High Street
Clifford
Wetherby Leeds
LS23 6HJ
Director Name | Mr Harold Hartland Hanson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 21 March 2018) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Woodleigh 31 Emmott Drive Rawdon Leeds West Yorkshire LS19 6RE |
Director Name | Trevor Hartland Hanson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1990(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 21 March 2018) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 9 The Sycamores Bramhope Leeds West Yorkshire LS16 9JR |
Secretary Name | Trevor Hartland Hanson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 1990(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Sycamores Bramhope Leeds West Yorkshire LS16 9JR |
Director Name | Ritchie Alexander Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(29 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 15 September 2008) |
Role | Accountant |
Correspondence Address | Hamsthwaite Grange Harrogate N Yorks H63 2NX |
Director Name | Mr Andrew Wayne Hanson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wrenbeck Drive Otley LS21 2BP |
Website | hhhansonltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2457321 |
Telephone region | Leeds |
Registered Address | 17 West Park The Office Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Harold Hartland Hanson 50.00% Ordinary |
---|---|
25 at £1 | Mark Hartland Hanson 25.00% Ordinary |
25 at £1 | Trevor Hartland Hanson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,277 |
Current Liabilities | £304,065 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
19 May 1998 | Delivered 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 1991 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 |
8 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 March 2018 | Notification of Mark Hanson as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Andrew Wayne Hanson as a director on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Harold Hartland Hanson as a director on 21 March 2018 (1 page) |
21 March 2018 | Cessation of Harold Hartland Hanson as a person with significant control on 21 March 2018 (1 page) |
21 March 2018 | Change of details for Mr Andrew Hanson as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Trevor Hartland Hanson as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Trevor Hartland Hanson as a director on 21 March 2018 (1 page) |
21 March 2018 | Notification of Andrew Hanson as a person with significant control on 21 March 2018 (2 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
28 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Register(s) moved to registered office address (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Register(s) moved to registered office address (1 page) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Trevor Hartland Hanson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Trevor Hartland Hanson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Harold Hartland Hanson on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Mark Hartland Hanson on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mark Hartland Hanson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Harold Hartland Hanson on 19 January 2010 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated director ritchie cooper (1 page) |
8 December 2008 | Director appointed ritchie alexander cooper (2 pages) |
8 December 2008 | Appointment terminated director ritchie cooper (1 page) |
8 December 2008 | Director appointed ritchie alexander cooper (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Amended accounts made up to 30 June 2002 (4 pages) |
24 November 2003 | Amended accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 September 2000 | Return made up to 31/12/99; full list of members; amend (7 pages) |
5 September 2000 | Return made up to 31/12/99; full list of members; amend (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
11 June 1979 | Incorporation (15 pages) |
11 June 1979 | Incorporation (15 pages) |