Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director Name | Mrs Janet May Downey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Director Name | David John Cattrell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | John Carlo Perelli |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Secretary Name | David John Cattrell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshfields Bull Hill Little Neston Cheshire CH64 4DW Wales |
Secretary Name | David John Cattrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mrs Sally Lenehan |
---|---|
Status | Resigned |
Appointed | 18 July 2014(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Website | hannamans.co.uk/ |
---|---|
Telephone | 01244 288652 |
Telephone region | Chester |
Registered Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hgh Qa Vehicle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,567 |
Cash | £100,305 |
Current Liabilities | £610,515 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
18 October 2014 | Delivered on: 7 November 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
5 June 2014 | Delivered on: 16 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
10 April 2014 | Delivered on: 16 April 2014 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Outstanding |
20 February 2014 | Delivered on: 7 March 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 7 January 2014 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 31 December 2013 Persons entitled: Margaret Jane Maud Cattrell John Carlo Perelli Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2008 | Delivered on: 28 November 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See image for full details. Outstanding |
5 May 2016 | Delivered on: 20 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 20 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
5 February 2009 | Delivered on: 11 February 2009 Satisfied on: 23 January 2014 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. Fully Satisfied |
6 September 1982 | Delivered on: 14 September 1982 Satisfied on: 23 January 2014 Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital and all fixtures plant and machinery (please see doc M21). Fully Satisfied |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Termination of appointment of Sally Lenehan as a secretary on 3 July 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 July 2019 | Satisfaction of charge 012048150004 in full (1 page) |
10 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
27 June 2018 | Director's details changed for Mrs Jane May Downey on 27 June 2018 (2 pages) |
21 June 2018 | Appointment of Mrs Jane May Downey as a director on 13 June 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 October 2017 | Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Satisfaction of charge 012048150006 in full (4 pages) |
13 June 2016 | Satisfaction of charge 012048150008 in full (4 pages) |
13 June 2016 | Satisfaction of charge 012048150009 in full (4 pages) |
13 June 2016 | Satisfaction of charge 012048150008 in full (4 pages) |
13 June 2016 | Satisfaction of charge 012048150006 in full (4 pages) |
13 June 2016 | Satisfaction of charge 2 in full (4 pages) |
13 June 2016 | Satisfaction of charge 2 in full (4 pages) |
13 June 2016 | Satisfaction of charge 012048150009 in full (4 pages) |
10 June 2016 | Satisfaction of charge 012048150007 in full (4 pages) |
10 June 2016 | Satisfaction of charge 012048150005 in full (4 pages) |
10 June 2016 | Satisfaction of charge 012048150007 in full (4 pages) |
10 June 2016 | Satisfaction of charge 012048150005 in full (4 pages) |
20 May 2016 | Registration of charge 012048150011, created on 5 May 2016 (27 pages) |
20 May 2016 | Registration of charge 012048150011, created on 5 May 2016 (27 pages) |
20 November 2015 | Registration of charge 012048150010, created on 19 November 2015 (21 pages) |
20 November 2015 | Registration of charge 012048150010, created on 19 November 2015 (21 pages) |
9 October 2015 | Director's details changed for Stephen David Downey on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Stephen David Downey on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Stephen David Downey on 9 October 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page) |
7 November 2014 | Registration of charge 012048150009, created on 18 October 2014 (24 pages) |
7 November 2014 | Registration of charge 012048150009, created on 18 October 2014 (24 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
5 August 2014 | Total exemption small company accounts made up to 19 December 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 19 December 2013 (8 pages) |
23 July 2014 | Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page) |
23 July 2014 | Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page) |
21 July 2014 | Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages) |
16 June 2014 | Registration of charge 012048150008 (24 pages) |
16 June 2014 | Registration of charge 012048150008 (24 pages) |
16 April 2014 | Registration of charge 012048150007 (16 pages) |
16 April 2014 | Registration of charge 012048150007 (16 pages) |
7 March 2014 | Registration of charge 012048150006 (21 pages) |
7 March 2014 | Registration of charge 012048150006 (21 pages) |
6 February 2014 | Company name changed hannaman engineering LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed hannaman engineering LIMITED\certificate issued on 06/02/14
|
28 January 2014 | Appointment of Stephen David Downey as a director (3 pages) |
28 January 2014 | Termination of appointment of John Perelli as a director (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Termination of appointment of John Perelli as a director (2 pages) |
28 January 2014 | Appointment of Stephen David Downey as a director (3 pages) |
28 January 2014 | Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 28 January 2014 (2 pages) |
23 January 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Registration of charge 012048150005 (21 pages) |
7 January 2014 | Registration of charge 012048150005 (21 pages) |
31 December 2013 | Registration of charge 012048150004 (35 pages) |
31 December 2013 | Registration of charge 012048150004 (35 pages) |
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of David Cattrell as a secretary (1 page) |
19 November 2013 | Termination of appointment of David Cattrell as a director (1 page) |
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of David Cattrell as a secretary (1 page) |
19 November 2013 | Termination of appointment of David Cattrell as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 October 2012 | Director's details changed for David John Cattrell on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for David John Cattrell on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for David John Cattrell on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for John Carlo Perelli on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for David John Cattrell on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Secretary's details changed for David John Cattrell on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for John Carlo Perelli on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for David John Cattrell on 1 October 2012 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for John Carlo Perelli on 1 October 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for John Carlo Perelli on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Cattrell on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Carlo Perelli on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Cattrell on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for John Carlo Perelli on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Cattrell on 6 October 2009 (2 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members
|
25 October 2006 | Return made up to 01/10/06; full list of members
|
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members
|
8 October 2003 | Return made up to 01/10/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members
|
7 October 2002 | Return made up to 01/10/02; full list of members
|
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
28 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members
|
8 October 1999 | Return made up to 01/10/99; full list of members
|
9 July 1999 | Registered office changed on 09/07/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
9 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
2 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |