MANCHESTER HACIENDA LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER HACIENDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04883937

Incorporation date

01/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Ashgate Road, Chesterfield, Derbyshire S40 4AACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon10/06/2025
Cessation of Peter Gerrard Hiscocks as a person with significant control on 2024-09-20
dot icon03/06/2025
Change of details for Mr John Edwin Charles Hiscocks as a person with significant control on 2024-09-20
dot icon30/04/2025
Appointment of Mrs Jane Louise Hiscocks as a director on 2025-03-24
dot icon30/04/2025
Appointment of Mrs Jane Louise Hiscocks as a secretary on 2025-03-24
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon06/06/2024
Change of details for Mrs Jane Louise Hiscocks as a person with significant control on 2024-06-01
dot icon06/06/2024
Director's details changed for Mr John Edwin Charles Hiscocks on 2024-06-01
dot icon06/06/2024
Director's details changed for Mr John Edwin Charles Hiscocks on 2024-06-01
dot icon06/06/2024
Change of details for Mr John Edwin Charles Hiscocks as a person with significant control on 2024-06-01
dot icon04/06/2024
Change of details for Mr Peter Gerrard Hiscocks as a person with significant control on 2024-06-01
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/06/2021
Notification of Peter Gerrard Hiscocks as a person with significant control on 2021-05-07
dot icon01/06/2021
Notification of Jane Louise Hiscocks as a person with significant control on 2021-05-07
dot icon10/05/2021
Termination of appointment of Thomas Alan Rhys Jones as a director on 2021-05-07
dot icon10/05/2021
Termination of appointment of Kevin Mark Fannon as a director on 2021-05-07
dot icon30/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Termination of appointment of Robert Archibald Hoare as a director on 2020-07-06
dot icon13/08/2020
Termination of appointment of Robert Archibald Hoare as a secretary on 2020-07-06
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Director's details changed for Mr John Edwin Charles Hiscocks on 2018-12-18
dot icon17/12/2018
Cessation of Nicholas Jon Bogle as a person with significant control on 2018-12-07
dot icon17/12/2018
Termination of appointment of Nicholas Jon Bogle as a director on 2018-12-07
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon09/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon09/10/2017
Director's details changed for Thomas Alan Rhys Jones on 2017-10-09
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Satisfaction of charge 1 in full
dot icon30/09/2016
Registration of charge 048839370003, created on 2016-09-30
dot icon21/09/2016
Registration of charge 048839370002, created on 2016-09-14
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/03/2016
Director's details changed for John Hiscocks on 2016-03-29
dot icon29/03/2016
Director's details changed for Thomas Alan Rhys Jones on 2016-03-29
dot icon29/03/2016
Director's details changed for Tom Rhys Jones on 2016-03-29
dot icon29/03/2016
Director's details changed for Nicholas Jon Bogle on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Kevan Mark Fannon on 2016-03-29
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2012
Registered office address changed from 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 2012-11-14
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon19/10/2010
Director's details changed for John Hiscocks on 2010-09-01
dot icon19/10/2010
Director's details changed for Tom Rhys Jones on 2010-09-01
dot icon19/10/2010
Director's details changed for Nicholas Jon Bogle on 2010-09-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 01/09/08; full list of members
dot icon06/11/2008
Director and secretary's change of particulars / robert hoare / 01/08/2008
dot icon08/05/2008
Return made up to 01/09/07; full list of members
dot icon03/04/2008
Director's change of particulars / nicolas bogle / 01/06/2007
dot icon03/04/2008
Director's change of particulars / john hiscocks / 01/05/2007
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 01/09/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 01/09/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon05/11/2003
Ad 01/09/03--------- £ si 899@1=899 £ ic 1/900
dot icon05/11/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon05/11/2003
Registered office changed on 05/11/03 from: st. Andrews house 24 st. Andrews road sheffield south yorkshire S11 9AP
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
301.84K
-
0.00
29.15K
-
2022
1
595.92K
-
0.00
19.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiscocks, John Edwin Charles
Director
01/09/2003 - Present
5
Hiscocks, Jane Louise
Director
24/03/2025 - Present
-
Hiscocks, Jane Louise
Secretary
24/03/2025 - Present
-

Persons with Significant Control

5
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 MANCHESTER HACIENDA LIMITED

MANCHESTER HACIENDA LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at 2 Ashgate Road, Chesterfield, Derbyshire S40 4AA. 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 MANCHESTER HACIENDA LIMITED?

toggle

MANCHESTER HACIENDA LIMITED is currently Active. It was registered on 01/09/2003 .

Where is MANCHESTER HACIENDA LIMITED located?

toggle

MANCHESTER HACIENDA LIMITED is registered at 2 Ashgate Road, Chesterfield, Derbyshire S40 4AA.

What does MANCHESTER HACIENDA LIMITED do?

toggle

MANCHESTER HACIENDA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER HACIENDA LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.