Company NameWilliam Hare Rotherham Limited
Company StatusActive
Company Number09331043
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NamesWigan Steel Fabrication Limited and Hare Structural Solutions Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMs Gaynor Phillips
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
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
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 4 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
Lancashire
BL8 1JJ

Contact

Websitehare.com

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

1 at £1William Hare Group LTD
100.00%
Ordinary

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 Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

14 January 2021Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page)
15 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
5 October 2020Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 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)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 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 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)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
22 June 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)