Company NameWilliam Hackett Chains Limited
Company StatusDissolved
Company Number00343086
CategoryPrivate Limited Company
Incorporation Date2 August 1938(85 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Timothy James Burgess
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(60 years, 1 month after company formation)
Appointment Duration22 years, 6 months (closed 16 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAlngarth Prudhoe Street
Alnwick
Northumberland
NE66 1PZ
Director NameMr Adrian Lloyd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(74 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak Drive Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Secretary NameMr Paul Davies
StatusClosed
Appointed17 August 2015(77 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressOak Drive Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMr Carl Boswell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address38 Sandyfields Road
Sedgley
Dudley
West Midlands
DY3 3LB
Director NameWilliam Daniel Brett Hackett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 February 2005)
RoleCompany Director
Correspondence AddressLongbarns
Evesbatch
Worcestershire
WR6 5BD
Director NameWilliam Frederick Hackett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressBlakeley 1 Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY2 2RE
Secretary NameWilliam Daniel Brett Hackett
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressLongbarns
Evesbatch
Worcestershire
WR6 5BD
Director NameSally Angela Hackett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(55 years, 8 months after company formation)
Appointment Duration14 years (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressThe Maples
The Maples, Cakebole
Chaddesley Corbett
Worcestershire
DY10 4RF
Secretary NameMr Timothy James Burgess
NationalityBritish
StatusResigned
Appointed07 February 2005(66 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlngarth Prudhoe Street
Alnwick
Northumberland
NE66 1PZ
Secretary NameSally Angela Hackett
NationalityBritish
StatusResigned
Appointed20 September 2005(67 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressThe Maples
The Maples, Cakebole
Chaddesley Corbett
Worcestershire
DY10 4RF
Director NameMrs Elizabeth Ann Burgess
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(71 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlngarth Prudhoe Street
Alnwick
Northumberland
NE66 1PZ
Secretary NameMr Adrian Lloyd
StatusResigned
Appointed25 March 2010(71 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2015)
RoleCompany Director
Correspondence Address35b Hurst Road
Longford
Coventry
West Midlands
CV6 6EL
Director NameMr Roderik Thomas Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(74 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Hackett Chains Ltd
Maypole Fields
Cradley, Halesowen
West Midlands
B63 2QE
Director NameMr Richard Corston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(74 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Hackett Chains Ltd
Maypole Fields
Cradley, Halesowen
West Midlands
B63 2QE
Director NameMr Ian Kelly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(74 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWilliam Hackett Chains Ltd
Maypole Fields
Cradley, Halesowen
West Midlands
B63 2QE
Director NameMr Benjamin Burgess
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(74 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressWilliam Hackett Chains Ltd
Maypole Fields
Cradley, Halesowen
West Midlands
B63 2QE

Contact

Websitewilliamhackett.co.uk
Email address[email protected]
Telephone01665 604200
Telephone regionAlnwick

Location

Registered AddressOak Drive Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick

Shareholders

2k at £1William Hackett Chains Holdings LTD
100.00%
Ordinary B

Financials

Year2014
Turnover£15,080,629
Gross Profit£5,682,526
Net Worth£3,450,496
Cash£105,081
Current Liabilities£3,097,218

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

21 December 2006Delivered 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 1991Delivered 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 1991Delivered 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 1979Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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 1998Delivered 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 1988Delivered 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 1988Delivered 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 1979Delivered 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 1967Delivered 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

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
11 May 2020Accounts for a small company made up to 31 August 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
8 February 2019Accounts for a small company made up to 31 August 2018 (12 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 August 2017 (9 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Accounts for a medium company made up to 31 August 2016 (25 pages)
30 March 2017Accounts for a medium company made up to 31 August 2016 (25 pages)
25 January 2017Auditor's resignation (1 page)
25 January 2017Auditor's resignation (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 June 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
3 June 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
19 January 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,958
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,958
(5 pages)
19 January 2016Appointment of Mr Paul Davies as a secretary on 17 August 2015 (2 pages)
19 January 2016Appointment of Mr Paul Davies as a secretary on 17 August 2015 (2 pages)
18 January 2016Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (1 page)
18 January 2016Termination of appointment of Richard Corston as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Elizabeth Ann Burgess as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Ian Kelly as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Roderik Thomas Bell as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Richard Corston as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (1 page)
18 January 2016Termination of appointment of Benjamin Burgess as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Elizabeth Ann Burgess as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Roderik Thomas Bell as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Benjamin Burgess as a director on 1 September 2015 (1 page)
18 January 2016Termination of appointment of Ian Kelly as a director on 1 September 2015 (1 page)
7 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
7 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,958
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,958
(8 pages)
21 February 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
21 February 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,958
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,958
(8 pages)
23 October 2013Registration of charge 003430860012 (10 pages)
23 October 2013Registration of charge 003430860012 (10 pages)
7 June 2013Full accounts made up to 31 August 2012 (24 pages)
7 June 2013Full accounts made up to 31 August 2012 (24 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 December 2012Appointment of Mr Benjamin Burgess as a director (2 pages)
20 December 2012Appointment of Mr Benjamin Burgess as a director (2 pages)
15 November 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(2 pages)
15 November 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(2 pages)
15 November 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(2 pages)
15 November 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(2 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2012Appointment of Mr Roderik Thomas Bell as a director (2 pages)
3 September 2012Appointment of Mr Ian Kelly as a director (2 pages)
3 September 2012Appointment of Mr Ian Kelly as a director (2 pages)
3 September 2012Appointment of Mr Roderik Thomas Bell as a director (2 pages)
3 September 2012Appointment of Mr Adrian Lloyd as a director (2 pages)
3 September 2012Appointment of Mr Richard Corston as a director (2 pages)
3 September 2012Appointment of Mr Adrian Lloyd as a director (2 pages)
3 September 2012Appointment of Mr Richard Corston as a director (2 pages)
30 May 2012Full accounts made up to 31 August 2011 (20 pages)
30 May 2012Full accounts made up to 31 August 2011 (20 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 September 2011Purchase of own shares. (2 pages)
6 September 2011Purchase of own shares. (2 pages)
7 February 2011Full accounts made up to 31 August 2010 (22 pages)
7 February 2011Full accounts made up to 31 August 2010 (22 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
23 April 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
30 March 2010Appointment of Mr Adrian Lloyd as a secretary (1 page)
30 March 2010Appointment of Mrs Elizabeth Ann Burgess as a director (2 pages)
30 March 2010Appointment of Mrs Elizabeth Ann Burgess as a director (2 pages)
30 March 2010Appointment of Mr Adrian Lloyd as a secretary (1 page)
25 January 2010Director's details changed for Timothy James Burgess on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Timothy James Burgess on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Timothy James Burgess on 1 October 2009 (2 pages)
2 July 2009Appointment terminated secretary sally hackett (1 page)
2 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 July 2009Appointment terminated secretary sally hackett (1 page)
2 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 May 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
15 May 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 May 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
21 May 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 April 2008Gbp ic 5874/2061\04/04/08\gbp sr 3813@1=3813\ (1 page)
18 April 2008Gbp ic 5874/2061\04/04/08\gbp sr 3813@1=3813\ (1 page)
11 April 2008Declaration of assistance for shares acquisition (9 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2008Appointment terminated director sally hackett (1 page)
11 April 2008Declaration of assistance for shares acquisition (9 pages)
11 April 2008Appointment terminated director sally hackett (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter agreements 04/04/2008
(2 pages)
11 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 April 2008Declaration of assistance for shares acquisition (9 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter agreements 04/04/2008
(2 pages)
11 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 April 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 July 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
5 July 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Registered office changed on 09/01/07 from: maypole fields halesowen west midlands B63 2QE (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: maypole fields halesowen west midlands B63 2QE (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
22 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Memorandum and Articles of Association (3 pages)
21 February 2006Memorandum and Articles of Association (3 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
27 June 2005Accounts for a medium company made up to 31 August 2004 (18 pages)
27 June 2005Accounts for a medium company made up to 31 August 2004 (18 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
14 May 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 August 2002 (17 pages)
30 June 2003Full accounts made up to 31 August 2002 (17 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
7 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 May 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
2 May 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(8 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(8 pages)
24 January 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
24 January 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
10 March 1999Return made up to 31/12/98; full list of members (5 pages)
10 March 1999Return made up to 31/12/98; full list of members (5 pages)
23 February 1999Full accounts made up to 31 August 1998 (18 pages)
23 February 1999Full accounts made up to 31 August 1998 (18 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
13 January 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
2 February 1997Return made up to 22/12/96; full list of members (5 pages)
2 February 1997Return made up to 22/12/96; full list of members (5 pages)
14 January 1997Full accounts made up to 31 August 1996 (22 pages)
14 January 1997Full accounts made up to 31 August 1996 (22 pages)
16 September 1996Company name changed william hackett LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed william hackett LIMITED\certificate issued on 17/09/96 (2 pages)
7 March 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
7 March 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 October 1995Ad 25/08/95--------- £ si 650@1 (2 pages)
23 October 1995Ad 25/08/95--------- £ si 650@1 (2 pages)
9 October 1995Ad 25/08/95--------- £ si 650@1=650 £ ic 5000/5650 (2 pages)
9 October 1995Ad 25/08/95--------- £ si 650@1=650 £ ic 5000/5650 (2 pages)
26 September 1995£ ic 30000/5000 25/08/95 £ sr 25000@1=25000 (1 page)
26 September 1995£ ic 30000/5000 25/08/95 £ sr 25000@1=25000 (1 page)
6 September 1995Memorandum and Articles of Association (10 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
6 September 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
6 September 1995Memorandum and Articles of Association (10 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 May 1994New director appointed (2 pages)
25 May 1994New director appointed (2 pages)
8 April 1991Particulars of mortgage/charge (6 pages)
8 April 1991Particulars of mortgage/charge (6 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
2 March 1987Company name changed william hackett LIMITED\certificate issued on 02/03/87 (2 pages)
2 March 1987Company name changed william hackett LIMITED\certificate issued on 02/03/87 (2 pages)