General information

Name:

Hawkins Hydro Ltd

Office Address:

Clere House West Street Burghclere RG20 9LB Newbury

Number: 07838178

Incorporation date: 2011-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07838178 - registration number for Hawkins Hydro Limited. The firm was registered as a Private Limited Company on 2011-11-07. The firm has been actively competing in this business for the last thirteen years. This enterprise can be reached at Clere House West Street Burghclere in Newbury. The headquarters' post code assigned to this place is RG20 9LB. The company's official name transformation from Hawkins Newco to Hawkins Hydro Limited took place on 2012-10-25. This company's Standard Industrial Classification Code is 35110 which means Production of electricity. The company's latest financial reports were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-11-07.

For the following limited company, many of director's obligations have so far been performed by James F., Suzanne R., Sophie N. and John F.. Amongst these four executives, John F. has supervised limited company for the longest time, having been a vital part of officers' team since December 2019. To provide support to the directors, the abovementioned limited company has been utilizing the expertise of Sophie N. as a secretary since the appointment on 2014-09-10.

  • Previous company's names
  • Hawkins Hydro Limited 2012-10-25
  • Hawkins Newco Limited 2011-11-07

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 09 September 2022

Latest update: 31 January 2024

Suzanne R.

Role: Director

Appointed: 17 December 2019

Latest update: 31 January 2024

Sophie N.

Role: Director

Appointed: 17 December 2019

Latest update: 31 January 2024

John F.

Role: Director

Appointed: 03 December 2019

Latest update: 31 January 2024

Sophie N.

Role: Secretary

Appointed: 10 September 2014

Latest update: 31 January 2024

People with significant control

John F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John F.
Notified on 3 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John Alistair Ponsonby Forbes
Address: Clere House Clere House, West Street, Newbury, Hampshire, RG20 9LB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Cardiff
Registration number 10742001
Notified on 11 December 2017
Ceased on 3 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hugo E.
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Felix H.
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 28 December 2012
Start Date For Period Covered By Report 2011-11-07
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 13 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
12
Company Age

Closest companies