Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hook Allotment Association C.I.C
Hook Allotment Association C.I.C is an active company incorporated on 15 March 2010 with the registered office located in Hook, Hampshire. Hook Allotment Association C.I.C was registered 15 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
07188835
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
15 years
Incorporated
15 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 March 2025
(5 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Hook Allotment Association C.I.C
Contact
Address
KAREN HAYSOM
39 John Morgan Close
Hook
Hampshire
RG27 9RP
England
Address changed on
24 Apr 2025
(4 months ago)
Previous address was
6 Cranbrook Court Fleet GU51 4QA England
Companies in RG27 9RP
Telephone
Unreported
Email
Unreported
Website
Hookallotments.ning.com
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Kevin Lawrence Gillard
Director • Self Employed • British • Lives in England • Born in Feb 1981
Dr Karen ANN Haysom
Director • Ecologist • British • Lives in England • Born in Oct 1967
Mr Oliver Phillip Wagstaff
Director • Membership Secretary • British • Lives in England • Born in Jul 1989
Emma Louise Checksfield
Director • Education Support • British • Lives in England • Born in Oct 1968
Mrs Marian Norene Bright
Director • Administrator • British • Lives in UK • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hartley ARTS Group
Mr Kevin Lawrence Gillard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£26.57K
Increased by £748 (+3%)
Turnover
£12.21K
Decreased by £432 (-3%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£80.45K
Increased by £748 (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£80.45K
Increased by £748 (+1%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Emma Louise Checksfield Resigned
1 Month Ago on 20 Jul 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Inspection Address Changed
4 Months Ago on 24 Apr 2025
Trudie Ann Seeney Resigned
1 Year Ago on 10 Aug 2024
Mrs Julie Tina Goddard Appointed
1 Year Ago on 10 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 Mar 2023
Peter James Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Alerts
Get Credit Report
Discover Hook Allotment Association C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Emma Louise Checksfield as a director on 20 July 2025
Submitted on 20 Jul 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 24 Apr 2025
Register inspection address has been changed from 6 Cranbrook Court Fleet GU51 4QA England to 4 Cherry Close Hook RG27 9RL
Submitted on 24 Apr 2025
Appointment of Mrs Julie Tina Goddard as a secretary on 10 August 2024
Submitted on 10 Aug 2024
Termination of appointment of Trudie Ann Seeney as a secretary on 10 August 2024
Submitted on 10 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Jul 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 24 Jul 2023
Termination of appointment of Peter James as a director on 31 December 2022
Submitted on 22 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
Submitted on 22 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs