Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director Name | Mr Thomas Bartle Hodgkiss |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Miss Sally Catherine Hodgkiss |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Hugo Alexandre Rato Camacho |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 09 April 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | Mr Matthew John Nesbit |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Steven Robert Duffield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rants Farm Old Kiln Lane Bolton Lancashire BL1 7PY |
Secretary Name | David John Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Director Name | Susan Katrina Hodgkiss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Brindles Farm Hut Lane Heath Charnock Chorley Lancashire PR6 9EG |
Director Name | David John Stansfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Director Name | Alice Evelyn Hare |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 4 Forton Avenue Breightmet Bolton Lancashire BL2 6JF |
Director Name | Joan Hodgkiss |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 11 October 2015) |
Role | Confidential Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Marcus Andrew Sweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2002) |
Role | Engineer |
Correspondence Address | 3 Fleet Street Horwich Bolton Lancashire BL6 6BA |
Director Name | Bartle Hodgkiss |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Brendon James Banner |
---|---|
Status | Resigned |
Appointed | 03 April 2012(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2016) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Philip Mark Norris |
---|---|
Status | Resigned |
Appointed | 29 October 2012(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2017) |
Role | Company Director |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Thomas Gerard Haughey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2017(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Robert Redgate |
---|---|
Status | Resigned |
Appointed | 09 April 2017(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2020) |
Role | Company Director |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Dr Ian Geoffrey Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Secretary Name | Mr Simon Joseph Allsop |
---|---|
Status | Resigned |
Appointed | 21 May 2020(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | hare.com |
---|---|
Telephone | 0161 6090000 |
Telephone region | Manchester |
Registered Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
3.4k at £1 | D.m.w. Hodgkiss 9.63% Ordinary |
---|---|
2.6k at £1 | Sally Catheirne Hodgkiss 7.31% Ordinary |
2.3k at £1 | S.k. Hodgkiss 6.43% Preference |
2.3k at £1 | Sally Catherine Hodgkiss 6.43% Preference |
2.2k at £1 | Thomas Bartle Hodgkiss 6.17% Ordinary |
1.9k at £1 | A.d. Mann 5.43% Ordinary |
1.9k at £1 | Alexandra Catherine Nesbit 5.43% Ordinary |
1.9k at £1 | Trustees Of S K Hodgkiss 2006 Settlement 5.43% Ordinary |
1.7k at £1 | D.m.w. Hodgkiss 4.88% Preference |
1.3k at £1 | Shirley Ann Hodgkiss 3.57% Ordinary |
1.2k at £1 | Thomas Bartle Hodgkiss 3.33% Preference |
1.1k at £1 | Alexandra Catherine Nesbit 3.21% Preference |
800 at £1 | Elizabeth Jane Robson 2.29% Ordinary |
800 at £1 | William Richard Stevens 2.29% Ordinary |
4.5k at £1 | S.k. Hodgkiss 12.77% Ordinary |
3.6k at £1 | J. Hodgkiss 10.27% Ordinary |
500 at £1 | A.d. Mann 1.43% Preference |
500 at £1 | Shirley Ann Hodgkiss 1.43% Preference |
250 at £1 | Elizabeth Jane Robson 0.71% Preference |
250 at £1 | William Richard Stevens 0.71% Preference |
200 at £1 | Richard David Ball 0.57% Ordinary |
50 at £1 | Carolyn Collinson 0.14% Ordinary |
50 at £1 | Gillian Whittle 0.14% Ordinary |
1 at £1 | D.m.w. Hodkgiss & S.k. Hodgkiss 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,490,000 |
Gross Profit | £25,149,000 |
Net Worth | £42,988,000 |
Cash | £8,461,000 |
Current Liabilities | £54,154,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 4 weeks from now) |
6 March 2017 | Delivered on: 6 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2009 | Delivered 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 2009 | Delivered 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 |
30 January 2006 | Delivered 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 |
12 January 2024 | Termination of appointment of Simon Joseph Allsop as a secretary on 31 December 2023 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
9 August 2023 | Satisfaction of charge 026162800005 in full (1 page) |
9 August 2023 | Satisfaction of charge 3 in full (1 page) |
9 August 2023 | Satisfaction of charge 2 in full (1 page) |
31 May 2023 | Termination of appointment of Ian Geoffrey Smith as a director on 31 May 2023 (1 page) |
18 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
15 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
11 August 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
3 April 2021 | Memorandum and Articles of Association (11 pages) |
3 April 2021 | Resolutions
|
27 January 2021 | Cancellation of shares. Statement of capital on 11 November 2020
|
27 January 2021 | Purchase of own shares.
|
14 January 2021 | Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page) |
7 December 2020 | Confirmation statement made on 5 November 2020 with updates (6 pages) |
19 November 2020 | Cancellation of shares. Statement of capital on 17 April 2020
|
19 November 2020 | Purchase of own shares. (3 pages) |
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
18 September 2020 | Appointment of Mr Steven Robert Duffield as a director on 18 September 2020 (2 pages) |
3 September 2020 | Appointment of Mr Philip Mark Norris as a director on 3 September 2020 (2 pages) |
3 June 2020 | Termination of appointment of Robert Redgate as a secretary on 21 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Simon Joseph Allsop as a secretary on 21 May 2020 (2 pages) |
21 April 2020 | Appointment of Dr Ian Geoffrey Smith as a director on 9 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Matthew Nesbit as a director on 17 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Dr Ian Geoffrey Smith on 9 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Hugo Alexandre Rato Camacho as a director on 9 April 2020 (2 pages) |
14 April 2020 | Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page) |
14 April 2020 | Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page) |
12 March 2020 | Cancellation of shares. Statement of capital on 7 February 2020
|
12 March 2020 | Purchase of own shares. (3 pages) |
24 January 2020 | Purchase of own shares. (3 pages) |
24 January 2020 | Cancellation of shares. Statement of capital on 10 January 2020
|
19 November 2019 | Confirmation statement made on 5 November 2019 with updates (6 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
19 September 2018 | Appointment of Miss Sally Catherine Hodgkiss as a director on 17 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Thomas Bartle Hodgkiss as a director on 17 September 2018 (2 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 June 2017 | Termination of appointment of Thomas Gerard Haughey as a director on 10 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages) |
21 June 2017 | Termination of appointment of Thomas Gerard Haughey as a director on 10 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Robert Redgate as a secretary on 9 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a secretary on 9 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a secretary on 9 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Robert Redgate as a secretary on 9 April 2017 (2 pages) |
6 March 2017 | Registration of charge 026162800005, created on 6 March 2017 (8 pages) |
6 March 2017 | Registration of charge 026162800005, created on 6 March 2017 (8 pages) |
5 December 2016 | Registration of charge 026162800004, created on 30 November 2016 (25 pages) |
5 December 2016 | Registration of charge 026162800004, created on 30 November 2016 (25 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
1 August 2016 | Termination of appointment of Christopher David Evans as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Christopher David Evans as a director on 31 July 2016 (1 page) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
30 November 2015 | Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page) |
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
14 May 2014 | Appointment of Mr Thomas Gerard Haughey as a director (2 pages) |
14 May 2014 | Appointment of Mr Thomas Gerard Haughey as a director (2 pages) |
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Termination of appointment of Bartle Hodgkiss as a director (1 page) |
29 November 2013 | Termination of appointment of Bartle Hodgkiss as a director (1 page) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a secretary (1 page) |
29 October 2012 | Termination of appointment of Brendon Banner as a secretary (1 page) |
29 October 2012 | Termination of appointment of Brendon Banner as a director (1 page) |
29 October 2012 | Termination of appointment of Brendon Banner as a secretary (1 page) |
29 October 2012 | Termination of appointment of Brendon Banner as a director (1 page) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Appointment of Mr Christopher David Evans as a director (2 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Appointment of Mr Christopher David Evans as a director (2 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a secretary (1 page) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
25 April 2012 | Appointment of Mr Brendon James Banner as a secretary (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
25 April 2012 | Appointment of Mr Brendon James Banner as a secretary (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Brendon Banner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Brendon Banner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Brendon Banner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 December 2008 | Return made up to 05/11/08; full list of members (13 pages) |
2 December 2008 | Return made up to 05/11/08; full list of members (13 pages) |
2 December 2008 | Secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
27 October 2008 | Appointment terminated director robert redgate (1 page) |
27 October 2008 | Appointment terminated director robert redgate (1 page) |
9 September 2008 | Director appointed brendon james banner (2 pages) |
9 September 2008 | Director appointed brendon james banner (2 pages) |
1 December 2007 | Return made up to 05/11/07; no change of members
|
1 December 2007 | Return made up to 05/11/07; no change of members
|
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
28 November 2006 | Return made up to 05/11/06; full list of members (12 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (12 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
2 February 2006 | Particulars of mortgage/charge (19 pages) |
2 February 2006 | Particulars of mortgage/charge (19 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (12 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (12 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
17 November 2004 | Return made up to 05/11/04; full list of members (12 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (12 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (12 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (12 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
2 December 2002 | Return made up to 05/11/02; full list of members (12 pages) |
2 December 2002 | Return made up to 05/11/02; full list of members (12 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
23 November 2001 | Return made up to 05/11/01; full list of members (12 pages) |
23 November 2001 | Return made up to 05/11/01; full list of members (12 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
12 December 2000 | Return made up to 05/11/00; full list of members (12 pages) |
12 December 2000 | Return made up to 05/11/00; full list of members (12 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: weston street, bolton, lancashire, BL3 2AT (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: weston street, bolton, lancashire, BL3 2AT (1 page) |
6 December 1999 | Return made up to 05/11/99; full list of members
|
6 December 1999 | Return made up to 05/11/99; full list of members
|
26 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
4 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
4 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
6 May 1998 | Ad 06/04/98--------- £ si 34998@1=34998 £ ic 2/35000 (4 pages) |
6 May 1998 | Ad 06/04/98--------- £ si 34998@1=34998 £ ic 2/35000 (4 pages) |
6 May 1998 | Statement of affairs (7 pages) |
6 May 1998 | Statement of affairs (7 pages) |
7 April 1998 | £ nc 1000/35000 26/03/98 (1 page) |
7 April 1998 | £ nc 1000/35000 26/03/98 (1 page) |
7 April 1998 | Memorandum and Articles of Association (5 pages) |
7 April 1998 | Memorandum and Articles of Association (5 pages) |
3 April 1998 | Company name changed hare module construction LIMITED\certificate issued on 03/04/98 (3 pages) |
3 April 1998 | Company name changed hare module construction LIMITED\certificate issued on 03/04/98 (3 pages) |
19 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 November 1995 | Return made up to 05/11/95; no change of members
|
10 November 1995 | Return made up to 05/11/95; no change of members
|
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 July 1991 | Company name changed\certificate issued on 15/07/91 (2 pages) |
15 July 1991 | Company name changed\certificate issued on 15/07/91 (2 pages) |
31 May 1991 | Incorporation (26 pages) |
31 May 1991 | Incorporation (26 pages) |