Company NameHanalex Limited
Company StatusActive
Company Number03221259
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Peter Lovatt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Secretary NameAlison Mary Lovatt
NationalityBritish
StatusCurrent
Appointed01 January 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Hannah Kimberley Lovatt-Harrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMiss Alexandra Nicole Lovatt
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marsh Close
Alsager
Stoke-On-Trent
ST7 2LL
Director NameDavid Michael Leather
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Tytherington Drive
Manchester
M19 3TD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJacqueline Jeanette Miller
NationalityBritish
StatusResigned
Appointed10 July 1996(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address61 Tytherington Drive
Reddish
Stockport
Cheshire
M19 3TD
Director NamePeter Slobodian
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address5 Dorset Avenue
Bramhall
Stockport
Cheshire
SK7 3NU

Contact

Telephone01270 872395
Telephone regionCrewe

Location

Registered Address7 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1P. Lovatt
100.00%
Ordinary

Financials

Year2014
Net Worth£410,575
Cash£16,995
Current Liabilities£335,389

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

29 October 2004Delivered on: 30 October 2004
Satisfied on: 4 October 2012
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
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
1 November 1996Delivered on: 6 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2020Satisfaction of charge 1 in full (2 pages)
29 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
28 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
27 May 2020Director's details changed for Miss Alexandra Nicole Lovatt on 27 May 2020 (2 pages)
27 May 2020Secretary's details changed for Alison Mary Lovatt on 27 May 2020 (1 page)
27 May 2020Director's details changed for Mrs Hannah Kimberley Lovatt-Harrison on 27 May 2020 (2 pages)
27 May 2020Director's details changed for Mr Peter Lovatt on 27 May 2020 (2 pages)
17 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 January 2019Cessation of Alison May Lovatt as a person with significant control on 12 September 2018 (3 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 July 2018Registered office address changed from Neverend Dunnocksfold Road Alsager Stoke on Trent Staffordshire ST7 2TW to 7 Crewe Road Alsager Stoke-on-Trent ST7 2EW on 13 July 2018 (1 page)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 December 2016Director's details changed for Mrs Hannah Kimberley Lovatt on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mrs Hannah Kimberley Lovatt on 19 December 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Director's details changed for Miss Alexandra Nicole Lovatt on 11 November 2014 (2 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(5 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(5 pages)
23 July 2015Director's details changed for Miss Alexandra Nicole Lovatt on 11 November 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 August 2013Director's details changed for Miss Hannah Kimberley Lovatt on 9 February 2013 (2 pages)
16 August 2013Director's details changed for Miss Hannah Kimberley Lovatt on 9 February 2013 (2 pages)
16 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Director's details changed for Miss Hannah Kimberley Lovatt on 9 February 2013 (2 pages)
19 October 2012Appointment of Miss Alexandra Nicole Lovatt as a director (2 pages)
19 October 2012Appointment of Miss Alexandra Nicole Lovatt as a director (2 pages)
19 October 2012Appointment of Miss Hannah Kimberley Lovatt as a director (2 pages)
19 October 2012Appointment of Miss Hannah Kimberley Lovatt as a director (2 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Peter Lovatt on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Peter Lovatt on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Lovatt on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 June 2009Appointment terminated director peter slobodian (1 page)
24 June 2009Appointment terminated director peter slobodian (1 page)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 August 2007Return made up to 08/07/07; full list of members (2 pages)
24 August 2007Return made up to 08/07/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (7 pages)
21 July 2006Return made up to 08/07/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 08/07/05; full list of members (7 pages)
10 August 2005Return made up to 08/07/05; full list of members (7 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 August 2004Return made up to 08/07/04; full list of members (7 pages)
25 August 2004Return made up to 08/07/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
14 August 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(6 pages)
14 August 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(6 pages)
23 August 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
23 August 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
5 August 2002Return made up to 08/07/02; full list of members (6 pages)
5 August 2002Return made up to 08/07/02; full list of members (6 pages)
8 August 2001Return made up to 08/07/01; full list of members (6 pages)
8 August 2001Return made up to 08/07/01; full list of members (6 pages)
28 July 2001Full accounts made up to 30 June 2001 (11 pages)
28 July 2001Full accounts made up to 30 June 2001 (11 pages)
1 August 2000Return made up to 08/07/00; full list of members (6 pages)
1 August 2000Return made up to 08/07/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 2000 (12 pages)
1 August 2000Full accounts made up to 30 June 2000 (12 pages)
26 October 1999Full accounts made up to 30 June 1999 (11 pages)
26 October 1999Full accounts made up to 30 June 1999 (11 pages)
17 August 1999Return made up to 08/07/99; no change of members (4 pages)
17 August 1999Return made up to 08/07/99; no change of members (4 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
20 August 1998Full accounts made up to 30 June 1998 (11 pages)
20 August 1998Full accounts made up to 30 June 1998 (11 pages)
17 July 1998Return made up to 08/07/98; no change of members (4 pages)
17 July 1998Return made up to 08/07/98; no change of members (4 pages)
31 October 1997Return made up to 08/07/97; full list of members (6 pages)
31 October 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Full accounts made up to 30 June 1997 (11 pages)
31 October 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
31 October 1997Full accounts made up to 30 June 1997 (11 pages)
31 October 1997Return made up to 08/07/97; full list of members (6 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Ad 10/07/96--------- £ si 999@1 (2 pages)
31 October 1997Ad 10/07/96--------- £ si 999@1 (2 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
16 October 1996£ nc 1000/100000 08/07/96 (1 page)
16 October 1996Registered office changed on 16/10/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
16 October 1996Registered office changed on 16/10/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
16 October 1996£ nc 1000/100000 08/07/96 (1 page)
16 October 1996Ad 08/07/96--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Ad 08/07/96--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
8 July 1996Incorporation (12 pages)
8 July 1996Incorporation (12 pages)