Company NameHackney Cooperage Limited(The)
Company StatusActive
Company Number00479733
CategoryPrivate Limited Company
Incorporation Date18 March 1950(74 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWendy Marjory Taylor
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarabella Manor Road
Abridge
Romford
Essex
RM4 1NB
Director NameMiles George Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(44 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleManager
Correspondence AddressMillers Farm
Manor Road
Lambourne End
Essex
RM4 1NB
Secretary NameMiles George Taylor
StatusCurrent
Appointed01 August 2013(63 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressMillers Farm Manor Road
Lambourne End
Essex
RM4 1NB
Director NameBruce William Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(63 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Manor Road
Lambourne End
Romford
Essex
RM4 1NB
Director NameNick Hayden Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(71 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleHoliday Operator
Country of ResidenceFrance
Correspondence Address581 La Chaumiere
Route De Thonon
Chatel
74390
Director NameTerence David Taylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 26 February 2015)
RoleCompany Director
Correspondence AddressCarabella Manor Road
Abridge
Romford
Essex
RM4 1NB
Secretary NameWendy Marjory Taylor
NationalityBritish
StatusResigned
Appointed08 August 1991(41 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarabella Manor Road
Abridge
Romford
Essex
RM4 1NB

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

83 at £1Wendy Marjory Taylor
8.30%
Ordinary C
292 at £1Trustees Of Wendy Taylor
29.20%
Ordinary A
291 at £1Trustees Of Terence Taylor
29.10%
Ordinary A
112 at £1Bruce William Taylor
11.20%
Ordinary D
111 at £1Miles George Taylor
11.10%
Ordinary B
111 at £1Mr Nick Hayden Taylor
11.10%
Ordinary D

Financials

Year2014
Net Worth£337,643
Cash£5,781
Current Liabilities£222,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

10 August 2003Delivered on: 14 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the east side of roding lane south woodford esses k/a 400 roding lane south redbridge essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 1995Delivered on: 21 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £70,000.
Particulars: The leasehold property known as units 1 - 4 pitt road, freemantle, southampton. And the proceeds oif sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1995Delivered on: 21 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lidmarsh properties limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £70,000.
Particulars: The leasehold property known as units 1 - 4 pitt road, freemantle, southampton. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1995Delivered on: 18 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 400 roding lane south redbridge essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 March 1989Delivered on: 28 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property:- 4, granville rd, tunbridge wells kent. T/n:- k 193687.
Outstanding
28 July 1981Delivered on: 4 August 1981
Satisfied on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 400 roding lane south, woodford green essex.
Fully Satisfied
20 August 1978Delivered on: 7 September 1978
Satisfied on: 3 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 aldborough road south ilford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1978Delivered on: 28 March 1978
Satisfied on: 3 April 1991
Persons entitled: Allied Irish Finance Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 400 roding lane south woodford green essex.
Fully Satisfied
1 November 1976Delivered on: 4 November 1976
Satisfied on: 3 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of roding lane, south woodford, london borough of redbridge.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
29 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
8 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
21 December 2022Termination of appointment of Nick Hayden Taylor as a director on 21 December 2022 (1 page)
12 October 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
28 April 2022Satisfaction of charge 7 in full (1 page)
28 April 2022Satisfaction of charge 6 in full (1 page)
28 April 2022Satisfaction of charge 9 in full (1 page)
28 April 2022Satisfaction of charge 8 in full (1 page)
1 March 2022Appointment of Nick Hayden Taylor as a director on 9 August 2021 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
17 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
23 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
20 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
16 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
28 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(8 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(8 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(8 pages)
4 March 2015Termination of appointment of Terence David Taylor as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Terence David Taylor as a director on 26 February 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(9 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(9 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Appointment of Bruce William Taylor as a director (2 pages)
17 February 2014Appointment of Bruce William Taylor as a director (2 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
19 August 2013Termination of appointment of Wendy Taylor as a secretary (1 page)
19 August 2013Appointment of Miles George Taylor as a secretary (2 pages)
19 August 2013Termination of appointment of Wendy Taylor as a secretary (1 page)
19 August 2013Appointment of Miles George Taylor as a secretary (2 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009Return made up to 08/08/09; full list of members (6 pages)
22 September 2009Return made up to 08/08/09; full list of members (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 September 2008Return made up to 08/08/08; full list of members (6 pages)
10 September 2008Return made up to 08/08/08; full list of members (6 pages)
14 January 2008Amended accounts made up to 31 May 2007 (6 pages)
14 January 2008Amended accounts made up to 31 May 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2007Return made up to 08/08/07; full list of members (4 pages)
25 September 2007Return made up to 08/08/07; full list of members (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Return made up to 08/08/06; full list of members (4 pages)
24 October 2006Return made up to 08/08/06; full list of members (4 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 September 2005Return made up to 08/08/05; full list of members (4 pages)
19 September 2005Return made up to 08/08/05; full list of members (4 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 September 2004Return made up to 08/08/04; full list of members (8 pages)
20 September 2004Return made up to 08/08/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Return made up to 08/08/03; no change of members (8 pages)
28 October 2003Return made up to 08/08/03; no change of members (8 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 August 2002Return made up to 08/08/02; full list of members (11 pages)
30 August 2002Return made up to 08/08/02; full list of members (11 pages)
2 May 2002Resolutions
  • RES13 ‐ Re:sub-divide shares 19/03/02
(1 page)
2 May 2002Resolutions
  • RES13 ‐ Re:sub-divide shares 19/03/02
(1 page)
7 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
23 August 2001Return made up to 08/08/01; full list of members (8 pages)
23 August 2001Return made up to 08/08/01; full list of members (8 pages)
8 February 2001Full accounts made up to 31 May 2000 (11 pages)
8 February 2001Full accounts made up to 31 May 2000 (11 pages)
24 August 2000Return made up to 08/08/00; full list of members (8 pages)
24 August 2000Return made up to 08/08/00; full list of members (8 pages)
29 February 2000Full accounts made up to 31 May 1999 (11 pages)
29 February 2000Full accounts made up to 31 May 1999 (11 pages)
27 August 1999Return made up to 08/08/99; no change of members (4 pages)
27 August 1999Return made up to 08/08/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (15 pages)
29 March 1999Full accounts made up to 31 May 1998 (15 pages)
19 August 1998Return made up to 08/08/98; full list of members (5 pages)
19 August 1998Return made up to 08/08/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 May 1997 (16 pages)
9 January 1998Full accounts made up to 31 May 1997 (16 pages)
29 August 1997Return made up to 08/08/97; no change of members (4 pages)
29 August 1997Return made up to 08/08/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
15 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
16 August 1996Return made up to 08/08/96; no change of members (4 pages)
16 August 1996Return made up to 08/08/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 May 1995 (15 pages)
29 March 1996Full accounts made up to 31 May 1995 (15 pages)
16 August 1995Return made up to 08/08/95; full list of members (4 pages)
16 August 1995Return made up to 08/08/95; full list of members (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
6 September 1994Return made up to 08/08/94; full list of members (6 pages)
6 September 1994Return made up to 08/08/94; full list of members (6 pages)
1 September 1993Return made up to 08/08/93; no change of members (4 pages)
1 September 1993Return made up to 08/08/93; no change of members (4 pages)
6 November 1992Return made up to 08/08/92; change of members (6 pages)
6 November 1992Return made up to 08/08/92; change of members (6 pages)
28 August 1991Return made up to 08/08/91; full list of members (6 pages)
28 August 1991Return made up to 08/08/91; full list of members (6 pages)
11 April 1991Full accounts made up to 31 May 1990 (15 pages)
11 April 1991Full accounts made up to 31 May 1990 (15 pages)
14 March 1991Return made up to 31/12/90; full list of members (7 pages)
14 March 1991Return made up to 31/12/90; full list of members (7 pages)
24 October 1989Return made up to 08/08/89; full list of members (4 pages)
24 October 1989Return made up to 08/08/89; full list of members (4 pages)
31 January 1989Return made up to 31/12/88; full list of members (7 pages)
31 January 1989Return made up to 31/12/88; full list of members (7 pages)
19 January 1988Return made up to 18/12/87; full list of members (4 pages)
19 January 1988Return made up to 18/12/87; full list of members (4 pages)
24 September 1987Full accounts made up to 31 May 1986 (6 pages)
24 September 1987Full accounts made up to 31 May 1986 (6 pages)
22 December 1986Return made up to 10/10/86; full list of members (5 pages)
22 December 1986Return made up to 10/10/86; full list of members (5 pages)
4 August 1981Particulars of mortgage/charge (3 pages)
4 August 1981Particulars of mortgage/charge (3 pages)
6 September 1976Alter mem and arts (2 pages)
18 March 1950Incorporation (15 pages)