Background WavePink WaveYellow Wave

HAWKWOOD COLLEGE LIMITED (00599678)

HAWKWOOD COLLEGE LIMITED (00599678) is an active UK company. incorporated on 28 February 1958. with registered office in Stroud. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. HAWKWOOD COLLEGE LIMITED has been registered for 68 years. Current directors include ATTWOOLL, Megan Louise, BICHARD, Michael George, Lord, DURANT, Christopher Robert and 3 others.

Company Number
00599678
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 1958
Age
68 years
Address
Hawkwood College,, Stroud, GL6 7QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ATTWOOLL, Megan Louise, BICHARD, Michael George, Lord, DURANT, Christopher Robert, HARRAWAY, David Graham, HARRIS, Louisa Kaye, PATHAK-SEN, Ela Maria
SIC Codes
55900, 85320, 85590, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKWOOD COLLEGE LIMITED

HAWKWOOD COLLEGE LIMITED is an active company incorporated on 28 February 1958 with the registered office located in Stroud. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. HAWKWOOD COLLEGE LIMITED was registered 68 years ago.(SIC: 55900, 85320, 85590, 94120)

Status

active

Active since 68 years ago

Company No

00599678

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 28 February 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Hawkwood College, Painswick Old Road Stroud, GL6 7QW,

Timeline

45 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
0
Funding
38
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CAREY, Alicia

Active
Hawkwood College,, StroudGL6 7QW
Secretary
Appointed 08 Jul 2011

ATTWOOLL, Megan Louise

Active
Hawkwood College,, StroudGL6 7QW
Born March 1990
Director
Appointed 22 Jul 2024

BICHARD, Michael George, Lord

Active
Hawkwood College,, StroudGL6 7QW
Born January 1947
Director
Appointed 01 Apr 2023

DURANT, Christopher Robert

Active
Wick Street, StroudGL6 7QW
Born March 1951
Director
Appointed 18 Jul 2022

HARRAWAY, David Graham

Active
Hawkwood College,, StroudGL6 7QW
Born August 1977
Director
Appointed 22 Jul 2024

HARRIS, Louisa Kaye

Active
Hawkwood College,, StroudGL6 7QW
Born May 1988
Director
Appointed 21 Jun 2020

PATHAK-SEN, Ela Maria

Active
Wick Street, StroudGL6 7QW
Born August 1960
Director
Appointed 18 Jul 2022

BRINTON, Richard

Resigned
Hawkwood College,, StroudGL6 7QW
Secretary
Appointed 25 Jun 1996
Resigned 08 Jul 2011

COOPER, Anthony Edward

Resigned
Hawkwood College, StroudGL6 7QW
Secretary
Appointed N/A
Resigned 25 Jun 1996

BELLACK, Paul Neil

Resigned
18 Holland Park Mews, LondonW11 3SX
Born June 1955
Director
Appointed 24 Oct 1999
Resigned 06 Jun 2005

BENTLEY, Trevor, Dr

Resigned
Hawkwood College,, StroudGL6 7QW
Born March 1939
Director
Appointed 16 Sept 2002
Resigned 25 Jun 2018

BLAMPIED, Anne Juliette, Rev

Resigned
Hawkwood College,, StroudGL6 7QW
Born February 1955
Director
Appointed 29 Jan 2007
Resigned 24 Jun 2015

BONIFACE, Paul

Resigned
Hawkwood College,, StroudGL6 7QW
Born February 1962
Director
Appointed 26 Jun 2017
Resigned 31 Mar 2023

BONIFACE, Paul Anthony

Resigned
Hawkwood College,, StroudGL6 7QW
Born February 1962
Director
Appointed 20 Sept 2010
Resigned 18 Apr 2012

BROWN, Vincent Abraham

Resigned
Hawkwood College,, StroudGL6 7QW
Born November 1950
Director
Appointed 20 Sept 2010
Resigned 21 Jun 2012

BURNETT, John

Resigned
2 Church Cottages, Berry PomeroyTQ9 6LQ
Born June 1946
Director
Appointed N/A
Resigned 29 Jun 1995

COOKE, Helen Jane

Resigned
Hawkwood College,, StroudGL6 7QW
Born September 1963
Director
Appointed 20 Sept 2010
Resigned 24 Jun 2015

COOMBS, Margaret Gillian

Resigned
Woodland Close, TotnesTQ9 6PQ
Born August 1964
Director
Appointed 30 Jul 2015
Resigned 25 Sept 2017

COWEN, Rhoda

Resigned
Over Court Cottage, StroudGL6 7BE
Born September 1909
Director
Appointed N/A
Resigned 25 Jun 1996

CRASKE, Stephen

Resigned
Endsleigh, GodalmingGU7 2BQ
Born July 1934
Director
Appointed 13 Jan 2002
Resigned 21 Jun 2004

DAISLEY, Jenny

Resigned
Springhill Frogmarsh Lane, StroudGL5 5ES
Born June 1944
Director
Appointed N/A
Resigned 05 Jun 2000

DYSON, James Anthony, Dr

Resigned
15 Brook Street, StourbridgeDY8 3XF
Born March 1949
Director
Appointed N/A
Resigned 25 Jun 1998

ELFORD, David

Resigned
Hawkwood College,, StroudGL6 7QW
Born May 1946
Director
Appointed 25 Jun 2018
Resigned 18 Jul 2022

EMERSON, Louise

Resigned
Hawkwood College,, StroudGL6 7QW
Born November 1962
Director
Appointed 25 Jun 2018
Resigned 20 Oct 2025

EVANS, Russell

Resigned
32 Millbrook Heights, Dinas PowysCF64 4JJ
Born November 1924
Director
Appointed N/A
Resigned 12 Apr 1994

FRIEND, Rod

Resigned
Dove Cottage 4o Summer Street, StroudGL5 1NY
Born May 1939
Director
Appointed 09 Jul 1997
Resigned 02 Jun 2003

HENDERSON, Gavin Douglas, Professor

Resigned
Hawkwood College,, StroudGL6 7QW
Born February 1948
Director
Appointed 30 Jul 2015
Resigned 22 Jul 2024

HIBBERD, John, Dr

Resigned
Three Gables Wrington Lane, BristolBS19 5BQ
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1992

IVERSEN, Angela

Resigned
Hawkwood College,, StroudGL6 7QW
Born June 1960
Director
Appointed 08 Dec 2003
Resigned 24 Jun 2019

KENNISH, Graham Charles

Resigned
Hawkwood College,, StroudGL6 7QW
Born July 1946
Director
Appointed 13 Jan 2002
Resigned 18 Apr 2011

LANE, Jeffrey Davies

Resigned
Hawkwood College,, StroudGL6 7QW
Born August 1958
Director
Appointed 03 Sept 2012
Resigned 24 Jun 2019

LEAH, Deborah

Resigned
Hawkwood College,, StroudGL6 7QW
Born July 1950
Director
Appointed 12 Dec 2005
Resigned 25 Jun 2018

LOVEMORE, Tessa Julia

Resigned
2 Epworth Terrace, StroudGL5 5AJ
Born May 1953
Director
Appointed 09 Jul 1997
Resigned 03 Jun 2001

MORTLOCK, Roger Alban

Resigned
Hawkwood College,, StroudGL6 7QW
Born July 1968
Director
Appointed 30 Jul 2015
Resigned 22 Jul 2024

O'CONNELL, Josephine Ellen

Resigned
Hawkwood College,, StroudGL6 7QW
Born February 1981
Director
Appointed 21 Jun 2020
Resigned 31 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Ms Emma Armstrong

Ceased
Hawkwood College,, StroudGL6 7QW
Born January 1988

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 31 Jul 2024

Mr Paul Boniface

Ceased
Hawkwood College,, StroudGL6 7QW
Born February 1962

Nature of Control

Significant influence or control
Notified 25 Jun 2018
Ceased 31 Mar 2023

Mr Robert Mason

Ceased
Painswick Old Road, StroudGL6 7QW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2018

Dr Trevor Bentley

Ceased
StroudGL6 7QW
Born March 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2018

Mrs Alicia Carey

Active
Hawkwood College,, StroudGL6 7QW
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Resolution
30 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
30 September 2019
CC04CC04
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
6 December 1995
403b403b
Legacy
28 September 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
22 September 1992
363b363b
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
4 June 1990
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts