Company NameWilliam Hackett Holdings Limited
Company StatusActive
Company Number08041856
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Previous NameWilliam Hackett Chains Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Timothy James Burgess
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlngarth Prudhoe Street
Alnwick
Northumberland
NE66 1PZ
Secretary NamePaul Davies
StatusCurrent
Appointed17 August 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMr Adrian Lloyd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address523 Woodway Lane
Potters Green
Coventry
West Midlands
CV2 2AG
Director NameMr Joshua Andrew Burgess
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Drive Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMrs Elizabeth Ann Burgess
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlngarth Prudhoe Street
Alnwick
Northumberland
NE66 1PZ
Secretary NameMr Adrian Lloyd
StatusResigned
Appointed23 April 2013(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressOak Drive Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMr Benjamin Burgess
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Creskeld Garth
Bramhope
Leeds
West Yorkshire
LS16 9EW
Director NameMiss Hannah Elizabeth Reynolds
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Drive Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU

Contact

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

Location

Registered AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Timothy James Burgess
89.99%
Ordinary B
392 at £1Elizabeth Ann Burgess
10.01%
Ordinary A

Financials

Year2014
Net Worth£1,583,516
Cash£290,369
Current Liabilities£931,282

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

31 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as plot 6, ash close, lionheart enterprise park, alnwick, NE66 2ET, land registry no. ND194988.
Outstanding
24 October 2012Delivered on: 1 November 2012
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 lionheart industrial estate alnwick northumberland t/no.ND151837 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
24 October 2012Delivered on: 1 November 2012
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: Land and buildings on north west side of maypole fields cradley halesowen t/no.WM362452 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
24 October 2012Delivered on: 1 November 2012
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: Land and buildings on south east side of maypole fields cradley halesowen by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
24 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster Bank PLC

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

Filing History

11 May 2020Group of companies' accounts made up to 31 August 2019 (37 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 February 2020Registration of charge 080418560005, created on 31 January 2020 (8 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 February 2019Group of companies' accounts made up to 31 August 2018 (37 pages)
19 September 2018Director's details changed for Miss Hannah Elizabeth Burgess on 1 September 2018 (2 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 April 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 March 2017Group of companies' accounts made up to 31 August 2016 (37 pages)
30 March 2017Group of companies' accounts made up to 31 August 2016 (37 pages)
25 January 2017Auditor's resignation (1 page)
25 January 2017Auditor's resignation (1 page)
3 June 2016Group of companies' accounts made up to 31 August 2015 (31 pages)
3 June 2016Group of companies' accounts made up to 31 August 2015 (31 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,916
(8 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,916
(8 pages)
1 April 2016Termination of appointment of Benjamin Burgess as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Miss Hannah Elizabeth Burgess as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Benjamin Burgess as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Joshua Andrew Burgess as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Joshua Andrew Burgess as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Miss Hannah Elizabeth Burgess as a director on 1 April 2016 (2 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2015Appointment of Adrian Lloyd as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Mr Benjamin Burgess as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Mr Benjamin Burgess as a director on 1 September 2015 (3 pages)
14 September 2015Appointment of Adrian Lloyd as a director on 1 September 2015 (3 pages)
4 September 2015Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages)
4 September 2015Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages)
3 September 2015Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages)
3 September 2015Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages)
2 September 2015Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QE to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QE to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QE to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 2 September 2015 (2 pages)
26 August 2015Change of name notice (2 pages)
26 August 2015Change of name notice (2 pages)
26 August 2015Company name changed william hackett chains holdings LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-17
(2 pages)
26 August 2015Company name changed william hackett chains holdings LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-17
(2 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (12 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (12 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,916
(5 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,916
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,916
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,916
(4 pages)
21 February 2014Accounts for a small company made up to 31 August 2013 (11 pages)
21 February 2014Accounts for a small company made up to 31 August 2013 (11 pages)
26 April 2013Appointment of Mr Adrian Lloyd as a secretary (1 page)
26 April 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
26 April 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Mr Adrian Lloyd as a secretary (1 page)
15 November 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(2 pages)
15 November 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
(2 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3,916
(4 pages)
25 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement 01/09/2012
(2 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3,916
(4 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement 01/09/2012
(2 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3,916
(4 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
13 June 2012Registered office address changed from William Hackett Chains Ltd Maypole Fields Cradley Halesowen West Midlands B63 2QE United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from William Hackett Chains Ltd Maypole Fields Cradley Halesowen West Midlands B63 2QE United Kingdom on 13 June 2012 (1 page)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)