Check the

P.J.HARE LIMITED

Company
P.J.HARE LIMITED (00465757)

P.J.HARE

Phone: +44 (0)1934 862 608
A rating

ABOUT P.J.HARE LIMITED

hydraulic production presses

The Company was founded in 1947 by Pat Hare, a pioneer in the development of high speed hydraulic presses for production press work.

Based in the UK, P J Hare have become one of the leading suppliers of innovative assembly solutions to the

P.J. Hare Ltd is the leading UK manufacturer of small to medium size hydraulic production presses with over 17,000 produced. The Company was founded in 1947 by Pat Hare, a pioneer in the development of high speed hydraulic presses for production press work.

P.J. Hare Ltd is the leading manufacturer in the U.K. of small to medium size hydraulic production presses with over 15000 produced. The Company was founded in 1947 by Pat Hare, a pioneer in the development of high speed hydraulic presses for production press work.

KEY FINANCES

Year
2017
Assets
£1314.78k ▲ £42.9k (3.37 %)
Cash
£215.56k ▼ £-218.16k (-50.30 %)
Liabilities
£66.53k ▼ £-350.24k (-84.04 %)
Net Worth
£1248.25k ▲ £393.13k (45.97 %)

REGISTRATION INFO

Company name
P.J.HARE LIMITED
Company number
00465757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 1949
Age - 76 years
Home Country
United Kingdom

CONTACTS

Website
www.harepress.co.uk
Phones
+44 (0)1934 862 608
+44 (0)1934 863 126
01934 862 608
01934 863 126
Registered Address
HAVYATT ROAD,
WRINGTON,
BRISTOL,
UNITED KINGDOM,
BS40 5NL

ECONOMIC ACTIVITIES

28410
Manufacture of metal forming machinery

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Oct 2016
Registration of charge 004657570007, created on 13 October 2016
23 Sep 2016
Registration of charge 004657570006, created on 19 September 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates

CHARGES

13 October 2016
Status
Outstanding
Delivered
20 October 2016
Persons entitled
National Westminster Bank PLC
Description
Land on the west side of havyatt road wrington t/no…

19 September 2016
Status
Outstanding
Delivered
23 September 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

1 October 1993
Status
Satisfied on 12 September 2013
Delivered
7 October 1993
Persons entitled
Ucb Bank PLC
Description
F/H property situate and k/a 4 mackenzie way cheltenham t/n…

17 January 1990
Status
Satisfied on 12 September 2013
Delivered
30 January 1990
Persons entitled
National Westminster Bank PLC
Description
Freehold proeprty K.A. land at wrington bristol K.A. cox's…

17 January 1990
Status
Satisfied on 12 September 2013
Delivered
25 January 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

19 March 1985
Status
Satisfied on 24 April 1990
Delivered
22 March 1985
Persons entitled
Standard Chartered Bank
Description
The company's f/h property cox's green wrington near…

12 November 1980
Status
Satisfied
Delivered
24 November 1980
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

P.J.HARE LIMITED DIRECTORS

Amanda Louise Bennett

  Acting
Appointed
11 June 2015
Role
Secretary
Address
Havyatt Road, Wrington, Bristol, United Kingdom, BS40 5NL
Name
BENNETT, Amanda Louise

Keith James Baston

  Acting
Appointed
01 July 2004
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
41 Chessholme Road, Ashford, Middlesex, TW15 1LQ
Country Of Residence
United Kingdom
Name
BASTON, Keith James

Amanda Louise Bennett

  Acting
Appointed
26 January 2015
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
Havyatt Road, Wrington, Bristol, United Kingdom, BS40 5NL
Country Of Residence
England
Name
BENNETT, Amanda Louise

Alexandra Penelope Dunn

  Acting
Appointed
21 October 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Havyatt Road, Wrington, Bristol, United Kingdom, BS40 5NL
Country Of Residence
England
Name
DUNN, Alexandra Penelope

Christiane Maria Hare

  Acting
Occupation
Director
Role
Director
Age
81
Nationality
German
Address
Bachelors Hall Gills Lane, Rooksbridge, Axbridge, Somerset, United Kingdom, BS26 2TY
Country Of Residence
United Kingdom
Name
HARE, Christiane Maria

Diana Barbara Hare

  Acting
Appointed
06 July 2011
Occupation
Architect
Role
Director
Age
56
Nationality
British
Address
P J Hare Limited, Havyatt Road, Wrington, Bristol, Uk, BS40 5NL
Country Of Residence
United Kingdom
Name
HARE, Diana Barbara

Emily Anne Hare

  Acting
Appointed
06 July 2011
Occupation
Artist
Role
Director
Age
48
Nationality
British
Address
P J Hare Limited, Havyatt Road, Wrington, Bristol, Uk, BS40 5NL
Country Of Residence
Uk
Name
HARE, Emily Anne

Michael John Hare

  Acting
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Bachelors Hall Gills Lane, Rooksbridge, Axbridge, Somerset, United Kingdom, BS26 2TY
Country Of Residence
United Kingdom
Name
HARE, Michael John

Nicola Caroline Hare

  Acting
Appointed
06 July 2011
Occupation
Horse Care
Role
Director
Age
53
Nationality
British
Address
P J Hare Limited, Havyatt Road, Wrington, Bristol, Uk, BS40 5NL
Country Of Residence
United Kingdom
Name
HARE, Nicola Caroline

Penelope Anne Hare

  Acting
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Stawley Mill, Wellington, Wellington, Somerset, United Kingdom, TA21 0HT
Country Of Residence
United Kingdom
Name
HARE, Penelope Anne

Phillipa Louise Hare

  Acting
Appointed
06 July 2011
Occupation
Camera Assistant
Role
Director
Age
44
Nationality
British
Address
P J Hare Limited, Havyatt Road, Wrington, Bristol, Uk, BS40 5NL
Country Of Residence
Germany
Name
HARE, Phillipa Louise

Victoria Pamela Hare

  Acting
Appointed
06 July 2011
Occupation
Community & Voluntering Facilitator
Role
Director
Age
47
Nationality
British
Address
P J Hare Limited, Havyatt Road, Wrington, Bristol, Uk, BS40 5NL
Country Of Residence
United Kingdom
Name
HARE, Victoria Pamela

Steven Raymond Lock

  Acting
Appointed
26 January 2015
Occupation
Technical Director
Role
Director
Age
52
Nationality
British
Address
Havyatt Road, Wrington, Bristol, United Kingdom, BS40 5NL
Country Of Residence
England
Name
LOCK, Steven Raymond

Williams Robert Philip Nathaniel Sir

  Acting
Appointed
06 July 2011
Occupation
Landowner
Role
Director
Age
74
Nationality
British
Address
P J Hare Limited, Havyatt Road, Wrington, Bristol, Uk, BS40 5NL
Country Of Residence
Great Britain
Name
WILLIAMS, Robert Philip Nathaniel, Sir

Walter Louis Farndon Broadbent

  Resigned
Appointed
01 July 2001
Resigned
31 May 2007
Role
Secretary
Address
Cleevehead, Old Coach Road, Cross, Axbridge, Somerset, BS26 2EG
Name
BROADBENT, Walter Louis Farndon

Roger Alan Downing

  Resigned
Appointed
07 February 1997
Resigned
06 July 2001
Role
Secretary
Address
Waterleat Court Mill Lane, Wadeford, Chard, Somerset, TA20 3AY
Name
DOWNING, Roger Alan

Nancy Barbara Hare

  Resigned
Resigned
03 January 1997
Role
Secretary
Address
Pierce Hay, Wrington, Bristol, Avon, BS18 7NL
Name
HARE, Nancy Barbara

Richard Charles Westlake

  Resigned
Appointed
01 June 2007
Resigned
20 August 2007
Role
Secretary
Address
19 Balmoral Way, Weston Super Mare, Avon, BS22 9AD
Name
WESTLAKE, Richard Charles

GWSP SECRETARIES LTD

  Resigned
Appointed
20 August 2007
Resigned
11 June 2015
Role
Secretary
Address
C/o Gordon Wood Scott & Partners, Dean House, 94 Whiteladies Road, Clifton, Bristol, Avon, United Kingdom, BS8 2QX
Name
GWSP SECRETARIES LTD

John Beattie

  Resigned
Appointed
01 November 1991
Resigned
15 March 2002
Occupation
Production Director
Role
Director
Age
82
Nationality
British
Address
264 Bloomfield Road, Bath, BA2 2AZ
Name
BEATTIE, John

Walter Louis Farndon Broadbent

  Resigned
Appointed
01 July 2001
Resigned
31 May 2007
Occupation
Finance Director
Role
Director
Age
62
Nationality
British
Address
Cleevehead, Old Coach Road, Cross, Axbridge, Somerset, BS26 2EG
Country Of Residence
England
Name
BROADBENT, Walter Louis Farndon

Philip Ian Cornell

  Resigned
Appointed
11 October 2001
Resigned
30 September 2003
Occupation
Engineer
Role
Director
Age
58
Nationality
British
Address
12 Shaw Path, Burnham On Sea, Somerset, TA8 1QF
Name
CORNELL, Philip Ian

Kenneth Alexander Crago

  Resigned
Resigned
20 September 2013
Occupation
Chairman
Role
Director
Age
97
Nationality
British
Address
28 Glasses Mead, Taunton, Somerset, TA2 7NZ
Country Of Residence
United Kingdom
Name
CRAGO, Kenneth Alexander

Roger Alan Downing

  Resigned
Resigned
06 July 2001
Occupation
Financial Director
Role
Director
Age
88
Nationality
British
Address
Waterleat Court Mill Lane, Wadeford, Chard, Somerset, TA20 3AY
Name
DOWNING, Roger Alan

Nancy Barbara Hare

  Resigned
Resigned
03 January 1997
Occupation
Company Secretary
Role
Director
Age
113
Nationality
British
Address
Pierce Hay, Wrington, Bristol, Avon, BS18 7NL
Name
HARE, Nancy Barbara

William Steuart Hare

  Resigned
Resigned
31 August 2016
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Stawley Mill, Wellington, Wellington, Somerset, United Kingdom, TA21 0HT
Country Of Residence
United Kingdom
Name
HARE, William Steuart

Mark David Hull

  Resigned
Appointed
01 July 2002
Resigned
30 June 2004
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
55 Mere Road, Norton, Stourbridge, West Midlands, DY8 3AY
Name
HULL, Mark David

John Brian Sully

  Resigned
Resigned
05 August 1997
Occupation
Engineer/Designer
Role
Director
Age
92
Nationality
British
Address
Orchard Lea, 26 Tilsdown, Dursley, Gloucestershire, GL11 5QN
Name
SULLY, John Brian

John Thatcher

  Resigned
Appointed
05 January 2004
Resigned
08 November 2004
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
6 Shaw Path, Burnham On Sea, Somerset, TA8 1QF
Name
THATCHER, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.