ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hawkpost Limited

Hawkpost Limited is an active company incorporated on 16 January 2002 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Hawkpost Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04353891
Private limited company
Age
23 years
Incorporated 16 January 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2024
Was due on 31 October 2025 (10 hours ago)
Address
1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
Address changed on 28 Oct 2024 (1 year ago)
Previous address was Albany Court Monarch Road Newcastle Business Park Necastle upon Tyne Tyne and Wear NE4 7YB
Telephone
01912733311
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Born in Oct 1949 • Lives in UK
Director • British • Born in May 1950
Director • British • Lives in UK • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawkpost Property Management Ltd
James Grant Walker is a mutual person.
Active
Surgo Construction Limited
Ian Walker is a mutual person.
In Administration
Surgo Group Limited
James Grant Walker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£1.34M
Decreased by £1.24M (-48%)
Turnover
Unreported
Decreased by £14.42M (-100%)
Employees
Unreported
Decreased by 66 (-100%)
Total Assets
£4.96M
Decreased by £2.02M (-29%)
Total Liabilities
-£2.09M
Decreased by £2.94M (-58%)
Net Assets
£2.88M
Increased by £916.77K (+47%)
Debt Ratio (%)
42%
Decreased by 29.9% (-42%)
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Abridged Accounts Submitted
10 Months Ago on 24 Dec 2024
Registered Address Changed
1 Year Ago on 28 Oct 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Group Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
New Charge Registered
2 Years 4 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Feb 2023
Mr James Grant Walker Appointed
2 Years 9 Months Ago on 1 Feb 2023
Get Credit Report
Discover Hawkpost Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 February 2025 with no updates
Submitted on 13 Mar 2025
Unaudited abridged accounts made up to 31 October 2023
Submitted on 24 Dec 2024
Registered office address changed from Albany Court Monarch Road Newcastle Business Park Necastle upon Tyne Tyne and Wear NE4 7YB to 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on 28 October 2024
Submitted on 28 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 5 Mar 2024
Group of companies' accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Registration of charge 043538910001, created on 27 June 2023
Submitted on 27 Jun 2023
Confirmation statement made on 16 February 2023 with no updates
Submitted on 16 Feb 2023
Appointment of Mr James Grant Walker as a director on 1 February 2023
Submitted on 2 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year