Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARDY AND HANSON LIMITED
Company Information for

HARDY AND HANSON LIMITED

GREEN ROAD, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 6PH,
Company Registration Number
00474421
Private Limited Company
Active

Company Overview

About Hardy And Hanson Ltd
HARDY AND HANSON LIMITED was founded on 1949-10-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". Hardy And Hanson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARDY AND HANSON LIMITED
 
Legal Registered Office
GREEN ROAD
PENISTONE
SHEFFIELD
SOUTH YORKSHIRE
S36 6PH
Other companies in S36
 
Filing Information
Company Number 00474421
Company ID Number 00474421
Date formed 1949-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB169488504  
Last Datalog update: 2024-02-07 00:13:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARDY AND HANSON LIMITED

Current Directors
Officer Role Date Appointed
ALISON JEAN HAWORTH
Company Secretary 2005-07-07
IAN DAVID CRATCHLEY
Director 2010-07-01
GRAHAM MICHAEL HAWORTH
Director 1994-11-29
PAUL THOMPSON
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ERIC TRANTER
Director 2005-07-01 2011-06-30
GRAHAM MICHAEL HAWORTH
Company Secretary 1993-09-24 2005-07-07
PHILIP HAWKSWORTH
Director 1992-01-22 2005-07-07
WILLIAM WADE KIRKHAM
Director 1992-01-22 1995-09-27
WILLIAM WADE KIRKHAM
Company Secretary 1992-10-29 1993-09-24
PAUL HARDMAN
Company Secretary 1992-01-22 1992-10-29
PAUL HARDMAN
Director 1992-01-22 1992-10-29
GRAHAM THOMPSON
Director 1992-01-22 1992-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JEAN HAWORTH ABCO SEALS LIMITED Company Secretary 2005-07-07 CURRENT 1989-04-06 Active
ALISON JEAN HAWORTH TRENT TECHNICAL AND ENGINEERING SERVICES LTD. Company Secretary 2005-07-07 CURRENT 2001-07-23 Active
ALISON JEAN HAWORTH ABCO SEALS HOLDINGS LIMITED Company Secretary 2005-05-23 CURRENT 2005-04-13 Active
IAN DAVID CRATCHLEY ABCO DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
IAN DAVID CRATCHLEY ABCO SEALS HOLDINGS LIMITED Director 2005-07-01 CURRENT 2005-04-13 Active
IAN DAVID CRATCHLEY WHITBY & CHANDLER LIMITED Director 2005-07-01 CURRENT 1923-08-13 Active
GRAHAM MICHAEL HAWORTH ABCO DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
GRAHAM MICHAEL HAWORTH RUBBER COMPONENTS (STALYBRIDGE) LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active
GRAHAM MICHAEL HAWORTH ABCO SEALS HOLDINGS LIMITED Director 2005-05-23 CURRENT 2005-04-13 Active
GRAHAM MICHAEL HAWORTH TRENT TECHNICAL AND ENGINEERING SERVICES LTD. Director 2003-09-03 CURRENT 2001-07-23 Active
GRAHAM MICHAEL HAWORTH ABCO SEALS LIMITED Director 1994-11-29 CURRENT 1989-04-06 Active
GRAHAM MICHAEL HAWORTH WHITBY & CHANDLER LIMITED Director 1994-11-29 CURRENT 1923-08-13 Active
PAUL THOMPSON ABCO DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
PAUL THOMPSON ABCO SEALS HOLDINGS LIMITED Director 2005-07-01 CURRENT 2005-04-13 Active
PAUL THOMPSON WHITBY & CHANDLER LIMITED Director 2001-08-13 CURRENT 1923-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MATHEW HAWORTH
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0120/01/16 ANNUAL RETURN FULL LIST
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0120/01/15 ANNUAL RETURN FULL LIST
2014-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-22AR0120/01/13 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-24AR0120/01/12 ANNUAL RETURN FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TRANTER
2011-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-20AR0120/01/11 ANNUAL RETURN FULL LIST
2011-01-20AP01DIRECTOR APPOINTED PAUL THOMPSON
2011-01-20AP01DIRECTOR APPOINTED IAN DAVID CRATCHLEY
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC TRANTER / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HAWORTH / 20/01/2011
2011-01-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JEAN HAWORTH on 2011-01-20
2010-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-01-26AR0120/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC TRANTER / 20/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HAWORTH / 20/01/2010
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-31363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 75 CARYSFORT ROAD LONDON N16 9AD
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREEN ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6PH
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 75 CARYSFORT ROAD LONDON N16 9AD
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 197 GEORGE LANE LONDON SE13 6RY
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: GREEN ROAD PENISTONE SOUTH YORKSHIRE S36 6PH
2007-02-19363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-13363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-28363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-29363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-26363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-26363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-02363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-25363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/98
1998-01-23363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-24363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-24363sRETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-09-28288DIRECTOR RESIGNED
1995-08-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-08-25SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/08/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARDY AND HANSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARDY AND HANSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1989-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARDY AND HANSON LIMITED

Intangible Assets
Patents
We have not found any records of HARDY AND HANSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDY AND HANSON LIMITED
Trademarks
We have not found any records of HARDY AND HANSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARDY AND HANSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-09-13 GBP £540
Nottinghamshire County Council 2011-09-13 GBP £540
Nottinghamshire County Council 2011-08-15 GBP £518
Nottinghamshire County Council 2011-08-01 GBP £450

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Purchasing Organisation pencils 2012/02/14 GBP 5,500,000

YPO is a Public Buying Organisation with annual turnover of 400 000 000 GBP and is one of the largest formally constituted local authority purchasing consortiums in the UK. YPO are looking for providers to be appointed onto a framework agreement for the supply of own branded product for use mainly in the education market. This is the first of 2 or more tenders for the supply of own branded products and covers part of a wider range of products. It is YPO’s intention to publish the remaining own branded product tender(s) during the next 6 month period.

Outgoings
Business Rates/Property Tax
No properties were found where HARDY AND HANSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDY AND HANSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARDY AND HANSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.