HACKWOOD NOMINEES LIMITED

Register to unlock more data on OkredoRegister

HACKWOOD NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00555378

Incorporation date

01/10/1955

Size

Full

Contacts

Registered address

Registered address

20 Ropemaker Street, London EC2Y 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon25/03/2026
Register inspection address has been changed from C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to C/O Law Debenture Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon25/03/2026
Register(s) moved to registered inspection location C/O Law Debenture Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon19/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-03-17
dot icon27/02/2026
Director's details changed for Paul Gareth Lewis on 2026-02-23
dot icon25/02/2026
Director's details changed for Aedamar Ita Comiskey on 2026-02-23
dot icon24/02/2026
Change of details for Linklaters Llp as a person with significant control on 2026-02-23
dot icon23/02/2026
Registered office address changed from , One Silk Street London, EC2Y 8HQ, United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 2026-02-23
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Register(s) moved to registered inspection location C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon15/04/2025
Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 9HQ to 20 Ropemaker Street London EC2Y 9AR on 2025-04-15
dot icon08/04/2025
Register inspection address has been changed to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon07/04/2025
Appointment of Ldc Nominee Secretary Limited as a secretary on 2025-03-26
dot icon07/04/2025
Termination of appointment of Ldcs Process Agent Limited as a secretary on 2025-03-26
dot icon16/01/2025
Secretary's details changed for Hackwood Secretaries Limited on 2024-12-19
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon25/05/2004
Registered office changed on 25/05/04 from:\one silk street, london, EC2Y 8HQ
dot icon14/10/1997
Registered office changed on 14/10/97 from:\barrington house, 59/67 gresham street, london, EC2V 7JA
dot icon28/06/1993
Registered office changed on 28/06/93 from:\59/67 gresham street, london, EC2V 7JA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen-Jones, Charles Martin
Director
17/09/1996 - 10/09/2001
10
Barnes, David
Director
09/08/2005 - 30/04/2010
4
Heywood-Waddington, Nicholas Roger
Director
17/10/2000 - 31/12/2008
4
Davies, Simon James
Director
01/01/2008 - 01/01/2016
11
Kyle, James Terence
Director
11/09/1995 - 25/06/2003
11

Persons with Significant Control

1
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 HACKWOOD NOMINEES LIMITED

HACKWOOD NOMINEES LIMITED is an(a) Active company incorporated on 01/10/1955 with the registered office located at 20 Ropemaker Street, London EC2Y 9AR. There are currently 3 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 HACKWOOD NOMINEES LIMITED?

toggle

HACKWOOD NOMINEES LIMITED is currently Active. It was registered on 01/10/1955 .

Where is HACKWOOD NOMINEES LIMITED located?

toggle

HACKWOOD NOMINEES LIMITED is registered at 20 Ropemaker Street, London EC2Y 9AR.

What does HACKWOOD NOMINEES LIMITED do?

toggle

HACKWOOD NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for HACKWOOD NOMINEES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.