Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. HOARE & CO.
Company Information for

C. HOARE & CO.

37 FLEET STREET, LONDON, EC4P 4DQ,
Company Registration Number
00240822
Private Unlimited Company
Active

Company Overview

About C. Hoare & Co.
C. HOARE & CO. was founded on 1929-07-05 and has its registered office in London. The organisation's status is listed as "Active". C. Hoare & Co. is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C. HOARE & CO.
 
Legal Registered Office
37 FLEET STREET
LONDON
EC4P 4DQ
Other companies in EC4P
 
Filing Information
Company Number 00240822
Company ID Number 00240822
Date formed 1929-07-05
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts GROUP
Last Datalog update: 2023-08-06 14:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. HOARE & CO.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C. HOARE & CO.
The following companies were found which have the same name as C. HOARE & CO.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C. HOARE & CO. EIG MANAGEMENT LIMITED 37 FLEET STREET LONDON EC4P 4DQ Active - Proposal to Strike off Company formed on the 2011-07-05
C. HOARE & CO Singapore Active Company formed on the 2011-04-14

Company Officers of C. HOARE & CO.

Current Directors
Officer Role Date Appointed
KATIE JANE WHITE
Company Secretary 2016-05-24
DAVID GREEN
Director 2016-05-19
ALEXANDER RICHARD QUINTIN HOARE
Director 2016-03-01
ALEXANDER SIMON HOARE
Director 1991-07-26
ARABELLA SAXON HOARE
Director 2001-04-01
SIMON MERRIK HOARE
Director 2001-04-01
VENETIA ELIZABETH HOARE
Director 1996-10-01
NICHOLAS IAN MACPHERSON
Director 2016-08-15
ANDREW JAMES MCINTYRE
Director 2015-07-06
SUSAN ILENE RICE
Director 2018-01-08
JOHANNA ELIZABETH MARTIN WATEROUS
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES FISHER
Director 2015-01-01 2017-12-31
LAUREL CLAIRE POWERS-FREELING
Director 2011-01-01 2017-11-17
IAN REX PEACOCK
Director 2010-03-18 2017-06-06
RICHARD QUINTIN HOARE
Director 1991-07-26 2017-03-16
RICHARD THOMAS JAMES WILSON OF DINTON
Director 2010-03-18 2016-10-11
DAVID GREEN
Company Secretary 2003-03-13 2016-05-24
JEREMY SAMUEL JOHN MARSHALL
Director 2010-03-18 2016-04-20
DAVID JOHN HOARE
Director 1991-07-26 2016-03-01
CHARLES JAMES SHEPPARD PINK
Director 2012-03-20 2015-03-31
HENRY CADOGAN HOARE
Director 1991-07-26 2014-12-31
DAVID JOHN HALL
Director 2010-03-18 2011-09-30
RODNEY PENNINGTON BAKER-BATES
Director 2010-03-18 2010-09-30
COLIN NEIL LUGTON
Company Secretary 1993-05-08 2003-03-13
ANTHONY MALCOLM VINCENT HOARE
Director 1991-07-26 2001-12-31
MICHAEL ROLLO HOARE
Director 1991-07-26 2001-11-25
NEVILLE PAGE
Company Secretary 1991-07-26 1993-05-07
QUINTIN VINCENT HOARE
Director 1991-07-26 1992-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER SIMON HOARE C. HOARE & CO. EIG MANAGEMENT LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
ALEXANDER SIMON HOARE 21 CRAVEN HILL MANAGEMENT LIMITED Director 2006-04-03 CURRENT 1984-10-24 Active
ALEXANDER SIMON HOARE MESSRS HOARE TRUSTEES Director 1993-07-16 CURRENT 1981-01-01 Active
ALEXANDER SIMON HOARE MITRE COURT PROPERTY HOLDING COMPANY Director 1992-07-16 CURRENT 1980-02-14 Active - Proposal to Strike off
ALEXANDER SIMON HOARE HOARES TRUSTEES LIMITED Director 1991-07-26 CURRENT 1932-12-14 Active
ARABELLA SAXON HOARE BELLARINI LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
ARABELLA SAXON HOARE C. HOARE & CO. EIG MANAGEMENT LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
ARABELLA SAXON HOARE HOARE'S BANK PENSION TRUSTEES LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active
ARABELLA SAXON HOARE MESSRS HOARE TRUSTEES Director 2001-04-01 CURRENT 1981-01-01 Active
ARABELLA SAXON HOARE HOARES TRUSTEES LIMITED Director 2001-04-01 CURRENT 1932-12-14 Active
ARABELLA SAXON HOARE MITRE COURT PROPERTY HOLDING COMPANY Director 2001-04-01 CURRENT 1980-02-14 Active - Proposal to Strike off
SIMON MERRIK HOARE HOARES TRUSTEES LIMITED Director 2001-04-01 CURRENT 1932-12-14 Active
SIMON MERRIK HOARE MITRE COURT PROPERTY HOLDING COMPANY Director 2001-04-01 CURRENT 1980-02-14 Active - Proposal to Strike off
VENETIA ELIZABETH HOARE C. HOARE & CO. EIG MANAGEMENT LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
VENETIA ELIZABETH HOARE HOARES TRUSTEES LIMITED Director 1996-10-01 CURRENT 1932-12-14 Active
VENETIA ELIZABETH HOARE MITRE COURT PROPERTY HOLDING COMPANY Director 1996-10-01 CURRENT 1980-02-14 Active - Proposal to Strike off
NICHOLAS IAN MACPHERSON CORE ECONOMICS EDUCATION Director 2018-03-01 CURRENT 2016-09-26 Active
NICHOLAS IAN MACPHERSON UK FINANCE LIMITED Director 2017-10-11 CURRENT 2016-06-24 Active
NICHOLAS IAN MACPHERSON MESSRS HOARE TRUSTEES Director 2017-04-19 CURRENT 1981-01-01 Active
NICHOLAS IAN MACPHERSON BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Director 2016-12-19 CURRENT 1959-02-26 Active
NICHOLAS IAN MACPHERSON THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Director 2016-09-15 CURRENT 1873-03-29 Active
NICHOLAS IAN MACPHERSON THE ROYAL MINT MUSEUM Director 2015-05-01 CURRENT 2009-12-15 Active
NICHOLAS IAN MACPHERSON 17 PHILBEACH GARDENS LIMITED Director 1991-09-07 CURRENT 1981-08-27 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2015-06-01 CURRENT 2005-12-29 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-10-18 Active
SUSAN ILENE RICE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-11-29 Active
SUSAN ILENE RICE FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation
SUSAN ILENE RICE J SAINSBURY PLC Director 2013-06-01 CURRENT 1922-11-10 Active
JOHANNA ELIZABETH MARTIN WATEROUS RBG KEW ENTERPRISES LIMITED Director 2008-02-26 CURRENT 1993-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MS MARION RUTH KING
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHANNA ELIZABETH MARTIN WATEROUS
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RENNIE HOARE
2023-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RENNIE HOARE
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-04DIRECTOR APPOINTED MR GILES EDWARD CHARLES ANDREWS
2022-07-04AP01DIRECTOR APPOINTED MR GILES EDWARD CHARLES ANDREWS
2022-07-04AP01DIRECTOR APPOINTED MR GILES EDWARD CHARLES ANDREWS
2022-06-08CH01Director's details changed for Mr Richard Rennie Hoare on 2022-06-08
2022-06-08CH01Director's details changed for Mr Richard Rennie Hoare on 2022-06-08
2022-04-29DIRECTOR APPOINTED MR RICHARD RENNIE HOARE
2022-04-29AP01DIRECTOR APPOINTED MR RICHARD RENNIE HOARE
2022-04-29AP01DIRECTOR APPOINTED MR RICHARD RENNIE HOARE
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-13AP01DIRECTOR APPOINTED MS INDIA GARY-MARTIN
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN COOPER
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002408220004
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-01-02AP01DIRECTOR APPOINTED MS DIANA SARAH BRIGHTMORE-ARMOUR
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ILENE RICE
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR STEVEN MARTIN COOPER
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2018-11-27CH01Director's details changed for Dame Susan Ilene Rice on 2018-11-27
2018-11-22CH01Director's details changed for Mr Simon Merrik Hoare on 2018-11-15
2018-11-22PSC04Change of details for Mr Simon Merrik Hoare as a person with significant control on 2018-11-15
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-11PSC07CESSATION OF HENRY CADOGAN HOARE AS A PSC
2018-07-11PSC07CESSATION OF DAVID JOHN HOARE AS A PSC
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-11PSC07CESSATION OF RICHARD QUINTIN HOARE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10AP01DIRECTOR APPOINTED LADY SUSAN ILENE RICE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL CLAIRE POWERS-FREELING
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-03AP01DIRECTOR APPOINTED MS JOHANNA ELIZABETH MARTIN WATEROUS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN REX PEACOCK
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS JAMES WILSON OF DINTON
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINTIN HOARE
2017-03-23RES01ADOPT ARTICLES 23/03/17
2016-11-15RP04AP01SECOND FILING OF AP01 FOR ALEXANDER RICHARD QUINTIN HOARE
2016-11-15RP04AP01SECOND FILING OF AP01 FOR ALEXANDER RICHARD QUINTIN HOARE
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-15AP01DIRECTOR APPOINTED SIR NICHOLAS IAN MACPHERSON
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 120000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-24AP03SECRETARY APPOINTED MS KATIE JANE WHITE
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID GREEN
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID GREEN
2016-05-19AP01DIRECTOR APPOINTED MR DAVID GREEN
2016-05-19AP01DIRECTOR APPOINTED MR DAVID GREEN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARSHALL
2016-03-01AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD QUINTIN HOARE
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-21AR0115/07/15 FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR ANDREW JAMES MCINTYRE
2015-07-14AP01DIRECTOR APPOINTED MR ANDREW JAMES MCINTYRE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PINK
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002408220004
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 12/01/2015
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES FISHER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HOARE
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 120000
2014-07-21AR0115/07/14 FULL LIST
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002408220003
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ARABELLA SAXON HOPEWELL / 07/08/2013
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-17AR0115/07/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD THOMAS JAMES WILSON OF DINTON / 16/07/2013
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0115/07/12 FULL LIST
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-21AP01DIRECTOR APPOINTED MR CHARLES JAMES SHEPPARD PINK
2012-01-10AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-01-09MISCSECTION 519
2012-01-03AUDAUDITOR'S RESIGNATION
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0115/07/11 FULL LIST
2011-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AP01DIRECTOR APPOINTED MRS LAUREL CLAIRE POWERS-FREELING
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER-BATES
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MERRIK HOARE / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SIMON HOARE / 15/07/2010
2010-07-21AR0115/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VENETIA ELIZABETH HOARE / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUINTIN HOARE / 15/07/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GREEN / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JOHN HOARE / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CADOGAN HOARE / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ARABELLA SAXON HOPEWELL / 15/07/2010
2010-03-22AP01DIRECTOR APPOINTED LORD RICHARD THOMAS JAMES WILSON OF DINTON
2010-03-19AP01DIRECTOR APPOINTED MR DAVID JOHN HALL
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18AP01DIRECTOR APPOINTED MR IAN REX PEACOCK
2010-03-18AP01DIRECTOR APPOINTED MR JEREMY SAMUEL JOHN MARSHALL
2010-03-18AP01DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MERRIK HOARE / 18/03/2010
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / VENETIA HOARE / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HOARE / 20/07/2009
2009-07-20363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-24RES13AUTHORISE SITUATIONAL CONFLICTS 25/09/2008
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HOARE / 21/07/2008
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AUDAUDITOR'S RESIGNATION
2005-10-20AUDAUDITOR'S RESIGNATION
2005-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to C. HOARE & CO. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. HOARE & CO.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-09-19 Outstanding HOARE'S BANK PENSION TRUSTEES LIMITED (AS TRUSTEE)
ACCOUNT SECURITY AGREEMENT 2011-03-02 Satisfied HOARE'S BANK PENSION TRUSTEES LIMITED (THE TRUSTEES)
ACCOUNT SECURITY AGREEMENT 2010-03-19 Satisfied HOARE'S BANK PENSION TRUSTEES LIMITED AS TRUSTEES OF THE HOARE'S BANK PENSION SCHEME (THE TRUSTEES)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. HOARE & CO.

Intangible Assets
Patents
We have not found any records of C. HOARE & CO. registering or being granted any patents
Domain Names

C. HOARE & CO. owns 1 domain names.

choareandco.co.uk  

Trademarks
We have not found any records of C. HOARE & CO. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 32
28
EQUITABLE CHARGE. 2
DEBENTURE 2
THIRD PARTY LEGAL CHARGE 1
MEMORANDUM OF DEPOSIT 1

We have found 66 mortgage charges which are owed to C. HOARE & CO.

Income
Government Income

Government spend with C. HOARE & CO.

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2014-05-19 GBP £51,423 Other Fees and Professional Services
Essex County Council 2013-08-01 GBP £100
London Borough of Barnet Council 2013-03-12 GBP £12,000 Legal Disbursements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C. HOARE & CO. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. HOARE & CO. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. HOARE & CO. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.