About

Registered Number: 01981543
Date of Incorporation: 23/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 4 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET

 

Having been setup in 1986, Hasbro U.K. Ltd have registered office in Uxbridge, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANE, Ryan Peter 01 September 2020 - 1
KOUKOULAS, Georgios 01 July 2019 - 1
ALPERIN, Barry John N/A 01 September 1995 1
BENNINGTON, Lyn 18 October 2001 28 July 2003 1
BROOKES, Matthew Tristan Alexander 21 August 2014 10 July 2018 1
FORD, Robert Henry 30 July 2002 06 December 2005 1
GORDON, Harold 01 September 1995 26 April 2002 1
GREEN, Kay Jackie 08 May 2018 01 September 2020 1
HARPER, John Laurence 15 November 2001 09 November 2012 1
HASSENFELD, Alan Geoffrey N/A 03 January 2006 1
HENDERSON, David Douglas 10 August 2016 08 May 2018 1
HUTTON, Nigel George 26 May 1994 27 January 1997 1
PASCOE, Foye Ann 01 February 2013 07 December 2018 1
RICHARDS, Alistair Keith 24 January 2000 17 October 2001 1
VERRECHIA, Alfred Joseph N/A 30 March 2009 1
WALDOKS, Phillip 31 May 1994 31 May 2001 1
WALKER, Norman Christopher N/A 27 January 1997 1
Secretary Name Appointed Resigned Total Appointments
RUNNACLES, Julia Rachel 01 February 2013 - 1
BALKHAM, Terrence William 24 December 1993 03 August 1998 1
EMRICH, Alexander Heinrich Wilhelm 31 March 2006 27 November 2012 1
GREEN, Diane 18 September 2000 14 August 2001 1
MAYHEW, Michael John N/A 24 December 1993 1
MIRESKANDARI, Delaram 14 August 2001 31 March 2006 1
MULLEN, Jon Patrick 03 August 1998 18 September 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CH01 - Change of particulars for director 22 November 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 28 January 2017
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 January 2015
RESOLUTIONS - N/A 03 September 2014
CC04 - Statement of companies objects 03 September 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2014
MISC - Miscellaneous document 08 January 2014
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 13 May 2013
AP03 - Appointment of secretary 27 February 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 18 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
363a - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
AA - Annual Accounts 18 July 2003
363a - Annual Return 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363a - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363a - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
363a - Annual Return 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 March 1999
363a - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
AA - Annual Accounts 24 July 1998
363a - Annual Return 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363a - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
AA - Annual Accounts 26 October 1996
SA - Shares agreement 18 October 1996
SA - Shares agreement 18 October 1996
SA - Shares agreement 18 October 1996
SA - Shares agreement 18 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 18 October 1996
288 - N/A 01 October 1996
88(2)P - N/A 26 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
MEM/ARTS - N/A 04 September 1996
123 - Notice of increase in nominal capital 04 September 1996
363x - Annual Return 23 February 1996
363(353) - N/A 23 February 1996
288 - N/A 15 February 1996
353a - Register of members in non-legible form 15 December 1995
MEM/ARTS - N/A 25 October 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 28 January 1995
288 - N/A 06 July 1994
288 - N/A 17 June 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 03 March 1994
288 - N/A 13 January 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 10 February 1992
353 - Register of members 10 February 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
AUD - Auditor's letter of resignation 21 January 1992
123 - Notice of increase in nominal capital 21 January 1992
CERTNM - Change of name certificate 30 December 1991
CERTNM - Change of name certificate 30 December 1991
AA - Annual Accounts 30 October 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 17 December 1990
288 - N/A 04 July 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 10 February 1989
363 - Annual Return 08 February 1989
287 - Change in situation or address of Registered Office 06 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 01 June 1988
288 - N/A 29 April 1988
AA - Annual Accounts 16 February 1988
287 - Change in situation or address of Registered Office 15 May 1987
288 - N/A 04 March 1987
288 - N/A 20 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1986
CERTNM - Change of name certificate 26 February 1986
MISC - Miscellaneous document 23 January 1986
NEWINC - New incorporation documents 23 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.