Background WavePink WaveYellow Wave

WILLIAM HARE ROTHERHAM LIMITED (09331043)

WILLIAM HARE ROTHERHAM LIMITED (09331043) is an active UK company. incorporated on 27 November 2014. with registered office in Bury. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. WILLIAM HARE ROTHERHAM LIMITED has been registered for 11 years. Current directors include HODGKISS, Susan Katrina, NORRIS, Philip Mark, PHILLIPS, Gaynor.

Company Number
09331043
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HODGKISS, Susan Katrina, NORRIS, Philip Mark, PHILLIPS, Gaynor
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HARE ROTHERHAM LIMITED

WILLIAM HARE ROTHERHAM LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. WILLIAM HARE ROTHERHAM LIMITED was registered 11 years ago.(SIC: 25110)

Status

active

Active since 11 years ago

Company No

09331043

LTD Company

Age

11 Years

Incorporated 27 November 2014

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 (6 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HARE STRUCTURAL SOLUTIONS LIMITED
From: 20 September 2016To: 5 October 2021
WIGAN STEEL FABRICATION LIMITED
From: 27 November 2014To: 20 September 2016
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Oct 21
Owner Exit
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HODGKISS, Susan Katrina

Active
Brandlesholme Road, BuryBL8 1JJ
Born June 1950
Director
Appointed 27 Nov 2014

NORRIS, Philip Mark

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

PHILLIPS, Gaynor

Active
Brandlesholme Road, BuryBL8 1JJ
Born September 1978
Director
Appointed 05 Oct 2021

HODGKISS, David Michael William

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born June 1948
Director
Appointed 27 Nov 2014
Resigned 29 Mar 2020

NORRIS, Philip Mark

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born November 1977
Director
Appointed 27 Nov 2014
Resigned 09 Apr 2017

REDGATE, Robert John

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

Persons with significant control

3

1 Active
2 Ceased
Brandlesholme Road, BuryBL8 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 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 12 Nov 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

34

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
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
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 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
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Incorporation Company
27 November 2014
NEWINCIncorporation