Background WavePink WaveYellow Wave

HAWCO LIMITED (01537960)

HAWCO LIMITED (01537960) is an active UK company. incorporated on 9 January 1981. with registered office in Godalming. The company operates in the Manufacturing sector, engaged in unknown sic code (28250) and 1 other business activities. HAWCO LIMITED has been registered for 45 years. Current directors include ALLAN, Simon James, COTTRELL, Edward Christopher, HALL, Simon Colin and 1 others.

Company Number
01537960
Status
active
Type
ltd
Incorporated
9 January 1981
Age
45 years
Address
Lower South Street, Godalming, GU7 1BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
ALLAN, Simon James, COTTRELL, Edward Christopher, HALL, Simon Colin, SIMMONDS, Michael John
SIC Codes
28250, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWCO LIMITED

HAWCO LIMITED is an active company incorporated on 9 January 1981 with the registered office located in Godalming. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250) and 1 other business activity. HAWCO LIMITED was registered 45 years ago.(SIC: 28250, 46740)

Status

active

Active since 45 years ago

Company No

01537960

LTD Company

Age

45 Years

Incorporated 9 January 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

H. A. WAINWRIGHT (GROUP) LIMITED
From: 9 January 1981To: 13 September 2013
Contact
Address

Lower South Street Lower South Street Godalming, GU7 1BZ,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EE England
From: 5 January 2022To: 4 April 2023
12 Charterhouse Square London EC1M 6AX England
From: 4 April 2016To: 5 January 2022
1 Lower South Street Godalming Surrey GU7 1BZ
From: 9 September 2014To: 4 April 2016
Hawco Lower South Street Godalming Surrey GU7 1BZ England
From: 9 September 2014To: 9 September 2014
The Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN
From: 9 January 1981To: 9 September 2014
Timeline

22 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jan 81
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Apr 16
Director Left
May 18
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ALLAN, Simon James

Active
Lower South Street, GodalmingGU7 1BZ
Born June 1969
Director
Appointed 21 Oct 2024

COTTRELL, Edward Christopher

Active
Ellerdale Road, LondonNW3 6BB
Born June 1974
Director
Appointed 30 Mar 2023

HALL, Simon Colin

Active
Lower South Street, GodalmingGU7 1BZ
Born February 1969
Director
Appointed 30 Jun 2023

SIMMONDS, Michael John

Active
Bickenhall Street, LondonW1U 6BP
Born January 1971
Director
Appointed 29 Mar 2023

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 31 Mar 2016
Resigned 05 May 2020

KINGSTON, Averell Ailsa Penelope

Resigned
Little Hurlands Puttenham Heath Road, GuildfordGU3 1AP
Secretary
Appointed N/A
Resigned 29 Jul 2003

LINGWOOD, Nigel Peter

Resigned
18 Park Avenue South, LondonN8 8LT
Secretary
Appointed 29 Jul 2003
Resigned 28 May 2004

MEAD, Steven Paul

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 28 May 2004
Resigned 31 Mar 2016

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 Mar 2023

BENNETT, Gary James

Resigned
The Wharf, Lower Eashing GodalmingGU7 2QN
Born October 1967
Director
Appointed 22 Sept 2006
Resigned 06 Mar 2014

BERRY, Tony

Resigned
33 Dowlans Road, Great BookhamKT23 4LF
Born March 1949
Director
Appointed 21 Jan 2004
Resigned 31 Dec 2004

BRUINVELS, Michael Philip George

Resigned
South Dene 17 Deepdene Gardens, DorkingRH4 2BH
Born June 1953
Director
Appointed 21 Jan 2004
Resigned 16 Mar 2004

BURN, Robert Nigel

Resigned
1 Old Barn Gardens, LovedeanPO8 9XL
Born December 1962
Director
Appointed 29 Jul 2003
Resigned 26 Jun 2007

BUTLER, Martin Filmer

Resigned
Lower South Street, GodalmingGU7 1BZ
Born January 1979
Director
Appointed 03 Feb 2020
Resigned 21 Oct 2024

DIXON, Eric Arthur

Resigned
8 Sharples Drive, BuryBL8 3AP
Born March 1963
Director
Appointed 21 Jan 2004
Resigned 08 Jul 2009

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 22 Jun 2020
Resigned 30 Sept 2022

GOODE, David Stuart

Resigned
Charterhouse Square, LondonEC1M 6EE
Born May 1977
Director
Appointed 01 Oct 2019
Resigned 30 Mar 2023

HENDERSON, Iain

Resigned
Charterhouse Square, LondonEC1M 6AX
Born January 1956
Director
Appointed 29 Jul 2003
Resigned 31 Mar 2016

KINGSTON, Averell Ailsa Penelope

Resigned
Little Hurlands Puttenham Heath Road, GuildfordGU3 1AP
Born July 1949
Director
Appointed N/A
Resigned 29 Jul 2003

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 29 Jul 2003
Resigned 22 Jun 2020

MEAD, Steven Paul

Resigned
Lower South Street, GodalmingGU7 1BZ
Born May 1963
Director
Appointed 28 May 2004
Resigned 30 Jun 2023

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Born October 1984
Director
Appointed 01 Oct 2022
Resigned 30 Mar 2023

TAYLOR, Mark John

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1969
Director
Appointed 16 Jan 2014
Resigned 03 Feb 2020

THOMPSON, Bruce Mckenzie

Resigned
Charterhouse Square, LondonEC1M 6AX
Born April 1955
Director
Appointed 29 Jul 2003
Resigned 08 May 2018

WAINWRIGHT, Alastair Julian Piers

Resigned
Dene End Dene Close, HaslemereGU27 2PU
Born October 1952
Director
Appointed N/A
Resigned 04 Mar 2002

WAINWRIGHT, Angela Heather

Resigned
Dene End 2 Dene Close, HaslemereGU27 2PU
Born January 1952
Director
Appointed 05 Mar 2002
Resigned 29 Jul 2003

WAINWRIGHT, Margery

Resigned
Winterset Pilgrims Way, GuildfordGU4 8AB
Born March 1918
Director
Appointed N/A
Resigned 29 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Bickenhall Street, LondonW1U 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
Charterhouse Square, LondonEC1M 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 July 2023
AAMDAAMD
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Auditors Resignation Company
16 January 2018
AUDAUD
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
6 July 2004
287Change of Registered Office
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
3 September 2003
287Change of Registered Office
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
225Change of Accounting Reference Date
Legacy
18 August 2003
123Notice of Increase in Nominal Capital
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Miscellaneous
28 July 2003
MISCMISC
Miscellaneous
28 July 2003
MISCMISC
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Resolution
26 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1993
AAAnnual Accounts
Legacy
14 May 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1992
363b363b
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
18 September 1990
363363
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
24 June 1988
288288
Legacy
20 June 1988
363363
Accounts With Accounts Type Full Group
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Incorporation Company
9 January 1981
NEWINCIncorporation
Miscellaneous
9 January 1981
MISCMISC