Background WavePink WaveYellow Wave

HAWKWELL HOUSE HOTEL LIMITED (03394800)

HAWKWELL HOUSE HOTEL LIMITED (03394800) is an active UK company. incorporated on 30 June 1997. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HAWKWELL HOUSE HOTEL LIMITED has been registered for 28 years. Current directors include SINGHPATHOM, Rachan, SINGHPATHOM, Suramit.

Company Number
03394800
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SINGHPATHOM, Rachan, SINGHPATHOM, Suramit
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKWELL HOUSE HOTEL LIMITED

HAWKWELL HOUSE HOTEL LIMITED is an active company incorporated on 30 June 1997 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HAWKWELL HOUSE HOTEL LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03394800

LTD Company

Age

28 Years

Incorporated 30 June 1997

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 22 September 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 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HAWKWELL VCT LIMITED
From: 18 July 1997To: 2 December 2002
PINCO 944 LIMITED
From: 30 June 1997To: 18 July 1997
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England
From: 30 March 2016To: 29 March 2017
C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 8 February 2016To: 30 March 2016
Cedar House Hazell Drive Newport NP10 8FY
From: 30 June 1997To: 8 February 2016
Timeline

12 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Apr 11
Director Joined
Apr 11
Loan Cleared
Dec 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SINGHPATHOM, Rachan

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born July 1977
Director
Appointed 31 Jan 2016

SINGHPATHOM, Suramit

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born February 1972
Director
Appointed 31 Jan 2016

COUBROUGH, David Charles

Resigned
Riverstone House, OakleyMK43 7SU
Secretary
Appointed 16 Jan 2006
Resigned 16 Apr 2009

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 31 Jul 1997
Resigned 12 May 2000

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 12 May 2000
Resigned 29 Oct 2002

SHEPPARD, Robin Michael Philpot

Resigned
52 Fernhurst Road, LondonSW6 7JW
Secretary
Appointed 16 Apr 2009
Resigned 31 Jul 2009

SHEPPARD, Robin Michael Philpot

Resigned
Combe Leaze, BathBA2 5QP
Secretary
Appointed 29 Oct 2002
Resigned 16 Jan 2006

SPITTLES, Timothy

Resigned
Wembley Villas Witney Lane, WitneyOX29 9PQ
Secretary
Appointed 31 Jul 2009
Resigned 31 Jan 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 30 Jun 1997
Resigned 31 Jul 1997

BARRINGTON, Douglas John

Resigned
East House, BroadwayWR12 7AJ
Born October 1920
Director
Appointed 25 Jul 1997
Resigned 31 Dec 2001

DAHL, Bengt Algot

Resigned
Froson
Born May 1949
Director
Appointed 14 Mar 2011
Resigned 31 Jan 2016

FENTUM, Haydn Herbert James

Resigned
The Priory, EveshamWR11 8RW
Born August 1969
Director
Appointed 29 Oct 2002
Resigned 16 Apr 2009

HOLMES, Charles Richard

Resigned
5 Morris Drive, MarlboroughSN8 1TT
Born May 1951
Director
Appointed 15 Sept 2000
Resigned 12 Apr 2002

JAROUDI, Omar Mohammed Saeb

Resigned
Casablanca Building 15th Floor, BeirutFOREIGN
Born December 1961
Director
Appointed 01 May 2009
Resigned 31 Jan 2016

KIRSCHNER, Gerd Peter

Resigned
Gilwell House, RamsburySN8 2PA
Born June 1946
Director
Appointed 15 Sept 2000
Resigned 15 Sept 2000

LOY, Yet King

Resigned
14 Walney Place, Milton KeynesMK4 3BG
Born April 1946
Director
Appointed 24 Apr 2002
Resigned 29 Oct 2002

OSSEIRAN, Salah Eddin

Resigned
PO BOX 155521, BeirutFOREIGN
Born January 1955
Director
Appointed 01 May 2009
Resigned 31 Jan 2016

PHILLIPS, Susan Carole

Resigned
Coombe House Lodge, Kingston Upon ThamesKT2 7DD
Born March 1960
Director
Appointed 24 Apr 2002
Resigned 29 Oct 2002

REEVE, Patrick Harold

Resigned
17 Albion Street, LondonW2 2AS
Born April 1960
Director
Appointed 31 Jul 1997
Resigned 29 Oct 2002

SHEPPARD, Robin Michael Philpot

Resigned
Combe Leaze, BathBA2 5QP
Born October 1954
Director
Appointed 29 Oct 2002
Resigned 31 Jul 2009

STOKES, James Patrick

Resigned
Ashvine, NewburyRG20 9RY
Born May 1950
Director
Appointed 25 Jul 1997
Resigned 15 Sept 2000

THORNTON, Jonathan Martin

Resigned
Orville House, EsherKT10 8LF
Born October 1948
Director
Appointed 31 Jul 1997
Resigned 29 Oct 2002

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 30 Jun 1997
Resigned 31 Jul 1997

Persons with significant control

1

Block E, Brunswick Square, OldhamOL1 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Auditors Resignation Company
3 March 2016
AUDAUD
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288cChange of Particulars
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Memorandum Articles
7 October 2003
MEM/ARTSMEM/ARTS
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
155(6)a155(6)a
Legacy
7 October 2003
155(6)a155(6)a
Legacy
3 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2002
287Change of Registered Office
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
155(6)a155(6)a
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
155(6)a155(6)a
Auditors Resignation Company
8 November 2002
AUDAUD
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
403aParticulars of Charge Subject to s859A
Legacy
27 February 2002
403aParticulars of Charge Subject to s859A
Legacy
27 February 2002
403aParticulars of Charge Subject to s859A
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2001
AUDAUD
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
88(2)R88(2)R
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
88(2)R88(2)R
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
287Change of Registered Office
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Legacy
7 August 1997
122122
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1997
NEWINCIncorporation