General information

Name:

Richard Hawkins Ltd

Office Address:

Archdeacon's House Northgate Street IP1 3BX Ipswich

Number: 04840560

Incorporation date: 2003-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the founding of Richard Hawkins Limited, a company which is located at Archdeacon's House, Northgate Street in Ipswich. This means it's been 21 years Richard Hawkins has existed on the market, as it was registered on 2003-07-22. The Companies House Reg No. is 04840560 and its postal code is IP1 3BX. The enterprise's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. Richard Hawkins Ltd filed its latest accounts for the period up to March 31, 2022. The firm's most recent confirmation statement was filed on July 22, 2023.

We have a number of three directors supervising this particular business right now, including Andrew B., Trudie C. and Richard H. who have been doing the directors assignments since 2017-10-01. Moreover, the director's efforts are assisted with by a secretary - Philip B., who was officially appointed by the business on 2019-07-29.

Financial data based on annual reports

Company staff

Philip B.

Role: Secretary

Appointed: 29 July 2019

Latest update: 27 March 2024

Andrew B.

Role: Director

Appointed: 01 October 2017

Latest update: 27 March 2024

Trudie C.

Role: Director

Appointed: 31 March 2014

Latest update: 27 March 2024

Richard H.

Role: Director

Appointed: 28 July 2003

Latest update: 27 March 2024

People with significant control

Executives with significant control over the firm are: Trudie C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trudie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 17 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trudie C.
Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
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 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

HQ address,
2015

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

HQ address,
2016

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode