Company NameWilliam Hare Limited
Company StatusActive
Company Number00399212
CategoryPrivate Limited Company
Incorporation Date8 October 1945(78 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Arnold
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(52 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(56 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Nicholas John Day
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(57 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Steven Duffield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2014(68 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Thomas Bartle Hodgkiss
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2014(68 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Hugo Alexandre Rato Camacho
Date of BirthMay 1978 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 September 2018(72 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Projects Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMiss Sally Catherine Hodgkiss
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(74 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameMs Gaynor Phillips
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(74 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(75 years after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Anthony James Whitten
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(75 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameAlice Evelyn Hare
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address4 Forton Avenue
Breightmet
Bolton
Lancashire
BL2 6JF
Director NameBartle Hodgkiss
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 09 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameDavid Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRants Farm
Old Kiln Lane
Bolton
Lancashire
BL1 7PY
Director NameSusan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressBrindles Farm Hut Lane
Heath Charnock
Chorley
Lancashire
PR6 9EG
Director NameGeorge Nimrod Lunan
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1995)
RoleEngineer
Correspondence Address29 Farm Close
Churchtown
Southport
Merseyside
PR9 7QB
Director NameDavid John Stansfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address31 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU
Director NameJoan Hodgkiss
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 11 October 2015)
RoleConfidential Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Secretary NameDavid John Stansfield
NationalityBritish
StatusResigned
Appointed05 November 1990(45 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU
Director NameMarcus Andrew Sweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1995(49 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2002)
RoleEngineer
Correspondence Address3 Fleet Street
Horwich
Bolton
Lancashire
BL6 6BA
Director NameJoseph Locke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(52 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartref 500 Chorley New Road
Bolton
Lancashire
BL1 5DR
Director NameMr David Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(53 years after company formation)
Appointment Duration21 years, 6 months (resigned 29 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr David Golden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(60 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director NameGary Simmons
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(60 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameJames Anthony Morgan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(60 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2007)
RoleChartered Surveyor
Correspondence Address2 Alston Court
Lower Lane
Longridge Preston
Lancashire
PR3 2XD
Director NameMr Robert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(61 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Secretary NameMr Robert John Redgate
NationalityBritish
StatusResigned
Appointed09 October 2006(61 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(66 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(67 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Paul Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(68 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Nigel John Moss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(71 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameDr Ian Geoffrey Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(74 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ

Contact

Websitehare.com
Telephone0161 6090000
Telephone regionManchester

Location

Registered AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

25k at £1William Hare Group LTD
71.43%
Ordinary
10k at £1William Hare Group LTD
28.57%
Preference

Financials

Year2014
Turnover£111,541,000
Gross Profit£17,924,000
Net Worth£35,260,000
Cash£3,939,000
Current Liabilities£32,432,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

8 May 2002Delivered on: 15 May 2002
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of dunslow road seamer scarborough and land lying to the north of dunslow road scarborough north yorkshire t/nos NYK95716 and NYK244333.
Fully Satisfied
3 March 2000Delivered on: 9 March 2000
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brandlesholme house brandlesholme and land lying to the east of brandlesholme road bury greater manchester t/nos: GM817366, GM817364, GM817368.
Fully Satisfied
8 February 1996Delivered on: 16 February 1996
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re william hare limited business premium account number 40875864. see the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 16 June 1995
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
1 November 1993Delivered on: 19 November 1993
Satisfied on: 8 March 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1992Delivered on: 14 April 1992
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1986Delivered on: 29 January 1986
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side castlecroft road bury greater manchester T.N. gm 252786.
Fully Satisfied
27 February 1985Delivered on: 13 March 1985
Satisfied on: 19 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at radciffe moor road, radcliffe, greater manchester.
Fully Satisfied
30 January 2006Delivered on: 2 February 2006
Satisfied on: 19 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 June 2005Delivered on: 17 June 2005
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on west side of dunslow road eastfiled scarborough.
Fully Satisfied
1 November 1946Delivered on: 6 November 1946
Satisfied on: 10 June 1992
Persons entitled: Martins Bank LTD.

Classification: First mortgage debenture forming a complete issue in itself
Secured details: All moneys due etc.
Particulars: Goodwill, undertaking & all property and assets present & future including uncalled capital tog with plant machinery fixtures implements and utensils.
Fully Satisfied
18 July 2023Delivered on: 20 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as braithwaite engineers LTD, rowecord building, commercial street, newport road, risca, newport, NP11 6EY, hm land registry title number WA704475.
Outstanding
6 March 2017Delivered on: 6 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: (1) land and buildings on the west side of dunslow road, eastfield, scarborough YO11 3UT and (2) land lying to the north of dunslow road, scarborough and (3) land to the west of dunslow road, seamer and (4) land lying to the north of dunslow road, scarborough registered at hm land registry with title number (1) NYK141387 (2) NYK244333 (3) NYK95716 (4) NYK284100.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: (1) land lying to the east of brandlesholme road, bury and (2) brandlesholme house, brandlesholme road, bury BL8 1JJ and (3) land lying to the east of brandlesholme road, bury registered at hm land registry with title numbers: (1) GM817364, (2) GM817366 , (3) GM817368.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: (1) land and buildings on the east side of castlecroft road, (2) land on the south side of chamberhall street, bury and (3) land and buildings on the east side of castlecroft road, bury registered at hm land registry with title numbers: (1)GM252786, (2)GM469977, (3) MAN184366.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the east side of castlecroft road and land on the south side of chamberhall street bury t/n GM252786 GM469977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of brandlesholme road bury and brandlesholme house brandlesholme road bury land lying to the east of brandlesholme road bury t/n GM817364 GM817366 GM817368 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of dunslow road eastfield scarborough and lying to the north of dunslow road scarborough and land to the west of dunslow toad seamer and lying to the north of dunslow road scarborough t/n NYK141387/NYK244333/NYK95716/NYK284100 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 December 2007Delivered on: 29 December 2007
Persons entitled: Wester Elchies Limited

Classification: Standard security which was presented for registration in scotland on the 11/12/07 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or whole a three one hundred and ninety eighth pro indiviso share in the wester elchies beat on the river spey in the county of moray together with a three one hundred and ninety eighth pro indiviso share in the dwelling house k/a the boat house the fishings hut by the dellagyle pool and the whole other buildings and erections thereon.
Outstanding

Filing History

14 January 2021Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page)
7 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (28 pages)
5 October 2020Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages)
29 July 2020Appointment of Ms Gaynor Philips as a director on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Ms Gaynor Philips on 29 July 2020 (2 pages)
21 April 2020Appointment of Dr Ian Geoffrey Smith as a director on 17 April 2020 (2 pages)
21 April 2020Appointment of Miss Sally Catherine Hodgkiss as a director on 17 April 2020 (2 pages)
14 April 2020Termination of appointment of Gary Simmons as a director on 31 March 2020 (1 page)
14 April 2020Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page)
14 April 2020Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (26 pages)
4 June 2019Termination of appointment of Nigel John Moss as a director on 24 May 2019 (1 page)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
19 September 2018Appointment of Mr Hugo Alexandre Rato Camacho as a director on 17 September 2018 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
10 May 2017Termination of appointment of Paul Thompson as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Paul Thompson as a director on 3 May 2017 (1 page)
21 April 2017Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 April 2017Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
6 March 2017Registration of charge 003992120022, created on 6 March 2017 (8 pages)
6 March 2017Registration of charge 003992120022, created on 6 March 2017 (8 pages)
5 December 2016Registration of charge 003992120019, created on 30 November 2016 (8 pages)
5 December 2016Registration of charge 003992120018, created on 30 November 2016 (8 pages)
5 December 2016Registration of charge 003992120018, created on 30 November 2016 (8 pages)
5 December 2016Registration of charge 003992120020, created on 30 November 2016 (8 pages)
5 December 2016Registration of charge 003992120021, created on 30 November 2016 (26 pages)
5 December 2016Registration of charge 003992120019, created on 30 November 2016 (8 pages)
5 December 2016Registration of charge 003992120021, created on 30 November 2016 (26 pages)
5 December 2016Registration of charge 003992120020, created on 30 November 2016 (8 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
7 November 2016Appointment of Mr Nigel John Moss as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Nigel John Moss as a director on 7 November 2016 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (23 pages)
18 July 2016Full accounts made up to 31 December 2015 (23 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 35,000
(8 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 35,000
(8 pages)
30 November 2015Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page)
30 November 2015Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page)
17 May 2015Full accounts made up to 31 December 2014 (27 pages)
17 May 2015Full accounts made up to 31 December 2014 (27 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 35,000
(8 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 35,000
(8 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 35,000
(8 pages)
16 May 2014Full accounts made up to 31 December 2013 (22 pages)
16 May 2014Full accounts made up to 31 December 2013 (22 pages)
10 April 2014Appointment of Mr Steven Duffield as a director (2 pages)
10 April 2014Appointment of Mr Steven Duffield as a director (2 pages)
10 April 2014Appointment of Mr Thomas Bartle Hodgkiss as a director (2 pages)
10 April 2014Appointment of Mr Thomas Bartle Hodgkiss as a director (2 pages)
10 April 2014Appointment of Mr Paul Thompson as a director (2 pages)
10 April 2014Appointment of Mr Paul Thompson as a director (2 pages)
29 November 2013Termination of appointment of Bartle Hodgkiss as a director (1 page)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 35,000
(7 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 35,000
(7 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 35,000
(7 pages)
29 November 2013Termination of appointment of Bartle Hodgkiss as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
29 October 2012Termination of appointment of Brendon Banner as a director (1 page)
29 October 2012Termination of appointment of Brendon Banner as a director (1 page)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
25 April 2012Termination of appointment of Robert Redgate as a director (1 page)
25 April 2012Appointment of Mr Brendon James Banner as a director (2 pages)
25 April 2012Appointment of Mr Brendon James Banner as a director (2 pages)
25 April 2012Termination of appointment of Robert Redgate as a director (1 page)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
9 July 2010Full accounts made up to 31 December 2009 (26 pages)
9 July 2010Full accounts made up to 31 December 2009 (26 pages)
11 December 2009Director's details changed for Gary Simmons on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Craig Arnold on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Nicholas John Day on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gary Simmons on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Craig Arnold on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Redgate on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for Gary Simmons on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Nicholas John Day on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Redgate on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Craig Arnold on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Nicholas John Day on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Redgate on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page)
27 November 2009Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page)
27 November 2009Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 July 2009Full accounts made up to 31 December 2008 (28 pages)
22 July 2009Full accounts made up to 31 December 2008 (28 pages)
2 December 2008Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page)
2 December 2008Return made up to 05/11/08; full list of members (6 pages)
2 December 2008Return made up to 05/11/08; full list of members (6 pages)
2 December 2008Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
29 December 2007Particulars of mortgage/charge (5 pages)
29 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 October 2007Full accounts made up to 31 December 2006 (21 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
28 November 2006Return made up to 05/11/06; full list of members (11 pages)
28 November 2006Return made up to 05/11/06; full list of members (11 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (26 pages)
26 October 2006Full accounts made up to 31 December 2005 (26 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
2 February 2006Particulars of mortgage/charge (19 pages)
2 February 2006Particulars of mortgage/charge (19 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
8 December 2005Return made up to 05/11/05; full list of members (9 pages)
8 December 2005Return made up to 05/11/05; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (25 pages)
3 November 2005Full accounts made up to 31 December 2004 (25 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
17 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2004Full accounts made up to 31 December 2003 (31 pages)
31 October 2004Full accounts made up to 31 December 2003 (31 pages)
5 December 2003Return made up to 05/11/03; full list of members (10 pages)
5 December 2003Return made up to 05/11/03; full list of members (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (23 pages)
31 October 2003Full accounts made up to 31 December 2002 (23 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
2 December 2002Return made up to 05/11/02; full list of members (9 pages)
2 December 2002Return made up to 05/11/02; full list of members (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (20 pages)
21 October 2002Full accounts made up to 31 December 2001 (20 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
23 November 2001Return made up to 05/11/01; full list of members (8 pages)
23 November 2001Return made up to 05/11/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
8 December 2000Return made up to 05/11/00; full list of members (8 pages)
8 December 2000Return made up to 05/11/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
22 August 2000Registered office changed on 22/08/00 from: weston street, bolton, lancs BL3 2AT (1 page)
22 August 2000Registered office changed on 22/08/00 from: weston street, bolton, lancs BL3 2AT (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
5 December 1999Return made up to 05/11/99; full list of members (8 pages)
5 December 1999Return made up to 05/11/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
4 December 1998Return made up to 05/11/98; full list of members (8 pages)
4 December 1998Return made up to 05/11/98; full list of members (8 pages)
26 October 1998Full group accounts made up to 31 December 1997 (19 pages)
26 October 1998Full group accounts made up to 31 December 1997 (19 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
19 November 1997Return made up to 05/11/97; change of members (8 pages)
19 November 1997Return made up to 05/11/97; change of members (8 pages)
28 October 1997Full group accounts made up to 31 December 1996 (17 pages)
28 October 1997Full group accounts made up to 31 December 1996 (17 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Return made up to 05/11/96; change of members (10 pages)
27 November 1996Return made up to 05/11/96; change of members (10 pages)
23 October 1996Full group accounts made up to 31 December 1995 (17 pages)
23 October 1996Full group accounts made up to 31 December 1995 (17 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
10 November 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 November 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
14 November 1994Return made up to 05/11/94; no change of members (6 pages)
12 October 1994Full group accounts made up to 31 December 1993 (17 pages)
12 October 1994Full group accounts made up to 31 December 1993 (17 pages)
3 December 1993Return made up to 05/11/93; change of members (7 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
16 November 1993Full group accounts made up to 31 December 1992 (17 pages)
16 November 1993Full group accounts made up to 31 December 1992 (17 pages)
12 November 1992Return made up to 05/11/92; full list of members (9 pages)
1 November 1992Full group accounts made up to 31 December 1991 (16 pages)
1 November 1992Full group accounts made up to 31 December 1991 (16 pages)
10 June 1992Declaration of satisfaction of mortgage/charge (1 page)
14 April 1992Particulars of mortgage/charge (3 pages)
14 April 1992Particulars of mortgage/charge (3 pages)
14 November 1991Full group accounts made up to 31 December 1990 (16 pages)
8 November 1991Return made up to 05/11/91; full list of members (8 pages)
13 November 1990Return made up to 05/11/90; full list of members (8 pages)
13 November 1990Return made up to 05/11/90; full list of members (8 pages)
26 October 1990Full accounts made up to 31 December 1989 (10 pages)
14 November 1989Return made up to 06/11/89; full list of members (5 pages)
14 November 1989Return made up to 06/11/89; full list of members (5 pages)
18 October 1989Full accounts made up to 31 December 1988 (13 pages)
17 January 1989Director resigned (2 pages)
4 December 1988Return made up to 07/11/88; full list of members (7 pages)
4 December 1988Full accounts made up to 31 December 1987 (13 pages)
24 November 1988New director appointed (2 pages)
19 November 1987Return made up to 09/11/87; full list of members (7 pages)
11 November 1987Full group accounts made up to 31 December 1986 (14 pages)
24 November 1986Return made up to 10/11/86; full list of members (7 pages)
29 October 1986Full accounts made up to 31 December 1985 (14 pages)
30 October 1985Accounts made up to 31 December 1984 (14 pages)
7 December 1984Accounts made up to 31 December 1983 (15 pages)
29 November 1983Accounts made up to 31 December 1982 (11 pages)
2 December 1982Accounts made up to 31 December 1981 (12 pages)
28 December 1981Accounts made up to 31 December 1980 (12 pages)
19 November 1980Accounts made up to 31 December 1979 (13 pages)
10 December 1979Accounts made up to 31 December 2078 (12 pages)
23 November 1978Accounts made up to 31 December 2077 (10 pages)
19 December 1977Accounts made up to 31 December 2076 (9 pages)
2 September 1976Accounts made up to 31 December 2075 (9 pages)
1 March 1975Accounts made up to 31 December 2074 (9 pages)
5 December 1973Accounts made up to 28 September 2073 (8 pages)
30 June 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 June 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 October 1945Certificate of incorporation (2 pages)
8 October 1945Certificate of incorporation (2 pages)
8 October 1945Incorporation (14 pages)
8 October 1945Incorporation (14 pages)