UKBizDB.co.uk

HANWOOD ENTERPRISES LTD

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

This company is commonly known as Hanwood Enterprises Ltd. The company was founded 9 years ago and was given the registration number 09595208. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HANWOOD ENTERPRISES LTD
Company Number:09595208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Toll Bar Houses, Workington, United Kingdom, CA14 4PB

Director01 December 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director05 November 2019Active
30, Wright Road, Long Buckby, Northampton, United Kingdom, NN6 7GG

Director11 November 2015Active
9 Tern Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4PJ

Director31 July 2018Active
18, Witham Way, Northampton, United Kingdom, NN5 7JY

Director08 December 2015Active
4, Manshead Court, Stony Stratford, Milton Keynes, United Kingdom, MK11 1NR

Director13 October 2016Active
24 England Place, Bilton, United Kingdom, HU11 4HT

Director05 November 2019Active
4 Norwood Grove, Birmingham, England, B19 1DE

Director08 February 2018Active
7 Carlyle Terrace, Rutherglen, Glasgow, United Kingdom, G73 1BE

Director13 February 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
2, Tatham Close, Manchester, United Kingdom, M13 0GB

Director06 July 2015Active
25, Chester Avenue, Whitehead, Carrickfergus, BT38 9QQ

Director22 May 2019Active
2, Whiteford Crescent, Dumbarton, United Kingdom, G82 3JW

Director27 April 2016Active
12, Laidon Road, Airdrie, United Kingdom, ML6 0LQ

Director18 September 2015Active
2, Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU

Director12 April 2017Active
6 Cantley Gardens, London, United Kingdom, SE19 2SD

Director18 January 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Tromans-Gee
Notified on:01 December 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Toll Bar Houses, Workington, United Kingdom, CA14 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Michael Duffy
Notified on:13 February 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:7 Carlyle Terrace, Rutherglen, Glasgow, United Kingdom, G73 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Dawson
Notified on:05 November 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:24 England Place, Bilton, United Kingdom, HU11 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:05 November 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Nelson
Notified on:22 May 2019
Status:Active
Date of birth:February 1981
Nationality:British
Address:25, Chester Avenue, Carrickfergus, BT38 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duane Scott
Notified on:18 January 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:6 Cantley Gardens, London, United Kingdom, SE19 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent Donald Bratt
Notified on:31 July 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:9 Tern Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hedilberto Vilela Dos Santos
Notified on:08 February 2018
Status:Active
Date of birth:August 1993
Nationality:Portuguese
Country of residence:England
Address:4 Norwood Grove, Birmingham, England, B19 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Sampson
Notified on:12 April 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:2, Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-22Address

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

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

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

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Address

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

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.