Company NameHackremco (No. 2518) Limited
DirectorJohn Richard Handley
Company StatusActive
Company Number06344153
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Handley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed31 December 2023(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMalcolm John Steward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 30 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Barn Hayes
Sidmouth
Devon
EX10 9EE
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed17 January 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Malcolm John Steward
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Filing History

17 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
18 November 2022Full accounts made up to 31 March 2022 (18 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
23 March 2022Second filing for the appointment of Mr John Handley as a director (3 pages)
22 March 2022Second filing for the termination of Malcolm John Steward as a director (5 pages)
22 March 2022Full accounts made up to 31 March 2021 (18 pages)
17 January 2022Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Redrow House St. Davids Park Ewloe Deeside CH5 3RX on 17 January 2022 (1 page)
17 January 2022Appointment of Mr Graham Anthony Cope as a secretary on 17 January 2022 (2 pages)
17 January 2022Termination of appointment of Malcolm John Steward as a director on 17 January 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 22/03/22
(2 pages)
17 January 2022Appointment of Mr John Handley as a director on 17 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/22
(3 pages)
6 December 2021Termination of appointment of Hackwood Secretaries Limited as a secretary on 6 December 2021 (1 page)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (18 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (18 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (14 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 31 March 2016 (16 pages)
31 December 2016Full accounts made up to 31 March 2016 (16 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (12 pages)
7 January 2015Full accounts made up to 31 March 2014 (12 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
13 November 2013Full accounts made up to 31 March 2013 (12 pages)
13 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
13 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 December 2012Full accounts made up to 31 March 2012 (12 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
13 October 2009Director's details changed for Malcolm John Steward on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Malcolm John Steward on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Malcolm John Steward on 6 October 2009 (2 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
9 October 2008Full accounts made up to 31 March 2008 (11 pages)
9 October 2008Full accounts made up to 31 March 2008 (11 pages)
17 September 2008Return made up to 15/08/08; full list of members (5 pages)
17 September 2008Return made up to 15/08/08; full list of members (5 pages)
17 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
17 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Memorandum and Articles of Association (12 pages)
9 October 2007Memorandum and Articles of Association (12 pages)
15 August 2007Incorporation (16 pages)
15 August 2007Incorporation (16 pages)