About

Registered Number: 00819052
Date of Incorporation: 10/09/1964 (60 years and 7 months ago)
Company Status: Active
Registered Address: Hackling House Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, Gloucestershire, GL54 2EP

 

Based in Gloucestershire, John Hackling (Transport) Ltd was established in 1964, it's status at Companies House is "Active". The current directors of this company are listed as Field, Kevin John, Hackling, Dale Kenneth, Hackling, Diane, Hackling, Kenneth John, Mitchell, Stuart Anderson, Foreshew, Christopher John, Hackling, Edna Eileen in the Companies House registry. We don't know the number of employees at John Hackling (Transport) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Kevin John 01 October 2005 - 1
HACKLING, Dale Kenneth 12 January 2011 - 1
HACKLING, Diane 20 April 2004 - 1
HACKLING, Kenneth John N/A - 1
MITCHELL, Stuart Anderson 15 September 2006 - 1
FORESHEW, Christopher John 01 October 2005 24 October 2008 1
HACKLING, Edna Eileen N/A 20 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 11 February 2019
PSC02 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 17 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 18 April 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 02 April 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 December 1994
395 - Particulars of a mortgage or charge 25 August 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 06 December 1991
AA - Annual Accounts 05 August 1991
363a - Annual Return 26 April 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
363 - Annual Return 28 September 1988
AA - Annual Accounts 03 June 1988
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 28 August 1986
NEWINC - New incorporation documents 10 September 1964

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 August 1994 Outstanding

N/A

Legal charge 15 April 1985 Fully Satisfied

N/A

Legal charge 15 October 1980 Outstanding

N/A

Legal charge 15 October 1980 Outstanding

N/A

Legal mortgage 03 June 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.