Background WavePink WaveYellow Wave

C.G.HACKING & SONS LIMITED (01002291)

C.G.HACKING & SONS LIMITED (01002291) is an active UK company. incorporated on 11 February 1971. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. C.G.HACKING & SONS LIMITED has been registered for 55 years. Current directors include HACKING, Giles Douglas, SHAW, Nicola Jane.

Company Number
01002291
Status
active
Type
ltd
Incorporated
11 February 1971
Age
55 years
Address
Calverts Buildings, London, SE1 1XW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HACKING, Giles Douglas, SHAW, Nicola Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G.HACKING & SONS LIMITED

C.G.HACKING & SONS LIMITED is an active company incorporated on 11 February 1971 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. C.G.HACKING & SONS LIMITED was registered 55 years ago.(SIC: 96090)

Status

active

Active since 55 years ago

Company No

01002291

LTD Company

Age

55 Years

Incorporated 11 February 1971

Size

N/A

Accounts

ARD: 30/6

Overdue

8 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Calverts Buildings 50-52 Borough High St London, SE1 1XW,

Timeline

9 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Apr 10
Loan Secured
Aug 14
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Sept 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHAW, Nicola Jane

Active
Calverts Buildings, LondonSE1 1XW
Secretary
Appointed 01 Jul 1997

HACKING, Giles Douglas

Active
Calverts Buildings, LondonSE1 1XW
Born March 1963
Director
Appointed 13 Dec 1995

SHAW, Nicola Jane

Active
Calverts Buildings, LondonSE1 1XW
Born June 1964
Director
Appointed 08 Aug 2001

KERR, Andren Mark

Resigned
14 Allington Road, TonbridgeTN12 6AN
Secretary
Appointed N/A
Resigned 30 Jun 1997

DYAS, Ian Richard

Resigned
Calverts Buildings, LondonSE1 1XW
Born October 1956
Director
Appointed 26 Jan 2010
Resigned 31 Mar 2020

GALLEY, Nicholas Jeremy

Resigned
2 Walnut Tree Lane, Bishops StortfordCM23 1JA
Born March 1952
Director
Appointed 16 Dec 1994
Resigned 31 Jan 1996

HACKING, Adam Sinclair

Resigned
1 Walham Grove, LondonSW6
Born February 1965
Director
Appointed N/A
Resigned 15 May 1997

HACKING, Christopher Guy

Resigned
18 Carlyle Square, LondonSW3 6EX
Born February 1931
Director
Appointed N/A
Resigned 15 Mar 2019

HACKING, James Christopher

Resigned
929 North Larrabee, West Hollywood
Born March 1961
Director
Appointed 14 Dec 2001
Resigned 31 Dec 2007

HACKING, James Christopher

Resigned
No 5 Bermuda Apartments 10354, California 90024FOREIGN
Born March 1961
Director
Appointed N/A
Resigned 13 Dec 2001

HADLOW, William Tertius

Resigned
24 Sunset Avenue, Woodford GreenIG8 0SN
Born August 1947
Director
Appointed N/A
Resigned 26 Jul 2007

HESKETH, Blair

Resigned
Plastow Farm, NewburyRG19 8LP
Born January 1939
Director
Appointed N/A
Resigned 11 Sept 2004

TURTLE, James Martyn

Resigned
Calverts Buildings, LondonSE1 1XW
Born May 1971
Director
Appointed 06 Oct 2005
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Giles Douglas Hacking

Active
Calverts Buildings, LondonSE1 1XW
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020

Mrs Caro Hacking

Ceased
Calverts Buildings, LondonSE1 1XW
Born September 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2020

Mr Christoper George Hacking

Ceased
Calverts Buildings, LondonSE1 1XW
Born February 1931

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288cChange of Particulars
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288cChange of Particulars
Legacy
19 January 1997
288cChange of Particulars
Legacy
19 January 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
288288
Accounts With Accounts Type Full Group
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
122122
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
88(2)R88(2)R
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
21 January 1991
288288
Legacy
13 January 1991
363363
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
4 February 1989
288288
Legacy
12 February 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Resolution
15 June 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 February 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 February 1971
MISCMISC
Incorporation Company
11 February 1971
NEWINCIncorporation