Company NameHanes Holdings UK Limited
DirectorsDerek Richard Kent and Markland Scott Lewis
Company StatusActive
Company Number07009977
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Previous NamePAC Brands (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDerek Richard Kent
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMarkland Scott Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed04 September 2009(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameTimothy Ian Hossack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2009(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Matcham Court
30 Clevedon Road
East Twickenham
TW1 2TF
Director NameMr David Landt Bortolussi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2009(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 18 December 2020)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameRoger Stuart Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cornwall Grove
London
W4 2LB
Director NameSue Margeurite Morphet
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2012(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address30 Gore Street
Fitzroy
Victoria
3065
Director NameMr John Pollaers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2012(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn Charles Grover
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 September 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.pacbrandsuk.co.uk

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,403,788
Cash£909,563
Current Liabilities£335,212

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
18 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
13 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
1 June 2021Director's details changed for Derek Richard Kent on 21 May 2021 (2 pages)
28 April 2021Accounts for a small company made up to 31 December 2020 (8 pages)
5 January 2021Full accounts made up to 31 December 2019 (15 pages)
18 December 2020Termination of appointment of David Landt Bortolussi as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Markland Scott Lewis as a director on 18 December 2020 (2 pages)
1 December 2020Termination of appointment of John Charles Grover as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Derek Richard Kent as a director on 1 December 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
5 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
17 June 2019Full accounts made up to 31 December 2018 (15 pages)
8 October 2018Full accounts made up to 31 December 2017 (14 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
21 June 2018Director's details changed for Mr David Landt Bortolussi on 20 June 2018 (2 pages)
21 June 2018Director's details changed for John Charles Grover on 20 June 2018 (2 pages)
6 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
10 April 2017Full accounts made up to 30 June 2016 (14 pages)
10 April 2017Full accounts made up to 30 June 2016 (14 pages)
14 March 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 14 March 2017 (1 page)
10 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 February 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 14,700,001
(5 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 14,700,001
(5 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 14,700,001
(5 pages)
23 September 2015Director's details changed for John Charles Grover on 4 September 2015 (2 pages)
23 September 2015Director's details changed for John Charles Grover on 4 September 2015 (2 pages)
23 September 2015Director's details changed for John Charles Grover on 4 September 2015 (2 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,700,001
(5 pages)
15 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,700,001
(5 pages)
15 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,700,001
(5 pages)
25 July 2014Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page)
25 July 2014Appointment of John Charles Grover as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of John Pollaers as a director on 7 July 2014 (1 page)
25 July 2014Appointment of John Charles Grover as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of John Charles Grover as a director on 7 July 2014 (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
3 February 2014Director's details changed for John Pollaers on 29 November 2013 (2 pages)
3 February 2014Director's details changed for John Pollaers on 29 November 2013 (2 pages)
3 February 2014Director's details changed for David Landt Bortolussi on 29 November 2013 (2 pages)
3 February 2014Director's details changed for David Landt Bortolussi on 29 November 2013 (2 pages)
17 December 2013Statement of company's objects (2 pages)
17 December 2013Statement of company's objects (2 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 14,700,001.00
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 14,700,001.00
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of John Pollaers as a director (3 pages)
12 September 2012Appointment of John Pollaers as a director (3 pages)
10 September 2012Termination of appointment of Sue Morphet as a director (1 page)
10 September 2012Termination of appointment of Sue Morphet as a director (1 page)
29 February 2012Appointment of Sue Margeurite Morphet as a director (3 pages)
29 February 2012Appointment of Sue Margeurite Morphet as a director (3 pages)
29 February 2012Termination of appointment of Roger Evans as a director (2 pages)
29 February 2012Termination of appointment of Roger Evans as a director (2 pages)
4 January 2012Full accounts made up to 30 June 2011 (16 pages)
4 January 2012Full accounts made up to 30 June 2011 (16 pages)
2 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 7,200,001
(4 pages)
2 December 2011Resolutions
  • RES13 ‐ Inc cap 15/11/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 7,200,001
(4 pages)
2 December 2011Resolutions
  • RES13 ‐ Inc cap 15/11/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 30 June 2010 (16 pages)
21 July 2011Full accounts made up to 30 June 2010 (16 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Appointment of Roger Stuart Evans as a director (3 pages)
9 September 2010Appointment of Roger Stuart Evans as a director (3 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
3 September 2010Termination of appointment of Timothy Hossack as a director (1 page)
3 September 2010Termination of appointment of Timothy Hossack as a director (1 page)
28 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 4,950,001
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 4,950,001
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 4,200,001
(4 pages)
2 February 2010Memorandum and Articles of Association (13 pages)
2 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 4,200,001
(4 pages)
2 February 2010Memorandum and Articles of Association (13 pages)
20 September 2009Appointment terminated director a g secretarial LIMITED (1 page)
20 September 2009Director appointed david landt bortolussi (1 page)
20 September 2009Accounting reference date shortened from 30/09/2010 to 30/06/2010 (1 page)
20 September 2009Appointment terminated director roger hart (1 page)
20 September 2009Director appointed timothy ian hossack (1 page)
20 September 2009Director appointed david landt bortolussi (1 page)
20 September 2009Appointment terminated director inhoco formations LIMITED (1 page)
20 September 2009Appointment terminated director inhoco formations LIMITED (1 page)
20 September 2009Appointment terminated director roger hart (1 page)
20 September 2009Director appointed timothy ian hossack (1 page)
20 September 2009Accounting reference date shortened from 30/09/2010 to 30/06/2010 (1 page)
20 September 2009Appointment terminated director a g secretarial LIMITED (1 page)
4 September 2009Incorporation (21 pages)
4 September 2009Incorporation (21 pages)