THE HAWKS' COMPANY LIMITED -


Company Profile Company Filings

Overview

THE HAWKS' COMPANY LIMITED is a Private Limited Company from and has the status: Active.
THE HAWKS' COMPANY LIMITED was incorporated 36 years ago on 02/02/1988 and has the registered number: 02216069. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

THE HAWKS' COMPANY LIMITED -

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

18 PORTUGAL PLACE
CB5 8AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN ALASDAIR MUSTON Secretary 2016-12-22 CURRENT
MR JEREMY WAGER Jun 1964 British Director 2022-03-24 CURRENT
MR MATTHEW PETER DOMINIC BULLOCK Sep 1949 British Director 2020-11-17 CURRENT
MR MARTIN OLIVER DREW DANNHAUSER Aug 1984 British Director 2022-04-21 CURRENT
MR TIMOTHY JOHN ELLIS Dec 1946 British Director CURRENT
MR MARK EDWARD HANCOCK Apr 1965 British Director 2023-02-13 CURRENT
MR ANDREW JOHN ALASDAIR MUSTON Feb 1963 British Director 2016-12-22 CURRENT
JAMES ALAN SKELTON Nov 1966 British Director 2020-03-31 CURRENT
MR SEBASTIAN BARKER Feb 1968 British Director 2021-04-28 CURRENT
MR COLIN FRANCIS KOLBERT Jun 1936 British Director 1999-04-17 UNTIL 2004-10-16 RESIGNED
DR ANTHONY RICHARD HYDE Dec 1964 British Director 2002-12-07 UNTIL 2004-05-29 RESIGNED
DR ROBERT KEITH HARLE Jun 1979 British Director 2017-01-09 UNTIL 2020-11-17 RESIGNED
DR JOHN MARKS Mar 1924 British Director RESIGNED
DR PETER DAVID SOUTHWICK Oct 1952 British Director 2008-01-25 UNTIL 2020-11-17 RESIGNED
CHRISTOPHER LUCAN MCRITCHIE PRATT Jul 1942 British Secretary 1993-10-16 UNTIL 2016-12-22 RESIGNED
MR TIMOTHY JOHN ELLIS Dec 1946 British Secretary RESIGNED
MR STUART LAING Jul 1948 British Director 2010-03-03 UNTIL 2018-05-15 RESIGNED
JACK NAISBITT KING Sep 1928 British Director 1997-02-09 UNTIL 2006-12-29 RESIGNED
SIR TERENCE ENGLISH Oct 1932 British Director 1995-06-10 UNTIL 2005-01-15 RESIGNED
MR CHRISTOPHER SIMON MILES LAWRENCE Nov 1965 British Director 2016-12-22 UNTIL 2017-06-06 RESIGNED
CHRISTOPHER LUCAN MCRITCHIE PRATT Jul 1942 British Director 1993-10-16 UNTIL 2016-12-22 RESIGNED
ROGER MOSEY Jan 1958 British Director 2016-12-22 UNTIL 2017-06-06 RESIGNED
MR PETER ERIC TINGLEY Feb 1939 British Director 2004-05-29 UNTIL 2019-12-10 RESIGNED
DR JOHN THOMAS DINGLE Oct 1927 British Director 1994-04-30 UNTIL 1999-04-17 RESIGNED
MR OLIVER SLACK Dec 1974 British Director 2010-03-03 UNTIL 2020-11-17 RESIGNED
MR. JOHN MARTIN PRITCHARD Nov 1957 British Director 2008-01-25 UNTIL 2020-11-17 RESIGNED
PROFESSOR PETER RICHARDS May 1936 British Director 2001-01-20 UNTIL 2011-09-29 RESIGNED
MR ANTHONY KEENE RODGERS Oct 1945 British Director RESIGNED
SIR WILLIAM ROGER TOMKYS Mar 1937 British Director 2001-12-24 UNTIL 2010-12-14 RESIGNED
PHILIP CHARLES CURTIS Jun 1921 British Director 1997-10-25 UNTIL 2002-03-09 RESIGNED
MR JAMES GEE PASCOE CROWDEN Nov 1927 British Director 1995-06-10 UNTIL 2001-12-24 RESIGNED
MARK RIVERS BLANDFORD-BAKER Jun 1961 British Director RESIGNED
MR GUY TIMOTHY PATRICK BRENNAN Aug 1960 British Director 2002-03-09 UNTIL 2018-05-14 RESIGNED
JOHN GEOFFREY ROBERT WILDMAN BURNETT Feb 1947 British Director 2017-12-03 UNTIL 2020-03-31 RESIGNED
MR ALAN BURROUGH Feb 1917 British Director RESIGNED
LORD WILLIAM JOHN HUGHES BUTTERFIELD OF STETCHFORD Mar 1920 British Director RESIGNED
JOHN LOUIS MINGAYE CRICK Oct 1924 British Director RESIGNED
PROFESSOR RICHARD HUNTER CHRISTIE Feb 1924 British Director 1992-05-05 UNTIL 1991-10-05 RESIGNED
SIR GEORGE ADRIAN HAYHURST CADBURY Apr 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Hawks Club 2017-12-10 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED CAMBRIDGE Active MICRO ENTITY 93110 - Operation of sports facilities
IBM UNITED KINGDOM HOLDINGS LIMITED PORTSMOUTH Active FULL 70100 - Activities of head offices
THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES LONDON Active FULL 72200 - Research and experimental development on social sciences and humanities
GEORGE CADBURY FUND LIMITED(THE) BIRMINGHAM ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
L.J.C. FUND LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NATIONAL EXHIBITION CENTRE LIMITED (THE) Active FULL 70100 - Activities of head offices
OLD PAULINE TRUST LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE GREAT BRITAIN SASAKAWA FOUNDATION LONDON ENGLAND Active SMALL 85520 - Cultural education
BOURNVILLE VILLAGE DEVELOPMENTS LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
BRITISH INTERNATIONAL ROWING FUND LIMITED LONDON Dissolved... DORMANT 93199 - Other sports activities
HENLEY ROYAL REGATTA (ENTERPRISES) LIMITED OXFORDSHIRE Dissolved... SMALL 93199 - Other sports activities
LONDON TIDEWAY HARBOUR COMPANY LIMITED HAMMERSMITH Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ASTON REINVESTMENT GUARANTEE COMPANY LTD BIRMINGHAM Active SMALL 64999 - Financial intermediation not elsewhere classified
LYNXVALE LIMITED CAMBRIDGE Active FULL 41100 - Development of building projects
THE WILLIAM HARVEY RESEARCH FOUNDATION LONDON Active GROUP 72110 - Research and experimental development on biotechnology
NEC FINANCE LIMITED Dissolved... FULL 70100 - Activities of head offices
ALBION QUAY 1992 LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRAINING FOR LIFE LIMITED LONDON Dissolved... GROUP 85590 - Other education n.e.c.
NELSON MANDELA CHILDREN'S FUND (UK) LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE HAWKS' COMPANY LIMITED 2024-01-30 30-06-2023 £59,525 Cash
THE HAWKS' COMPANY LIMITED 2023-01-17 30-06-2022 £111,108 Cash £998,430 equity
THE HAWKS' COMPANY LIMITED 2022-03-17 30-06-2021 £45,847 Cash £971,844 equity
THE HAWKS' COMPANY LIMITED 2020-12-12 30-06-2020 £13,916 Cash £434,301 equity
THE HAWKS' COMPANY LIMITED 2020-03-27 30-06-2019 £27,348 Cash £520,204 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2 WEYMOUTH STREET, BATH LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
PAYMASTER24 LTD CAMBRIDGE ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
CAMNORD PHARMA LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ARCEZA LTD CAMBRIDGE UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
RJMG CONSULTANCY LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management