Halifax
West Yorkshire
HX2 0BU
Director Name | Mr Martin Fowler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spring Hall Works Spring Hall Grove Halifax West Yorkshire HX2 0BU |
Director Name | Mr Steaven Alan Loughtman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Spring Hall Works Spring Hall Grove Halifax West Yorkshire HX2 0BU |
Director Name | Mr David Frank Wyldbore |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Spring Hall Works Spring Hall Grove Halifax West Yorkshire HX2 0BU |
Director Name | Leslie Douglas Beards |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1998) |
Role | Co Director |
Correspondence Address | 70 Leeds Road Oulton Leeds LS26 8JY |
Director Name | Mr Peter Albert Hanson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 16 May 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Glen Farm Priesthorpe Road Farsley Leeds West Yorkshire LS28 5QZ |
Secretary Name | Leslie Douglas Beards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 70 Leeds Road Oulton Leeds LS26 8JY |
Secretary Name | Mr Peter Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Glen Farm Priesthorpe Road Farsley Leeds West Yorkshire LS28 5QZ |
Secretary Name | Mrs Stephanie Jane Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | Hawthorn Glen Farm Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5QZ |
Director Name | Mr Andrew Paul Stennett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Spring Hall Works Spring Hall Grove Halifax West Yorkshire HX2 0BU |
Website | hansonandbeards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 306830 |
Telephone region | Halifax |
Registered Address | Hanson & Beards Ltd Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
501 at £1 | Adrian Thomas Wayland Hanson 50.10% Ordinary |
---|---|
499 at £1 | Charlotte Hanson 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,513 |
Cash | £85,109 |
Current Liabilities | £732,525 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
3 January 2017 | Delivered on: 6 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
10 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
5 May 2020 | Termination of appointment of Andrew Paul Stennett as a director on 31 March 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 September 2019 | Cessation of Charlotte Hanson as a person with significant control on 11 September 2019 (1 page) |
11 September 2019 | Notification of Hanson & Beards (Holdings) Limited as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Cessation of Adrian Thomas Wayland Hanson as a person with significant control on 11 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
12 June 2019 | Change of details for Mr Adrian Thomas Wayland Hanson as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Adrian Thomas Wayland Hanson on 12 June 2019 (2 pages) |
12 June 2019 | Change of details for Mrs Charlotte Hanson as a person with significant control on 12 June 2019 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Mr Adrian Thomas Wayland Hanson on 21 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Martin Fowler as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Stephanie Jane Hanson as a secretary on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Mr David Frank Wyldbore as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Steaven Alan Loughtman as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr David Frank Wyldbore as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Andrew Paul Stennett as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Steaven Alan Loughtman as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Andrew Paul Stennett as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Martin Fowler as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Stephanie Jane Hanson as a secretary on 20 December 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
6 January 2017 | Registration of charge 019453860001, created on 3 January 2017 (23 pages) |
6 January 2017 | Registration of charge 019453860001, created on 3 January 2017 (23 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 July 2011 | Director's details changed for Mr Adrian Thomas Wayland Hanson on 10 January 2011 (2 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Mr Adrian Thomas Wayland Hanson on 10 January 2011 (2 pages) |
24 May 2011 | Termination of appointment of Peter Hanson as a director (2 pages) |
24 May 2011 | Termination of appointment of Peter Hanson as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 July 2010 | Director's details changed for Adrian Thomas Wayland Hanson on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Adrian Thomas Wayland Hanson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Albert Hanson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Albert Hanson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Adrian Thomas Wayland Hanson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Albert Hanson on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from victory works garden field, wyke bradford west yorkshire BD12 9NH (1 page) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from victory works garden field, wyke bradford west yorkshire BD12 9NH (1 page) |
30 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 September 2006 | Return made up to 14/07/06; full list of members
|
25 September 2006 | Return made up to 14/07/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members
|
11 September 2002 | Return made up to 01/08/02; full list of members
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members
|
22 August 2000 | Return made up to 14/08/00; full list of members
|
6 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
6 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: leathley road leeds LS10 1BG (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: leathley road leeds LS10 1BG (1 page) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
5 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
18 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
6 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
6 September 1985 | Certificate of incorporation (1 page) |