Bury
BL8 1JJ
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(10 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Bendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | Mr David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Secretary Name | Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2012) |
Role | Company Director |
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 | Resigned |
Appointed | 29 October 2012(2 years, 1 month 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 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(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | williamhare.com |
---|---|
Telephone | 0161 6090000 |
Telephone region | Manchester |
Registered Address | Brandlesholme House Brandlesholme Road Bury 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 |
1 at £1 | William Hare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,496,319 |
Gross Profit | £533,336 |
Net Worth | -£234,990 |
Current Liabilities | £350,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 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 |
24 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2021 | Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page) |
---|---|
4 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
5 October 2020 | Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages) |
14 April 2020 | Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page) |
14 April 2020 | Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page) |
25 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 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 director on 9 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Robert 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) |
6 March 2017 | Registration of charge 073859060003, created on 6 March 2017 (8 pages) |
6 March 2017 | Registration of charge 073859060003, created on 6 March 2017 (8 pages) |
5 December 2016 | Registration of charge 073859060002, created on 30 November 2016 (25 pages) |
5 December 2016 | Registration of charge 073859060002, created on 30 November 2016 (25 pages) |
24 November 2016 | Registration of charge 073859060001, created on 24 November 2016 (35 pages) |
24 November 2016 | Registration of charge 073859060001, created on 24 November 2016 (35 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Termination of appointment of Bendon Banner as a director (1 page) |
29 October 2012 | Termination of appointment of Bendon Banner as a director (1 page) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (2 pages) |
10 March 2011 | Appointment of Bendon James Banner as a director (3 pages) |
10 March 2011 | Appointment of Ms Susan Katrina Hodgkiss as a director (3 pages) |
10 March 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 March 2011 | Appointment of David Michael William Hodgkiss as a director (3 pages) |
10 March 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
10 March 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 March 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 March 2011 | Appointment of Ms Susan Katrina Hodgkiss as a director (3 pages) |
10 March 2011 | Appointment of David Michael William Hodgkiss as a director (3 pages) |
10 March 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 March 2011 | Appointment of Robert John Redgate as a secretary (3 pages) |
10 March 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 March 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
10 March 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 March 2011 | Appointment of Robert John Redgate as a secretary (3 pages) |
10 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 March 2011 | Appointment of Bendon James Banner as a director (3 pages) |
1 March 2011 | Company name changed aghoco 4023 LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed aghoco 4023 LIMITED\certificate issued on 01/03/11
|
23 September 2010 | Incorporation (23 pages) |
23 September 2010 | Incorporation (23 pages) |