Company NameHanson Buildings Limited
DirectorsGiles David Hanson and Nigel Mark Ward
Company StatusActive
Company Number02927821
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 12 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Giles David Hanson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Road Green Lane Idustrial Estate
Featherstone
West Yorkshire
WF7 6EL
Secretary NameMrs Deone Gail Hanson
NationalityBritish
StatusCurrent
Appointed11 May 1994(same day as company formation)
RoleMarketing Executive
Correspondence AddressWarren Road Green Lane Industrial Estate
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Nigel Mark Ward
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(23 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Road Green Lane Industrial Estate
Featherstone
Pontefract
WF7 6EL
Director NameJohn Christopher Hanson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleRetired Chartered Accountant
Correspondence AddressAckworth Park
Pontefract Road Ackworth
Pontefract
West Yorkshire
WF7 7ET
Director NameMr Richard Edward Ruhmann
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Ferry Close
Hook
Goole
North Humberside
DN14 5FF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehansongarages.co.uk
Telephone01977 695111
Telephone regionPontefract

Location

Registered AddressWarren Road
Green Lane Industrial Estate
Featherstone
West Yorkshire
WF7 6EL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1G D Hanson LTD
75.00%
Ordinary A
50 at £1J. Mark Hanson
5.00%
Ordinary C
40 at £1Jch Family Trust
4.00%
Ordinary D
40 at £1Pjhh Family Trust
4.00%
Ordinary D
100 at £1Miss Deone G. Hanson
10.00%
Ordinary B
10 at £1Jch Family Trust
1.00%
Ordinary E
10 at £1Pjhh Family Trust
1.00%
Ordinary E

Financials

Year2014
Net Worth£579,386
Cash£117,312
Current Liabilities£1,057,693

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Charges

26 January 2023Delivered on: 8 February 2023
Persons entitled:
Giles David Hanson
Deone Gail Hanson

Classification: A registered charge
Outstanding
25 February 2013Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

9 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 May 2019Change of details for G D Hanson Limited as a person with significant control on 11 May 2019 (2 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
18 May 2018Secretary's details changed for Mrs Deone Gail Hanson on 14 May 2018 (1 page)
18 May 2018Director's details changed for Mr Giles David Hanson on 14 May 2018 (2 pages)
18 May 2018Change of details for G D Hanson Limited as a person with significant control on 14 May 2018 (2 pages)
16 March 2018Appointment of Mr Nigel Mark Ward as a director on 14 March 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
21 April 2015Company name changed hanson-myrefield-LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
21 April 2015Company name changed hanson-myrefield-LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Satisfaction of charge 2 in full (2 pages)
10 September 2013Satisfaction of charge 3 in full (2 pages)
10 September 2013Satisfaction of charge 3 in full (2 pages)
10 September 2013Satisfaction of charge 2 in full (2 pages)
10 September 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Giles David Hanson on 11 May 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Giles David Hanson on 11 May 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
11 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
11 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 June 2007Return made up to 11/05/07; full list of members (3 pages)
1 June 2007Return made up to 11/05/07; full list of members (3 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
18 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 May 2006Return made up to 11/05/06; full list of members (3 pages)
8 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
8 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
29 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 11/05/04; full list of members (8 pages)
10 May 2004Return made up to 11/05/04; full list of members (8 pages)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
23 October 2003Memorandum and Articles of Association (16 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2003Memorandum and Articles of Association (16 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2003Return made up to 11/05/03; full list of members (7 pages)
16 May 2003Return made up to 11/05/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
12 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
17 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 May 2001Return made up to 11/05/01; full list of members (7 pages)
24 May 2001Return made up to 11/05/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: north baileygate pontefract west yorkshire WF8 1ES (1 page)
1 June 2000Registered office changed on 01/06/00 from: north baileygate pontefract west yorkshire WF8 1ES (1 page)
25 May 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (4 pages)
2 December 1999Particulars of mortgage/charge (4 pages)
28 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 June 1997Return made up to 11/05/97; no change of members (4 pages)
10 June 1997Return made up to 11/05/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 February 1997Secretary's particulars changed (1 page)
24 February 1997Secretary's particulars changed (1 page)
11 July 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
14 June 1995Return made up to 11/05/95; full list of members (6 pages)
14 June 1995Return made up to 11/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)