Company Information for HARDY AND HANSON LIMITED
GREEN ROAD, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 6PH,
|
Company Registration Number
00474421
Private Limited Company
Active |
Company Name | |
---|---|
HARDY AND HANSON LIMITED | |
Legal Registered Office | |
GREEN ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6PH Other companies in S36 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JEAN HAWORTH |
||
IAN DAVID CRATCHLEY |
||
GRAHAM MICHAEL HAWORTH |
||
PAUL THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ERIC TRANTER |
Director | ||
GRAHAM MICHAEL HAWORTH |
Company Secretary | ||
PHILIP HAWKSWORTH |
Director | ||
WILLIAM WADE KIRKHAM |
Director | ||
WILLIAM WADE KIRKHAM |
Company Secretary | ||
PAUL HARDMAN |
Company Secretary | ||
PAUL HARDMAN |
Director | ||
GRAHAM THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABCO SEALS LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1989-04-06 | Active | |
TRENT TECHNICAL AND ENGINEERING SERVICES LTD. | Company Secretary | 2005-07-07 | CURRENT | 2001-07-23 | Active | |
ABCO SEALS HOLDINGS LIMITED | Company Secretary | 2005-05-23 | CURRENT | 2005-04-13 | Active | |
ABCO DEVELOPMENTS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Liquidation | |
ABCO SEALS HOLDINGS LIMITED | Director | 2005-07-01 | CURRENT | 2005-04-13 | Active | |
WHITBY & CHANDLER LIMITED | Director | 2005-07-01 | CURRENT | 1923-08-13 | Active | |
ABCO DEVELOPMENTS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Liquidation | |
RUBBER COMPONENTS (STALYBRIDGE) LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-16 | Active | |
ABCO SEALS HOLDINGS LIMITED | Director | 2005-05-23 | CURRENT | 2005-04-13 | Active | |
TRENT TECHNICAL AND ENGINEERING SERVICES LTD. | Director | 2003-09-03 | CURRENT | 2001-07-23 | Active | |
ABCO SEALS LIMITED | Director | 1994-11-29 | CURRENT | 1989-04-06 | Active | |
WHITBY & CHANDLER LIMITED | Director | 1994-11-29 | CURRENT | 1923-08-13 | Active | |
ABCO DEVELOPMENTS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Liquidation | |
ABCO SEALS HOLDINGS LIMITED | Director | 2005-07-01 | CURRENT | 2005-04-13 | Active | |
WHITBY & CHANDLER LIMITED | Director | 2001-08-13 | CURRENT | 1923-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MATHEW HAWORTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TRANTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL THOMPSON | |
AP01 | DIRECTOR APPOINTED IAN DAVID CRATCHLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC TRANTER / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HAWORTH / 20/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON JEAN HAWORTH on 2011-01-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC TRANTER / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HAWORTH / 20/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 75 CARYSFORT ROAD LONDON N16 9AD | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREEN ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6PH | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 75 CARYSFORT ROAD LONDON N16 9AD | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 197 GEORGE LANE LONDON SE13 6RY | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: GREEN ROAD PENISTONE SOUTH YORKSHIRE S36 6PH | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/98 | |
363s | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/08/95 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC. | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC. |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
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.
Customer | Description | 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. |
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. |