About

Registered Number: 04628385
Date of Incorporation: 03/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 Embleton Grove, Dukeswood, Wynyard, Stockton-On-Tees, TS22 5SY

 

Established in 2003, Hassall Ltd has its registered office in Stockton-On-Tees, it has a status of "Active". Hassall, David Jeffrey, Hassall, Marie, Leather, Peter Richard, Hassall, David, Hassall, Marie, Hassall, Shane are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSALL, David Jeffrey 15 January 2017 - 1
HASSALL, David 03 January 2003 22 February 2006 1
HASSALL, Marie 22 February 2006 21 February 2012 1
HASSALL, Shane 21 February 2012 14 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HASSALL, Marie 21 February 2012 21 February 2012 1
LEATHER, Peter Richard 15 March 2003 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 17 January 2017
CS01 - N/A 15 January 2017
AP01 - Appointment of director 15 January 2017
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 20 January 2014
TM02 - Termination of appointment of secretary 19 January 2014
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 12 March 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AP03 - Appointment of secretary 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 05 March 2007
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 24 December 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
123 - Notice of increase in nominal capital 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
395 - Particulars of a mortgage or charge 13 September 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.