UKBizDB.co.uk

DONALD HANSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Donald Hanson Limited. The company was founded 60 years ago and was given the registration number 00795197. The firm's registered office is in HOLYWELL SHREWLEY. You can find them at Donald Hanson Ltd, Manor Farm, Holywell Shrewley, Warwick. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DONALD HANSON LIMITED
Company Number:00795197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1964
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Donald Hanson Ltd, Manor Farm, Holywell Shrewley, Warwick, CV35 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Holywell, Shrewley, CV35 7BH

Director-Active
19, Alexandra Street, Victoria Garesfield, Rowlands Gill, United Kingdom, NE39 2JB

Director27 July 2010Active
Manor, Farm, Holywell Shrewley, Warwick, United Kingdom, CV35 7BH

Director27 July 2010Active
4, Buckerell Avenue, Exeter, United Kingdom, EX2 4RA

Director27 July 2010Active
Manor Farm Holywell, Shrewley, Warwick, CV35 7BH

Secretary-Active
Manor Farm Holywell, Shrewley, Warwick, CV35 7BH

Director-Active

People with Significant Control

Mr Donald Edward Hanson
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Address:The Old Rectory, Main Street, Leicester, LE3 8DG
Nature of control:
  • Significant influence or control
Miss Elizabeth Mary Hanson
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:The Old Rectory, Main Street, Leicester, LE3 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Andrew Hanson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:The Old Rectory, Main Street, Leicester, LE3 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Helen Margaret Hanson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:The Old Rectory, Main Street, Leicester, LE3 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Gazette

Gazette dissolved liquidation.

Download
2023-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-12Address

Change registered office address company with date old address new address.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Address

Change sail address company with old address new address.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.