Company number 00479733
Status Active
Incorporation Date 18 March 1950
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HACKNEY COOPERAGE LIMITED(THE) are www.hackneycooperage.co.uk, and www.hackney-cooperage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hackney Cooperage Limited The is a Private Limited Company.
The company registration number is 00479733. Hackney Cooperage Limited The has been working since 18 March 1950.
The present status of the company is Active. The registered address of Hackney Cooperage Limited The is Haslers Old Station Road Loughton Essex Ig10 4pl. . TAYLOR, Miles George is a Secretary of the company. TAYLOR, Bruce William is a Director of the company. TAYLOR, Miles George is a Director of the company. TAYLOR, Wendy Marjory is a Director of the company. Secretary TAYLOR, Wendy Marjory has been resigned. Director TAYLOR, Terence David has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Wendy Marjory Taylor
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HACKNEY COOPERAGE LIMITED(THE) Events
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
06 Oct 2016
Confirmation statement made on 8 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
04 Mar 2015
Termination of appointment of Terence David Taylor as a director on 26 February 2015
...
... and 74 more events
21 Mar 1988
Accounts for a small company made up to 31 May 1987
19 Jan 1988
Return made up to 18/12/87; full list of members
24 Sep 1987
Full accounts made up to 31 May 1986
22 Dec 1986
Return made up to 10/10/86; full list of members
04 Aug 1981
Particulars of mortgage/charge
10 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being land on the east side of roding lane…
31 March 1995
Legal mortgage
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as units 1 - 4 pitt road…
31 March 1995
Legal mortgage
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as units 1 - 4 pitt road…
31 March 1995
Legal mortgage
Delivered: 18 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 400 roding lane south redbridge essex and…
17 March 1989
Legal charge
Delivered: 28 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property:- 4, granville rd, tunbridge wells kent. T/n:-…
28 July 1981
Legal charge
Delivered: 4 August 1981
Status: Satisfied
on 29 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H 400 roding lane south, woodford green essex.
20 August 1978
Legal charge
Delivered: 7 September 1978
Status: Satisfied
on 3 April 1991
Persons entitled: National Westminster Bank PLC
Description: F/H 104 aldborough road south ilford essex. Floating charge…
22 March 1978
Mortgage
Delivered: 28 March 1978
Status: Satisfied
on 3 April 1991
Persons entitled: Allied Irish Finance Co. LTD.
Description: 400 roding lane south woodford green essex.
1 November 1976
Mortgage
Delivered: 4 November 1976
Status: Satisfied
on 3 April 1991
Persons entitled: National Westminster Bank PLC
Description: Land on east side of roding lane, south woodford, london…