Featherstone
West Yorkshire
WF7 6EL
Secretary Name | Mrs Deone Gail Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1994(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Warren Road Green Lane Industrial Estate Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr Nigel Mark Ward |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Road Green Lane Industrial Estate Featherstone Pontefract WF7 6EL |
Director Name | John Christopher Hanson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Retired Chartered Accountant |
Correspondence Address | Ackworth Park Pontefract Road Ackworth Pontefract West Yorkshire WF7 7ET |
Director Name | Mr Richard Edward Ruhmann |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Ferry Close Hook Goole North Humberside DN14 5FF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hansongarages.co.uk |
---|---|
Telephone | 01977 695111 |
Telephone region | Pontefract |
Registered Address | Warren Road Green Lane Industrial Estate Featherstone West Yorkshire WF7 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Address Matches | 3 other UK companies use this postal address |
750 at £1 | G D Hanson LTD 75.00% Ordinary A |
---|---|
50 at £1 | J. Mark Hanson 5.00% Ordinary C |
40 at £1 | Jch Family Trust 4.00% Ordinary D |
40 at £1 | Pjhh Family Trust 4.00% Ordinary D |
100 at £1 | Miss Deone G. Hanson 10.00% Ordinary B |
10 at £1 | Jch Family Trust 1.00% Ordinary E |
10 at £1 | Pjhh Family Trust 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £579,386 |
Cash | £117,312 |
Current Liabilities | £1,057,693 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
26 January 2023 | Delivered on: 8 February 2023 Persons entitled: Giles David Hanson Deone Gail Hanson Classification: A registered charge Outstanding |
---|---|
25 February 2013 | Delivered on: 27 February 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 June 2004 | Delivered on: 17 June 2004 Satisfied on: 10 September 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: The property land and buildings on the north west side of north baileygate pontefract. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 1999 | Delivered on: 17 December 1999 Satisfied on: 10 September 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at north baileygate pontefract west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 1999 | Delivered on: 2 December 1999 Satisfied on: 10 September 2013 Persons entitled: Yorkshire 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. Fully Satisfied |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 May 2019 | Change of details for G D Hanson Limited as a person with significant control on 11 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
18 May 2018 | Secretary's details changed for Mrs Deone Gail Hanson on 14 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Giles David Hanson on 14 May 2018 (2 pages) |
18 May 2018 | Change of details for G D Hanson Limited as a person with significant control on 14 May 2018 (2 pages) |
16 March 2018 | Appointment of Mr Nigel Mark Ward as a director on 14 March 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 April 2015 | Company name changed hanson-myrefield-LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed hanson-myrefield-LIMITED\certificate issued on 21/04/15
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Satisfaction of charge 2 in full (2 pages) |
10 September 2013 | Satisfaction of charge 3 in full (2 pages) |
10 September 2013 | Satisfaction of charge 3 in full (2 pages) |
10 September 2013 | Satisfaction of charge 2 in full (2 pages) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Giles David Hanson on 11 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Giles David Hanson on 11 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
11 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
8 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
8 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
29 June 2005 | Return made up to 11/05/05; full list of members
|
29 June 2005 | Return made up to 11/05/05; full list of members
|
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 October 2003 | Memorandum and Articles of Association (16 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (16 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
16 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
12 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
12 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 11/05/02; full list of members
|
17 May 2002 | Return made up to 11/05/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: north baileygate pontefract west yorkshire WF8 1ES (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: north baileygate pontefract west yorkshire WF8 1ES (1 page) |
25 May 2000 | Return made up to 11/05/00; full list of members
|
25 May 2000 | Return made up to 11/05/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Return made up to 11/05/99; full list of members
|
28 May 1999 | Return made up to 11/05/99; full list of members
|
20 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 May 1998 | Return made up to 11/05/98; no change of members
|
7 May 1998 | Return made up to 11/05/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 February 1997 | Secretary's particulars changed (1 page) |
24 February 1997 | Secretary's particulars changed (1 page) |
11 July 1996 | Return made up to 11/05/96; full list of members
|
11 July 1996 | Return made up to 11/05/96; full list of members
|
14 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |