Background WavePink WaveYellow Wave

HAWKER CHASE EXECUTIVE LIMITED (04271499)

HAWKER CHASE EXECUTIVE LIMITED (04271499) is an active UK company. incorporated on 16 August 2001. with registered office in Alresford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HAWKER CHASE EXECUTIVE LIMITED has been registered for 24 years. Current directors include GAWTHORNE, Lucy Victoria, GAWTHORNE, Michael John.

Company Number
04271499
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
The Old Stables Sutton Manor Farm, Alresford, SO24 0AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GAWTHORNE, Lucy Victoria, GAWTHORNE, Michael John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKER CHASE EXECUTIVE LIMITED

HAWKER CHASE EXECUTIVE LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Alresford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HAWKER CHASE EXECUTIVE LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04271499

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ARM SEARCH & SELECTION LIMITED
From: 16 August 2001To: 11 December 2009
Contact
Address

The Old Stables Sutton Manor Farm Bishop's Sutton Alresford, SO24 0AA,

Previous Addresses

Bennett House the Dean Alresford SO24 9BH England
From: 7 December 2020To: 18 September 2024
Shore House North Harbour Business Park Compass Road Portsmouth PO6 4PR England
From: 14 August 2019To: 7 December 2020
Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 16 August 2001To: 14 August 2019
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Mar 13
Director Left
Jan 14
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Jun 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Share Issue
Jan 23
New Owner
Aug 25
2
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GAWTHORNE, Michael John

Active
Sutton Manor Farm, AlresfordSO24 0AA
Secretary
Appointed 31 Aug 2022

GAWTHORNE, Lucy Victoria

Active
Sutton Manor Farm, AlresfordSO24 0AA
Born September 1976
Director
Appointed 31 Aug 2022

GAWTHORNE, Michael John

Active
Sutton Manor Farm, AlresfordSO24 0AA
Born May 1976
Director
Appointed 31 Aug 2012

GAWTHORNE, Mark David

Resigned
The Dean, AlresfordSO24 9BH
Secretary
Appointed 29 Aug 2008
Resigned 31 Aug 2022

HUNTINGDON, David Christopher

Resigned
68 Sea View Road, Hayling IslandPO11 9PE
Secretary
Appointed 22 Aug 2001
Resigned 29 Aug 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 20 Aug 2001

GAWTHORNE, Mark David

Resigned
The Dean, AlresfordSO24 9BH
Born January 1969
Director
Appointed 31 Aug 2012
Resigned 31 Aug 2022

GRADY, Martin Peter

Resigned
West Lane, Hayling IslandPO11 0JJ
Born February 1969
Director
Appointed 31 Aug 2012
Resigned 31 Dec 2013

HUNTINGDON, Paul Andrew

Resigned
Two Wells, Hayling IslandPO11 0LY
Born September 1969
Director
Appointed 22 Aug 2001
Resigned 31 Aug 2012

VAUGHAN-EDWARDS, Simon

Resigned
The Dean, AlresfordSO24 9BH
Born January 1966
Director
Appointed 12 Nov 2020
Resigned 31 May 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Aug 2001
Resigned 22 Aug 2001

Persons with significant control

5

2 Active
3 Ceased

Mrs Lucy Victoria Gawthorne

Active
Sutton Manor Farm, AlresfordSO24 0AA
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jan 2023

Mr Simon Vaughan-Edwards

Ceased
The Dean, AlresfordSO24 9BH
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 17 Aug 2022

Mr Michael John Gawthorne

Active
Sutton Manor Farm, AlresfordSO24 0AA
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Mr Paul Andrew Huntingdon

Ceased
The Dean, AlresfordSO24 9BH
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Nov 2020
Ceased 22 Feb 2021
Compass Road, PortsmouthPO6 4PR

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 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Capital Alter Shares Consolidation
25 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2023
RESOLUTIONSResolutions
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Capital Name Of Class Of Shares
25 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 November 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
13 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Made Up Date
26 November 2014
AAAnnual Accounts
Legacy
26 November 2014
PARENT_ACCPARENT_ACC
Legacy
26 November 2014
AGREEMENT2AGREEMENT2
Legacy
26 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2013
CC04CC04
Legacy
28 February 2013
MG01MG01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
190190
Legacy
28 August 2009
353353
Legacy
28 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
19 September 2002
363aAnnual Return
Legacy
10 September 2002
287Change of Registered Office
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation