Company NameHanson & Beards Limited
Company StatusActive
Company Number01945386
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Adrian Thomas Wayland Hanson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Hall Works Spring Hall Grove
Halifax
West Yorkshire
HX2 0BU
Director NameMr Martin Fowler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpring Hall Works Spring Hall Grove
Halifax
West Yorkshire
HX2 0BU
Director NameMr Steaven Alan Loughtman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSpring Hall Works Spring Hall Grove
Halifax
West Yorkshire
HX2 0BU
Director NameMr David Frank Wyldbore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSpring Hall Works Spring Hall Grove
Halifax
West Yorkshire
HX2 0BU
Director NameLeslie Douglas Beards
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1998)
RoleCo Director
Correspondence Address70 Leeds Road
Oulton
Leeds
LS26 8JY
Director NameMr Peter Albert Hanson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 16 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Glen Farm
Priesthorpe Road Farsley
Leeds
West Yorkshire
LS28 5QZ
Secretary NameLeslie Douglas Beards
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address70 Leeds Road
Oulton
Leeds
LS26 8JY
Secretary NameMr Peter Albert Hanson
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Glen Farm
Priesthorpe Road Farsley
Leeds
West Yorkshire
LS28 5QZ
Secretary NameMrs Stephanie Jane Hanson
NationalityBritish
StatusResigned
Appointed02 November 1999(14 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressHawthorn Glen Farm Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5QZ
Director NameMr Andrew Paul Stennett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpring Hall Works Spring Hall Grove
Halifax
West Yorkshire
HX2 0BU

Contact

Websitehansonandbeards.co.uk
Email address[email protected]
Telephone01422 306830
Telephone regionHalifax

Location

Registered AddressHanson & Beards Ltd Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

501 at £1Adrian Thomas Wayland Hanson
50.10%
Ordinary
499 at £1Charlotte Hanson
49.90%
Ordinary

Financials

Year2014
Net Worth£447,513
Cash£85,109
Current Liabilities£732,525

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

3 January 2017Delivered on: 6 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
5 May 2020Termination of appointment of Andrew Paul Stennett as a director on 31 March 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 September 2019Cessation of Charlotte Hanson as a person with significant control on 11 September 2019 (1 page)
11 September 2019Notification of Hanson & Beards (Holdings) Limited as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Cessation of Adrian Thomas Wayland Hanson as a person with significant control on 11 September 2019 (1 page)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
12 June 2019Change of details for Mr Adrian Thomas Wayland Hanson as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Adrian Thomas Wayland Hanson on 12 June 2019 (2 pages)
12 June 2019Change of details for Mrs Charlotte Hanson as a person with significant control on 12 June 2019 (2 pages)
31 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 January 2018Director's details changed for Mr Adrian Thomas Wayland Hanson on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Martin Fowler as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Stephanie Jane Hanson as a secretary on 20 December 2017 (1 page)
21 December 2017Appointment of Mr David Frank Wyldbore as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Steaven Alan Loughtman as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr David Frank Wyldbore as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Andrew Paul Stennett as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Steaven Alan Loughtman as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Andrew Paul Stennett as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Martin Fowler as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Stephanie Jane Hanson as a secretary on 20 December 2017 (1 page)
25 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 January 2017Registration of charge 019453860001, created on 3 January 2017 (23 pages)
6 January 2017Registration of charge 019453860001, created on 3 January 2017 (23 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 July 2011Director's details changed for Mr Adrian Thomas Wayland Hanson on 10 January 2011 (2 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Adrian Thomas Wayland Hanson on 10 January 2011 (2 pages)
24 May 2011Termination of appointment of Peter Hanson as a director (2 pages)
24 May 2011Termination of appointment of Peter Hanson as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 July 2010Director's details changed for Adrian Thomas Wayland Hanson on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Adrian Thomas Wayland Hanson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Peter Albert Hanson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Peter Albert Hanson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Adrian Thomas Wayland Hanson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Peter Albert Hanson on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
9 September 2008Return made up to 14/07/08; full list of members (4 pages)
9 September 2008Return made up to 14/07/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 August 2008Registered office changed on 07/08/2008 from victory works garden field, wyke bradford west yorkshire BD12 9NH (1 page)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 August 2008Registered office changed on 07/08/2008 from victory works garden field, wyke bradford west yorkshire BD12 9NH (1 page)
30 July 2007Return made up to 14/07/07; no change of members (7 pages)
30 July 2007Return made up to 14/07/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 September 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
6 August 1999Return made up to 14/08/99; no change of members (4 pages)
6 August 1999Return made up to 14/08/99; no change of members (4 pages)
19 July 1999Registered office changed on 19/07/99 from: leathley road leeds LS10 1BG (1 page)
19 July 1999Registered office changed on 19/07/99 from: leathley road leeds LS10 1BG (1 page)
29 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 September 1998Return made up to 14/08/98; full list of members (6 pages)
11 September 1998Return made up to 14/08/98; full list of members (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
29 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
5 September 1997Return made up to 14/08/97; no change of members (4 pages)
5 September 1997Return made up to 14/08/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 September 1996Return made up to 14/08/96; no change of members (4 pages)
18 September 1996Return made up to 14/08/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
7 September 1995Return made up to 14/08/95; full list of members (6 pages)
7 September 1995Return made up to 14/08/95; full list of members (6 pages)
6 September 1985Certificate of incorporation (1 page)