Company NameHannaman Group Limited
DirectorsStephen David Downey and Janet May Downey
Company StatusActive
Company Number08703009
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameHGH Qa Vehicle Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen David Downey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 52 Third Avenue Zone 2 Deeside Industrial Par
Deeside
Flintshire
CH5 2LA
Wales
Director NameMrs Janet May Downey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52 Third Avenue Zone 2 Deeside Industrial Par
Deeside
Flintshire
CH5 2LA
Wales
Director NameMr Simon Thelwell-Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2016)
RoleFw Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 52 Third Avenue Zone 2 Deeside Industrial Par
Deeside
Flintshire
CH5 2LA
Wales
Secretary NameMrs Sally Lenehan
StatusResigned
Appointed18 July 2014(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressUnit 52 Third Avenue Zone 2 Deeside Industrial Par
Deeside
Flintshire
CH5 2LA
Wales

Contact

Websitehannamanforklifts.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

50k at £1Stephen David Downey
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£181,470

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

5 May 2016Delivered on: 16 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered 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: 2 January 2014
Persons entitled:
Margaret Jane Maud Cattrell
John Carlo Perelli

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 October 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 September 2020Confirmation statement made on 24 September 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 (7 pages)
1 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 October 2019Change of details for Mrs Janey May Downey as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Notification of Janey May Downey as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Change of details for Mr Stephen David Downey as a person with significant control on 30 September 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Satisfaction of charge 087030090001 in full (1 page)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
27 June 2018Director's details changed for Mrs Janey May Downey on 27 June 2018 (2 pages)
21 June 2018Appointment of Mrs Janey May Downey as a director on 13 June 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Director's details changed for Stephen David Downey on 24 September 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
26 September 2017Change of details for Stephen David Downey as a person with significant control on 24 September 2017 (2 pages)
26 September 2017Change of details for Stephen David Downey as a person with significant control on 24 September 2017 (2 pages)
26 September 2017Director's details changed for Stephen David Downey on 24 September 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Termination of appointment of Simon Thelwell-Jones as a director on 27 May 2016 (2 pages)
13 June 2016Satisfaction of charge 087030090002 in full (4 pages)
13 June 2016Termination of appointment of Simon Thelwell-Jones as a director on 27 May 2016 (2 pages)
13 June 2016Satisfaction of charge 087030090002 in full (4 pages)
16 May 2016Registration of charge 087030090003, created on 5 May 2016 (27 pages)
16 May 2016Registration of charge 087030090003, created on 5 May 2016 (27 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Company name changed hgh qa vehicle LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
3 June 2015Company name changed hgh qa vehicle LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 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)
1 October 2014Director's details changed for Stephen David Downey on 25 September 2014 (2 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(4 pages)
1 October 2014Director's details changed for Stephen David Downey on 25 September 2014 (2 pages)
21 July 2014Appointment of Mr Simon Thelwell-Jones as a director on 20 December 2013 (2 pages)
21 July 2014Appointment of Mr Simon Thelwell-Jones as a director on 20 December 2013 (2 pages)
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)
17 July 2014Accounts for a dormant company made up to 19 December 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 19 December 2013 (2 pages)
15 July 2014Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page)
15 July 2014Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page)
27 January 2014Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5RY United Kingdom on 27 January 2014 (2 pages)
27 January 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
27 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,000.00
(4 pages)
27 January 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
27 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,000.00
(4 pages)
27 January 2014Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5RY United Kingdom on 27 January 2014 (2 pages)
7 January 2014Registration of charge 087030090002 (22 pages)
7 January 2014Registration of charge 087030090002 (22 pages)
2 January 2014Registration of charge 087030090001 (35 pages)
2 January 2014Registration of charge 087030090001 (35 pages)
24 September 2013Incorporation (35 pages)
24 September 2013Incorporation (35 pages)