You are here: bizstats.co.uk > a-z index > C list

C.g.hacking & Sons Limited LONDON


Founded in 1971, C.g.hacking & Sons, classified under reg no. 01002291 is an active company. Currently registered at Calverts Buildings SE1 1XW, London the company has been in the business for fifty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Nicola S. and Giles H.. In addition one secretary - Nicola S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andren K. who worked with the the company until 30 June 1997.

C.g.hacking & Sons Limited Address / Contact

Office Address Calverts Buildings
Office Address2 50-52 Borough High St
Town London
Post code SE1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002291
Date of Incorporation Thu, 11th Feb 1971
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Nicola S.

Position: Director

Appointed: 08 August 2001

Nicola S.

Position: Secretary

Appointed: 01 July 1997

Giles H.

Position: Director

Appointed: 13 December 1995

Christopher H.

Position: Director

Resigned: 15 March 2019

Ian D.

Position: Director

Appointed: 26 January 2010

Resigned: 31 March 2020

James T.

Position: Director

Appointed: 06 October 2005

Resigned: 31 August 2022

James H.

Position: Director

Appointed: 14 December 2001

Resigned: 31 December 2007

Nicholas G.

Position: Director

Appointed: 16 December 1994

Resigned: 31 January 1996

William H.

Position: Director

Appointed: 19 December 1991

Resigned: 26 July 2007

Adam H.

Position: Director

Appointed: 19 December 1991

Resigned: 15 May 1997

Blair H.

Position: Director

Appointed: 19 December 1991

Resigned: 11 September 2004

James H.

Position: Director

Appointed: 19 December 1991

Resigned: 13 December 2001

Andren K.

Position: Secretary

Appointed: 19 December 1991

Resigned: 30 June 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Giles H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Caro H. This PSC and has 25-50% voting rights. Then there is Christoper H., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Giles H.

Notified on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caro H.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 25-50% voting rights

Christoper H.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2022
filed on: 10th, July 2023
Free Download (31 pages)

Company search

Advertisements