Company NameHawkbay Construction Limited
DirectorMyles David Kenyon
Company StatusActive
Company Number06208367
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMyles David Kenyon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Corner House Cobden Mill
Square Street
Ramsbottom
Lancashire
BL0 9AZ
Director NameJoseph Aldred
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleRoofer
Correspondence Address48 Westminster Avenue
Whitefield
Manchester
Lancashire
M45 6DR
Director NameJohn Ashley McCarthy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Private Lane
Haslingden
Rossendale
Lancashire
BB4 6LX
Secretary NameMyles David Kenyon
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Corner House Cobden Mill
Square Street
Ramsbottom
Lancashire
BL0 9AZ
Secretary NameMr Jamie Kenyon
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2017)
RoleCompany Director
Correspondence AddressFlat 5, Corner House Square Street
Ramsbottom
Bury
Lancashire
BL0 9AZ
Director NameMr John McCarthy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 5 Corner House Cobden Mill
Square Street
Ramsbottom
Lancashire
BL0 9AZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 5 Corner House Cobden Mill
Square Street
Ramsbottom
Lancashire
BL0 9AZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

2 at £1Myles David Kenyon
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£119
Current Liabilities£7,203

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

19 April 2024Confirmation statement made on 11 April 2024 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
24 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 July 2018Termination of appointment of John Mccarthy as a director on 7 November 2017 (1 page)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
13 April 2018Cessation of John Mccarthy as a person with significant control on 6 November 2017 (1 page)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Appointment of Mr John Mccarthy as a director on 1 April 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
12 April 2017Appointment of Mr John Mccarthy as a director on 1 April 2017 (2 pages)
14 March 2017Termination of appointment of Jamie Kenyon as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Jamie Kenyon as a secretary on 14 March 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Myles David Kenyon on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Myles David Kenyon on 11 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Secretary appointed mr jamie kenyon (1 page)
12 November 2008Secretary appointed mr jamie kenyon (1 page)
11 November 2008Appointment terminated secretary myles kenyon (1 page)
11 November 2008Appointment terminated director john mccarthy (1 page)
11 November 2008Appointment terminated director john mccarthy (1 page)
11 November 2008Appointment terminated secretary myles kenyon (1 page)
7 August 2008Director's change of particulars / john mccarthy / 07/08/2008 (1 page)
7 August 2008Return made up to 11/04/08; full list of members (4 pages)
7 August 2008Director's change of particulars / john mccarthy / 07/08/2008 (1 page)
7 August 2008Return made up to 11/04/08; full list of members (4 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Registered office changed on 18/07/07 from: melton accountancy services 9 melton drive hollins bury lancs BL9 8BE (1 page)
18 July 2007Registered office changed on 18/07/07 from: melton accountancy services 9 melton drive hollins bury lancs BL9 8BE (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 July 2007Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 April 2007Incorporation (6 pages)
11 April 2007Incorporation (6 pages)