Hawksworth Graphics And Print Limited

General information

Name:

Hawksworth Graphics And Print Ltd

Office Address:

Unit E, Wyvern Court Stanier Way Wyvern Business Park DE21 6BF Derby

Number: 01862917

Incorporation date: 1984-11-12

Dissolution date: 2021-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hawksworth Graphics And Print started its operations in the year 1984 as a Private Limited Company under the following Company Registration No.: 01862917. The firm's registered office was located in Derby at Unit E, Wyvern Court Stanier Way. This particular Hawksworth Graphics And Print Limited business had been operating on the market for at least 37 years.

Lindsey B., Hilary H. and Alfred H. were registered as the firm's directors and were running the company from 2016 to 2021.

Executives who had significant control over the firm were: Alfred H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hilary H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hilary H.

Role: Secretary

Latest update: 31 January 2024

Lindsey B.

Role: Director

Appointed: 24 June 2016

Latest update: 31 January 2024

Hilary H.

Role: Director

Appointed: 14 May 1991

Latest update: 31 January 2024

Alfred H.

Role: Director

Appointed: 14 May 1991

Latest update: 31 January 2024

People with significant control

Alfred H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hilary H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 28 May 2020
Confirmation statement last made up date 14 May 2019
Annual Accounts 18 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 18 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 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 20 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2017 (AA)
filed on: 9th, May 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Sladeside Pennycroft Lane

Post code:

ST14 7QZ

City / Town:

Uttoxeter

HQ address,
2013

Address:

Sladeside Pennycroft Lane

Post code:

ST14 7QZ

City / Town:

Uttoxeter

HQ address,
2014

Address:

Sladeside Pennycroft Lane

Post code:

ST14 7QZ

City / Town:

Uttoxeter

HQ address,
2015

Address:

Sladeside Pennycroft Lane

Post code:

ST14 7QZ

City / Town:

Uttoxeter

Accountant/Auditor,
2013 - 2012

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
37
Company Age

Closest Companies - by postcode