Background WavePink WaveYellow Wave

JOHN HAWKINS HOLDING CO. LIMITED (00558073)

JOHN HAWKINS HOLDING CO. LIMITED (00558073) is an active UK company. incorporated on 1 December 1955. with registered office in Halesworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN HAWKINS HOLDING CO. LIMITED has been registered for 70 years. Current directors include ANSELL, Rachel, HAWKINS, Emma Louise, HAWKINS, John Norman Russell and 2 others.

Company Number
00558073
Status
active
Type
ltd
Incorporated
1 December 1955
Age
70 years
Address
C/O Castle Clothing Limited, Halesworth, IP19 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANSELL, Rachel, HAWKINS, Emma Louise, HAWKINS, John Norman Russell, HAWKINS, Michael Russell, HAWKINS, Sarah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HAWKINS HOLDING CO. LIMITED

JOHN HAWKINS HOLDING CO. LIMITED is an active company incorporated on 1 December 1955 with the registered office located in Halesworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN HAWKINS HOLDING CO. LIMITED was registered 70 years ago.(SIC: 70100)

Status

active

Active since 70 years ago

Company No

00558073

LTD Company

Age

70 Years

Incorporated 1 December 1955

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MASON SUPPLIES (SOUTHEND) LIMITED
From: 1 December 1955To: 26 January 1989
Contact
Address

C/O Castle Clothing Limited Blyth Road Industrial Estate Halesworth, IP19 8EN,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 17 November 2011To: 28 October 2024
102 Prince of Wales Road Norwich NR1 1NY
From: 1 December 1955To: 17 November 2011
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Loan Cleared
Jul 13
New Owner
Apr 21
Funding Round
May 21
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HAWKINS, Emma Louise

Active
The Street Laxfield, WoodbridgeIP13 8DZ
Secretary
Appointed 20 Nov 1999

ANSELL, Rachel

Active
300 Peachman Way, NorwichNR7 0LB
Born April 1989
Director
Appointed 22 Nov 2023

HAWKINS, Emma Louise

Active
The Street Laxfield, WoodbridgeIP13 8DZ
Born April 1962
Director
Appointed 26 Apr 1996

HAWKINS, John Norman Russell

Active
6 Vicar Street, NorwichNR18 0PL
Born August 1936
Director
Appointed N/A

HAWKINS, Michael Russell

Active
The Malt House, WoodbridgeIP13 8DZ
Born October 1961
Director
Appointed 01 Jul 1991

HAWKINS, Sarah

Active
300 Peachman Way, NorwichNR7 0LB
Born September 1992
Director
Appointed 22 Nov 2023

HAWKINS, Judith Ayrton

Resigned
Eagle Farm, NorwichNR16 1SY
Secretary
Appointed N/A
Resigned 20 Nov 1999

HAWKINS, Judith Ayrton

Resigned
Eagle Farm, NorwichNR16 1SY
Born September 1937
Director
Appointed N/A
Resigned 20 Nov 1999

Persons with significant control

5

Mrs Rachel Ansell

Active
Blyth Road Industrial Estate, HalesworthIP19 8EN
Born April 1989

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2022

Mr William James Hawkins

Active
Broadland Business Park, NorwichNR7 0LB
Born December 1991

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2022

Mrs Emma Louise Hawkins

Active
The Street, LaxfieldIP13 8DZ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021

Mr Michael Russell Hawkins

Active
The Street, LaxfieldIP13 8DZ
Born October 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Norman Russell Hawkins

Active
6 Vicar Street, NorwichNR18 0PL
Born August 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Resolution
27 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Resolution
15 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2014
CC04CC04
Capital Name Of Class Of Shares
15 April 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Legacy
20 March 2013
MG01MG01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 March 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
288288
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
18 September 1991
288288
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
3 February 1989
225(1)225(1)
Certificate Change Of Name Company
25 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Accounts With Accounts Type Small
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
287Change of Registered Office