About

Registered Number: 06487693
Date of Incorporation: 29/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Hack & Spade, Whashton, Richmond, North Yorkshire, DL11 7JL

 

Established in 2008, The Hack & Spade (Whashton) Ltd have registered office in North Yorkshire, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Andrew Francis 29 January 2008 - 1
RATCLIFFE, Jane Ann 29 January 2008 - 1

Filing History

Document Type Date
MR04 - N/A 02 July 2020
AA - Annual Accounts 29 June 2020
MR04 - N/A 26 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 26 March 2009
225 - Change of Accounting Reference Date 25 March 2009
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2008 Fully Satisfied

N/A

Debenture 11 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.