Alnwick
Northumberland
NE66 1PZ
Director Name | Mr Adrian Lloyd |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(74 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak Drive Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Secretary Name | Mr Paul Davies |
---|---|
Status | Closed |
Appointed | 17 August 2015(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Oak Drive Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mr Carl Boswell |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 38 Sandyfields Road Sedgley Dudley West Midlands DY3 3LB |
Director Name | William Daniel Brett Hackett |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 February 2005) |
Role | Company Director |
Correspondence Address | Longbarns Evesbatch Worcestershire WR6 5BD |
Director Name | William Frederick Hackett |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Blakeley 1 Quarry Park Road Pedmore Stourbridge West Midlands DY2 2RE |
Secretary Name | William Daniel Brett Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Longbarns Evesbatch Worcestershire WR6 5BD |
Director Name | Sally Angela Hackett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(55 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | The Maples The Maples, Cakebole Chaddesley Corbett Worcestershire DY10 4RF |
Secretary Name | Mr Timothy James Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(66 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alngarth Prudhoe Street Alnwick Northumberland NE66 1PZ |
Secretary Name | Sally Angela Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | The Maples The Maples, Cakebole Chaddesley Corbett Worcestershire DY10 4RF |
Director Name | Mrs Elizabeth Ann Burgess |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alngarth Prudhoe Street Alnwick Northumberland NE66 1PZ |
Secretary Name | Mr Adrian Lloyd |
---|---|
Status | Resigned |
Appointed | 25 March 2010(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | 35b Hurst Road Longford Coventry West Midlands CV6 6EL |
Director Name | Mr Roderik Thomas Bell |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(74 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | William Hackett Chains Ltd Maypole Fields Cradley, Halesowen West Midlands B63 2QE |
Director Name | Mr Richard Corston |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(74 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | William Hackett Chains Ltd Maypole Fields Cradley, Halesowen West Midlands B63 2QE |
Director Name | Mr Ian Kelly |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(74 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | William Hackett Chains Ltd Maypole Fields Cradley, Halesowen West Midlands B63 2QE |
Director Name | Mr Benjamin Burgess |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2015) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | William Hackett Chains Ltd Maypole Fields Cradley, Halesowen West Midlands B63 2QE |
Website | williamhackett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01665 604200 |
Telephone region | Alnwick |
Registered Address | Oak Drive Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
2k at £1 | William Hackett Chains Holdings LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £15,080,629 |
Gross Profit | £5,682,526 |
Net Worth | £3,450,496 |
Cash | £105,081 |
Current Liabilities | £3,097,218 |
Latest Accounts | 31 August 2019 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
21 December 2006 | Delivered on: 22 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 8 phase 2 lionheart business park alnwick northumberland,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 April 1991 | Delivered on: 8 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 April 1991 | Delivered on: 8 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land & factory at maypole fields cradley warley west midlands. Outstanding |
12 October 1979 | Delivered on: 25 October 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as factory no. 2, situated at maypole fields, cradley, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 2013 | Delivered on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2012 | Delivered on: 7 November 2012 Persons entitled: William Hackett Chains Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 April 2008 | Delivered on: 7 May 2008 Persons entitled: Rbs Invoice Finance Limited 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 July 1998 | Delivered on: 20 July 1998 Satisfied on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 3 april 1991 issued by the company to the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the schedule (the equipment) including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment.. See the mortgage charge document for full details. Fully Satisfied |
3 August 1988 | Delivered on: 8 August 1988 Satisfied on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 12TH october 1979. Particulars: Land and property known as factory no 2 situated at maypole fields cradcley west midlands as charged by the legal mortgage dated 12 oct 1979. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1988 | Delivered on: 24 June 1988 Satisfied on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and documents relating to f/h land and factory at maypole fields, cradley warley west midlands and/or the proceeds of sale thereof. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 1979 Satisfied on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situated at bott lane, lye, dudley, west midlands title no. Wm 38751. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1967 | Delivered on: 7 April 1967 Satisfied on: 23 March 2006 Persons entitled: Westminster Bank LTD. Classification: Memo of deposit of title deeds Secured details: All monies due etc. Particulars: Land and factory at maypole fields cradley warcs. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (1 page) |
11 May 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
8 February 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a medium company made up to 31 August 2016 (25 pages) |
30 March 2017 | Accounts for a medium company made up to 31 August 2016 (25 pages) |
25 January 2017 | Auditor's resignation (1 page) |
25 January 2017 | Auditor's resignation (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
3 June 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Appointment of Mr Paul Davies as a secretary on 17 August 2015 (2 pages) |
19 January 2016 | Registered office address changed from William Hackett Chains Ltd Maypole Fields Cradley, Halesowen West Midlands B63 2QE to Oak Drive Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Appointment of Mr Paul Davies as a secretary on 17 August 2015 (2 pages) |
19 January 2016 | Registered office address changed from William Hackett Chains Ltd Maypole Fields Cradley, Halesowen West Midlands B63 2QE to Oak Drive Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 19 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Roderik Thomas Bell as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Richard Corston as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Ian Kelly as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (1 page) |
18 January 2016 | Termination of appointment of Elizabeth Ann Burgess as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Benjamin Burgess as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Roderik Thomas Bell as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Richard Corston as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Ian Kelly as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (1 page) |
18 January 2016 | Termination of appointment of Elizabeth Ann Burgess as a director on 1 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Benjamin Burgess as a director on 1 September 2015 (1 page) |
7 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
7 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
21 February 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
21 February 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Registration of charge 003430860012 (10 pages) |
23 October 2013 | Registration of charge 003430860012 (10 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (24 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (24 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Appointment of Mr Benjamin Burgess as a director (2 pages) |
20 December 2012 | Appointment of Mr Benjamin Burgess as a director (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
3 September 2012 | Appointment of Mr Ian Kelly as a director (2 pages) |
3 September 2012 | Appointment of Mr Roderik Thomas Bell as a director (2 pages) |
3 September 2012 | Appointment of Mr Richard Corston as a director (2 pages) |
3 September 2012 | Appointment of Mr Adrian Lloyd as a director (2 pages) |
3 September 2012 | Appointment of Mr Ian Kelly as a director (2 pages) |
3 September 2012 | Appointment of Mr Roderik Thomas Bell as a director (2 pages) |
3 September 2012 | Appointment of Mr Richard Corston as a director (2 pages) |
3 September 2012 | Appointment of Mr Adrian Lloyd as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Purchase of own shares. (2 pages) |
6 September 2011 | Purchase of own shares. (2 pages) |
7 February 2011 | Full accounts made up to 31 August 2010 (22 pages) |
7 February 2011 | Full accounts made up to 31 August 2010 (22 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
23 April 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
30 March 2010 | Appointment of Mr Adrian Lloyd as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Elizabeth Ann Burgess as a director (2 pages) |
30 March 2010 | Appointment of Mr Adrian Lloyd as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Elizabeth Ann Burgess as a director (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Timothy James Burgess on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Timothy James Burgess on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Timothy James Burgess on 1 October 2009 (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated secretary sally hackett (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated secretary sally hackett (1 page) |
15 May 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
15 May 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 May 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
21 May 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 April 2008 | Gbp ic 5874/2061\04/04/08\gbp sr [email protected]=3813\ (1 page) |
18 April 2008 | Gbp ic 5874/2061\04/04/08\gbp sr [email protected]=3813\ (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2008 | Appointment terminated director sally hackett (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2008 | Appointment terminated director sally hackett (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 July 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
5 July 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: maypole fields halesowen west midlands B63 2QE (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: maypole fields halesowen west midlands B63 2QE (1 page) |
9 January 2007 | Location of debenture register (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
22 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Memorandum and Articles of Association (3 pages) |
21 February 2006 | Memorandum and Articles of Association (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Director resigned (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
27 June 2005 | Accounts for a medium company made up to 31 August 2004 (18 pages) |
27 June 2005 | Accounts for a medium company made up to 31 August 2004 (18 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
14 May 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
7 June 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
7 June 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 May 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
2 May 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
24 January 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
13 January 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
2 February 1997 | Return made up to 22/12/96; full list of members (5 pages) |
2 February 1997 | Return made up to 22/12/96; full list of members (5 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (22 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (22 pages) |
16 September 1996 | Company name changed william hackett LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed william hackett LIMITED\certificate issued on 17/09/96 (2 pages) |
7 March 1996 | Accounts for a medium company made up to 31 August 1995 (20 pages) |
7 March 1996 | Accounts for a medium company made up to 31 August 1995 (20 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
23 October 1995 | Ad 25/08/95--------- £ si [email protected] (2 pages) |
23 October 1995 | Ad 25/08/95--------- £ si [email protected] (2 pages) |
9 October 1995 | Ad 25/08/95--------- £ si [email protected]=650 £ ic 5000/5650 (2 pages) |
9 October 1995 | Ad 25/08/95--------- £ si [email protected]=650 £ ic 5000/5650 (2 pages) |
26 September 1995 | £ ic 30000/5000 25/08/95 £ sr [email protected]=25000 (1 page) |
26 September 1995 | £ ic 30000/5000 25/08/95 £ sr [email protected]=25000 (1 page) |
6 September 1995 | Memorandum and Articles of Association (10 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Memorandum and Articles of Association (10 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
25 May 1994 | New director appointed (2 pages) |
25 May 1994 | New director appointed (2 pages) |
8 April 1991 | Particulars of mortgage/charge (6 pages) |
8 April 1991 | Particulars of mortgage/charge (6 pages) |
21 July 1987 | Company name changed\certificate issued on 21/07/87 (2 pages) |
21 July 1987 | Company name changed\certificate issued on 21/07/87 (2 pages) |
2 March 1987 | Company name changed william hackett LIMITED\certificate issued on 02/03/87 (2 pages) |
2 March 1987 | Company name changed william hackett LIMITED\certificate issued on 02/03/87 (2 pages) |