Alnwick
Northumberland
NE66 1PZ
Secretary Name | Paul Davies |
---|---|
Status | Current |
Appointed | 17 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mr Adrian Lloyd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 523 Woodway Lane Potters Green Coventry West Midlands CV2 2AG |
Director Name | Mr Joshua Andrew Burgess |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mrs Elizabeth Ann Burgess |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
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 | 23 April 2013(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mr Benjamin Burgess |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Creskeld Garth Bramhope Leeds West Yorkshire LS16 9EW |
Director Name | Miss Hannah Elizabeth Reynolds |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Website | williamhackett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01665 604200 |
Telephone region | Alnwick |
Registered Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Timothy James Burgess 89.99% Ordinary B |
---|---|
392 at £1 | Elizabeth Ann Burgess 10.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,583,516 |
Cash | £290,369 |
Current Liabilities | £931,282 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
31 January 2020 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
11 May 2020 | Group of companies' accounts made up to 31 August 2019 (37 pages) |
---|---|
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge 080418560005, created on 31 January 2020 (8 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 February 2019 | Group of companies' accounts made up to 31 August 2018 (37 pages) |
19 September 2018 | Director's details changed for Miss Hannah Elizabeth Burgess on 1 September 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 April 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 March 2017 | Group of companies' accounts made up to 31 August 2016 (37 pages) |
30 March 2017 | Group of companies' accounts made up to 31 August 2016 (37 pages) |
25 January 2017 | Auditor's resignation (1 page) |
25 January 2017 | Auditor's resignation (1 page) |
3 June 2016 | Group of companies' accounts made up to 31 August 2015 (31 pages) |
3 June 2016 | Group of companies' accounts made up to 31 August 2015 (31 pages) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 April 2016 | Termination of appointment of Benjamin Burgess as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Miss Hannah Elizabeth Burgess as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Benjamin Burgess as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Joshua Andrew Burgess as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Joshua Andrew Burgess as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Miss Hannah Elizabeth Burgess as a director on 1 April 2016 (2 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Resolutions
|
14 September 2015 | Appointment of Adrian Lloyd as a director on 1 September 2015 (3 pages) |
14 September 2015 | Appointment of Mr Benjamin Burgess as a director on 1 September 2015 (3 pages) |
14 September 2015 | Appointment of Mr Benjamin Burgess as a director on 1 September 2015 (3 pages) |
14 September 2015 | Appointment of Adrian Lloyd as a director on 1 September 2015 (3 pages) |
4 September 2015 | Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages) |
4 September 2015 | Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages) |
3 September 2015 | Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Change of name notice (2 pages) |
26 August 2015 | Change of name notice (2 pages) |
26 August 2015 | Company name changed william hackett chains holdings LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Company name changed william hackett chains holdings LIMITED\certificate issued on 26/08/15
|
7 June 2015 | Accounts for a small company made up to 31 August 2014 (12 pages) |
7 June 2015 | Accounts for a small company made up to 31 August 2014 (12 pages) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 February 2014 | Accounts for a small company made up to 31 August 2013 (11 pages) |
21 February 2014 | Accounts for a small company made up to 31 August 2013 (11 pages) |
26 April 2013 | Appointment of Mr Adrian Lloyd as a secretary (1 page) |
26 April 2013 | Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
26 April 2013 | Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Appointment of Mr Adrian Lloyd as a secretary (1 page) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2012 | Registered 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 2012 | Registered 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 2012 | Incorporation
|
23 April 2012 | Incorporation
|