Company NameWilliam Hare Painting Limited
DirectorsSusan Katrina Hodgkiss and Philip Mark Norris
Company StatusActive
Company Number07385906
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Previous NameAghoco 4023 Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(5 months, 1 week after company formation)
Appointment Duration13 years, 1 month
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
Appointed05 October 2020(10 years after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameBendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameMr David Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 29 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Secretary NameRobert John Redgate
NationalityBritish
StatusResigned
Appointed01 March 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2012)
RoleCompany Director
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(2 years, 1 month 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
BL8 1JJ
Director NameMr Robert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
BL8 1JJ
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewilliamhare.com
Telephone0161 6090000
Telephone regionManchester

Location

Registered AddressBrandlesholme House
Brandlesholme Road
Bury
BL8 1JJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1William Hare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,496,319
Gross Profit£533,336
Net Worth-£234,990
Current Liabilities£350,566

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 Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 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
24 November 2016Delivered on: 24 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page)
4 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
5 October 2020Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages)
14 April 2020Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page)
14 April 2020Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page)
25 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 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 director on 9 April 2017 (2 pages)
21 April 2017Appointment of Mr Robert 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)
6 March 2017Registration of charge 073859060003, created on 6 March 2017 (8 pages)
6 March 2017Registration of charge 073859060003, created on 6 March 2017 (8 pages)
5 December 2016Registration of charge 073859060002, created on 30 November 2016 (25 pages)
5 December 2016Registration of charge 073859060002, created on 30 November 2016 (25 pages)
24 November 2016Registration of charge 073859060001, created on 24 November 2016 (35 pages)
24 November 2016Registration of charge 073859060001, created on 24 November 2016 (35 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
17 May 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Full accounts made up to 31 December 2015 (15 pages)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
16 May 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Full accounts made up to 31 December 2013 (14 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
29 October 2012Termination of appointment of Bendon Banner as a director (1 page)
29 October 2012Termination of appointment of Bendon Banner as a director (1 page)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
14 July 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (2 pages)
10 March 2011Appointment of Bendon James Banner as a director (3 pages)
10 March 2011Appointment of Ms Susan Katrina Hodgkiss as a director (3 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
10 March 2011Appointment of David Michael William Hodgkiss as a director (3 pages)
10 March 2011Termination of appointment of Roger Hart as a director (2 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 March 2011Appointment of Ms Susan Katrina Hodgkiss as a director (3 pages)
10 March 2011Appointment of David Michael William Hodgkiss as a director (3 pages)
10 March 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 March 2011Appointment of Robert John Redgate as a secretary (3 pages)
10 March 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 March 2011Termination of appointment of Roger Hart as a director (2 pages)
10 March 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 March 2011Appointment of Robert John Redgate as a secretary (3 pages)
10 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 March 2011Appointment of Bendon James Banner as a director (3 pages)
1 March 2011Company name changed aghoco 4023 LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
(2 pages)
1 March 2011Company name changed aghoco 4023 LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
(2 pages)
23 September 2010Incorporation (23 pages)
23 September 2010Incorporation (23 pages)