WILLIAM HACKETT HOLDINGS LIMITED
Overview
| Company Name | WILLIAM HACKETT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08041856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM HACKETT HOLDINGS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is WILLIAM HACKETT HOLDINGS LIMITED located?
| Registered Office Address | Oak Drive Lionheart Enterprise Park NE66 2EU Alnwick Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM HACKETT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM HACKETT CHAINS HOLDINGS LIMITED | Apr 23, 2012 | Apr 23, 2012 |
What are the latest accounts for WILLIAM HACKETT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILLIAM HACKETT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for WILLIAM HACKETT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of Paul Davies as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy James Burgess as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Claire Helen Conolly as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Alan Howard as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Lloyd as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Elevatio Bidco Limited as a person with significant control on Dec 13, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Timothy James Burgess as a person with significant control on Dec 13, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Hannah Elizabeth Reynolds as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Ann Burgess as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge 080418560006, created on Dec 13, 2023 | 21 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 080418560005 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WILLIAM HACKETT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Joshua Andrew | Director | Lionheart Enterprise Park NE66 2EU Alnwick Oak Drive Northumberland | United Kingdom | British | 206659610001 | |||||
| CONOLLY, Claire Helen | Director | Oak Drive Lionheart Enterprise Park NE66 2EU Alnwick C/O William Hackett Lifting Products Limited Northumberland United Kingdom | United Kingdom | British | 218562100001 | |||||
| HOWARD, Michael Alan | Director | Oak Drive Lionheart Enterprise Park NE66 2EU Alnwick C/O William Hackett Lifting Products Limited Northumberland United Kingdom | United Kingdom | British | 254473900002 | |||||
| DAVIES, Paul | Secretary | Oak Drive Lionheart Enterprise Park NE66 2EU Alnwick Northumberland United Kingdom | 200712350001 | |||||||
| LLOYD, Adrian | Secretary | Lionheart Enterprise Park NE66 2EU Alnwick Oak Drive Northumberland | 177811830001 | |||||||
| BURGESS, Benjamin, Mr. | Director | Creskeld Garth Bramhope LS16 9EW Leeds 8 West Yorkshire United Kingdom | England | British | 174551330001 | |||||
| BURGESS, Elizabeth Ann | Director | Prudhoe Street NE66 1PZ Alnwick Alngarth Northumberland United Kingdom | United Kingdom | British | 150145530001 | |||||
| BURGESS, Timothy James | Director | Prudhoe Street NE66 1PZ Alnwick Alngarth Northumberland United Kingdom | England | British | 62518320002 | |||||
| LLOYD, Adrian | Director | Woodway Lane Potters Green CV2 2AG Coventry 523 West Midlands United Kingdom | United Kingdom | British | 199235690001 | |||||
| REYNOLDS, Hannah Elizabeth | Director | Lionheart Enterprise Park NE66 2EU Alnwick Oak Drive Northumberland | United Kingdom | British | 206655280002 |
Who are the persons with significant control of WILLIAM HACKETT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Elevatio Bidco Limited | Dec 13, 2023 | Lionheart Enterprise Park NE66 2EU Alnwick Oak Drive Northumberland United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Timothy James Burgess | Mar 29, 2021 | Lionheart Enterprise Park NE66 2EU Alnwick Oak Drive Northumberland | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Adrian Lloyd | Apr 01, 2017 | Lionheart Enterprise Park NE66 2EU Alnwick Oak Drive Northumberland | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0