Hawkswick Developments Limited

  • Active
  • Incorporated on 27 Feb 1997

Reg Address: Hawkswick Lodge Farm,, Harpenden Road,, St Albans AL3 6JG

Company Classifications:
41202 - Construction of domestic buildings


  • Summary The company with name "Hawkswick Developments Limited" is a ltd and located in Hawkswick Lodge Farm,, Harpenden Road,, St Albans AL3 6JG. Hawkswick Developments Limited is currently in active status and it was incorporated on 27 Feb 1997 (27 years 6 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hawkswick Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lynne Susan Walters Secretary 15 Jan 2008 - Active
2 Anthony Hayward Walters Director 15 Jan 2008 British Active
3 Edward Laurence Hayward Walters Director 15 Jan 2008 British Active
4 Lynne Susan Walters Director 15 Jan 2008 - Active
5 Gwynne Patrick Furlong Director 18 Aug 2006 British Resigned
15 Jan 2008
6 Gwynne Patrick Furlong Director 18 Aug 2006 British Resigned
15 Jan 2008
7 CAPITAL TRADING COMPANIES SECRETARIES LIMITED Corporate Secretary 20 Mar 2006 - Resigned
15 Jan 2008
8 Gary William Mccann Lewis Director 1 Feb 2006 British Resigned
18 Aug 2006
9 William Oliver Secretary 26 Apr 2005 - Resigned
20 Mar 2006
10 Bruce Mcglogan Secretary 16 Dec 2003 - Resigned
26 Apr 2005
11 Jonathan Mark Gain Secretary 30 Dec 2002 - Resigned
16 Dec 2003
12 Stephen Michael Mckeever Director 14 Dec 2001 Irish Resigned
1 Feb 2006
13 Martin Patrick Tuohy Secretary 29 Aug 2000 - Resigned
30 Dec 2002
14 Alexander Mark Rummery Secretary 7 Sep 1998 - Resigned
15 Sep 2000
15 David Jones Watkins Director 28 Feb 1997 American Resigned
15 Jan 2008
16 Timothy William Ashworth Jackson-Stops Director 28 Feb 1997 British Resigned
15 Jan 2008
17 William Edward Davis Secretary 27 Feb 1997 - Resigned
12 May 2000
18 CHALFEN NOMINEES LIMITED Nominee Director 27 Feb 1997 - Resigned
27 Feb 1997
19 CHALFEN SECRETARIES LIMITED Nominee Secretary 27 Feb 1997 - Resigned
27 Feb 1997
20 Craig Vivian Reader Director 27 Feb 1997 British Resigned
7 Oct 1997
21 Peter Donald Roscrow Director 27 Feb 1997 Australian Resigned
14 Dec 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Anthony Hayward Walters
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hawkswick Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Feb 2024 Download PDF
2 Accounts - Total Exemption Full 5 Sep 2022 Download PDF
3 Accounts - Total Exemption Full 18 Dec 2020 Download PDF
11 Pages
4 Confirmation Statement - No Updates 9 Mar 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 10 Dec 2019 Download PDF
10 Pages
6 Confirmation Statement - No Updates 8 Mar 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 14 Dec 2018 Download PDF
11 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Apr 2018 Download PDF
21 Pages
9 Confirmation Statement - No Updates 12 Mar 2018 Download PDF
3 Pages
10 Accounts - Total Exemption Full 18 Dec 2017 Download PDF
9 Pages
11 Confirmation Statement - Updates 7 Mar 2017 Download PDF
5 Pages
12 Accounts - Total Exemption Small 21 Dec 2016 Download PDF
4 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 5 Apr 2016 Download PDF
6 Pages
14 Accounts - Total Exemption Small 18 Dec 2015 Download PDF
4 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2015 Download PDF
6 Pages
16 Accounts - Total Exemption Small 29 Dec 2014 Download PDF
4 Pages
17 Accounts - Total Exemption Small 19 Mar 2014 Download PDF
4 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2014 Download PDF
6 Pages
19 Accounts - Change Account Reference Date Company Previous Shortened 20 Dec 2013 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2013 Download PDF
6 Pages
21 Accounts - Total Exemption Small 19 Dec 2012 Download PDF
5 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2012 Download PDF
6 Pages
23 Accounts - Total Exemption Small 20 Dec 2011 Download PDF
5 Pages
24 Gazette - Filings Brought Up To Date 25 Jun 2011 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2011 Download PDF
6 Pages
26 Accounts - Total Exemption Small 23 Jun 2011 Download PDF
6 Pages
27 Gazette - Notice Compulsary 5 Apr 2011 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
5 Pages
30 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
32 Accounts - Total Exemption Full 6 Nov 2009 Download PDF
12 Pages
33 Annual Return - Legacy 7 Jul 2009 Download PDF
4 Pages
34 Accounts - Total Exemption Full 4 Dec 2008 Download PDF
12 Pages
35 Annual Return - Legacy 21 May 2008 Download PDF
6 Pages
36 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
37 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
38 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
39 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
40 Address - Legacy 23 Jan 2008 Download PDF
1 Pages
41 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
42 Officers - Legacy 22 Jan 2008 Download PDF
1 Pages
43 Officers - Legacy 22 Jan 2008 Download PDF
1 Pages
44 Accounts - Total Exemption Full 8 Nov 2007 Download PDF
11 Pages
45 Resolution 25 Apr 2007 Download PDF
1 Pages
46 Resolution 25 Apr 2007 Download PDF
47 Resolution 25 Apr 2007 Download PDF
48 Annual Return - Legacy 1 Mar 2007 Download PDF
2 Pages
49 Accounts - Total Exemption Full 14 Dec 2006 Download PDF
10 Pages
50 Officers - Legacy 18 Aug 2006 Download PDF
1 Pages
51 Officers - Legacy 18 Aug 2006 Download PDF
1 Pages
52 Officers - Legacy 21 Apr 2006 Download PDF
1 Pages
53 Officers - Legacy 21 Apr 2006 Download PDF
1 Pages
54 Annual Return - Legacy 18 Apr 2006 Download PDF
2 Pages
55 Officers - Legacy 7 Feb 2006 Download PDF
1 Pages
56 Officers - Legacy 7 Feb 2006 Download PDF
1 Pages
57 Accounts - Total Exemption Full 17 Jan 2006 Download PDF
10 Pages
58 Officers - Legacy 16 Jun 2005 Download PDF
1 Pages
59 Officers - Legacy 15 Jun 2005 Download PDF
1 Pages
60 Annual Return - Legacy 6 Apr 2005 Download PDF
7 Pages
61 Officers - Legacy 21 Jan 2005 Download PDF
1 Pages
62 Accounts - Total Exemption Full 11 Dec 2004 Download PDF
11 Pages
63 Annual Return - Legacy 30 Mar 2004 Download PDF
8 Pages
64 Officers - Legacy 19 Feb 2004 Download PDF
1 Pages
65 Officers - Legacy 21 Jan 2004 Download PDF
1 Pages
66 Accounts - Total Exemption Full 24 Dec 2003 Download PDF
10 Pages
67 Address - Legacy 16 Sep 2003 Download PDF
1 Pages
68 Officers - Legacy 27 Aug 2003 Download PDF
1 Pages
69 Annual Return - Legacy 27 Aug 2003 Download PDF
5 Pages
70 Officers - Legacy 28 Feb 2003 Download PDF
1 Pages
71 Officers - Legacy 30 Jan 2003 Download PDF
1 Pages
72 Officers - Legacy 30 Jan 2003 Download PDF
1 Pages
73 Officers - Legacy 23 Jan 2003 Download PDF
1 Pages
74 Officers - Legacy 21 Oct 2002 Download PDF
1 Pages
75 Accounts - Total Exemption Full 18 Oct 2002 Download PDF
10 Pages
76 Annual Return - Legacy 27 Feb 2002 Download PDF
2 Pages
77 Officers - Legacy 17 Jan 2002 Download PDF
14 Pages
78 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
79 Officers - Legacy 19 Dec 2001 Download PDF
1 Pages
80 Accounts - Total Exemption Full 19 Oct 2001 Download PDF
9 Pages
81 Annual Return - Legacy 8 Mar 2001 Download PDF
2 Pages
82 Officers - Legacy 17 Nov 2000 Download PDF
1 Pages
83 Accounts - Full 26 Oct 2000 Download PDF
9 Pages
84 Officers - Legacy 8 Sep 2000 Download PDF
1 Pages
85 Officers - Legacy 7 Sep 2000 Download PDF
2 Pages
86 Officers - Legacy 17 May 2000 Download PDF
1 Pages
87 Annual Return - Legacy 31 Mar 2000 Download PDF
31 Pages
88 Accounts - Full 5 Nov 1999 Download PDF
11 Pages
89 Annual Return - Legacy 16 May 1999 Download PDF
42 Pages
90 Accounts - Full 9 Oct 1998 Download PDF
9 Pages
91 Officers - Legacy 30 Sep 1998 Download PDF
2 Pages
92 Annual Return - Legacy 21 Apr 1998 Download PDF
6 Pages
93 Capital - Legacy 21 Apr 1998 Download PDF
2 Pages
94 Officers - Legacy 13 Oct 1997 Download PDF
1 Pages
95 Accounts - Legacy 11 Jun 1997 Download PDF
1 Pages
96 Officers - Legacy 8 Jun 1997 Download PDF
2 Pages
97 Officers - Legacy 8 Jun 1997 Download PDF
2 Pages
98 Capital - Legacy 6 Jun 1997 Download PDF
2 Pages
99 Capital - Legacy 19 Mar 1997 Download PDF
2 Pages
100 Officers - Legacy 6 Mar 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.