Background WavePink WaveYellow Wave

WILLIAM HARE GROUP LIMITED (02616280)

WILLIAM HARE GROUP LIMITED (02616280) is an active UK company. incorporated on 31 May 1991. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM HARE GROUP LIMITED has been registered for 34 years. Current directors include CAMACHO, Hugo Alexandre Rato, DAY, Nicholas John, DUFFIELD, Steven Robert and 2 others.

Company Number
02616280
Status
active
Type
ltd
Incorporated
31 May 1991
Age
34 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMACHO, Hugo Alexandre Rato, DAY, Nicholas John, DUFFIELD, Steven Robert, HODGKISS, Susan Katrina, NORRIS, Philip Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HARE GROUP LIMITED

WILLIAM HARE GROUP LIMITED is an active company incorporated on 31 May 1991 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM HARE GROUP LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02616280

LTD Company

Age

34 Years

Incorporated 31 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HARE MODULE CONSTRUCTION LIMITED
From: 16 July 1991To: 3 April 1998
INHOCO 116 LIMITED
From: 31 May 1991To: 16 July 1991
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Timeline

40 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
May 14
Director Left
Nov 15
Director Left
Jul 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 18
Director Joined
Sept 18
Capital Reduction
Jan 20
Share Buyback
Jan 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Left
Jan 21
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
8
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CAMACHO, Hugo Alexandre Rato

Active
Brandlesholme Road, BuryBL8 1JJ
Born May 1978
Director
Appointed 09 Apr 2020

DAY, Nicholas John

Active
Brandlesholme House, BuryBL8 1JJ
Born December 1957
Director
Appointed 16 Oct 2025

DUFFIELD, Steven Robert

Active
Brandlesholme House, BuryBL8 1JJ
Born November 1963
Director
Appointed 18 Sept 2020

HODGKISS, Susan Katrina

Active
Brandlesholme House, BuryBL8 1JJ
Born June 1950
Director
Appointed 22 Apr 2002

NORRIS, Philip Mark

Active
Brandlesholme House, BuryBL8 1JJ
Born November 1977
Director
Appointed 03 Sept 2020

ALLSOP, Simon Joseph

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 21 May 2020
Resigned 31 Dec 2023

BANNER, Brendon James

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 03 Apr 2012
Resigned 26 Oct 2012

NORRIS, Philip Mark

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 29 Oct 2012
Resigned 09 Apr 2017

REDGATE, Robert

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 09 Apr 2017
Resigned 21 May 2020

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 03 Jan 2007
Resigned 03 Apr 2012

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Secretary
Appointed 28 Jun 1991
Resigned 31 May 2007

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 31 May 1991
Resigned 28 Jun 1991

BANNER, Brendon James

Resigned
Brandlesholme House, BuryBL8 1JJ
Born July 1973
Director
Appointed 04 Aug 2008
Resigned 26 Oct 2012

EVANS, Christopher David

Resigned
Brandlesholme House, BuryBL8 1JJ
Born January 1970
Director
Appointed 29 Oct 2012
Resigned 31 Jul 2016

HARE, Alice Evelyn

Resigned
4 Forton Avenue, BoltonBL2 6JF
Born December 1907
Director
Appointed 08 May 1998
Resigned 15 Oct 1998

HAUGHEY, Thomas Gerard

Resigned
Brandlesholme House, BuryBL8 1JJ
Born April 1956
Director
Appointed 01 Sept 2013
Resigned 10 Jun 2017

HODGKISS, Bartle

Resigned
Brandlesholme House, BuryBL8 1JJ
Born December 1918
Director
Appointed 08 May 1998
Resigned 09 Jun 2013

HODGKISS, David Michael William

Resigned
Brandlesholme House, BuryBL8 1JJ
Born June 1948
Director
Appointed 01 Oct 1998
Resigned 29 Mar 2020

HODGKISS, David Michael William

Resigned
Rants Farm, BoltonBL1 7PY
Born June 1948
Director
Appointed 28 Jun 1991
Resigned 24 Jun 1998

HODGKISS, Joan

Resigned
Brandlesholme House, BuryBL8 1JJ
Born September 1923
Director
Appointed 08 May 1998
Resigned 11 Oct 2015

HODGKISS, Sally Catherine

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1984
Director
Appointed 17 Sept 2018
Resigned 06 Jun 2025

HODGKISS, Susan Katrina

Resigned
Brindles Farm Hut Lane, ChorleyPR6 9EG
Born June 1950
Director
Appointed 08 Jul 1991
Resigned 30 Nov 2001

HODGKISS, Thomas Bartle

Resigned
Brandlesholme House, BuryBL8 1JJ
Born June 1980
Director
Appointed 17 Sept 2018
Resigned 06 Jun 2025

NESBIT, Matthew John

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born August 1981
Director
Appointed 17 Apr 2020
Resigned 16 Oct 2025

NORRIS, Philip Mark

Resigned
Brandlesholme House, BuryBL8 1JJ
Born November 1977
Director
Appointed 29 Oct 2012
Resigned 09 Apr 2017

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1957
Director
Appointed 09 Apr 2017
Resigned 31 Dec 2020

REDGATE, Robert John

Resigned
Wallsuches, BoltonBL6 6TT
Born October 1957
Director
Appointed 03 Jan 2007
Resigned 04 Oct 2008

SMITH, Ian Geoffrey, Dr

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born September 1948
Director
Appointed 09 Apr 2020
Resigned 31 May 2023

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Born January 1947
Director
Appointed 08 Jul 1991
Resigned 31 May 2007

SWEENEY, Marcus Andrew

Resigned
3 Fleet Street, BoltonBL6 6BA
Born October 1950
Director
Appointed 08 May 1998
Resigned 27 Jun 2002

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 31 May 1991
Resigned 28 Jun 1991

Persons with significant control

3

1 Active
2 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mrs Susan Katrina Hodgkiss

Ceased
Brandlesholme House, BuryBL8 1JJ
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2025

Mr David Michael William Hodgkiss

Ceased
Brandlesholme House, BuryBL8 1JJ
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2020
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
26 June 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Capital Cancellation Shares
27 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
19 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Resolution
9 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Statement Of Affairs
6 May 1998
SASA
Legacy
6 May 1998
88(2)P88(2)P
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
287Change of Registered Office
Legacy
24 October 1991
224224
Certificate Change Of Name Company
15 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 1991
NEWINCIncorporation