Company NameHankinson Whittle Programmed Limited
Company StatusActive
Company Number11415123
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Benjamin Peter Russell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Prenton Way
North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
Director NameMr Christopher James Williams
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Prenton Way
North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
Director NameMr Sam Frame
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(5 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Prenton Way
North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
Director NameMr Ivor Arthur Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
CH41 5EF
Wales
Director NameMr Stephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
CH41 5EF
Wales
Director NameMr Neil William Hand
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2022)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
CH41 5EF
Wales

Location

Registered AddressUnit 2 Prenton Way
North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

31 May 2023Delivered on: 31 May 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
8 December 2022Delivered on: 8 December 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
26 September 2022Delivered on: 28 September 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
26 September 2022Delivered on: 28 September 2022
Persons entitled: Bms Finance (UK) S.A.R.L

Classification: A registered charge
Outstanding
5 June 2019Delivered on: 12 June 2019
Persons entitled: Bms Finance (UK) S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

14 July 2023Registered office address changed from Cotton Place 2 Ivy Street Birkenhead CH41 5EF United Kingdom to Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU on 14 July 2023 (1 page)
7 June 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 185,000
(3 pages)
31 May 2023Registration of charge 114151230005, created on 31 May 2023 (25 pages)
10 January 2023Satisfaction of charge 114151230001 in full (1 page)
10 January 2023Satisfaction of charge 114151230003 in full (1 page)
10 January 2023Satisfaction of charge 114151230002 in full (1 page)
29 December 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
8 December 2022Registration of charge 114151230004, created on 8 December 2022 (8 pages)
6 December 2022Appointment of Mr Christopher James Williams as a director on 25 November 2022 (2 pages)
14 November 2022Notification of 82 Capital Ltd as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Termination of appointment of Neil William Hand as a director on 14 November 2022 (1 page)
14 November 2022Cessation of Hankinson Group Limited as a person with significant control on 14 November 2022 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
14 November 2022Appointment of Mr Benjamin Peter Russell as a director on 14 November 2022 (2 pages)
14 November 2022Termination of appointment of Stephen Roy Hankinson as a director on 14 November 2022 (1 page)
4 November 2022Memorandum and Articles of Association (18 pages)
4 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2022Registration of charge 114151230003, created on 26 September 2022 (51 pages)
28 September 2022Registration of charge 114151230002, created on 26 September 2022 (52 pages)
4 April 2022Accounts for a small company made up to 30 March 2021 (8 pages)
25 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 30 March 2020 (9 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
11 March 2021Statement of capital following an allotment of shares on 30 March 2020
  • GBP 5,000
(3 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 30 March 2019 (6 pages)
14 October 2019Appointment of Mr Neil William Hand as a director on 1 October 2019 (2 pages)
3 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 30 June 2019 to 30 March 2019 (1 page)
12 June 2019Registration of charge 114151230001, created on 5 June 2019 (43 pages)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 1
(30 pages)