Background WavePink WaveYellow Wave

THE HASTINGS (LANCASTER) LIMITED (02554061)

THE HASTINGS (LANCASTER) LIMITED (02554061) is an active UK company. incorporated on 31 October 1990. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HASTINGS (LANCASTER) LIMITED has been registered for 35 years. Current directors include BERRY, John Giller, BLAIN, Colin, FORREST, Edwina Lesley and 2 others.

Company Number
02554061
Status
active
Type
ltd
Incorporated
31 October 1990
Age
35 years
Address
Yew Tree Cottage Alderley Road, Macclesfield, SK10 4RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, John Giller, BLAIN, Colin, FORREST, Edwina Lesley, KNIGHT, David Horace, MARSH, John Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HASTINGS (LANCASTER) LIMITED

THE HASTINGS (LANCASTER) LIMITED is an active company incorporated on 31 October 1990 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HASTINGS (LANCASTER) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02554061

LTD Company

Age

35 Years

Incorporated 31 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Yew Tree Cottage Alderley Road Prestbury Macclesfield, SK10 4RH,

Previous Addresses

C/O Ms E L Forrest 44 Pendle Drive Whalley Clitheroe Lancashire BB7 9JT
From: 6 November 2015To: 3 April 2017
Tim Butler Middleton Road Heysham Lancashire LA3 3JJ
From: 5 January 2010To: 6 November 2015
Tim Butler Contractors Limited Middleton Road Heysham Lancashire LA3 3JJ
From: 31 October 1990To: 5 January 2010
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Mar 21
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Feb 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BERRY, John Giller

Active
10 Pennine View, LancasterLA2 0AS
Born October 1946
Director
Appointed 14 Jul 2024

BLAIN, Colin

Active
Ashleigh Road, CarnforthLA5 0HE
Born April 1953
Director
Appointed 13 Aug 2015

FORREST, Edwina Lesley

Active
Alderley Road, MacclesfieldSK10 4RH
Born January 1956
Director
Appointed 13 Aug 2015

KNIGHT, David Horace

Active
Greaves Road, LancasterLA1 4TF
Born August 1944
Director
Appointed 21 Jun 2024

MARSH, John Patrick

Active
The Hastings, LancasterLA1 4TF
Born December 1973
Director
Appointed 10 Mar 2021

BROWN, Hilary Georgina

Resigned
1 Blea Beck, Askam In FurnessLA16 7DG
Secretary
Appointed 23 Nov 2006
Resigned 01 Nov 2009

DAWSON, Shelagh

Resigned
Flat 28, LancasterLA1 4TF
Secretary
Appointed 01 Nov 1999
Resigned 25 Jul 2001

DOUGLAS, Catherine

Resigned
17 The Hastings, LancasterLA1 4TF
Secretary
Appointed 17 Oct 1995
Resigned 30 Oct 1999

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Secretary
Appointed N/A
Resigned 17 Mar 1994

PULLAR, Jack Campbell

Resigned
Marine Bank, MorecambeLA3 1TH
Secretary
Appointed 25 Jul 2001
Resigned 30 Jun 2006

BUTLER, Timothy

Resigned
Bazil Farm, MorecambeLA3 3JE
Born July 1950
Director
Appointed N/A
Resigned 22 Mar 2016

CAMPBELL, Stewart

Resigned
Shelley Close, CarnforthLA5 8HQ
Born June 1968
Director
Appointed 27 Mar 2018
Resigned 03 Sept 2024

COMBE, James

Resigned
Greenfinch Way, MorecambeLA3 2GR
Born March 1958
Director
Appointed 13 Aug 2015
Resigned 27 Mar 2018

DAVIES, Olwyn Elizabeth

Resigned
Flat 29 The Hastings, LancasterLA1 4TF
Born December 1952
Director
Appointed 01 Nov 1999
Resigned 15 Jun 2001

FERGUSON, Michael Sean

Resigned
The Hastings, LancasterLA1 4TF
Born February 1992
Director
Appointed 14 Jul 2024
Resigned 17 Feb 2025

SLACK, Daren

Resigned
The Residence, LancasterLA1 3SY
Born May 1967
Director
Appointed 27 Mar 2018
Resigned 23 Sept 2019

SLACK, Simon Mark

Resigned
Stoney Lane, LancasterLA2 0JZ
Born October 1970
Director
Appointed 13 Aug 2015
Resigned 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
6 July 2003
288cChange of Particulars
Legacy
23 June 2003
287Change of Registered Office
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
28 March 2002
287Change of Registered Office
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
21 January 1994
225(1)225(1)
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
9 October 1991
88(2)R88(2)R
Legacy
12 December 1990
288288
Legacy
12 December 1990
287Change of Registered Office
Incorporation Company
31 October 1990
NEWINCIncorporation