:43
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 R J HAWKE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES HAWKE
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCRUTON
Company Secretary 2011-01-10 2017-07-31
STEPHEN JOHN GELSTHORPE
Director 2011-01-10 2017-07-31
MARK DAVID HOPWELL
Director 2015-02-02 2017-07-31
MICHAEL GRANVILLE THURSTON
Director 2011-01-10 2017-06-07
MARK SIMON WILSON
Director 2011-01-10 2015-02-02
JO HOLT
Company Secretary 2011-01-10 2011-01-10
CLAIRE SPENCER
Director 2011-01-10 2011-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES HAWKE CK REALISATIONS 2022 LIMITED Director 2016-07-04 CURRENT 2016-04-22 In Administration

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
2025-01-31CONFIRMATION STATEMENT MADE ON 10/01/25, WITH UPDATES
2025-01-2930/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-29Change of details for Mr Rupert James Hawke as a person with significant control on 2025-01-28
2025-01-29Change of details for Mrs Helen Marie Hawke as a person with significant control on 2025-01-28
2024-04-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11Director's details changed for Mrs Helen Marie Hawke on 2023-01-07
2023-01-11Change of details for Mrs Helen Hawke as a person with significant control on 2023-01-01
2023-01-11Change of details for Mr Rupert James Hawke as a person with significant control on 2023-01-09
2023-01-11Change of details for Mrs Helen Marie Hawke as a person with significant control on 2023-01-09
2023-01-11PSC04Change of details for Mrs Helen Hawke as a person with significant control on 2023-01-01
2023-01-11CH01Director's details changed for Mrs Helen Marie Hawke on 2023-01-07
2022-01-25CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-2430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Change of details for Mrs Helen Hawke as a person with significant control on 2021-02-25
2022-01-13PSC04Change of details for Mrs Helen Hawke as a person with significant control on 2021-02-25
2021-09-22PSC04Change of details for Mr Rupert James Hawke as a person with significant control on 2021-09-16
2021-09-21CH01Director's details changed for Mr Rupert James Hawke on 2021-09-16
2021-09-21PSC04Change of details for Mr Rupert James Hawke as a person with significant control on 2021-09-16
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Weston House 81 Mansfield Road Papplewick Nottinghamshire NG15 8FJ United Kingdom
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-01-14PSC04Change of details for Mrs Helen Hawke as a person with significant control on 2019-06-04
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AP01DIRECTOR APPOINTED MRS HELEN HAWKE
2019-06-14CH01Director's details changed for Mr Rupert James Hawke on 2019-06-04
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG
2019-06-14PSC04Change of details for Mr Rupert James Hawke as a person with significant control on 2019-06-04
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-08PSC07CESSATION OF MARK DAVID HOPWELL AS A PSC
2018-01-08PSC04Change of details for Mr Rupert James Hawke as a person with significant control on 2017-11-16
2018-01-08PSC07CESSATION OF STEPHEN JOHN GELSTHORPE AS A PSC
2018-01-08PSC07CESSATION OF MICHAEL GRANVILLE THURSTON AS A PSC
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HAWKE
2017-08-01TM02Termination of appointment of John Scruton on 2017-07-31
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GELSTHORPE
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOPWELL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THURSTON
2017-03-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-21AA01Previous accounting period extended from 31/05/16 TO 30/09/16
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR MARK DAVID HOPWELL
2015-07-29CH03SECRETARY'S DETAILS CHNAGED FOR JOHN SCRUTON on 2015-07-27
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES HAWKE / 27/07/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GELSTHORPE / 27/07/2015
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O CARTWRIGHT KING NORWICH UNION HOUSE SOUTH PARADE OLD MARKET SQUARE NOTTINGHAM NG1 2LH
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANVILLE THURSTON / 27/07/2015
2015-06-10ANNOTATIONClarification
2015-05-22RP04SECOND FILING FOR FORM AP01
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0110/01/15 FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2015-02-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES HAWKE / 19/02/2014
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0110/01/14 FULL LIST
2013-12-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-01-30AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-29AR0110/01/13 FULL LIST
2012-02-14AR0110/01/12 FULL LIST
2011-12-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-01SH0110/01/11 STATEMENT OF CAPITAL GBP 100
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM
2011-02-07AP03SECRETARY APPOINTED JOHN SCRUTON
2011-02-07AA01CURRSHO FROM 31/01/2012 TO 31/05/2011
2011-02-07AP01DIRECTOR APPOINTED MICHAEL GRANVILLE THURSTON
2011-02-07AP01DIRECTOR APPOINTED RUPERT JAMES HAWKE
2011-02-07AP01DIRECTOR APPOINTED STEPHEN GELSTHORPE
2011-02-07AP01DIRECTOR APPOINTED MARK WILSON
2011-02-07AP01DIRECTOR APPOINTED RUPERT JAMES HAWKE
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY JO HOLT
2011-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2013-05-31 £ 15,286
Creditors Due Within One Year 2012-05-31 £ 11,318
Creditors Due Within One Year 2012-05-31 £ 11,318
Creditors Due Within One Year 2011-05-31 £ 4,866

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
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 R J HAWKE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-05-31 £ 58,457
Current Assets 2012-05-31 £ 27,305
Current Assets 2012-05-31 £ 27,305
Current Assets 2011-05-31 £ 12,061
Debtors 2013-05-31 £ 57,815
Debtors 2012-05-31 £ 26,848
Debtors 2012-05-31 £ 26,848
Debtors 2011-05-31 £ 11,699
Shareholder Funds 2013-05-31 £ 43,171
Shareholder Funds 2012-05-31 £ 15,987
Shareholder Funds 2012-05-31 £ 15,987
Shareholder Funds 2011-05-31 £ 7,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R J HAWKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R J HAWKE LIMITED
Trademarks
We have not found any records of R J HAWKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R J HAWKE 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 (64209 - Activities of other holding companies n.e.c.) as R J HAWKE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where R J HAWKE 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 R J HAWKE 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 R J HAWKE 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.