Company NameW.A.Hawkin And Sons,Limited
DirectorAndrew John Caunce
Company StatusActive
Company Number00237340
CategoryPrivate Limited Company
Incorporation Date21 February 1929(95 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(91 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameFreda Hawkin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(63 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 August 2005)
RolePharmacy Assistant
Correspondence Address2 Beech Avenue
Horsforth
Leeds
West Yorkshire
LS18 4PA
Director NameGeorge Harold Hawkin
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(63 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 1998)
RolePharmaceutical Chemist
Correspondence Address2 Beech Avenue
Horsforth
Leeds
West Yorkshire
LS18 4PA
Director NameJohn Colin Hawkin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(63 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 October 2007)
RolePharmaceutical Chemist
Correspondence Address24 Maxwell Road
Ilkley
Yorkshire
LS29 8RP
Director NameJohn Herbert Hawkin
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(63 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 1993)
RolePharmaceutical Chemist
Correspondence AddressOakcrest Nursing Home 8 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Secretary NameFreda Hawkin
NationalityBritish
StatusResigned
Appointed18 December 1992(63 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address2 Beech Avenue
Horsforth
Leeds
West Yorkshire
LS18 4PA
Director NameMr David Alasdair Hawkin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(71 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 23 November 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address61 Boothroyd Drive
Leeds
West Yorkshire
LS6 2SL
Secretary NameJohn Colin Hawkin
NationalityBritish
StatusResigned
Appointed24 August 2005(76 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2007)
RoleCompany Director
Correspondence Address24 Maxwell Road
Ilkley
Yorkshire
LS29 8RP
Secretary NameRosemary Ann Hawkin
NationalityBritish
StatusResigned
Appointed04 October 2007(78 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 November 2020)
RoleCompany Director
Correspondence Address16 The Rowans
Bramhope
Leeds
West Yorkshire
LS16 9DZ

Contact

Websitehawkin-pharmacy.co.uk
Telephone0113 2671453
Telephone regionLeeds

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£309,030
Cash£254,018
Current Liabilities£224,142

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

16 April 1986Delivered on: 6 May 1986
Satisfied on: 24 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 otley old road adel leeds LS16 6LQ.
Fully Satisfied

Filing History

6 January 2021Termination of appointment of Rosemary Ann Hawkin as a secretary on 23 November 2020 (1 page)
6 January 2021Appointment of Mr Andrew John Caunce as a director on 23 November 2020 (2 pages)
6 January 2021Registered office address changed from 78 Otley Old Road Leeds West Yorkshire LS16 6LQ to PO Box 2076, Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 6 January 2021 (1 page)
6 January 2021Notification of Gorgemead Limited as a person with significant control on 23 November 2020 (2 pages)
6 January 2021Cessation of Paul Edwin Hawkin as a person with significant control on 23 November 2020 (1 page)
6 January 2021Termination of appointment of David Alasdair Hawkin as a director on 23 November 2020 (1 page)
20 November 2020Current accounting period extended from 31 August 2020 to 30 November 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Notification of Paul Edwin Hawkin as a person with significant control on 19 December 2016 (2 pages)
22 December 2017Notification of Paul Edwin Hawkin as a person with significant control on 19 December 2016 (2 pages)
21 December 2017Cessation of Rosemary Ann Hawkin as a person with significant control on 19 December 2016 (1 page)
21 December 2017Cessation of David Alasdair Hawkin as a person with significant control on 19 December 2016 (1 page)
21 December 2017Cessation of David Alasdair Hawkin as a person with significant control on 19 December 2016 (1 page)
21 December 2017Cessation of Paul Hawkin as a person with significant control on 19 December 2016 (1 page)
21 December 2017Cessation of Rosemary Ann Hawkin as a person with significant control on 19 December 2016 (1 page)
21 December 2017Cessation of Paul Hawkin as a person with significant control on 19 December 2016 (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,100
(5 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,100
(5 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,100
(5 pages)
24 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
24 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,100
(5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Rosemary Ann Hawkin on 18 December 2011 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Rosemary Ann Hawkin on 18 December 2011 (2 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 July 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 2,100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 2,100
(4 pages)
23 July 2010Resolutions
  • RES13 ‐ Div shares 19/05/2010
(3 pages)
23 July 2010Resolutions
  • RES13 ‐ Div shares 19/05/2010
(3 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 January 2010Director's details changed for David Alasdair Hawkin on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for David Alasdair Hawkin on 11 January 2010 (2 pages)
22 January 2009Return made up to 18/12/08; full list of members (5 pages)
22 January 2009Return made up to 18/12/08; full list of members (5 pages)
9 January 2009Location of debenture register (2 pages)
9 January 2009Location of debenture register (2 pages)
9 January 2009Location of register of members (non legible) (1 page)
9 January 2009Location of register of members (non legible) (1 page)
18 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 18/12/07; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 18/12/07; full list of members (3 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008Director resigned (1 page)
7 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
15 February 2007Return made up to 18/12/06; full list of members (5 pages)
15 February 2007Return made up to 18/12/06; full list of members (5 pages)
21 November 2006Location of register of members (non legible) (1 page)
21 November 2006Location - directors interests register: non legible (1 page)
21 November 2006Location of debenture register (non legible) (1 page)
21 November 2006Location of register of members (non legible) (1 page)
21 November 2006Location - directors interests register: non legible (1 page)
21 November 2006Location of debenture register (non legible) (1 page)
11 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
30 January 2006Return made up to 18/12/05; full list of members (5 pages)
30 January 2006Return made up to 18/12/05; full list of members (5 pages)
2 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
18 January 2005Return made up to 18/12/04; full list of members (6 pages)
18 January 2005Return made up to 18/12/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
7 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
29 December 2003Return made up to 18/12/03; full list of members (6 pages)
29 December 2003Return made up to 18/12/03; full list of members (6 pages)
2 September 2003Full accounts made up to 28 February 2003 (10 pages)
2 September 2003Full accounts made up to 28 February 2003 (10 pages)
2 January 2003Return made up to 18/12/02; full list of members (6 pages)
2 January 2003Return made up to 18/12/02; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 December 2001Return made up to 18/12/01; no change of members (6 pages)
24 December 2001Return made up to 18/12/01; no change of members (6 pages)
28 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
13 June 2001Resolutions
  • RES13 ‐ Article 109 31/01/01
(1 page)
13 June 2001Resolutions
  • RES13 ‐ Article 109 31/01/01
(1 page)
28 December 2000Return made up to 18/12/00; change of members (6 pages)
28 December 2000Return made up to 18/12/00; change of members (6 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
18 September 2000Full accounts made up to 28 February 2000 (10 pages)
18 September 2000Full accounts made up to 28 February 2000 (10 pages)
20 December 1999Return made up to 18/12/99; full list of members (6 pages)
20 December 1999Return made up to 18/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 28 February 1999 (10 pages)
28 July 1999Full accounts made up to 28 February 1999 (10 pages)
21 December 1998Return made up to 18/12/98; no change of members (4 pages)
21 December 1998Return made up to 18/12/98; no change of members (4 pages)
15 July 1998Full accounts made up to 28 February 1998 (10 pages)
15 July 1998Full accounts made up to 28 February 1998 (10 pages)
30 December 1997Return made up to 18/12/97; no change of members (10 pages)
30 December 1997Return made up to 18/12/97; no change of members (10 pages)
16 July 1997Full accounts made up to 28 February 1997 (11 pages)
16 July 1997Full accounts made up to 28 February 1997 (11 pages)
18 March 1997Director's particulars changed (1 page)
18 March 1997Director's particulars changed (1 page)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
2 July 1996Full accounts made up to 28 February 1996 (10 pages)
2 July 1996Full accounts made up to 28 February 1996 (10 pages)
3 January 1996Return made up to 18/12/95; full list of members (7 pages)
3 January 1996Return made up to 18/12/95; full list of members (7 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Accounts for a small company made up to 28 February 1995 (13 pages)
9 August 1995Accounts for a small company made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 December 1992Return made up to 18/12/92; change of members (5 pages)
25 January 1983Accounts made up to 28 February 1982 (9 pages)
21 February 1929Incorporation (16 pages)