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.
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 |
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 |
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 |