Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANNAH'S (1988) LIMITED
Company Information for

HANNAH'S (1988) LIMITED

DAME HANNAHS, WOODLAND ROAD, IVYBRIDGE, PL21 9HQ,
Company Registration Number
02258879
Private Limited Company
Active

Company Overview

About Hannah's (1988) Ltd
HANNAH'S (1988) LIMITED was founded on 1988-05-17 and has its registered office in Ivybridge. The organisation's status is listed as "Active". Hannah's (1988) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HANNAH'S (1988) LIMITED
 
Legal Registered Office
DAME HANNAHS
WOODLAND ROAD
IVYBRIDGE
PL21 9HQ
Other companies in PL21
 
Filing Information
Company Number 02258879
Company ID Number 02258879
Date formed 1988-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:41:51
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 HANNAH'S (1988) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DERRICK
Company Secretary 2017-06-30
PAUL BOYS
Director 2017-06-30
DAVID LAURENCE COSLETT
Director 2017-03-29
NICK SEVIOUR
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRONWEN GLYNIS HEWITT
Company Secretary 2002-12-06 2017-06-30
BERNICE ELIZABETH CONSTANTINE
Director 2013-11-22 2017-03-30
TIMOTHY GEOFFREY MASLEN PERHAM
Director 2010-01-22 2017-03-30
WALKER SYKES FARRANT LAPTHORNE
Director 2010-01-22 2013-08-19
BERNICE ELIZABETH CONSTANTINE
Director 2005-05-15 2010-01-22
DIANE JULIE HOCKIN
Director 2004-12-03 2010-01-22
FREDERICK JOHN POWELL
Director 1991-09-25 2006-03-10
RUSSELL SEAL
Director 2002-12-06 2005-07-15
WILLIAM ROYSTON EVANS
Director 1991-09-25 2004-08-31
ROBERT HUGHES GASKIN
Company Secretary 1991-09-25 2002-12-06
ROBERT HUGHES GASKIN
Director 1991-09-25 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BOYS SEALE HAYNE LIMITED Director 2017-06-30 CURRENT 2009-09-26 Active - Proposal to Strike off
PAUL BOYS HANNAHS LIMITED Director 2017-06-30 CURRENT 1995-04-20 Active
PAUL BOYS DAME HANNAH ROGERS TRUST Director 2017-06-23 CURRENT 2005-07-19 Active - Proposal to Strike off
PAUL BOYS HOUSING INDEPENDENT PEOPLE Director 2015-01-29 CURRENT 2015-01-29 Active
PAUL BOYS GREENACRE FARM COMMUNITIES LIMITED Director 2006-11-17 CURRENT 1984-06-18 Dissolved 2016-06-14
PAUL BOYS ROBERT OWEN COMMUNITIES CORNWALL Director 2006-11-17 CURRENT 2001-10-10 Dissolved 2016-06-14
DAVID LAURENCE COSLETT SEALE HAYNE LIMITED Director 2017-03-29 CURRENT 2009-09-26 Active - Proposal to Strike off
DAVID LAURENCE COSLETT HANNAHS LIMITED Director 2017-03-29 CURRENT 1995-04-20 Active
DAVID LAURENCE COSLETT DAME HANNAH ROGERS TRUST Director 2017-01-19 CURRENT 2005-07-19 Active - Proposal to Strike off
DAVID LAURENCE COSLETT PLYMOUTH CULTURE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
DAVID LAURENCE COSLETT SOUTH WEST FILM AND TELEVISION HOLDINGS LTD Director 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
NICK SEVIOUR DAME HANNAH ROGERS TRUST Director 2017-03-30 CURRENT 2005-07-19 Active - Proposal to Strike off
NICK SEVIOUR SEALE HAYNE LIMITED Director 2017-03-30 CURRENT 2009-09-26 Active - Proposal to Strike off
NICK SEVIOUR HANNAHS LIMITED Director 2017-03-30 CURRENT 1995-04-20 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
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-01-24DIRECTOR APPOINTED MR TONY LUMB
2023-01-24DIRECTOR APPOINTED MR PAUL BOYS
2023-01-24DIRECTOR APPOINTED MR SIMON JAMES VIVIAN MORRIS
2023-01-24APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE COWLEY
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE COWLEY
2023-01-24AP01DIRECTOR APPOINTED MR TONY LUMB
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE COSLETT
2021-08-03AP01DIRECTOR APPOINTED MR IAN LESLIE COWLEY
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOYS
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Dame Hannah Rogers Ivybridge Devon PL21 9HQ
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-04-01CH01Director's details changed for Professor David Laurence Coslett on 2020-04-01
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICK SEVIOUR
2019-06-19MR05All of the property or undertaking has been released from charge for charge number 022588790001
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-03PSC02Notification of Dame Hannah Rogers Trust 2019 Limited as a person with significant control on 2019-04-03
2019-05-03PSC07CESSATION OF DAME HANNAH ROGERS TRUST AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-20PSC05Change of details for Dame Hannah Rogers Trust as a person with significant control on 2016-09-16
2018-08-28CH01Director's details changed for Professor David Laurence Coslett on 2018-08-28
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-10-27AP01DIRECTOR APPOINTED MR PAUL BOYS
2017-10-27AP01DIRECTOR APPOINTED NICK SEVIOUR
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANTINE
2017-10-27TM02Termination of appointment of Bronwen Glynis Hewitt on 2017-06-30
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERHAM
2017-10-27AP03Appointment of James Derrick as company secretary on 2017-06-30
2017-10-13AP01DIRECTOR APPOINTED PROFESSOR DAVID LAURENCE COSLETT
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-06ANNOTATIONClarification
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022588790001
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-21CH03SECRETARY'S DETAILS CHNAGED FOR BRONWEN GLYNIS HEWITT on 2015-09-21
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED BERNICE ELIZABETH CONSTANTINE
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WALKER LAPTHORNE
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0117/09/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22AR0117/09/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0117/09/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AR0117/09/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED MR WALKER SYKES FARRANT LAPTHORNE
2010-04-19AP01DIRECTOR APPOINTED DR TIMOTHY GEOFFREY MASLEN PERHAM
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANTINE
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HOCKIN
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0117/09/09 FULL LIST
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-09-29363(288)DIRECTOR RESIGNED
2006-09-29363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-26225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-09-26363(288)DIRECTOR RESIGNED
2005-09-26363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-07363(288)DIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-24363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-05288aNEW SECRETARY APPOINTED
2002-09-24363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-20363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-04363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-17363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-08363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-13363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-31363sRETURN MADE UP TO 25/09/96; CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-06363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-02-13AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-10-06363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1994-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-16AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-12-22363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1992-12-18AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-10-17363sRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1991-12-23AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-10-09363bRETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS
1991-02-08AAFULL ACCOUNTS MADE UP TO 31/10/90
1990-10-03363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-10-03363RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS
1990-02-08AAFULL ACCOUNTS MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HANNAH'S (1988) 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 HANNAH'S (1988) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HANNAH'S (1988) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 5,000
Creditors Due After One Year 2012-03-31 £ 5,000
Creditors Due Within One Year 2013-03-31 £ 36,441
Creditors Due Within One Year 2012-03-31 £ 81,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 HANNAH'S (1988) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 22,577
Cash Bank In Hand 2012-03-31 £ 62,961
Current Assets 2013-03-31 £ 34,000
Current Assets 2012-03-31 £ 79,327
Debtors 2013-03-31 £ 11,423
Debtors 2012-03-31 £ 16,366
Tangible Fixed Assets 2013-03-31 £ 5,162
Tangible Fixed Assets 2012-03-31 £ 6,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANNAH'S (1988) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANNAH'S (1988) LIMITED
Trademarks
We have not found any records of HANNAH'S (1988) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANNAH'S (1988) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HANNAH'S (1988) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where HANNAH'S (1988) 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 HANNAH'S (1988) 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 HANNAH'S (1988) 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.