Get an alert when HAWKSWORTH SECURITIES PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-02 (in 5mo)

Last made up 2025-09-18

Watchouts

None on the register

Cash

£109K

-59.5% vs 2024

Net assets

£2M

+4.7% vs 2024

Employees

0

Average over period

Profit before tax

£111K

-32.2% vs 2024

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £400,577£384,771
Operating profit £272,939£215,805
Profit before tax £163,107£110,517
Net profit £122,330£81,794
Cash £268,988£108,892
Total assets less current liabilities £2,000,631£2,067,517
Net assets £1,731,017£1,812,811
Equity £1,165,556£1,334,948£1,434,489£1,499,248£1,608,687£1,731,017£1,812,811
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Operating margin 68.1%56.1%
Net margin 30.5%21.3%
Return on capital employed 13.6%10.4%
Interest cover 2.49x2.05x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

6 active · 12 resigned

Name Role Appointed Born Nationality
BREACH, Joan Secretary 1992-02-13 British
BREACH, Alexander Robin Livesey Director 2015-12-08 Jun 1989 British
BREACH, Christopher Andrew Talbot Director 2015-12-08 Jul 1974 British
BREACH, Harry William Freeman Director 2015-12-08 Jul 1972 British
BREACH, Joan Director Nov 1944 British
BREACH, Peter John Freeman Director Jan 1942 British
Show 12 resigned officers
Name Role Appointed Resigned
STANTON, Christopher George Secretary 1992-02-13
BAKER, Patricia St Clair Director 1992-03-20
BLAKE, James Samuel Director 1995-10-16 1997-03-03
BREACH, Douglas Andrew Director 1992-09-03
BUTTON, Geoffrey Allan Director 1992-12-17
CLEMENTS, Nigel Charles Rossitter Director 2015-12-08 2018-03-29
DOUGLAS, Philippa Jane Director 2015-12-08 2018-03-29
DOUGLAS, Philippa Jane Director 1999-05-07 1999-08-27
MCWATTERS, George Edward Director 1991-12-16
SONING, Harvey Murray Director 1991-12-17
SPRACKMAN, Andrew William Director 1992-02-13 2011-01-28
SPRACKMAN, Joanna Mary Director 1992-02-13 1999-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hawksworth Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-03-29 Active
Mr Peter John Freeman Breach Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-03-29

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge part release with charge number PDF
2025-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page