Company NameHockley International Limited
DirectorsFrank Arthur Howard and Catherine Marie Howard
Company StatusActive
Company Number02566845
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Frank Arthur Howard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHockley House 3 Longstone Road
Ashbrook Office Park
Manchester
M22 5LB
Secretary NameMrs Catherine Marie Howard
NationalityBritish
StatusCurrent
Appointed27 February 2004(13 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley House 3 Longstone Road
Ashbrook Office Park
Manchester
M22 5LB
Director NameMrs Catherine Marie Howard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(20 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley House 3 Longstone Road
Ashbrook Office Park
Manchester
M22 5LB
Director NameMrs Beryl Howard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 16 July 1999)
RoleAdministrations Manager
Correspondence Address4 Lavenham Close
Hazel Grove
Stockport
Cheshire
SK7 6JL
Secretary NameMrs Beryl Howard
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address4 Lavenham Close
Hazel Grove
Stockport
Cheshire
SK7 6JL
Secretary NameDominic Paul Berry
NationalityBritish
StatusResigned
Appointed16 July 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS

Contact

Websitehockleyinternational.co.uk
Telephone0161 2097400
Telephone regionManchester

Location

Registered AddressHockley House 3 Longstone Road
Ashbrook Office Park
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

26k at £1Frank Arthur Howard
52.00%
Ordinary
12k at £1Catherine Marie Howard
24.00%
Ordinary
12k at £1Mrs Beryl Howard
24.00%
Ordinary

Financials

Year2014
Turnover£20,425,518
Gross Profit£2,440,859
Net Worth£2,066,246
Cash£144,249
Current Liabilities£2,475,928

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

18 July 2018Delivered on: 27 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
2 February 2012Delivered on: 3 February 2012
Persons entitled: Hsbc 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
20 April 2007Delivered on: 26 April 2007
Satisfied on: 30 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 2007Delivered on: 21 March 2007
Satisfied on: 30 March 2012
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 March 2005Delivered on: 31 March 2005
Satisfied on: 10 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
28 June 1991Delivered on: 15 July 1991
Satisfied on: 10 July 2007
Persons entitled: Midland 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

Filing History

10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Frank Arthur Howard on 1 June 2020 (2 pages)
2 June 2020Director's details changed for Mrs Catherine Marie Howard on 1 June 2020 (2 pages)
28 May 2020Satisfaction of charge 025668450006 in full (1 page)
25 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
4 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 July 2018Registration of charge 025668450006, created on 18 July 2018 (15 pages)
22 February 2018Audited abridged accounts made up to 30 June 2017 (14 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 38,001
(4 pages)
21 November 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 38,001
(4 pages)
25 October 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 46,001
(4 pages)
25 October 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 46,001
(4 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
4 February 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
4 February 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,002
(4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,002
(4 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 February 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
10 February 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,002
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,002
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,002
(4 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,002
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,002
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,002
(4 pages)
14 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
14 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
27 January 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 June 2011Appointment of Ms Catherine Marie Howard as a director (2 pages)
30 June 2011Appointment of Ms Catherine Marie Howard as a director (2 pages)
21 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
21 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
15 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
15 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
9 January 2010Purchase of own shares. (2 pages)
9 January 2010Purchase of own shares. (2 pages)
22 December 2009Director's details changed for Frank Arthur Howard on 2 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Frank Arthur Howard on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Frank Arthur Howard on 2 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
27 January 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
3 July 2008Gbp ic 200002/125002\16/06/08\gbp sr 75000@1=75000\ (1 page)
3 July 2008Gbp ic 200002/125002\16/06/08\gbp sr 75000@1=75000\ (1 page)
2 July 2008Particulars of contract relating to shares (2 pages)
2 July 2008Particulars of contract relating to shares (2 pages)
2 July 2008Ad 16/06/08\gbp si 2@1=2\gbp ic 200000/200002\ (2 pages)
2 July 2008Ad 16/06/08\gbp si 2@1=2\gbp ic 200000/200002\ (2 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (10 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (10 pages)
21 December 2007Return made up to 02/12/07; full list of members (3 pages)
21 December 2007Return made up to 02/12/07; full list of members (3 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Accounts for a small company made up to 30 June 2006 (11 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (11 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 02/12/06; full list of members (3 pages)
25 January 2007Return made up to 02/12/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
5 January 2006Return made up to 02/12/05; full list of members (6 pages)
5 January 2006Return made up to 02/12/05; full list of members (6 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (9 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (9 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004New secretary appointed (1 page)
19 January 2004Return made up to 10/12/03; full list of members (6 pages)
19 January 2004Return made up to 10/12/03; full list of members (6 pages)
5 July 2003Accounts for a small company made up to 30 June 2002 (9 pages)
5 July 2003Accounts for a small company made up to 30 June 2002 (9 pages)
31 December 2002Return made up to 10/12/02; full list of members (6 pages)
31 December 2002Return made up to 10/12/02; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 30 June 2001 (9 pages)
1 August 2002Accounts for a small company made up to 30 June 2001 (9 pages)
27 June 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
27 June 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
3 November 2001Accounts for a small company made up to 30 June 2000 (9 pages)
3 November 2001Accounts for a small company made up to 30 June 2000 (9 pages)
14 February 2001Return made up to 10/12/00; full list of members (6 pages)
14 February 2001Return made up to 10/12/00; full list of members (6 pages)
24 January 2001£ ic 275000/200000 01/06/00 £ sr 75000@1=75000 (1 page)
24 January 2001£ ic 275000/200000 01/06/00 £ sr 75000@1=75000 (1 page)
14 July 2000Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
14 July 2000Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
23 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 17 st. Anns square manchester M2 7PW (1 page)
19 August 1999Registered office changed on 19/08/99 from: 17 st. Anns square manchester M2 7PW (1 page)
5 March 1999Accounts for a small company made up to 30 June 1998 (9 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (9 pages)
17 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
22 December 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
10 December 1997Return made up to 10/12/97; full list of members (6 pages)
10 December 1997Return made up to 10/12/97; full list of members (6 pages)
2 May 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
2 May 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
18 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
22 May 1995£ nc 100000/325000 09/05/95 (1 page)
22 May 1995£ nc 100000/325000 09/05/95 (1 page)
22 May 1995Accounts for a small company made up to 30 June 1993 (8 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
22 May 1995Ad 09/05/95--------- £ si 225000@1=225000 £ ic 50000/275000 (2 pages)
22 May 1995Accounts for a small company made up to 30 June 1993 (8 pages)
22 May 1995Ad 09/05/95--------- £ si 225000@1=225000 £ ic 50000/275000 (2 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 July 1991Memorandum and Articles of Association (7 pages)
10 July 1991Memorandum and Articles of Association (7 pages)
27 June 1991Company name changed leaguegreat LIMITED\certificate issued on 28/06/91 (2 pages)
27 June 1991Company name changed leaguegreat LIMITED\certificate issued on 28/06/91 (2 pages)
26 June 1991New secretary appointed;director resigned;new director appointed (2 pages)
26 June 1991New secretary appointed;director resigned;new director appointed (2 pages)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1990Incorporation (9 pages)
10 December 1990Incorporation (9 pages)