Company NameWilliam Hare Group Limited
Company StatusActive
Company Number02616280
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(10 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Thomas Bartle Hodgkiss
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany 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 September 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months
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
Appointed09 April 2020(28 years, 10 months after company formation)
Appointment Duration4 years
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameMr Matthew John Nesbit
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(28 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Steven Robert Duffield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleSales Director
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
Appointed28 June 1991(4 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRants Farm
Old Kiln Lane
Bolton
Lancashire
BL1 7PY
Secretary NameDavid John Stansfield
NationalityBritish
StatusResigned
Appointed28 June 1991(4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address31 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU
Director NameSusan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressBrindles Farm Hut Lane
Heath Charnock
Chorley
Lancashire
PR6 9EG
Director NameDavid John Stansfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address31 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU
Director NameAlice Evelyn Hare
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 1998)
RoleCompany Director
Correspondence Address4 Forton Avenue
Breightmet
Bolton
Lancashire
BL2 6JF
Director NameJoan Hodgkiss
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(6 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 11 October 2015)
RoleConfidential Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMarcus Andrew Sweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1998(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2002)
RoleEngineer
Correspondence Address3 Fleet Street
Horwich
Bolton
Lancashire
BL6 6BA
Director NameBartle Hodgkiss
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr David Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 4 months 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
Secretary NameMr Robert John Redgate
NationalityBritish
StatusResigned
Appointed03 January 2007(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2012)
RoleAccountant
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
Appointed04 August 2008(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Secretary NameMr Brendon James Banner
StatusResigned
Appointed03 April 2012(20 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Christopher David Evans
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2016)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
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(21 years, 5 months 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
Secretary NameMr Philip Mark Norris
StatusResigned
Appointed29 October 2012(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2017)
RoleCompany Director
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Thomas Gerard Haughey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Robert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Secretary NameMr Robert Redgate
StatusResigned
Appointed09 April 2017(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2020)
RoleCompany Director
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameDr Ian Geoffrey Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Secretary NameMr Simon Joseph Allsop
StatusResigned
Appointed21 May 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

3.4k at £1D.m.w. Hodgkiss
9.63%
Ordinary
2.6k at £1Sally Catheirne Hodgkiss
7.31%
Ordinary
2.3k at £1S.k. Hodgkiss
6.43%
Preference
2.3k at £1Sally Catherine Hodgkiss
6.43%
Preference
2.2k at £1Thomas Bartle Hodgkiss
6.17%
Ordinary
1.9k at £1A.d. Mann
5.43%
Ordinary
1.9k at £1Alexandra Catherine Nesbit
5.43%
Ordinary
1.9k at £1Trustees Of S K Hodgkiss 2006 Settlement
5.43%
Ordinary
1.7k at £1D.m.w. Hodgkiss
4.88%
Preference
1.3k at £1Shirley Ann Hodgkiss
3.57%
Ordinary
1.2k at £1Thomas Bartle Hodgkiss
3.33%
Preference
1.1k at £1Alexandra Catherine Nesbit
3.21%
Preference
800 at £1Elizabeth Jane Robson
2.29%
Ordinary
800 at £1William Richard Stevens
2.29%
Ordinary
4.5k at £1S.k. Hodgkiss
12.77%
Ordinary
3.6k at £1J. Hodgkiss
10.27%
Ordinary
500 at £1A.d. Mann
1.43%
Preference
500 at £1Shirley Ann Hodgkiss
1.43%
Preference
250 at £1Elizabeth Jane Robson
0.71%
Preference
250 at £1William Richard Stevens
0.71%
Preference
200 at £1Richard David Ball
0.57%
Ordinary
50 at £1Carolyn Collinson
0.14%
Ordinary
50 at £1Gillian Whittle
0.14%
Ordinary
1 at £1D.m.w. Hodkgiss & S.k. Hodgkiss
0.00%
Ordinary

Financials

Year2014
Turnover£165,490,000
Gross Profit£25,149,000
Net Worth£42,988,000
Cash£8,461,000
Current Liabilities£54,154,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

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 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: 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 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

Filing History

12 January 2024Termination of appointment of Simon Joseph Allsop as a secretary on 31 December 2023 (1 page)
7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
9 August 2023Satisfaction of charge 026162800005 in full (1 page)
9 August 2023Satisfaction of charge 3 in full (1 page)
9 August 2023Satisfaction of charge 2 in full (1 page)
31 May 2023Termination of appointment of Ian Geoffrey Smith as a director on 31 May 2023 (1 page)
18 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
15 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
11 August 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
3 April 2021Memorandum and Articles of Association (11 pages)
3 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 January 2021Cancellation of shares. Statement of capital on 11 November 2020
  • GBP 31,250
(4 pages)
27 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
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 updates (6 pages)
19 November 2020Cancellation of shares. Statement of capital on 17 April 2020
  • GBP 34,100
(4 pages)
19 November 2020Purchase of own shares. (3 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
18 September 2020Appointment of Mr Steven Robert Duffield as a director on 18 September 2020 (2 pages)
3 September 2020Appointment of Mr Philip Mark Norris as a director on 3 September 2020 (2 pages)
3 June 2020Termination of appointment of Robert Redgate as a secretary on 21 May 2020 (1 page)
3 June 2020Appointment of Mr Simon Joseph Allsop as a secretary on 21 May 2020 (2 pages)
21 April 2020Appointment of Dr Ian Geoffrey Smith as a director on 9 April 2020 (2 pages)
21 April 2020Appointment of Mr Matthew Nesbit as a director on 17 April 2020 (2 pages)
21 April 2020Director's details changed for Dr Ian Geoffrey Smith on 9 April 2020 (2 pages)
21 April 2020Appointment of Mr Hugo Alexandre Rato Camacho as a director on 9 April 2020 (2 pages)
14 April 2020Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page)
14 April 2020Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page)
12 March 2020Cancellation of shares. Statement of capital on 7 February 2020
  • GBP 31,500
(4 pages)
12 March 2020Purchase of own shares. (3 pages)
24 January 2020Purchase of own shares. (3 pages)
24 January 2020Cancellation of shares. Statement of capital on 10 January 2020
  • GBP 31,700
(4 pages)
19 November 2019Confirmation statement made on 5 November 2019 with updates (6 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
19 September 2018Appointment of Miss Sally Catherine Hodgkiss as a director on 17 September 2018 (2 pages)
19 September 2018Appointment of Mr Thomas Bartle Hodgkiss as a director on 17 September 2018 (2 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
16 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
16 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 June 2017Termination of appointment of Thomas Gerard Haughey as a director on 10 June 2017 (1 page)
21 June 2017Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages)
21 June 2017Termination of appointment of Thomas Gerard Haughey as a director on 10 June 2017 (1 page)
21 June 2017Appointment of Mr Robert John 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 secretary on 9 April 2017 (2 pages)
21 April 2017Termination of appointment of Philip Mark Norris as a secretary on 9 April 2017 (1 page)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 April 2017Termination of appointment of Philip Mark Norris as a secretary on 9 April 2017 (1 page)
21 April 2017Appointment of Mr Robert Redgate as a secretary on 9 April 2017 (2 pages)
6 March 2017Registration of charge 026162800005, created on 6 March 2017 (8 pages)
6 March 2017Registration of charge 026162800005, created on 6 March 2017 (8 pages)
5 December 2016Registration of charge 026162800004, created on 30 November 2016 (25 pages)
5 December 2016Registration of charge 026162800004, created on 30 November 2016 (25 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
1 August 2016Termination of appointment of Christopher David Evans as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Christopher David Evans as a director on 31 July 2016 (1 page)
18 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
18 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
30 November 2015Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page)
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
(7 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
(7 pages)
30 November 2015Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page)
21 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 35,000
(8 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 35,000
(8 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 35,000
(8 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
14 May 2014Appointment of Mr Thomas Gerard Haughey as a director (2 pages)
14 May 2014Appointment of Mr Thomas Gerard Haughey as a director (2 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 35,000
(8 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 35,000
(8 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 35,000
(8 pages)
29 November 2013Termination of appointment of Bartle Hodgkiss as a director (1 page)
29 November 2013Termination of appointment of Bartle Hodgkiss as a director (1 page)
26 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a secretary (1 page)
29 October 2012Termination of appointment of Brendon Banner as a secretary (1 page)
29 October 2012Termination of appointment of Brendon Banner as a director (1 page)
29 October 2012Termination of appointment of Brendon Banner as a secretary (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)
29 October 2012Appointment of Mr Christopher David Evans as a director (2 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
29 October 2012Appointment of Mr Christopher David Evans as a director (2 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a secretary (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
25 April 2012Appointment of Mr Brendon James Banner as a secretary (1 page)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
25 April 2012Appointment of Mr Brendon James Banner as a secretary (1 page)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for Bartle 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 Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Brendon Banner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Brendon Banner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
11 December 2009Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 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 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for Brendon Banner 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 Bartle Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 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 David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss 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 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 December 2008Return made up to 05/11/08; full list of members (13 pages)
2 December 2008Return made up to 05/11/08; full list of members (13 pages)
2 December 2008Secretary's change of particulars / robert redgate / 01/08/2008 (1 page)
2 December 2008Secretary's change of particulars / robert redgate / 01/08/2008 (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
27 October 2008Appointment terminated director robert redgate (1 page)
27 October 2008Appointment terminated director robert redgate (1 page)
9 September 2008Director appointed brendon james banner (2 pages)
9 September 2008Director appointed brendon james banner (2 pages)
1 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
28 November 2006Return made up to 05/11/06; full list of members (12 pages)
28 November 2006Return made up to 05/11/06; full list of members (12 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
2 February 2006Particulars of mortgage/charge (19 pages)
2 February 2006Particulars of mortgage/charge (19 pages)
8 December 2005Return made up to 05/11/05; full list of members (12 pages)
8 December 2005Return made up to 05/11/05; full list of members (12 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
17 November 2004Return made up to 05/11/04; full list of members (12 pages)
17 November 2004Return made up to 05/11/04; full list of members (12 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
5 December 2003Return made up to 05/11/03; full list of members (12 pages)
5 December 2003Return made up to 05/11/03; full list of members (12 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
2 December 2002Return made up to 05/11/02; full list of members (12 pages)
2 December 2002Return made up to 05/11/02; full list of members (12 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
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 (12 pages)
23 November 2001Return made up to 05/11/01; full list of members (12 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
12 December 2000Return made up to 05/11/00; full list of members (12 pages)
12 December 2000Return made up to 05/11/00; full list of members (12 pages)
31 October 2000Full group accounts made up to 31 December 1999 (21 pages)
31 October 2000Full group accounts made up to 31 December 1999 (21 pages)
22 August 2000Registered office changed on 22/08/00 from: weston street, bolton, lancashire, BL3 2AT (1 page)
22 August 2000Registered office changed on 22/08/00 from: weston street, bolton, lancashire, BL3 2AT (1 page)
6 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 1999Full group accounts made up to 31 December 1998 (20 pages)
26 October 1999Full group accounts made up to 31 December 1998 (20 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)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 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)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
6 May 1998Ad 06/04/98--------- £ si 34998@1=34998 £ ic 2/35000 (4 pages)
6 May 1998Ad 06/04/98--------- £ si 34998@1=34998 £ ic 2/35000 (4 pages)
6 May 1998Statement of affairs (7 pages)
6 May 1998Statement 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 1998Memorandum and Articles of Association (5 pages)
7 April 1998Memorandum and Articles of Association (5 pages)
3 April 1998Company name changed hare module construction LIMITED\certificate issued on 03/04/98 (3 pages)
3 April 1998Company name changed hare module construction LIMITED\certificate issued on 03/04/98 (3 pages)
19 November 1997Return made up to 05/11/97; full list of members (6 pages)
19 November 1997Return made up to 05/11/97; full list of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 November 1996Return made up to 05/11/96; no change of members (4 pages)
27 November 1996Return made up to 05/11/96; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 July 1991Company name changed\certificate issued on 15/07/91 (2 pages)
15 July 1991Company name changed\certificate issued on 15/07/91 (2 pages)
31 May 1991Incorporation (26 pages)
31 May 1991Incorporation (26 pages)