Check the

HAWK PLANT LIMITED

Company
HAWK PLANT LIMITED (02856710)

HAWK PLANT

Phone: 01948 842 120
A rating

KEY FINANCES

Year
2010
Assets
£2182.65k ▲ £1502.1k (220.72 %)
Cash
£577.48k ▲ £576.84k (90,698.58 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£2182.65k ▲ £1502.1k (220.72 %)

REGISTRATION INFO

Company name
HAWK PLANT LIMITED
Company number
02856710
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Sep 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
hawk-group.co.uk
Phones
01948 842 120
01948 842 121
01636 705 100
01948 841 801
07793 244 396
07976 618 269
07976 618 283
Registered Address
CHARLESTON HOUSE CRUCKMOOR LANE,
PREES GREEN,
WHITCHURCH,
SHROPSHIRE,
SY13 2BS

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

03 Oct 2016
Satisfaction of charge 6 in full
29 Sep 2016
Director's details changed for Mr Michael Edward Ernest Hawkins on 15 July 1994
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates

CHARGES

31 July 2014
Status
Satisfied on 28 September 2016
Delivered
14 August 2014
Persons entitled
Bank of London and the Middle East PLC
Description
N/A…

18 December 2009
Status
Satisfied on 3 October 2016
Delivered
19 December 2009
Persons entitled
Close Leasing Limtied
Description
The full benefit of the sub hire agreements entered into by…

7 October 2009
Status
Satisfied on 3 March 2011
Delivered
14 October 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

25 April 2001
Status
Satisfied on 3 March 2011
Delivered
28 April 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

1 March 1999
Status
Satisfied on 6 July 2006
Delivered
6 March 1999
Persons entitled
Bank of Wales PLC
Description
Fixed and floating charges over the undertaking and all…

22 September 1995
Status
Satisfied on 6 July 2006
Delivered
28 September 1995
Persons entitled
Confidential Invoice Discounting Limited
Description
All debts the subject of an invoice discounting agreement…

16 July 1994
Status
Satisfied on 3 December 1999
Delivered
2 August 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HAWK PLANT LIMITED DIRECTORS

Alan Arthur Nixon

  Acting
Appointed
08 April 2002
Occupation
Director
Role
Secretary
Nationality
British
Address
The Old House, Brown Heath, Ellesmere, Shropshire, SY12 0LB
Name
NIXON, Alan Arthur

Paul John Allman

  Acting
Appointed
21 May 1997
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
33 Whitehall Street, Shrewsbury, Shropshire, SY2 5AD
Country Of Residence
England
Name
ALLMAN, Paul John

Michael Edward Ernest Hawkins

  Acting
Appointed
15 July 1994
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Grange House, Loppington, Wem, Shropshire, SY4 5SR
Country Of Residence
United Kingdom
Name
HAWKINS, Michael Edward Ernest

Alan Arthur Nixon

  Acting
Appointed
30 July 2001
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
The Old House, Brown Heath, Ellesmere, Shropshire, SY12 0LB
Country Of Residence
United Kingdom
Name
NIXON, Alan Arthur

Sean Power

  Acting
Appointed
14 December 2015
Occupation
General Manager
Role
Director
Age
47
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
England
Name
POWER, Sean

Alice Roberts Bowen

  Acting
Appointed
14 December 2015
Occupation
Manager
Role
Director
Age
40
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
United Kingdom
Name
ROBERTS-BOWEN, Alice

Craig William Robinson

  Acting
Appointed
04 April 2016
Occupation
Accountant
Role
Director
Age
62
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
England
Name
ROBINSON, Craig William

Gary John Smith

  Acting
Appointed
19 July 1999
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
1 Eagle Farm Close, Myddle, Shrewsbury, Salop, SY4 3RQ
Country Of Residence
England
Name
SMITH, Gary John

Suzanne Brewer

  Resigned
Appointed
24 September 1993
Resigned
21 October 1993
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Janette Helen Hawkins

  Resigned
Appointed
31 December 2013
Resigned
14 December 2015
Role
Secretary
Address
Grange, House, Loppington, Shrewsbury, Great Britain, SY4 5SR
Name
HAWKINS, Janette Helen

Karen Rosalie Sides

  Resigned
Appointed
16 June 1994
Resigned
01 November 1994
Role
Secretary
Address
Lake View, 4 Higher Common Way, Buckley, Clwyd, CH7 3PW
Name
SIDES, Karen Rosalie

Pauline Margaret Smith

  Resigned
Appointed
01 October 1996
Resigned
08 April 2002
Role
Secretary
Address
76 Highfields, Shrewsbury, Salop, SY2 5PJ
Name
SMITH, Pauline Margaret

Peter Leslie Smith

  Resigned
Appointed
21 October 1993
Resigned
16 June 1994
Role
Secretary
Address
Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX
Name
SMITH, Peter Leslie

Brewer Kevin Dr

  Resigned
Appointed
24 September 1993
Resigned
21 October 1993
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Lloyd Douglas Evans

  Resigned
Appointed
01 June 2004
Resigned
04 August 2005
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG
Country Of Residence
England
Name
EVANS, Lloyd Douglas

Lloyd Douglas Evans

  Resigned
Appointed
15 December 1997
Resigned
31 July 2001
Occupation
Finance Director
Role
Director
Age
58
Nationality
British
Address
3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG
Country Of Residence
England
Name
EVANS, Lloyd Douglas

Frank Douglas Jones

  Resigned
Appointed
19 July 1999
Resigned
30 September 2013
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Franklyn 10 Prescott Fields, Baschurch, Shrewsbury, Shropshire, SY4 2EL
Country Of Residence
England
Name
JONES, Frank Douglas

Peter Leslie Smith

  Resigned
Appointed
21 October 1993
Resigned
10 December 1996
Occupation
Dir/Sec
Role
Director
Age
65
Nationality
British
Address
Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX
Name
SMITH, Peter Leslie

Kirk Michael Thelwell

  Resigned
Appointed
21 October 1993
Resigned
03 April 1995
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
9 Nant Mawr Road, Buckley, Clwyd, North Wales, CH7 2PX
Name
THELWELL, Kirk Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.