Company NameWilliam Hackett Lifting Products Limited
Company StatusActive
Company Number09679580
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Benjamin Burgess
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Creskeld Garth, Bramhope
Leeds
LS16 9EW
Director NameTim Burgess
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlngarth Prudhoe Street
Almwick
Northumberland
NE66 1PZ
Director NameMr Adrian Lloyd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address523 Woodway Lane, Potters Green
Coventry
CV2 2AG
Director NameMr Roderik Thomas Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Blakelaw Road
Alnwick
Northumberland
NE66 1BA
Secretary NamePaul Davies
StatusCurrent
Appointed17 August 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMr Joshua Andrew Burgess
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameCraig William Adams
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameGeorge Robert Davies Beaton
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameSteven Cross
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU

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

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

3 September 2015Delivered on: 7 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
15 December 2023Satisfaction of charge 096795800002 in full (1 page)
15 December 2023Satisfaction of charge 096795800001 in full (1 page)
14 December 2023Registration of charge 096795800003, created on 13 December 2023 (21 pages)
1 September 2023Appointment of Steven Cross as a director on 1 September 2023 (2 pages)
1 September 2023Appointment of Craig William Adams as a director on 1 September 2023 (2 pages)
1 September 2023Appointment of George Robert Davies Beaton as a director on 1 September 2023 (2 pages)
17 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 May 2023Full accounts made up to 31 August 2022 (28 pages)
27 February 2023Cessation of Timothy James Burgess as a person with significant control on 1 July 2016 (1 page)
27 February 2023Notification of William Hackett Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 August 2021 (28 pages)
10 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 August 2020 (28 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 May 2020Full accounts made up to 31 August 2019 (27 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 August 2018 (18 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 August 2017 (13 pages)
25 April 2018Appointment of Mr Joshua Andrew Burgess as a director on 12 April 2018 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
30 March 2017Accounts for a small company made up to 31 August 2016 (13 pages)
30 March 2017Accounts for a small company made up to 31 August 2016 (13 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 January 2017Sub-division of shares on 30 November 2016 (4 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 113.70
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 113.70
(4 pages)
5 January 2017Sub-division of shares on 30 November 2016 (4 pages)
16 August 2016Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
16 August 2016Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 September 2015Registration of charge 096795800002, created on 3 September 2015 (8 pages)
7 September 2015Registration of charge 096795800002, created on 3 September 2015 (8 pages)
7 September 2015Registration of charge 096795800002, created on 3 September 2015 (8 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 2015Registered office address changed from C/O Baldwins 59 Lichfield Street Walsall WS4 2BX United Kingdom to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 3EU on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from C/O Baldwins 59 Lichfield Street Walsall WS4 2BX United Kingdom to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 3EU on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from C/O Baldwins 59 Lichfield Street Walsall WS4 2BX United Kingdom to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 3EU on 3 September 2015 (2 pages)
28 August 2015Registration of charge 096795800001, created on 27 August 2015 (5 pages)
28 August 2015Registration of charge 096795800001, created on 27 August 2015 (5 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 100
(28 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 100
(28 pages)