Background WavePink WaveYellow Wave

L.HAWKINS & SONS LIMITED (00673664)

L.HAWKINS & SONS LIMITED (00673664) is an active UK company. incorporated on 28 October 1960. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in funeral and related activities. L.HAWKINS & SONS LIMITED has been registered for 65 years. Current directors include HARRISON, Kay, HAYNES, Colin, Mr..

Company Number
00673664
Status
active
Type
ltd
Incorporated
28 October 1960
Age
65 years
Address
2a Highlands Road, Leatherhead, KT22 8ND
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
HARRISON, Kay, HAYNES, Colin, Mr.
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.HAWKINS & SONS LIMITED

L.HAWKINS & SONS LIMITED is an active company incorporated on 28 October 1960 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. L.HAWKINS & SONS LIMITED was registered 65 years ago.(SIC: 96030)

Status

active

Active since 65 years ago

Company No

00673664

LTD Company

Age

65 Years

Incorporated 28 October 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

2a Highlands Road Leatherhead, KT22 8ND,

Previous Addresses

Highlands Road Leatherhead Surrey KT22 8nd
From: 28 October 1960To: 22 August 2016
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Oct 16
Director Left
Dec 18
Director Left
May 20
Director Joined
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRISON, Kay

Active
Highlands Road, LeatherheadKT22 8ND
Secretary
Appointed 27 Jun 2016

HARRISON, Kay

Active
Highlands Road, LeatherheadKT22 8ND
Born August 1952
Director
Appointed 21 Jan 2021

HAYNES, Colin, Mr.

Active
Highlands Road, LeatherheadKT22 8ND
Born September 1949
Director
Appointed 17 Mar 1997

HAWKINS, Doreen Bertha Elizabeth

Resigned
Highlands Road, SurreyKT22 8ND
Secretary
Appointed N/A
Resigned 27 Jun 2016

BENGER, Nicholas Berenger

Resigned
Highlands Road, LeatherheadKT22 8ND
Born August 1940
Director
Appointed 09 Jan 1997
Resigned 29 Sept 2016

GOODRIDGE, David James

Resigned
Highlands Road, LeatherheadKT22 8ND
Born October 1953
Director
Appointed 10 Jan 1997
Resigned 14 Dec 2018

HAWKINS, Bernard

Resigned
37a Dowlans Road, Great BookhamKT23 4LF
Born August 1928
Director
Appointed N/A
Resigned 13 Sept 1996

HAWKINS, Doreen Bertha Elizabeth

Resigned
Highlands Road, LeatherheadKT22 8ND
Born September 1926
Director
Appointed N/A
Resigned 24 Mar 2020

Persons with significant control

1

Mr. Colin Haynes

Active
Highlands Road, LeatherheadKT22 8ND
Born September 1949

Nature of Control

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

Filing History

117

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Resolution
22 February 2021
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
5 February 2021
CC02CC02
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
23 May 2007
403b403b
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
22 October 1994
403aParticulars of Charge Subject to s859A
Legacy
22 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
19 June 1990
363363
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
30 May 1990
123Notice of Increase in Nominal Capital
Legacy
30 August 1989
288288
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Miscellaneous
28 October 1960
MISCMISC