About

Registered Number: 00399212
Date of Incorporation: 08/10/1945 (78 years and 6 months ago)
Company Status: Active
Registered Address: Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

 

Established in 1945, William Hare Ltd are based in Bury, Lancashire, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Craig 01 June 1998 - 1
DUFFIELD, Steven 06 April 2014 - 1
PHILLIPS, Gaynor 29 July 2020 - 1
MORGAN, James Anthony 01 January 2006 04 April 2007 1
MOSS, Nigel John 07 November 2016 24 May 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 14 April 2020
PSC07 - N/A 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
MR01 - N/A 06 March 2017
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
CS01 - N/A 18 November 2016
AP01 - Appointment of director 07 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 04 October 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 29 December 2007
363s - Annual Return 01 December 2007
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 02 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
395 - Particulars of a mortgage or charge 17 June 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
395 - Particulars of a mortgage or charge 15 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 22 August 2000
395 - Particulars of a mortgage or charge 09 March 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 04 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 23 October 1996
395 - Particulars of a mortgage or charge 16 February 1996
288 - N/A 26 January 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 16 June 1995
288 - N/A 11 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 03 December 1993
RESOLUTIONS - N/A 30 November 1993
395 - Particulars of a mortgage or charge 19 November 1993
AA - Annual Accounts 16 November 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 01 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
395 - Particulars of a mortgage or charge 14 April 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 08 November 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 18 October 1989
288 - N/A 17 January 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
288 - N/A 24 November 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 11 November 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 30 October 1985
AA - Annual Accounts 07 December 1984
AA - Annual Accounts 29 November 1983
AA - Annual Accounts 02 December 1982
AA - Annual Accounts 28 December 1981
AA - Annual Accounts 19 November 1980
AA - Annual Accounts 10 December 1979
AA - Annual Accounts 23 November 1978
AA - Annual Accounts 19 December 1977
AA - Annual Accounts 02 September 1976
AA - Annual Accounts 01 March 1975
AA - Annual Accounts 05 December 1973
RESOLUTIONS - N/A 30 June 1962
MISC - Miscellaneous document 08 October 1945
NEWINC - New incorporation documents 08 October 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Debenture 30 September 2009 Outstanding

N/A

Mortgage 30 September 2009 Outstanding

N/A

Mortgage 30 September 2009 Outstanding

N/A

Mortgage 30 September 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 September 2009 Outstanding

N/A

Standard security which was presented for registration in scotland on the 11/12/07 and 07 December 2007 Outstanding

N/A

Guarantee & debenture 30 January 2006 Fully Satisfied

N/A

Legal charge 15 June 2005 Fully Satisfied

N/A

Legal charge 08 May 2002 Fully Satisfied

N/A

Legal charge 03 March 2000 Fully Satisfied

N/A

Deed of charge over credit balances 08 February 1996 Fully Satisfied

N/A

Deed of charge over credit balances 09 June 1995 Fully Satisfied

N/A

Guarantee and debenture 01 November 1993 Fully Satisfied

N/A

Debenture 03 April 1992 Fully Satisfied

N/A

Legal charge 27 January 1986 Fully Satisfied

N/A

Legal charge 27 February 1985 Fully Satisfied

N/A

First mortgage debenture forming a complete issue in itself 01 November 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.