Background WavePink WaveYellow Wave

HAWKWELL BUSINESS CONSULTANTS LIMITED (02931205)

HAWKWELL BUSINESS CONSULTANTS LIMITED (02931205) is an active UK company. incorporated on 20 May 1994. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. HAWKWELL BUSINESS CONSULTANTS LIMITED has been registered for 31 years. Current directors include BALDWIN, Janet Enid.

Company Number
02931205
Status
active
Type
ltd
Incorporated
20 May 1994
Age
31 years
Address
Round House Lower Green, Newmarket, CB8 8PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BALDWIN, Janet Enid
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKWELL BUSINESS CONSULTANTS LIMITED

HAWKWELL BUSINESS CONSULTANTS LIMITED is an active company incorporated on 20 May 1994 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. HAWKWELL BUSINESS CONSULTANTS LIMITED was registered 31 years ago.(SIC: 69202)

Status

active

Active since 31 years ago

Company No

02931205

LTD Company

Age

31 Years

Incorporated 20 May 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

NEATRATE FINANCE LIMITED
From: 20 May 1994To: 17 June 1994
Contact
Address

Round House Lower Green Denston Newmarket, CB8 8PN,

Previous Addresses

55B Victor Gardens Hawkwell Essex SS5 4DS
From: 20 May 1994To: 16 November 2025
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
May 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BALDWIN, Janet Enid

Active
55b Victor Gardens, HockleySS5 4DS
Born August 1961
Director
Appointed 09 Jun 1994

BALDWIN, Steven Robert

Resigned
55b Victor Gardens, HawkwellSS5 4DS
Secretary
Appointed 09 Jun 1994
Resigned 27 Jan 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 May 1994
Resigned 09 Jun 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 May 1994
Resigned 09 Jun 1994

Persons with significant control

1

Mrs Janet Enid Baldwin

Active
Lower Green, NewmarketCB8 8PN
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
25 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1994
287Change of Registered Office
Incorporation Company
20 May 1994
NEWINCIncorporation