Background WavePink WaveYellow Wave

PETER J HAWKING WHOLESALE FLOWERS LTD (09056207)

PETER J HAWKING WHOLESALE FLOWERS LTD (09056207) is an active UK company. incorporated on 27 May 2014. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). PETER J HAWKING WHOLESALE FLOWERS LTD has been registered for 11 years. Current directors include HAWKING, Jane, HAWKING, Peter James.

Company Number
09056207
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
6 Powell Court, Bristol, BS30 5TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
HAWKING, Jane, HAWKING, Peter James
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER J HAWKING WHOLESALE FLOWERS LTD

PETER J HAWKING WHOLESALE FLOWERS LTD is an active company incorporated on 27 May 2014 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). PETER J HAWKING WHOLESALE FLOWERS LTD was registered 11 years ago.(SIC: 46220)

Status

active

Active since 11 years ago

Company No

09056207

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

6 Powell Court Doynton Bristol, BS30 5TY,

Previous Addresses

1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England
From: 16 September 2019To: 24 January 2024
11 Laura Place Bath BA2 4BL England
From: 16 November 2018To: 16 September 2019
4 Chapel Row Bath BA1 1HN
From: 27 May 2014To: 16 November 2018
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Funding Round
Dec 18
New Owner
Oct 19
Director Joined
Jan 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAWKING, Jane

Active
ChippenhamSN15 3HP
Born February 1968
Director
Appointed 23 Jan 2020

HAWKING, Peter James

Active
Powell Court, BristolBS30 5TY
Born November 1970
Director
Appointed 27 May 2014

Persons with significant control

2

Mrs Jane Hawking

Active
ChippenhamSN15 3HP
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019

Mr Peter James Hawking

Active
Powell Court, BristolBS30 5TY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Incorporation Company
27 May 2014
NEWINCIncorporation