WILLIAM HARE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 1JJ

Company number 00399212
Status Active
Incorporation Date 8 October 1945
Company Type Private Limited Company
Address BRANDLESHOLME HOUSE, BRANDLESHOLME ROAD, BURY, LANCASHIRE, BL8 1JJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Robert Redgate as a director on 9 April 2017; Termination of appointment of Philip Mark Norris as a director on 9 April 2017; Registration of charge 003992120022, created on 6 March 2017. The most likely internet sites of WILLIAM HARE LIMITED are www.williamhare.co.uk, and www.william-hare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. William Hare Limited is a Private Limited Company. The company registration number is 00399212. William Hare Limited has been working since 08 October 1945. The present status of the company is Active. The registered address of William Hare Limited is Brandlesholme House Brandlesholme Road Bury Lancashire Bl8 1jj. . ARNOLD, Craig is a Director of the company. DAY, Nicholas John is a Director of the company. DUFFIELD, Steven is a Director of the company. HODGKISS, David Michael William is a Director of the company. HODGKISS, Susan Katrina is a Director of the company. HODGKISS, Thomas Bartle is a Director of the company. MOSS, Nigel John is a Director of the company. REDGATE, Robert is a Director of the company. SIMMONS, Gary is a Director of the company. THOMPSON, Paul is a Director of the company. Secretary REDGATE, Robert John has been resigned. Secretary STANSFIELD, David John has been resigned. Director BANNER, Brendon James has been resigned. Director GOLDEN, David has been resigned. Director HARE, Alice Evelyn has been resigned. Director HODGKISS, Bartle has been resigned. Director HODGKISS, David Michael William has been resigned. Director HODGKISS, Joan has been resigned. Director HODGKISS, Susan Katrina has been resigned. Director LOCKE, Joseph has been resigned. Director LUNAN, George Nimrod has been resigned. Director MORGAN, James Anthony has been resigned. Director NORRIS, Philip Mark has been resigned. Director REDGATE, Robert John has been resigned. Director STANSFIELD, David John has been resigned. Director SWEENEY, Marcus Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
ARNOLD, Craig
Appointed Date: 01 June 1998
73 years old

Director
DAY, Nicholas John
Appointed Date: 01 January 2003
67 years old

Director
DUFFIELD, Steven
Appointed Date: 06 April 2014
61 years old

Director
HODGKISS, David Michael William
Appointed Date: 01 October 1998
77 years old

Director
HODGKISS, Susan Katrina
Appointed Date: 22 April 2002
75 years old

Director
HODGKISS, Thomas Bartle
Appointed Date: 06 April 2014
45 years old

Director
MOSS, Nigel John
Appointed Date: 07 November 2016
61 years old

Director
REDGATE, Robert
Appointed Date: 09 April 2017
67 years old

Director
SIMMONS, Gary
Appointed Date: 01 January 2006
66 years old

Director
THOMPSON, Paul
Appointed Date: 06 April 2014
63 years old

Resigned Directors

Secretary
REDGATE, Robert John
Resigned: 03 April 2012
Appointed Date: 09 October 2006

Secretary
STANSFIELD, David John
Resigned: 31 May 2007

Director
BANNER, Brendon James
Resigned: 26 October 2012
Appointed Date: 03 April 2012
52 years old

Director
GOLDEN, David
Resigned: 11 May 2006
Appointed Date: 01 December 2005
86 years old

Director
HARE, Alice Evelyn
Resigned: 15 October 1998
117 years old

Director
HODGKISS, Bartle
Resigned: 09 June 2013
106 years old

Director
HODGKISS, David Michael William
Resigned: 24 June 1998
77 years old

Director
HODGKISS, Joan
Resigned: 11 October 2015
102 years old

Director
HODGKISS, Susan Katrina
Resigned: 30 November 2001
75 years old

Director
LOCKE, Joseph
Resigned: 31 December 2004
Appointed Date: 16 February 1998
87 years old

Director
LUNAN, George Nimrod
Resigned: 31 December 1995
103 years old

Director
MORGAN, James Anthony
Resigned: 04 April 2007
Appointed Date: 01 January 2006
69 years old

Director
NORRIS, Philip Mark
Resigned: 09 April 2017
Appointed Date: 29 October 2012
47 years old

Director
REDGATE, Robert John
Resigned: 03 April 2012
Appointed Date: 09 October 2006
67 years old

Director
STANSFIELD, David John
Resigned: 31 May 2007
78 years old

Director
SWEENEY, Marcus Andrew
Resigned: 27 June 2002
Appointed Date: 01 April 1995
74 years old

Persons With Significant Control

Miss Susan Katrina Hodgkiss Cbe Dl
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr David Michael William Hodgkiss
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

WILLIAM HARE LIMITED Events

21 Apr 2017
Appointment of Mr Robert Redgate as a director on 9 April 2017
21 Apr 2017
Termination of appointment of Philip Mark Norris as a director on 9 April 2017
06 Mar 2017
Registration of charge 003992120022, created on 6 March 2017
05 Dec 2016
Registration of charge 003992120020, created on 30 November 2016
05 Dec 2016
Registration of charge 003992120021, created on 30 November 2016
...
... and 132 more events
24 Nov 1986
Return made up to 10/11/86; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

30 Jun 1962
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Oct 1945
Certificate of incorporation
08 Oct 1945
Incorporation

WILLIAM HARE LIMITED Charges

6 March 2017
Charge code 0039 9212 0022
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 November 2016
Charge code 0039 9212 0021
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
30 November 2016
Charge code 0039 9212 0020
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (1) land and buildings on the west side of dunslow road…
30 November 2016
Charge code 0039 9212 0019
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (1) land lying to the east of brandlesholme road, bury and…
30 November 2016
Charge code 0039 9212 0018
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (1) land and buildings on the east side of castlecroft…
30 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and building on the east side of castlecroft road and…
30 September 2009
Mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the east of brandlesholme road bury and…
30 September 2009
Mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the west side of dunslow road…
30 September 2009
An omnibus guarantee and set-off agreement
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 December 2007
Standard security which was presented for registration in scotland on the 11/12/07 and
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Wester Elchies Limited
Description: All or whole a three one hundred and ninety eighth pro…
30 January 2006
Guarantee & debenture
Delivered: 2 February 2006
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on west side of dunslow road…
8 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Land to the west of dunslow road seamer scarborough and…
3 March 2000
Legal charge
Delivered: 9 March 2000
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Brandlesholme house brandlesholme and land lying to the…
8 February 1996
Deed of charge over credit balances
Delivered: 16 February 1996
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
9 June 1995
Deed of charge over credit balances
Delivered: 16 June 1995
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
1 November 1993
Guarantee and debenture
Delivered: 19 November 1993
Status: Satisfied on 8 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1992
Debenture
Delivered: 14 April 1992
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1986
Legal charge
Delivered: 29 January 1986
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side castlecroft road bury…
27 February 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and premises at radciffe moor road, radcliffe, greater…
1 November 1946
First mortgage debenture forming a complete issue in itself
Delivered: 6 November 1946
Status: Satisfied on 10 June 1992
Persons entitled: Martins Bank LTD.
Description: Goodwill, undertaking & all property and assets present &…