Background WavePink WaveYellow Wave

HAWKSWELL KILVINGTON LIMITED (05582371)

HAWKSWELL KILVINGTON LIMITED (05582371) is an active UK company. incorporated on 4 October 2005. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAWKSWELL KILVINGTON LIMITED has been registered for 20 years. Current directors include DAWSON, Mark, FLYNN, James Anthony, SALTER, Thomas Ashley and 1 others.

Company Number
05582371
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
Bass Warehouse, Manchester, M3 4LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAWSON, Mark, FLYNN, James Anthony, SALTER, Thomas Ashley, SILBERSTEIN, Daniel James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSWELL KILVINGTON LIMITED

HAWKSWELL KILVINGTON LIMITED is an active company incorporated on 4 October 2005 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAWKSWELL KILVINGTON LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05582371

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 June 2024 - 3 October 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 4 October 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HAWKSWELL KILVINGTON 2007 LIMITED
From: 22 June 2007To: 26 June 2007
HAWKSWELL KILVINGTON LIMITED
From: 17 April 2007To: 22 June 2007
THE HAWKSWELL KILVINGTON PARTNERSHIP LIMITED
From: 1 November 2005To: 17 April 2007
THKP LIMITED
From: 4 October 2005To: 1 November 2005
Contact
Address

Bass Warehouse 4 Castle Street Manchester, M3 4LZ,

Previous Addresses

3150 Century Way, 2nd Floor Thorpe Park Leeds LS15 8ZB England
From: 6 January 2023To: 14 October 2025
17 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
From: 4 October 2005To: 6 January 2023
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Jun 11
Director Joined
Oct 11
Director Joined
Nov 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Sept 25
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SALTER, Thomas Ashley

Active
4 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Jun 2023

DAWSON, Mark

Active
4 Castle Street, ManchesterM3 4LZ
Born November 1973
Director
Appointed 03 Oct 2025

FLYNN, James Anthony

Active
4 Castle Street, ManchesterM3 4LZ
Born September 1975
Director
Appointed 13 Oct 2025

SALTER, Thomas Ashley

Active
4 Castle Street, ManchesterM3 4LZ
Born September 1985
Director
Appointed 03 Nov 2016

SILBERSTEIN, Daniel James

Active
4 Castle Street, ManchesterM3 4LZ
Born February 1981
Director
Appointed 01 Jun 2011

HAWKSWELL, Jonathan Digby

Resigned
Calder Park, WakefieldWF2 7BJ
Secretary
Appointed 04 Oct 2005
Resigned 01 Jun 2023

MARSDEN, Susan Elisabeth

Resigned
356 Barnsley Road, WakefieldWF2 6BH
Secretary
Appointed 04 Oct 2005
Resigned 04 Oct 2005

FLEETWOOD, Matthew David

Resigned
4 Castle Street, ManchesterM3 4LZ
Born March 1969
Director
Appointed 03 Oct 2025
Resigned 12 Dec 2025

HAWKSWELL, Jonathan Digby

Resigned
Calder Park, WakefieldWF2 7BJ
Born January 1960
Director
Appointed 04 Oct 2005
Resigned 01 Jun 2023

KILVINGTON, David Ronald

Resigned
Calder Park, WakefieldWF2 7BJ
Born September 1962
Director
Appointed 04 Oct 2005
Resigned 01 Jun 2023

PARK LANE DIRECTORS LIMITED

Resigned
33 George Street, WakefieldWF1 1LX
Corporate director
Appointed 04 Oct 2005
Resigned 04 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017

Mr Jonathan Digby Hawkswell

Ceased
Calder Park, WakefieldWF2 7BJ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr David Ronald Kilvington

Ceased
Calder Park, WakefieldWF2 7BJ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

98

Change Account Reference Date Company Current Shortened
26 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 October 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 October 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Legacy
9 September 2011
MG01MG01
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Resolution
16 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Resolution
18 July 2007
RESOLUTIONSResolutions
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
15 November 2005
88(2)R88(2)R
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Incorporation Company
4 October 2005
NEWINCIncorporation