W.A.HARE & SON LIMITED
YORK

Hellopages » North Yorkshire » Selby » YO19 6RG

Company number 00762052
Status Active
Incorporation Date 24 May 1963
Company Type Private Limited Company
Address 94 MAIN STREET, KELFIELD, YORK, YO19 6RG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,200 . The most likely internet sites of W.A.HARE & SON LIMITED are www.wahareson.co.uk, and www.w-a-hare-son.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-two years and five months. The distance to to York Rail Station is 8.3 miles; to Hensall Rail Station is 9.7 miles; to Poppleton Rail Station is 9.7 miles; to Rawcliffe Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W A Hare Son Limited is a Private Limited Company. The company registration number is 00762052. W A Hare Son Limited has been working since 24 May 1963. The present status of the company is Active. The registered address of W A Hare Son Limited is 94 Main Street Kelfield York Yo19 6rg. The company`s financial liabilities are £1090.96k. It is £292.59k against last year. The cash in hand is £0.2k. It is £-152.59k against last year. And the total assets are £1771.86k, which is £372.75k against last year. HARE, Anne Elizabeth is a Secretary of the company. HARE, Anne Elizabeth is a Director of the company. HARE, John Nicholas William is a Director of the company. Secretary HARE, Janet Mary has been resigned. Director BURLEY, Andrew Stuart has been resigned. Director HARE, Janet Mary has been resigned. Director HARE, Noel William has been resigned. Director MUSTILL, William John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


w.a.hare & son Key Finiance

LIABILITIES £1090.96k
+36%
CASH £0.2k
-100%
TOTAL ASSETS £1771.86k
+26%
All Financial Figures

Current Directors

Secretary
HARE, Anne Elizabeth
Appointed Date: 17 November 1997

Director
HARE, Anne Elizabeth
Appointed Date: 01 May 1994
65 years old

Director

Resigned Directors

Secretary
HARE, Janet Mary
Resigned: 17 November 1997

Director
BURLEY, Andrew Stuart
Resigned: 24 January 1997
69 years old

Director
HARE, Janet Mary
Resigned: 15 August 2008
92 years old

Director
HARE, Noel William
Resigned: 15 August 2008
97 years old

Director
MUSTILL, William John
Resigned: 29 September 1995
89 years old

Persons With Significant Control

Mr John Nicholas William Hare Bsc
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.A.HARE & SON LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,200

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,200

...
... and 129 more events
10 Dec 1986
Accounts for a medium company made up to 30 April 1986

10 Dec 1986
Return made up to 01/12/86; full list of members

11 Jun 1986
Full accounts made up to 30 April 1985

11 Jun 1986
Return made up to 04/11/85; full list of members

24 May 1963
Incorporation

W.A.HARE & SON LIMITED Charges

3 March 2014
Charge code 0076 2052 0028
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 7,10,11 and 12 westfield house 23 doncaster road…
3 March 2014
Charge code 0076 2052 0027
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
3 March 2014
Charge code 0076 2052 0026
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-4 the old chapel cliffe selby. Notification of addition…
3 March 2014
Charge code 0076 2052 0025
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 wilsthorpe grove york. Notification of addition to or…
20 July 2011
Mortgage
Delivered: 22 July 2011
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a flat 7,10,11 & 12 westfield house…
16 October 2007
Mortgage
Delivered: 19 October 2007
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 34 main street fulford york east…
5 May 2006
Mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H mallard main street elvington york t/n NYK60686…
9 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Gillian Mary Craven
Description: Patch house heslington lane heslington york.
31 October 2005
Mortgage
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a wellington street hull. Together with all…
15 August 2005
Mortgage
Delivered: 24 August 2005
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 wilsthorpe grove fulford york t/no…
23 May 2005
Mortgage deed
Delivered: 24 May 2005
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property delamere main street kelfield selby t/no:…
12 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 19 November 2005
Persons entitled: Willow Court Developments Limited
Description: 23 doncaster road, selby north yorkshire.
26 April 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 22 June 2004
Persons entitled: Richard Reid and Elizabeth Margaret Reid
Description: Land at fenwicks lane fulford york.
2 August 1999
Mortgage
Delivered: 5 August 1999
Status: Satisfied on 22 June 2004
Persons entitled: Riccall Parish Council
Description: Fh adjacent to the hawthorns riccall york north yorkshire.
18 December 1997
Mortgage
Delivered: 8 January 1998
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the barns grimston bar hull road york…
10 July 1996
Legal charge
Delivered: 22 July 1996
Status: Satisfied on 22 June 2004
Persons entitled: Richard John Sawyer
Description: F/H land at the rear of and forming part of enclosure farm…
26 June 1995
Mortgage
Delivered: 17 July 1995
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at george terrace barlby selby north yorkshire;…
28 June 1993
Single debenture
Delivered: 30 June 1993
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1993
Prompt credit application
Delivered: 3 June 1993
Status: Satisfied on 19 November 2005
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
27 April 1993
Mortgage
Delivered: 30 April 1993
Status: Satisfied on 22 June 2004
Persons entitled: Bootham School
Description: Land in water lane clifton york.
26 April 1993
Mortgage deed
Delivered: 30 April 1993
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/H-land of water lane, clifton york. Floating charge over…
20 August 1990
Legal charge
Delivered: 1 September 1990
Status: Satisfied
Persons entitled: Fairclough Homes Limited
Description: Land situate on the north side of leeds road selby in…
28 November 1989
Notice of intended deposit dated 28/11/89 being a charge without written instrument
Delivered: 1 December 1989
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: Manor stables, camblesforth selby.
19 October 1989
Charge without instrument. Intended deposit of deeds.
Delivered: 6 November 1989
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: 61-71 ambrose street, fulford, york.
3 November 1976
Mortgage
Delivered: 8 November 1975
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: Land and workshops at main street, wheldrake, york.
8 May 1975
Legal mortgage
Delivered: 28 May 1975
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: 4.9 acres land at escrick, nr york. Pt of O.s field nos…
8 May 1975
Mortgage
Delivered: 22 May 1975
Status: Satisfied on 22 June 2004
Persons entitled: N.C, Forbes Adam
Description: 4.9 acres of land at dower chase escrick york.
5 December 1973
Single debenture
Delivered: 18 December 1973
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: Undertaking goodwill all property and assets present and…