Company NameH.H. Hanson Limited
DirectorMark Hartland Hanson
Company StatusActive
Company Number01427461
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMark Hartland Hanson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressLow Farm Barn
High Street
Clifford
Wetherby Leeds
LS23 6HJ
Director NameMr Harold Hartland Hanson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 21 March 2018)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressWoodleigh 31 Emmott Drive
Rawdon
Leeds
West Yorkshire
LS19 6RE
Director NameTrevor Hartland Hanson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 21 March 2018)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address9 The Sycamores
Bramhope
Leeds
West Yorkshire
LS16 9JR
Secretary NameTrevor Hartland Hanson
NationalityEnglish
StatusResigned
Appointed04 September 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Sycamores
Bramhope
Leeds
West Yorkshire
LS16 9JR
Director NameRitchie Alexander Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(29 years, 3 months after company formation)
Appointment Duration3 days (resigned 15 September 2008)
RoleAccountant
Correspondence AddressHamsthwaite Grange
Harrogate
N Yorks
H63 2NX
Director NameMr Andrew Wayne Hanson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(38 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wrenbeck Drive
Otley
LS21 2BP

Contact

Websitehhhansonltd.co.uk
Email address[email protected]
Telephone0113 2457321
Telephone regionLeeds

Location

Registered Address17 West Park
The Office
Harrogate
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Harold Hartland Hanson
50.00%
Ordinary
25 at £1Mark Hartland Hanson
25.00%
Ordinary
25 at £1Trevor Hartland Hanson
25.00%
Ordinary

Financials

Year2014
Net Worth£191,277
Current Liabilities£304,065

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

19 May 1998Delivered on: 21 May 1998
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding
14 March 1991Delivered on: 20 March 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at bath road, leeds.
Outstanding
17 March 1982Delivered on: 22 March 1982
Satisfied on: 22 March 2000
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company.
Fully Satisfied
30 October 1979Delivered on: 5 November 1979
Satisfied on: 22 March 2000
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

8 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 March 2018Notification of Mark Hanson as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Andrew Wayne Hanson as a director on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Harold Hartland Hanson as a director on 21 March 2018 (1 page)
21 March 2018Cessation of Harold Hartland Hanson as a person with significant control on 21 March 2018 (1 page)
21 March 2018Change of details for Mr Andrew Hanson as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Trevor Hartland Hanson as a secretary on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Termination of appointment of Trevor Hartland Hanson as a director on 21 March 2018 (1 page)
21 March 2018Notification of Andrew Hanson as a person with significant control on 21 March 2018 (2 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
28 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
28 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Register(s) moved to registered office address (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Register(s) moved to registered office address (1 page)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Trevor Hartland Hanson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Trevor Hartland Hanson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Harold Hartland Hanson on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Mark Hartland Hanson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mark Hartland Hanson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Harold Hartland Hanson on 19 January 2010 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Appointment terminated director ritchie cooper (1 page)
8 December 2008Director appointed ritchie alexander cooper (2 pages)
8 December 2008Appointment terminated director ritchie cooper (1 page)
8 December 2008Director appointed ritchie alexander cooper (2 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Return made up to 31/12/06; full list of members (7 pages)
9 May 2007Return made up to 31/12/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Amended accounts made up to 30 June 2002 (4 pages)
24 November 2003Amended accounts made up to 30 June 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 September 2000Return made up to 31/12/99; full list of members; amend (7 pages)
5 September 2000Return made up to 31/12/99; full list of members; amend (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 1999Full accounts made up to 30 June 1998 (13 pages)
15 February 1999Full accounts made up to 30 June 1998 (13 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Full accounts made up to 30 June 1997 (13 pages)
19 March 1998Full accounts made up to 30 June 1997 (13 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (13 pages)
17 April 1997Full accounts made up to 30 June 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
11 June 1979Incorporation (15 pages)
11 June 1979Incorporation (15 pages)