Company NameD.J.Hanson Limited
Company StatusLiquidation
Company Number00617459
CategoryPrivate Limited Company
Incorporation Date23 December 1958(65 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Charlotte Leigh Hanson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(57 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hylton Avenue
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2EP
Director NameMs Sumayya Emily Hanson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(60 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressResolution House 12 Mill Hill
Leeds
LS1 5DQ
Director NameMs Amy Ruth Whitehead
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(60 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolution House 12 Mill Hill
Leeds
LS1 5DQ
Director NameMr Dennis Joshua Hanson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdene
Eastrington
Goole
North Humberside
DN14 7QG
Secretary NameDavid Ian Hanson
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 10 months after company formation)
Appointment Duration17 years (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressBillerhowe (Billera) Farm
Fylingdales
Whitby
North Yorkshire
YO22 4QJ
Secretary NameWendy Anne Hanson
NationalityBritish
StatusResigned
Appointed12 November 2008(49 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 May 2020)
RoleFarmer
Correspondence AddressBiller Howe Farm Fylingdales
Whitby
N Yorkshire
YO22 4QL
Director NameMiss Charlotte Leigh Hanson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(57 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-14 Carlisle Street
Goole
East Yorkshire
DN14 5DX

Contact

Websitewww.hansontl.com
Email address[email protected]

Location

Registered AddressResolution House
12 Mill Hill
Leeds
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1D.j. Hanson
99.95%
Ordinary
1 at £1J. Grainger
0.05%
Ordinary

Financials

Year2014
Net Worth£228,261
Cash£24,490
Current Liabilities£91,953

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2021 (2 years, 7 months ago)
Next Return Due18 October 2022 (overdue)

Charges

28 June 1991Delivered on: 18 July 1991
Satisfied on: 1 July 2003
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £152,303. or and all other monies du e or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Biller house farm fylingdales whitley north yorkshire.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Wendy Anne Hanson as a secretary on 30 May 2020 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Appointment of Ms Sumayya Emily Hanson as a director on 2 April 2019 (2 pages)
2 April 2019Appointment of Ms Amy Ruth Whitehead as a director on 2 April 2019 (2 pages)
27 February 2019Notification of Amy Ruth Whitehead as a person with significant control on 17 December 2018 (2 pages)
27 February 2019Notification of Charlotte Leigh Hanson as a person with significant control on 17 December 2018 (2 pages)
27 February 2019Notification of Sumayya Emily Hanson as a person with significant control on 17 December 2018 (2 pages)
27 February 2019Cessation of Paul Sharpe as a person with significant control on 17 December 2018 (1 page)
22 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 2,001
(3 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Director's details changed for Miss Charlotte Leigh Hanson on 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 August 2016Resolutions
  • RES13 ‐ Auth dir conflict of interest 11/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
26 August 2016Resolutions
  • RES13 ‐ Auth dir conflict of interest 11/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
26 August 2016Statement of company's objects (2 pages)
26 August 2016Statement of company's objects (2 pages)
20 May 2016Appointment of Charlotte Leigh Hanson as a director on 19 April 2016 (3 pages)
20 May 2016Appointment of Charlotte Leigh Hanson as a director on 19 April 2016 (3 pages)
9 May 2016Termination of appointment of Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages)
9 May 2016Termination of appointment of Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages)
16 February 2016Appointment of Miss Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages)
16 February 2016Appointment of Miss Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages)
16 February 2016Registered office address changed from C/O Townends Accountants Llp 8-14 Gatesby Road Goole East Yorkshire DN14 6QY England to C/O Townends Accountants Llp 8-14 Carlisle Street Goole East Yorkshire DN14 5DX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Townends Accountants Llp 8-14 Gatesby Road Goole East Yorkshire DN14 6QY England to C/O Townends Accountants Llp 8-14 Carlisle Street Goole East Yorkshire DN14 5DX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O C/O Townends Accountants Llp 8-14 Carlisle Street Goole North Humberside DN14 5DX England to C/O Townends Accountants Llp 8-14 Carlisle Street Goole East Yorkshire DN14 5DX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O C/O Townends Accountants Llp 8-14 Carlisle Street Goole North Humberside DN14 5DX England to C/O Townends Accountants Llp 8-14 Carlisle Street Goole East Yorkshire DN14 5DX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Kirkdene Eastrington Goole Yorks DN14 7QG to C/O Townends Accountants Llp 8-14 Carlisle Street Goole East Yorkshire DN14 5DX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Kirkdene Eastrington Goole Yorks DN14 7QG to C/O Townends Accountants Llp 8-14 Carlisle Street Goole East Yorkshire DN14 5DX on 16 February 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(3 pages)
6 October 2015Termination of appointment of Dennis Joshua Hanson as a director on 29 July 2015 (1 page)
6 October 2015Termination of appointment of Dennis Joshua Hanson as a director on 29 July 2015 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Dennis Joshua Hanson on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Dennis Joshua Hanson on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Dennis Joshua Hanson on 4 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Secretary appointed wendy anne hanson (2 pages)
6 January 2009Appointment terminated secretary david hanson (1 page)
6 January 2009Secretary appointed wendy anne hanson (2 pages)
6 January 2009Appointment terminated secretary david hanson (1 page)
23 December 2008Return made up to 04/10/08; no change of members (4 pages)
23 December 2008Return made up to 04/10/08; no change of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2007Return made up to 04/10/07; no change of members (6 pages)
17 October 2007Return made up to 04/10/07; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Return made up to 04/10/06; full list of members (6 pages)
13 October 2006Return made up to 04/10/06; full list of members (6 pages)
11 October 2005Return made up to 04/10/05; full list of members (6 pages)
11 October 2005Return made up to 04/10/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 20/10/04; full list of members (6 pages)
11 October 2004Return made up to 20/10/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 October 2003Return made up to 20/10/03; full list of members (6 pages)
24 October 2003Return made up to 20/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Return made up to 20/10/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Return made up to 20/10/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 October 2001Return made up to 20/10/01; full list of members (6 pages)
27 October 2001Return made up to 20/10/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 October 2000Return made up to 20/10/00; full list of members (6 pages)
13 October 2000Return made up to 20/10/00; full list of members (6 pages)
14 December 1999Return made up to 20/10/99; full list of members (6 pages)
14 December 1999Return made up to 20/10/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1998Return made up to 20/10/98; no change of members (4 pages)
13 October 1998Return made up to 20/10/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 October 1997Return made up to 20/10/97; full list of members (6 pages)
22 October 1997Return made up to 20/10/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1996Return made up to 20/10/96; no change of members (4 pages)
20 October 1996Return made up to 20/10/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1995Return made up to 20/10/95; no change of members (4 pages)
17 October 1995Return made up to 20/10/95; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 October 1987Memorandum and Articles of Association (32 pages)
22 October 1987Memorandum and Articles of Association (32 pages)
22 October 1987Memorandum and Articles of Association (32 pages)
1 October 1987Return made up to 03/09/87; full list of members (4 pages)
1 October 1987Return made up to 03/09/87; full list of members (4 pages)