Background WavePink WaveYellow Wave

WILLIAM HARE PAINTING LIMITED (07385906)

WILLIAM HARE PAINTING LIMITED (07385906) is an active UK company. incorporated on 23 September 2010. with registered office in Bury. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). WILLIAM HARE PAINTING LIMITED has been registered for 15 years. Current directors include HODGKISS, Susan Katrina, NORRIS, Philip Mark.

Company Number
07385906
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
HODGKISS, Susan Katrina, NORRIS, Philip Mark
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HARE PAINTING LIMITED

WILLIAM HARE PAINTING LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). WILLIAM HARE PAINTING LIMITED was registered 15 years ago.(SIC: 25610)

Status

active

Active since 15 years ago

Company No

07385906

LTD Company

Age

15 Years

Incorporated 23 September 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

AGHOCO 4023 LIMITED
From: 23 September 2010To: 1 March 2011
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 23 September 2010To: 14 July 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Oct 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HODGKISS, Susan Katrina

Active
Brandlesholme Road, BuryBL8 1JJ
Born June 1950
Director
Appointed 01 Mar 2011

NORRIS, Philip Mark

Active
Brandlesholme Road, BuryBL8 1JJ
Born November 1977
Director
Appointed 05 Oct 2020

REDGATE, Robert John

Resigned
Brandlesholme Road, BuryBL8 1JJ
Secretary
Appointed 01 Mar 2011
Resigned 03 Apr 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Sept 2010
Resigned 01 Mar 2011

BANNER, Bendon James

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born July 1973
Director
Appointed 01 Mar 2011
Resigned 26 Oct 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 23 Sept 2010
Resigned 01 Mar 2011

HODGKISS, David Michael William

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born June 1948
Director
Appointed 01 Mar 2011
Resigned 29 Mar 2020

NORRIS, Philip Mark

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

REDGATE, Robert John

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 23 Sept 2010
Resigned 01 Mar 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Sept 2010
Resigned 01 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Brandlesholme Road, BuryBL8 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2025

Ms Susan Katrina Hodgkiss

Ceased
Brandlesholme Road, BuryBL8 1JJ
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2025

Mr David Michael William Hodgkiss

Ceased
Brandlesholme Road, BuryBL8 1JJ
Born June 1948

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 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
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2010
NEWINCIncorporation