Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2EP
Director Name | Ms Sumayya Emily Hanson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
Director Name | Ms Amy Ruth Whitehead |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
Director Name | Mr Dennis Joshua Hanson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdene Eastrington Goole North Humberside DN14 7QG |
Secretary Name | David Ian Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Billerhowe (Billera) Farm Fylingdales Whitby North Yorkshire YO22 4QJ |
Secretary Name | Wendy Anne Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 May 2020) |
Role | Farmer |
Correspondence Address | Biller Howe Farm Fylingdales Whitby N Yorkshire YO22 4QL |
Director Name | Miss Charlotte Leigh Hanson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(57 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-14 Carlisle Street Goole East Yorkshire DN14 5DX |
Website | www.hansontl.com |
---|---|
Email address | [email protected] |
Registered Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | D.j. Hanson 99.95% Ordinary |
---|---|
1 at £1 | J. Grainger 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,261 |
Cash | £24,490 |
Current Liabilities | £91,953 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 18 October 2022 (overdue) |
28 June 1991 | Delivered 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 |
---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Wendy Anne Hanson as a secretary on 30 May 2020 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Appointment of Ms Sumayya Emily Hanson as a director on 2 April 2019 (2 pages) |
2 April 2019 | Appointment of Ms Amy Ruth Whitehead as a director on 2 April 2019 (2 pages) |
27 February 2019 | Notification of Amy Ruth Whitehead as a person with significant control on 17 December 2018 (2 pages) |
27 February 2019 | Notification of Charlotte Leigh Hanson as a person with significant control on 17 December 2018 (2 pages) |
27 February 2019 | Notification of Sumayya Emily Hanson as a person with significant control on 17 December 2018 (2 pages) |
27 February 2019 | Cessation of Paul Sharpe as a person with significant control on 17 December 2018 (1 page) |
22 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2018 | Director's details changed for Miss Charlotte Leigh Hanson on 31 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
26 August 2016 | Statement of company's objects (2 pages) |
26 August 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Appointment of Charlotte Leigh Hanson as a director on 19 April 2016 (3 pages) |
20 May 2016 | Appointment of Charlotte Leigh Hanson as a director on 19 April 2016 (3 pages) |
9 May 2016 | Termination of appointment of Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages) |
9 May 2016 | Termination of appointment of Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Miss Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Miss Charlotte Leigh Hanson as a director on 10 February 2016 (2 pages) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 October 2015 | Termination of appointment of Dennis Joshua Hanson as a director on 29 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Dennis Joshua Hanson as a director on 29 July 2015 (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Dennis Joshua Hanson on 4 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Dennis Joshua Hanson on 4 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Dennis Joshua Hanson on 4 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Secretary appointed wendy anne hanson (2 pages) |
6 January 2009 | Appointment terminated secretary david hanson (1 page) |
6 January 2009 | Secretary appointed wendy anne hanson (2 pages) |
6 January 2009 | Appointment terminated secretary david hanson (1 page) |
23 December 2008 | Return made up to 04/10/08; no change of members (4 pages) |
23 December 2008 | Return made up to 04/10/08; no change of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
14 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
14 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 October 1987 | Memorandum and Articles of Association (32 pages) |
22 October 1987 | Memorandum and Articles of Association (32 pages) |
22 October 1987 | Memorandum and Articles of Association (32 pages) |
1 October 1987 | Return made up to 03/09/87; full list of members (4 pages) |
1 October 1987 | Return made up to 03/09/87; full list of members (4 pages) |