Company NameHansford Insurance Consultants Limited
DirectorsGareth Hansford and Elizabeth Ann Hansford
Company StatusActive
Company Number01439887
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gareth Hansford
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(38 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressUnit 17 Listerhills Science Park
Bradford
BD7 1HR
Secretary NameMr Gareth Hansford
StatusCurrent
Appointed17 January 2022(42 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnit 17 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameMrs Elizabeth Ann Hansford
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(44 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressUnit 17 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameTrevor Gerard Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 April 1991)
RoleInsurance Consultant
Correspondence Address25 Norwood Park
Birkby
Huddersfield
West Yorkshire
HD2 2DU
Director NameJohn Hansford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 17 January 2022)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address7 Maizebrook
Dewsbury
West Yorkshire
WF13 3TG
Secretary NameJohn Hansford
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maizebrook
Dewsbury
West Yorkshire
WF13 3TG
Director NameMrs Jacqueline Hansford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maizebrook
Dewsbury
West Yorkshire
WF13 3TG

Contact

Websitewww.hansfordinsurance.co.uk/
Telephone0800 5423149
Telephone regionFreephone

Location

Registered AddressUnit 17 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

90 at £1Jacqueline Hansford
90.00%
Ordinary
10 at £1Gareth Hansford
10.00%
Ordinary

Financials

Year2014
Net Worth£70,560
Cash£175,704
Current Liabilities£176,014

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
1 March 2018Notification of Gareth Hansford as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Appointment of Mr Gareth Hansford as a director on 1 March 2018 (2 pages)
1 March 2018Cessation of Jacqueline Hansford as a person with significant control on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Jacqueline Hansford as a director on 1 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Registered office address changed from 153 155 Sunbridge Rd Bradford West Yorkshire BD1 2NU to Unit 17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 153 155 Sunbridge Rd Bradford West Yorkshire BD1 2NU to Unit 17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 27 July 2016 (1 page)
28 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Secretary's details changed for John Hansford on 1 November 2014 (1 page)
22 April 2015Secretary's details changed for John Hansford on 1 November 2014 (1 page)
22 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Director's details changed for Jacqueline Hansford on 1 November 2014 (2 pages)
22 April 2015Director's details changed for John Hansford on 1 November 2014 (2 pages)
22 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Secretary's details changed for John Hansford on 1 November 2014 (1 page)
22 April 2015Director's details changed for John Hansford on 1 November 2014 (2 pages)
22 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Director's details changed for Jacqueline Hansford on 1 November 2014 (2 pages)
22 April 2015Director's details changed for John Hansford on 1 November 2014 (2 pages)
22 April 2015Director's details changed for Jacqueline Hansford on 1 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Director's details changed for John Hansford on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for John Hansford on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jacqueline Hansford on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jacqueline Hansford on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Jacqueline Hansford on 1 January 2010 (2 pages)
21 April 2010Director's details changed for John Hansford on 1 January 2010 (2 pages)
5 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 09/03/09; full list of members (4 pages)
3 June 2009Return made up to 09/03/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 09/03/08; full list of members (4 pages)
21 May 2008Return made up to 09/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 09/03/07; full list of members (7 pages)
20 March 2007Return made up to 09/03/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 09/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2006Return made up to 09/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Return made up to 09/03/05; full list of members (7 pages)
23 May 2005Return made up to 09/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 09/03/04; full list of members (7 pages)
7 April 2004Return made up to 09/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 09/03/03; full list of members (7 pages)
8 April 2003Return made up to 09/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 09/03/02; full list of members (6 pages)
2 May 2002Return made up to 09/03/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Return made up to 09/03/01; full list of members (6 pages)
30 May 2001Return made up to 09/03/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1999Return made up to 09/03/99; full list of members (6 pages)
15 December 1999Return made up to 09/03/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
8 July 1998Return made up to 09/03/98; no change of members (4 pages)
8 July 1998Return made up to 09/03/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 09/03/97; no change of members (4 pages)
4 July 1997Return made up to 09/03/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1995 (9 pages)
9 April 1997Accounts for a small company made up to 31 December 1995 (9 pages)
14 May 1996Return made up to 09/03/96; full list of members (6 pages)
14 May 1996Return made up to 09/03/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)
6 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
27 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)