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

C.G.HACKING & SONS LIMITED

CALVERTS BUILDINGS, 50-52 BOROUGH HIGH ST, LONDON, SE1 1XW,
Company Registration Number
01002291
Private Limited Company
Active

Company Overview

About C.g.hacking & Sons Ltd
C.G.HACKING & SONS LIMITED was founded on 1971-02-11 and has its registered office in London. The organisation's status is listed as "Active". C.g.hacking & Sons Limited is a Private Limited 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.G.HACKING & SONS LIMITED
 
Legal Registered Office
CALVERTS BUILDINGS
50-52 BOROUGH HIGH ST
LONDON
SE1 1XW
Other companies in SE1
 
Filing Information
Company Number 01002291
Company ID Number 01002291
Date formed 1971-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 21:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.G.HACKING & SONS LIMITED
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.

Company Officers of C.G.HACKING & SONS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE SHAW
Company Secretary 1997-07-01
IAN RICHARD DYAS
Director 2010-01-26
CHRISTOPHER GUY HACKING
Director 1991-12-19
GILES DOUGLAS HACKING
Director 1995-12-13
NICOLA JANE SHAW
Director 2001-08-08
JAMES MARTYN TURTLE
Director 2005-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER HACKING
Director 2001-12-14 2007-12-31
WILLIAM TERTIUS HADLOW
Director 1991-12-19 2007-07-26
BLAIR HESKETH
Director 1991-12-19 2004-09-11
JAMES CHRISTOPHER HACKING
Director 1991-12-19 2001-12-13
ANDREN MARK KERR
Company Secretary 1991-12-19 1997-06-30
ADAM SINCLAIR HACKING
Director 1991-12-19 1997-05-15
NICHOLAS JEREMY GALLEY
Director 1994-12-16 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE SHAW JUST NUTS FILMS LIMITED Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
GILES DOUGLAS HACKING THE NUT AND DRIED FRUIT TRADE ASSOCIATION LIMITED Director 2015-06-08 CURRENT 1967-09-28 Active
GILES DOUGLAS HACKING CHEETAH FOODS LIMITED Director 2015-02-16 CURRENT 2014-11-26 Active - Proposal to Strike off

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
2024-01-29CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN TURTLE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN TURTLE
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-02CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-18PSC07CESSATION OF CARO HACKING AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES DOUGLAS HACKING
2020-06-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD DYAS
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-29PSC07CESSATION OF CHRISTOPER GEORGE HACKING AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY HACKING
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2000000
2015-12-23AR0119/12/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2000000
2015-01-23AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010022910005
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2000000
2014-01-09AR0119/12/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0119/12/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-27AR0119/12/11 ANNUAL RETURN FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-22AR0119/12/10 ANNUAL RETURN FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTYN TURTLE / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SHAW / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HACKING / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY HACKING / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIVHARD DYAS / 22/12/2010
2010-12-22CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE SHAW on 2010-12-22
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HACKING / 12/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTYN TURTLE / 12/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SHAW / 12/04/2010
2010-04-16AP01DIRECTOR APPOINTED IAN RIVHARD DYAS
2010-02-24AR0119/12/09 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-04363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-26363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-17288aNEW DIRECTOR APPOINTED
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-09288bDIRECTOR RESIGNED
2004-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-16363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-21363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-25363(288)DIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-03-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
1999-12-22363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-11-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1998-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-29363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-12-08AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-22AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-12-16363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-07-16288bSECRETARY RESIGNED
1997-07-08288aNEW SECRETARY APPOINTED
1997-05-23288bDIRECTOR RESIGNED
1997-04-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.G.HACKING & SONS LIMITED 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.G.HACKING & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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.G.HACKING & SONS LIMITED

Intangible Assets
Patents
We have not found any records of C.G.HACKING & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.G.HACKING & SONS LIMITED
Trademarks
We have not found any records of C.G.HACKING & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.G.HACKING & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as C.G.HACKING & SONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where C.G.HACKING & SONS LIMITED 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.G.HACKING & SONS LIMITED 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.G.HACKING & SONS LIMITED 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.