Background WavePink WaveYellow Wave

JOHN HACKLING (HOLDINGS) LTD (11499995)

JOHN HACKLING (HOLDINGS) LTD (11499995) is an active UK company. incorporated on 3 August 2018. with registered office in Bourton-On-The-Water. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. JOHN HACKLING (HOLDINGS) LTD has been registered for 7 years. Current directors include HACKLING, Dale Kenneth, HACKLING, Diane, HACKLING, Kenneth John and 2 others.

Company Number
11499995
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
Hackling House, Bourton-On-The-Water, GL54 2EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HACKLING, Dale Kenneth, HACKLING, Diane, HACKLING, Kenneth John, HACKLING-O'DRISCOLL, Anna Diane, MITCHELL, Stuart Anderson
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HACKLING (HOLDINGS) LTD

JOHN HACKLING (HOLDINGS) LTD is an active company incorporated on 3 August 2018 with the registered office located in Bourton-On-The-Water. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. JOHN HACKLING (HOLDINGS) LTD was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11499995

LTD Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Hackling House Bourton Industrial Park Bourton-On-The-Water, GL54 2EP,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 18
Loan Secured
Dec 18
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HACKLING, Dale Kenneth

Active
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP
Born August 1978
Director
Appointed 03 Nov 2022

HACKLING, Diane

Active
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP
Born May 1955
Director
Appointed 03 Aug 2018

HACKLING, Kenneth John

Active
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP
Born July 1955
Director
Appointed 03 Aug 2018

HACKLING-O'DRISCOLL, Anna Diane

Active
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP
Born August 1980
Director
Appointed 03 Nov 2022

MITCHELL, Stuart Anderson

Active
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP
Born February 1967
Director
Appointed 03 Nov 2022

Persons with significant control

1

Mr Kenneth John Hackling

Active
Bourton Industrial Park, Bourton-On-The-WaterGL54 2EP
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
17 October 2018
RP04SH01RP04SH01
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Incorporation Company
3 August 2018
NEWINCIncorporation