Company NameHardy And Hanson Limited
Company StatusActive
Company Number00474421
CategoryPrivate Limited Company
Incorporation Date28 October 1949(74 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Michael Haworth
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(45 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Secretary NameAlison Jean Haworth
NationalityBritish
StatusCurrent
Appointed07 July 2005(55 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameIan David Cratchley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(60 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameMr Christopher Mathew Haworth
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(73 years after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NamePaul Hardman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(42 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1992)
RoleAccountant
Correspondence Address32 Wharfedale Drive
Chapeltown
Sheffield
South Yorkshire
S30 4QL
Director NamePhilip Hawksworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(42 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 July 2005)
RoleManager
Correspondence Address390 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Director NameWilliam Wade Kirkham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 1995)
RoleAccountant
Correspondence AddressGrove House Grove Lane
Hackney
Matlock
Derbyshire
DE4 2QF
Director NameGraham Thompson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(42 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 January 1992)
RoleManager
Correspondence Address11 Quarry Vale Road
Sheffield
South Yorkshire
S12 3EB
Secretary NamePaul Hardman
NationalityBritish
StatusResigned
Appointed22 January 1992(42 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Correspondence Address32 Wharfedale Drive
Chapeltown
Sheffield
South Yorkshire
S30 4QL
Secretary NameWilliam Wade Kirkham
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressGrove House Grove Lane
Hackney
Matlock
Derbyshire
DE4 2QF
Secretary NameMr Graham Michael Haworth
NationalityBritish
StatusResigned
Appointed24 September 1993(43 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage 1 Lower Greenside
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameRobert Eric Tranter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(55 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NamePaul Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(60 years, 8 months after company formation)
Appointment Duration11 years (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH

Contact

Websitehardy-hanson.co.uk
Email address[email protected]
Telephone01924 462353
Telephone regionWakefield

Location

Registered AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Abco Seals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,885,383
Cash£953,318
Current Liabilities£162,966

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

23 March 1990Delivered on: 3 April 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a "summit works" longlands road batley west yorkshire title no:- wyk 112019. the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
28 June 1989Delivered on: 6 July 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2021Accounts for a small company made up to 30 June 2020 (10 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
8 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (12 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (12 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
7 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Robert Tranter as a director (1 page)
16 August 2011Termination of appointment of Robert Tranter as a director (1 page)
14 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
20 January 2011Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages)
20 January 2011Appointment of Ian David Cratchley as a director (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Robert Eric Tranter on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Alison Jean Haworth on 20 January 2011 (1 page)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Robert Eric Tranter on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Alison Jean Haworth on 20 January 2011 (1 page)
20 January 2011Appointment of Ian David Cratchley as a director (2 pages)
20 January 2011Appointment of Paul Thompson as a director (2 pages)
20 January 2011Appointment of Paul Thompson as a director (2 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 January 2010Director's details changed for Robert Eric Tranter on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Graham Michael Haworth on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Robert Eric Tranter on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Graham Michael Haworth on 20 January 2010 (2 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 March 2008Return made up to 20/01/08; full list of members (3 pages)
31 March 2008Return made up to 20/01/08; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: 75 carysfort road london N16 9AD (1 page)
23 May 2007Registered office changed on 23/05/07 from: 75 carysfort road london N16 9AD (1 page)
14 May 2007Registered office changed on 14/05/07 from: green road penistone sheffield south yorkshire S36 6PH (1 page)
14 May 2007Registered office changed on 14/05/07 from: green road penistone sheffield south yorkshire S36 6PH (1 page)
26 April 2007Registered office changed on 26/04/07 from: 75 carysfort road london N16 9AD (1 page)
26 April 2007Registered office changed on 26/04/07 from: 75 carysfort road london N16 9AD (1 page)
25 April 2007Registered office changed on 25/04/07 from: 197 george lane london SE13 6RY (1 page)
25 April 2007Registered office changed on 25/04/07 from: 197 george lane london SE13 6RY (1 page)
23 March 2007Registered office changed on 23/03/07 from: green road penistone south yorkshire S36 6PH (1 page)
23 March 2007Registered office changed on 23/03/07 from: green road penistone south yorkshire S36 6PH (1 page)
19 February 2007Return made up to 20/01/07; full list of members (7 pages)
19 February 2007Return made up to 20/01/07; full list of members (7 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 February 2006Return made up to 20/01/06; full list of members (7 pages)
13 February 2006Return made up to 20/01/06; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Declaration of assistance for shares acquisition (6 pages)
28 July 2005Declaration of assistance for shares acquisition (6 pages)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 January 1999Return made up to 20/01/99; full list of members (6 pages)
25 January 1999Return made up to 20/01/99; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
23 January 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 January 1997Return made up to 20/01/97; no change of members (4 pages)
24 January 1997Return made up to 20/01/97; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
25 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1995Declaration of assistance for shares acquisition (4 pages)
25 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1995Declaration of assistance for shares acquisition (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
5 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
3 May 1988Memorandum and Articles of Association (12 pages)
3 May 1988Memorandum and Articles of Association (12 pages)