UKBizDB.co.uk

E.H. HASSELL & SONS LIMITED

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

This company is commonly known as E.h. Hassell & Sons Limited. The company was founded 49 years ago and was given the registration number 01192025. The firm's registered office is in STAFFS. You can find them at Newstead Industrial Estate, Trentham Stoke On Trent, Staffs, . This company's SIC code is 25620 - Machining.

Company Information

Name:E.H. HASSELL & SONS LIMITED
Company Number:01192025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Newstead Industrial Estate, Trentham Stoke On Trent, Staffs, ST4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newstead Industrial Estate, Trentham Stoke On Trent, Staffs, ST4 8HX

Secretary01 June 2017Active
Newstead Industrial Estate, Trentham Stoke On Trent, Staffs, United Kingdom, ST4 8HX

Director10 September 2022Active
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX

Director01 July 1997Active
Newstead Industrial Estate, Trentham Stoke On Trent, Staffs, United Kingdom, ST4 8HX

Director10 September 2022Active
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX

Secretary-Active
47 Valley Road, Weston Coyney, Stoke On Trent, ST3 6NP

Director-Active
Southview Bungalow Hollywall Lane, Sandyford, Stoke On Trent, ST6 4QB

Director-Active
Willow Cottage, Marley Hollows Hilderstone, Stone, BD21

Director-Active
Southview Bungalow Hollywall Lane, Sandyford, Stoke On Trent, ST6 4QB

Director-Active
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX

Director-Active
47 Valley Road, Weston Coyney, Stoke On Trent, ST3 6NP

Director-Active
6, The Brackens, Westbury Park, Clayton, Newcastle Under Lyme, United Kingdom, ST5 4JL

Director23 January 2013Active
Willow Cottage Marley Hollows, Hilderstone, Stoke On Trent,

Director-Active
17 Malton Grove, Tunstall, Stoke On Trent, ST6 5UQ

Director-Active
Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, United Kingdom, ST4 8HX

Director-Active
Newstead Industrial Estate, Trentham Stoke On Trent, Staffs, ST4 8HX

Director01 July 2017Active

People with Significant Control

Idh Holdings Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Porthill Lodge, High Street, Newcastle, England, ST5 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hassells Groupe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Djh Accountants Limited, Porthill Lodge, Newcastle, United Kingdom, ST5 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-06-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.