About

Registered Number: 00553431
Date of Incorporation: 17/08/1955 (68 years and 7 months ago)
Company Status: Active
Registered Address: 130 Bridge Road, Sarisbury Green, Nr Southampton, SO31 7EL

 

Hoare (Fareham) Ltd was registered on 17 August 1955 with its registered office in Nr Southampton, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Fisher, William Edward, Campion, Michael Philip, Fisher, William Edward, Fisher, Edward William, Fisher, John Richard, Fisher, Myrtle Joyce at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, Michael Philip N/A - 1
FISHER, William Edward N/A - 1
FISHER, Edward William N/A 27 September 2004 1
FISHER, John Richard N/A 15 February 2013 1
FISHER, Myrtle Joyce N/A 13 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FISHER, William Edward 13 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 10 February 2018
TM01 - Termination of appointment of director 10 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 December 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 27 April 2006
RESOLUTIONS - N/A 01 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 February 2004
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 15 February 2000
363s - Annual Return 12 February 1999
AA - Annual Accounts 26 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 26 January 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 04 March 1997
363s - Annual Return 18 February 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 13 February 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 19 December 1989
395 - Particulars of a mortgage or charge 08 December 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 18 January 1988
395 - Particulars of a mortgage or charge 19 May 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
363 - Annual Return 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 09 September 2003 Outstanding

N/A

Mortgage 01 December 1989 Fully Satisfied

N/A

Legal mortgage 05 May 1987 Fully Satisfied

N/A

Legal mortgage 15 April 1986 Outstanding

N/A

Legal mortgage 15 April 1986 Outstanding

N/A

Legal charge 04 September 1984 Outstanding

N/A

Mortgage 12 August 1976 Outstanding

N/A

Charge 12 August 1976 Outstanding

N/A

Deposit of deeds without written instrument 09 November 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.