Company NameHanson Buildings Holdings Limited
DirectorGiles David Hanson
Company StatusActive
Company Number04814316
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Previous NameGd Hanson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles David Hanson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HZ
Secretary NameMrs Deone Gail Hanson
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01924 253090
Telephone regionWakefield

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

526 at £1Giles David Hanson
70.04%
Ordinary A
225 at £1Deone Gail Hanson
29.96%
Ordinary A

Financials

Year2014
Net Worth£432,954
Cash£52,801
Current Liabilities£93,194

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
13 June 2013Delivered on: 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land k/a warren road, green lane industrial estate featherstone t/no:WYK765306. Notification of addition to or amendment of charge.
Outstanding
25 January 2013Delivered on: 1 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 March 2008Delivered on: 8 March 2008
Satisfied on: 10 September 2013
Persons entitled:
Giles David Hanson
Deone Gail Hanson
Aib Group (UK) PLC
Clydesdale 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: 27 morris fields normanton wakefield west yorkshire, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
15 April 2004Delivered on: 4 May 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 company to the chargee on any account whatsoever.
Particulars: Land at green land industrial estate featherstone. 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
10 March 2004Delivered on: 13 March 2004
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

4 October 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
18 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
16 March 2023Appointment of Mr Nigel Mark Ward as a director on 26 January 2023 (2 pages)
16 March 2023Appointment of Ms Sharon Michele Abbott as a secretary on 26 January 2023 (2 pages)
16 March 2023Appointment of Ms Sharon Michele Abbott as a director on 26 January 2023 (2 pages)
16 March 2023Appointment of Mr Michael Martin Gerard Wood as a director on 26 January 2023 (2 pages)
16 March 2023Termination of appointment of Deone Gail Hanson as a secretary on 26 January 2023 (1 page)
9 March 2023Company name changed gd hanson LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
(3 pages)
8 March 2023Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HZ to Warren Road Green Lane Industrial Estate Featherstone West Yorkshire WF7 6EL on 8 March 2023 (1 page)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2023Memorandum and Articles of Association (33 pages)
24 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 841
(3 pages)
24 February 2023Notification of Hanson Buildings Trustees Limited as a person with significant control on 26 January 2023 (2 pages)
24 February 2023Cessation of Giles David Hanson as a person with significant control on 26 January 2023 (1 page)
24 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 843
(3 pages)
24 February 2023Cessation of Deone Gail Hanson as a person with significant control on 26 January 2023 (1 page)
8 February 2023Registration of charge 048143160006, created on 26 January 2023 (32 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
24 June 2021Satisfaction of charge 4 in full (1 page)
24 June 2021Satisfaction of charge 048143160005 in full (1 page)
6 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Notification of Giles David Hanson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Notification of Deone Gail Hanson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Deone Gail Hanson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Notification of Giles David Hanson as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 751
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 751
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 751
(4 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 751
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 751
(4 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 751
(4 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 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 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)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
27 June 2013Registration of charge 048143160005 (33 pages)
27 June 2013Registration of charge 048143160005 (33 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 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)
19 September 2012Registered office address changed from Hanson Garages Warren Road Featherstone Pontefract West Yorkshire WF7 6EL United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Hanson Garages Warren Road Featherstone Pontefract West Yorkshire WF7 6EL United Kingdom on 19 September 2012 (1 page)
8 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 July 2012Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield WF2 6HZ on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield WF2 6HZ on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield WF2 6HZ on 8 July 2012 (1 page)
8 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 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)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 April 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)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 July 2008Secretary's change of particulars / deone hanson / 02/07/2008 (1 page)
2 July 2008Secretary's change of particulars / deone hanson / 02/07/2008 (1 page)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (7 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)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2007Return made up to 27/06/07; full list of members (2 pages)
29 August 2007Return made up to 27/06/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 September 2005Return made up to 27/06/05; full list of members (6 pages)
12 September 2005Return made up to 27/06/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 July 2004Return made up to 27/06/04; full list of members (6 pages)
22 July 2004Return made up to 27/06/04; full list of members (6 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
14 January 2004Ad 27/10/03--------- £ si 750@1=750 £ ic 1/751 (2 pages)
14 January 2004Particulars of contract relating to shares (6 pages)
14 January 2004Ad 27/10/03--------- £ si 750@1=750 £ ic 1/751 (2 pages)
14 January 2004Particulars of contract relating to shares (6 pages)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
21 July 2003Memorandum and Articles of Association (11 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Memorandum and Articles of Association (11 pages)
12 July 2003Director resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS12 2DS (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS12 2DS (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
27 June 2003Incorporation (17 pages)
27 June 2003Incorporation (17 pages)