C.G.HACKING & SONS LIMITED

Register to unlock more data on OkredoRegister

C.G.HACKING & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002291

Incorporation date

11/02/1971

Size

Group

Contacts

Registered address

Registered address

Calverts Buildings, 50-52 Borough High St, London SE1 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1971)
dot icon27/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon22/12/2024
Group of companies' accounts made up to 2023-06-30
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon10/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon14/09/2022
Termination of appointment of James Martyn Turtle as a director on 2022-08-31
dot icon03/08/2022
Group of companies' accounts made up to 2021-06-30
dot icon02/02/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon16/06/2021
Full accounts made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon18/11/2020
Cessation of Caro Hacking as a person with significant control on 2020-01-16
dot icon18/11/2020
Notification of Giles Douglas Hacking as a person with significant control on 2020-01-16
dot icon04/06/2020
Full accounts made up to 2019-06-30
dot icon04/04/2020
Termination of appointment of Ian Richard Dyas as a director on 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon29/03/2019
Cessation of Christoper George Hacking as a person with significant control on 2019-03-15
dot icon29/03/2019
Termination of appointment of Christopher Guy Hacking as a director on 2019-03-15
dot icon08/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon27/04/2017
Full accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon25/01/2016
Full accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon23/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon05/08/2014
Registration of charge 010022910005, created on 2014-07-25
dot icon18/03/2014
Full accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/12/2010
Director's details changed for Christopher Guy Hacking on 2010-12-22
dot icon22/12/2010
Director's details changed for Giles Hacking on 2010-12-22
dot icon22/12/2010
Director's details changed for Ian Rivhard Dyas on 2010-12-22
dot icon22/12/2010
Secretary's details changed for Nicola Jane Shaw on 2010-12-22
dot icon22/12/2010
Director's details changed for James Martyn Turtle on 2010-12-22
dot icon22/12/2010
Director's details changed for Nicola Jane Shaw on 2010-12-22
dot icon23/04/2010
Director's details changed for Giles Hacking on 2010-04-12
dot icon23/04/2010
Director's details changed for James Martyn Turtle on 2010-04-12
dot icon16/04/2010
Director's details changed for Nicola Jane Shaw on 2010-04-12
dot icon16/04/2010
Appointment of Ian Rivhard Dyas as a director
dot icon24/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon09/02/2010
Full accounts made up to 2009-06-30
dot icon27/05/2009
Full accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 19/12/07; full list of members
dot icon03/01/2008
Director resigned
dot icon10/08/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon26/01/2007
Return made up to 19/12/06; full list of members
dot icon04/01/2006
Return made up to 19/12/05; full list of members
dot icon17/11/2005
Full accounts made up to 2005-06-30
dot icon17/10/2005
New director appointed
dot icon21/12/2004
Return made up to 19/12/04; full list of members
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon09/11/2004
Director resigned
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon09/03/2004
New director appointed
dot icon16/02/2004
Return made up to 19/12/03; full list of members
dot icon17/10/2003
Full accounts made up to 2003-06-30
dot icon21/01/2003
Return made up to 19/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2002-06-30
dot icon25/01/2002
Return made up to 19/12/01; full list of members
dot icon18/01/2002
Full accounts made up to 2001-06-30
dot icon22/08/2001
New director appointed
dot icon19/03/2001
Full group accounts made up to 2000-06-30
dot icon10/01/2001
Return made up to 19/12/00; full list of members
dot icon22/12/1999
Return made up to 19/12/99; full list of members
dot icon19/11/1999
Full group accounts made up to 1999-06-30
dot icon29/12/1998
Return made up to 19/12/98; no change of members
dot icon08/12/1998
Full group accounts made up to 1998-06-30
dot icon06/02/1998
Particulars of mortgage/charge
dot icon22/12/1997
Full group accounts made up to 1997-06-30
dot icon16/12/1997
Return made up to 19/12/97; full list of members
dot icon16/07/1997
Secretary resigned
dot icon08/07/1997
New secretary appointed
dot icon23/05/1997
Director resigned
dot icon21/04/1997
Director's particulars changed
dot icon19/01/1997
Return made up to 19/12/96; no change of members
dot icon19/01/1997
Director's particulars changed
dot icon19/01/1997
Director's particulars changed
dot icon19/01/1997
Director's particulars changed
dot icon04/12/1996
Full group accounts made up to 1996-06-30
dot icon24/10/1996
Particulars of mortgage/charge
dot icon15/02/1996
Full group accounts made up to 1995-06-30
dot icon19/01/1996
Return made up to 19/12/95; no change of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
New director appointed
dot icon19/01/1995
Full group accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 19/12/94; full list of members
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Full group accounts made up to 1993-06-30
dot icon10/01/1994
Return made up to 19/12/93; full list of members
dot icon29/03/1993
Memorandum and Articles of Association
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Conve 25/02/93
dot icon22/03/1993
Nc inc already adjusted 25/02/93
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Ad 25/02/93--------- £ si 1182000@1=1182000 £ ic 818000/2000000
dot icon29/01/1993
Return made up to 19/12/92; no change of members
dot icon29/01/1993
Full group accounts made up to 1992-06-30
dot icon07/02/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
Return made up to 19/12/91; no change of members
dot icon29/10/1991
New director appointed
dot icon28/02/1991
Full accounts made up to 1990-06-30
dot icon21/01/1991
Director resigned
dot icon13/01/1991
Return made up to 19/12/90; full list of members
dot icon07/09/1990
Director resigned;new director appointed
dot icon29/01/1990
Full accounts made up to 1989-06-30
dot icon09/01/1990
Return made up to 29/12/89; full list of members
dot icon06/02/1989
Full accounts made up to 1988-06-30
dot icon06/02/1989
Return made up to 01/01/89; full list of members
dot icon04/02/1989
New director appointed
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon26/01/1988
Full accounts made up to 1987-06-30
dot icon26/01/1988
Return made up to 01/01/88; full list of members
dot icon15/06/1987
Resolutions
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon08/01/1987
Return made up to 02/01/87; full list of members
dot icon02/02/1973
Certificate of change of name
dot icon11/02/1971
Miscellaneous
dot icon11/02/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turtle, James Martyn
Director
06/10/2005 - 31/08/2022
2
Hacking, Giles Douglas
Director
13/12/1995 - Present
6
Shaw, Nicola Jane
Director
08/08/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.G.HACKING & SONS LIMITED

C.G.HACKING & SONS LIMITED is an(a) Active company incorporated on 11/02/1971 with the registered office located at Calverts Buildings, 50-52 Borough High St, London SE1 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.HACKING & SONS LIMITED?

toggle

C.G.HACKING & SONS LIMITED is currently Active. It was registered on 11/02/1971 .

Where is C.G.HACKING & SONS LIMITED located?

toggle

C.G.HACKING & SONS LIMITED is registered at Calverts Buildings, 50-52 Borough High St, London SE1 1XW.

What does C.G.HACKING & SONS LIMITED do?

toggle

C.G.HACKING & SONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C.G.HACKING & SONS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-10 with no updates.