Sandal
Wakefield
West Yorkshire
WF2 6HZ
Secretary Name | Mrs Deone Gail Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01924 253090 |
---|---|
Telephone region | Wakefield |
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 |
526 at £1 | Giles David Hanson 70.04% Ordinary A |
---|---|
225 at £1 | Deone Gail Hanson 29.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £432,954 |
Cash | £52,801 |
Current Liabilities | £93,194 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
26 January 2023 | Delivered on: 8 February 2023 Persons entitled: Giles David Hanson Deone Gail Hanson Classification: A registered charge Outstanding |
---|---|
13 June 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
4 October 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
---|---|
18 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
16 March 2023 | Appointment of Mr Nigel Mark Ward as a director on 26 January 2023 (2 pages) |
16 March 2023 | Appointment of Ms Sharon Michele Abbott as a secretary on 26 January 2023 (2 pages) |
16 March 2023 | Appointment of Ms Sharon Michele Abbott as a director on 26 January 2023 (2 pages) |
16 March 2023 | Appointment of Mr Michael Martin Gerard Wood as a director on 26 January 2023 (2 pages) |
16 March 2023 | Termination of appointment of Deone Gail Hanson as a secretary on 26 January 2023 (1 page) |
9 March 2023 | Company name changed gd hanson LIMITED\certificate issued on 09/03/23
|
8 March 2023 | Registered 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 2023 | Resolutions
|
28 February 2023 | Resolutions
|
28 February 2023 | Memorandum and Articles of Association (33 pages) |
24 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
24 February 2023 | Notification of Hanson Buildings Trustees Limited as a person with significant control on 26 January 2023 (2 pages) |
24 February 2023 | Cessation of Giles David Hanson as a person with significant control on 26 January 2023 (1 page) |
24 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
24 February 2023 | Cessation of Deone Gail Hanson as a person with significant control on 26 January 2023 (1 page) |
8 February 2023 | Registration of charge 048143160006, created on 26 January 2023 (32 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
24 June 2021 | Satisfaction of charge 4 in full (1 page) |
24 June 2021 | Satisfaction of charge 048143160005 in full (1 page) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Notification of Giles David Hanson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Deone Gail Hanson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Deone Gail Hanson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Giles David Hanson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
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 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 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) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Registration of charge 048143160005 (33 pages) |
27 June 2013 | Registration of charge 048143160005 (33 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 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) |
19 September 2012 | Registered office address changed from Hanson Garages Warren Road Featherstone Pontefract West Yorkshire WF7 6EL United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Hanson Garages Warren Road Featherstone Pontefract West Yorkshire WF7 6EL United Kingdom on 19 September 2012 (1 page) |
8 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield WF2 6HZ on 8 July 2012 (1 page) |
8 July 2012 | Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield WF2 6HZ on 8 July 2012 (1 page) |
8 July 2012 | Registered office address changed from 16 Woodthorpe Park Drive Sandal Wakefield WF2 6HZ on 8 July 2012 (1 page) |
8 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 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) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 April 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) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 July 2008 | Secretary's change of particulars / deone hanson / 02/07/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / deone hanson / 02/07/2008 (1 page) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 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) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
12 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Ad 27/10/03--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
14 January 2004 | Particulars of contract relating to shares (6 pages) |
14 January 2004 | Ad 27/10/03--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
14 January 2004 | Particulars of contract relating to shares (6 pages) |
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Memorandum and Articles of Association (11 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Memorandum and Articles of Association (11 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS12 2DS (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS12 2DS (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
27 June 2003 | Incorporation (17 pages) |
27 June 2003 | Incorporation (17 pages) |