William Hare Group Limited BURY


William Hare Group started in year 1991 as Private Limited Company with registration number 02616280. The William Hare Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bury at Brandlesholme House. Postal code: BL8 1JJ. Since 3rd April 1998 William Hare Group Limited is no longer carrying the name Hare Module Construction.

The firm has 7 directors, namely Steven D., Philip N. and Matthew N. and others. Of them, Susan H. has been with the company the longest, being appointed on 22 April 2002 and Steven D. has been with the company for the least time - from 18 September 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

William Hare Group Limited Address / Contact

Office Address Brandlesholme House
Office Address2 Brandlesholme Road
Town Bury
Post code BL8 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02616280
Date of Incorporation Fri, 31st May 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Steven D.

Position: Director

Appointed: 18 September 2020

Philip N.

Position: Director

Appointed: 03 September 2020

Matthew N.

Position: Director

Appointed: 17 April 2020

Hugo C.

Position: Director

Appointed: 09 April 2020

Sally H.

Position: Director

Appointed: 17 September 2018

Thomas H.

Position: Director

Appointed: 17 September 2018

Susan H.

Position: Director

Appointed: 22 April 2002

Simon A.

Position: Secretary

Appointed: 21 May 2020

Resigned: 31 December 2023

Ian S.

Position: Director

Appointed: 09 April 2020

Resigned: 31 May 2023

Robert R.

Position: Director

Appointed: 09 April 2017

Resigned: 31 December 2020

Robert R.

Position: Secretary

Appointed: 09 April 2017

Resigned: 21 May 2020

Thomas H.

Position: Director

Appointed: 01 September 2013

Resigned: 10 June 2017

Philip N.

Position: Secretary

Appointed: 29 October 2012

Resigned: 09 April 2017

Christopher E.

Position: Director

Appointed: 29 October 2012

Resigned: 31 July 2016

Philip N.

Position: Director

Appointed: 29 October 2012

Resigned: 09 April 2017

Brendon B.

Position: Secretary

Appointed: 03 April 2012

Resigned: 26 October 2012

Brendon B.

Position: Director

Appointed: 04 August 2008

Resigned: 26 October 2012

Robert R.

Position: Director

Appointed: 03 January 2007

Resigned: 04 October 2008

Robert R.

Position: Secretary

Appointed: 03 January 2007

Resigned: 03 April 2012

David H.

Position: Director

Appointed: 01 October 1998

Resigned: 29 March 2020

Alice H.

Position: Director

Appointed: 08 May 1998

Resigned: 15 October 1998

Joan H.

Position: Director

Appointed: 08 May 1998

Resigned: 11 October 2015

Bartle H.

Position: Director

Appointed: 08 May 1998

Resigned: 09 June 2013

Marcus S.

Position: Director

Appointed: 08 May 1998

Resigned: 27 June 2002

David S.

Position: Director

Appointed: 08 July 1991

Resigned: 31 May 2007

Susan H.

Position: Director

Appointed: 08 July 1991

Resigned: 30 November 2001

David S.

Position: Secretary

Appointed: 28 June 1991

Resigned: 31 May 2007

David H.

Position: Director

Appointed: 28 June 1991

Resigned: 24 June 1998

A B & C Secretarial Limited

Position: Nominee Director

Appointed: 31 May 1991

Resigned: 28 June 1991

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 31 May 1991

Resigned: 28 June 1991

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Susan H. This PSC has significiant influence or control over the company,. The second one in the PSC register is David H. This PSC has significiant influence or control over the company,.

Susan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 29 March 2020
Nature of control: significiant influence or control

Company previous names

Hare Module Construction April 3, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, September 2023
Free Download (35 pages)

Company search

Advertisements