HAWKSLEA LIMITED

Active Birmingham

Development of building projects

3 employees website.com
Development of building projects
H

HAWKSLEA LIMITED

Development of building projects

Founded 10 Oct 2019 Active Birmingham, United Kingdom 3 employees website.com
Development of building projects
Accounts Submitted 19 May 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 20 Oct 2025 Next due 23 Oct 2026 5 months remaining
Net assets £-17K £3K 2024 year on year
Total assets £145K £3K 2024 year on year
Total Liabilities £162K £21 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Ground Floor 35 Newhall Street Birmingham West Midlands B3 3PU United Kingdom

Full company profile for HAWKSLEA LIMITED (12253944), an active company based in Birmingham, United Kingdom. Incorporated 10 Oct 2019. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£2.90k

Decreased by £8.32k (-74%)

Net Assets

-£16.88k

Decreased by £2.88k (-21%)

Total Liabilities

£162.07k

Increased by £21.00 (+0%)

Turnover

N/A

Employees

3

Debt Ratio

112%

Increased by 3 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 6 Shares £6 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jan 20206£6£1

Officers

Officers

3 active
Status
Carter, JohnDirectorBritishUnited Kingdom8110 Oct 2019Active
Furby, Robin BrianDirectorBritishUnited Kingdom6610 Oct 2019Active
Johnson, Robin NicholasDirectorBritishEngland7710 Oct 2019Active

Shareholders

Shareholders (3)

Rbf Holdings Limited
50.0%
Robin Nicholas Johnson
30.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Rbf Holdings Limited

United Kingdom

Active
Notified 10 Oct 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Robin Nicholas Johnson

British

Active
Notified 10 Oct 2019
Residence United Kingdom
DOB September 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

John Carter

Ceased 10 Oct 2019

Ceased

Mr John Carter

Ceased 10 Oct 2019

Ceased

Robin Brian Furby

Ceased 10 Oct 2019

Ceased

Group Structure

Group Structure

RBF HOLDINGS LIMITED united kingdom
HAWKSLEA LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Flax Bourton fuel depot Station Road, Flax Bourton, Bristol NORTH SOMERSET
Freehold-19 Oct 2020
Flax Bourton fuel depot Station Road, Flax Bourton, Bristol
Freehold
Added 19 Oct 2020
District NORTH SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026OfficersChange to director Mr John Carter on 18 Mar 2026
1 Apr 2026OfficersChange to director Mr Robin Nicholas Johnson on 18 Mar 2026
1 Apr 2026OfficersChange to director Mr Robin Brian Furby on 18 Mar 2026
19 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Oct 2025Confirmation StatementConfirmation statement made on 9 Oct 2025 with no updates
1 Apr 2026 Officers

Change to director Mr John Carter on 18 Mar 2026

1 Apr 2026 Officers

Change to director Mr Robin Nicholas Johnson on 18 Mar 2026

1 Apr 2026 Officers

Change to director Mr Robin Brian Furby on 18 Mar 2026

19 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Oct 2025 Confirmation Statement

Confirmation statement made on 9 Oct 2025 with no updates

Recent Activity

Latest Activity

Change to director Mr John Carter on 18 Mar 2026

1 months ago on 1 Apr 2026

Change to director Mr Robin Nicholas Johnson on 18 Mar 2026

1 months ago on 1 Apr 2026

Change to director Mr Robin Brian Furby on 18 Mar 2026

1 months ago on 1 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 19 Mar 2026

Confirmation statement made on 9 Oct 2025 with no updates

6 months ago on 20 Oct 2025