Background WavePink WaveYellow Wave

HAWKERS LIMITED (08625477)

HAWKERS LIMITED (08625477) is an active UK company. incorporated on 26 July 2013. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). HAWKERS LIMITED has been registered for 12 years. Current directors include PARRY, Luke, POLLARD, Brent, THOMAS, Mitchell.

Company Number
08625477
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Sedan Chair House West, Bath, BA1 2NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
PARRY, Luke, POLLARD, Brent, THOMAS, Mitchell
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKERS LIMITED

HAWKERS LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). HAWKERS LIMITED was registered 12 years ago.(SIC: 16100)

Status

active

Active since 12 years ago

Company No

08625477

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

COLONNADES RESTAURANT LTD
From: 9 May 2014To: 26 January 2016
GCCT LTD
From: 31 July 2013To: 9 May 2014
GCHQ LTD
From: 26 July 2013To: 31 July 2013
Contact
Address

Sedan Chair House West Queens Parade Place Bath, BA1 2NN,

Previous Addresses

C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW England
From: 17 July 2017To: 2 February 2018
Northend Batheaston Bath Somerset BA1 7HN England
From: 8 February 2016To: 17 July 2017
182a High Street Beckenham Kent BR3 1EW
From: 1 October 2014To: 8 February 2016
86 Edgehill Road Chislehurst Kent BR7 6LB
From: 26 July 2013To: 1 October 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Share Issue
May 16
New Owner
Apr 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Aug 21
Loan Secured
Dec 21
Director Left
Oct 24
Director Joined
Dec 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SNELGROVE, Andrew

Active
Biggin Hill, WesterhamTN16 3DJ
Secretary
Appointed 13 Apr 2016

PARRY, Luke

Active
Queens Parade Place, BathBA1 2NN
Born June 1987
Director
Appointed 02 Dec 2024

POLLARD, Brent

Active
Queens Parade Place, BathBA1 2NN
Born April 1961
Director
Appointed 14 Jul 2014

THOMAS, Mitchell

Active
SwindonSN25 1UW
Born April 1994
Director
Appointed 31 May 2018

POLLARD, Fiona

Resigned
Edgehill Road, ChislehurstBR7 6LB
Born July 1965
Director
Appointed 26 Jul 2013
Resigned 15 Jul 2014

RODD, Daniel Christopher

Resigned
Westfield, RadstockBA3 3ST
Born December 1985
Director
Appointed 31 May 2018
Resigned 21 Oct 2024

Persons with significant control

1

Mr Brent Pollard

Active
Queens Parade Place, BathBA1 2NN
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
26 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2013
NEWINCIncorporation