Hawkesmill Nurseries Co. Limited

General information

Name:

Hawkesmill Nurseries Co. Ltd

Office Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 01303304

Incorporation date: 1977-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Hawkesmill Nurseries Co. Limited. This firm was originally established fourty seven years ago and was registered with 01303304 as its registration number. This registered office of this firm is located in Coventry. You can contact them at 1 & 2 Mercia Village, Torwood Close Westwood Business Park. The company's declared SIC number is 1290 meaning Growing of other perennial crops. Sat, 31st Dec 2022 is the last time when the accounts were reported.

Hawkesmill Nurseries Co Ltd is a small-sized vehicle operator with the licence number OD0253165. The firm has three transport operating centres in the country. In their subsidiary in Coventry on Allesley, 1 machine is available. The centre in Coventry on Allesley has 3 machines, and the centre in Kenilworth on Fen End is equipped with 5 machines.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 2,385 pounds of revenue. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Cultural & Related Services.

Due to the company's number of employees, it became necessary to choose more directors, to name just a few: Valerie E., John E., Richard E. who have been participating in joint efforts since Tuesday 18th November 1997 to promote the success of this specific firm.

Financial data based on annual reports

Company staff

Valerie E.

Role: Director

Latest update: 2 February 2024

John E.

Role: Director

Appointed: 18 November 1997

Latest update: 2 February 2024

Richard E.

Role: Director

Appointed: 18 November 1997

Latest update: 2 February 2024

Trevor E.

Role: Director

Appointed: 22 October 1991

Latest update: 2 February 2024

People with significant control

Executives with significant control over this firm are: Richard E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Valerie E. has substantial control or influence over the company.

Richard E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Trevor E.
Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 15th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15th September 2014
Annual Accounts 27th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27th March 2015
Annual Accounts 17th March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25th March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25th March 2013

Company Vehicle Operator Data

Hawkes Mill Lane

Address

Allesley

City

Coventry

Postal code

CV5 9FP

No. of Vehicles

1

Oak Lane

Address

Allesley

City

Coventry

Postal code

CV5 9BX

No. of Vehicles

3

Honiley Road

Address

Fen End

City

Kenilworth

Postal code

CV8 1NQ

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Springwood House Table Oak Lane

Post code:

CV8 1PZ

City / Town:

Fen End

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 4 £ 2 385.19
2015-06-29 29/06/2015_6468 £ 2 385.19 Cultural & Related Services
2015-06-29 29/06/2015_6467 £ 1 975.56 Cultural & Related Services
2015-06-29 29/06/2015_6465 £ 409.63 Cultural & Related Services

Search other companies

Services (by SIC Code)

  • 1290 : Growing of other perennial crops
47
Company Age

Closest companies