Company NameHannaman Material Handling Limited
DirectorsStephen David Downey and Janet May Downey
Company StatusActive
Company Number01204815
CategoryPrivate Limited Company
Incorporation Date24 March 1975(49 years, 1 month ago)
Previous NameHannaman Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Stephen David Downey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(38 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director (Business Owner)
Country of ResidenceWales
Correspondence AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameMrs Janet May Downey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameDavid John Cattrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameJohn Carlo Perelli
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Secretary NameDavid John Cattrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfields
Bull Hill
Little Neston
Cheshire
CH64 4DW
Wales
Secretary NameDavid John Cattrell
NationalityBritish
StatusResigned
Appointed01 December 2003(28 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMrs Sally Lenehan
StatusResigned
Appointed18 July 2014(39 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales

Contact

Websitehannamans.co.uk/
Telephone01244 288652
Telephone regionChester

Location

Registered AddressUnit 52 Third Avenue
Zone 2 Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hgh Qa Vehicle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£437,567
Cash£100,305
Current Liabilities£610,515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

18 October 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 16 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 16 April 2014
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding
20 February 2014Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 20 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
5 February 2009Delivered 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 1982Delivered 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

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Sally Lenehan as a secretary on 3 July 2020 (1 page)
15 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 July 2019Satisfaction of charge 012048150004 in full (1 page)
10 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
27 June 2018Director's details changed for Mrs Jane May Downey on 27 June 2018 (2 pages)
21 June 2018Appointment of Mrs Jane May Downey as a director on 13 June 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 October 2017Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Director's details changed for Mr Stephen David Downey on 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Satisfaction of charge 012048150006 in full (4 pages)
13 June 2016Satisfaction of charge 012048150008 in full (4 pages)
13 June 2016Satisfaction of charge 012048150009 in full (4 pages)
13 June 2016Satisfaction of charge 012048150008 in full (4 pages)
13 June 2016Satisfaction of charge 012048150006 in full (4 pages)
13 June 2016Satisfaction of charge 2 in full (4 pages)
13 June 2016Satisfaction of charge 2 in full (4 pages)
13 June 2016Satisfaction of charge 012048150009 in full (4 pages)
10 June 2016Satisfaction of charge 012048150007 in full (4 pages)
10 June 2016Satisfaction of charge 012048150005 in full (4 pages)
10 June 2016Satisfaction of charge 012048150007 in full (4 pages)
10 June 2016Satisfaction of charge 012048150005 in full (4 pages)
20 May 2016Registration of charge 012048150011, created on 5 May 2016 (27 pages)
20 May 2016Registration of charge 012048150011, created on 5 May 2016 (27 pages)
20 November 2015Registration of charge 012048150010, created on 19 November 2015 (21 pages)
20 November 2015Registration of charge 012048150010, created on 19 November 2015 (21 pages)
9 October 2015Director's details changed for Stephen David Downey on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Stephen David Downey on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Stephen David Downey on 9 October 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page)
7 November 2014Registration of charge 012048150009, created on 18 October 2014 (24 pages)
7 November 2014Registration of charge 012048150009, created on 18 October 2014 (24 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 19 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 19 December 2013 (8 pages)
23 July 2014Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page)
23 July 2014Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page)
21 July 2014Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages)
21 July 2014Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages)
16 June 2014Registration of charge 012048150008 (24 pages)
16 June 2014Registration of charge 012048150008 (24 pages)
16 April 2014Registration of charge 012048150007 (16 pages)
16 April 2014Registration of charge 012048150007 (16 pages)
7 March 2014Registration of charge 012048150006 (21 pages)
7 March 2014Registration of charge 012048150006 (21 pages)
6 February 2014Company name changed hannaman engineering LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed hannaman engineering LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Appointment of Stephen David Downey as a director (3 pages)
28 January 2014Termination of appointment of John Perelli as a director (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 January 2014Termination of appointment of John Perelli as a director (2 pages)
28 January 2014Appointment of Stephen David Downey as a director (3 pages)
28 January 2014Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 28 January 2014 (2 pages)
23 January 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Satisfaction of charge 3 in full (4 pages)
23 January 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Registration of charge 012048150005 (21 pages)
7 January 2014Registration of charge 012048150005 (21 pages)
31 December 2013Registration of charge 012048150004 (35 pages)
31 December 2013Registration of charge 012048150004 (35 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Termination of appointment of David Cattrell as a secretary (1 page)
19 November 2013Termination of appointment of David Cattrell as a director (1 page)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Termination of appointment of David Cattrell as a secretary (1 page)
19 November 2013Termination of appointment of David Cattrell as a director (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2012Director's details changed for David John Cattrell on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for David John Cattrell on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for David John Cattrell on 1 October 2012 (1 page)
2 October 2012Director's details changed for John Carlo Perelli on 1 October 2012 (2 pages)
2 October 2012Director's details changed for David John Cattrell on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Secretary's details changed for David John Cattrell on 1 October 2012 (1 page)
2 October 2012Director's details changed for John Carlo Perelli on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for David John Cattrell on 1 October 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for John Carlo Perelli on 1 October 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for John Carlo Perelli on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David John Cattrell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Carlo Perelli on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David John Cattrell on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for John Carlo Perelli on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David John Cattrell on 6 October 2009 (2 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Return made up to 01/10/07; no change of members (7 pages)
31 October 2007Return made up to 01/10/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 October 2006Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 01/10/05; full list of members (7 pages)
27 October 2005Return made up to 01/10/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 September 2001Return made up to 01/10/01; full list of members (6 pages)
28 September 2001Return made up to 01/10/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Registered office changed on 09/07/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page)
9 July 1999Registered office changed on 09/07/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Return made up to 01/10/98; no change of members (5 pages)
9 October 1998Return made up to 01/10/98; no change of members (5 pages)
2 December 1997Return made up to 01/10/97; full list of members (6 pages)
2 December 1997Return made up to 01/10/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 October 1996Return made up to 01/10/96; no change of members (4 pages)
11 October 1996Return made up to 01/10/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)