HARDY AND HANSON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Barnsley » S36 6PH

Company number 00474421
Status Active
Incorporation Date 28 October 1949
Company Type Private Limited Company
Address GREEN ROAD, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 6PH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of HARDY AND HANSON LIMITED are www.hardyandhanson.co.uk, and www.hardy-and-hanson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. Hardy and Hanson Limited is a Private Limited Company. The company registration number is 00474421. Hardy and Hanson Limited has been working since 28 October 1949. The present status of the company is Active. The registered address of Hardy and Hanson Limited is Green Road Penistone Sheffield South Yorkshire S36 6ph. . HAWORTH, Alison Jean is a Secretary of the company. CRATCHLEY, Ian David is a Director of the company. HAWORTH, Graham Michael is a Director of the company. THOMPSON, Paul is a Director of the company. Secretary HARDMAN, Paul has been resigned. Secretary HAWORTH, Graham Michael has been resigned. Secretary KIRKHAM, William Wade has been resigned. Director HARDMAN, Paul has been resigned. Director HAWKSWORTH, Philip has been resigned. Director KIRKHAM, William Wade has been resigned. Director THOMPSON, Graham has been resigned. Director TRANTER, Robert Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HAWORTH, Alison Jean
Appointed Date: 07 July 2005

Director
CRATCHLEY, Ian David
Appointed Date: 01 July 2010
56 years old

Director
HAWORTH, Graham Michael
Appointed Date: 29 November 1994
65 years old

Director
THOMPSON, Paul
Appointed Date: 01 July 2010
70 years old

Resigned Directors

Secretary
HARDMAN, Paul
Resigned: 29 October 1992

Secretary
HAWORTH, Graham Michael
Resigned: 07 July 2005
Appointed Date: 24 September 1993

Secretary
KIRKHAM, William Wade
Resigned: 24 September 1993
Appointed Date: 29 October 1992

Director
HARDMAN, Paul
Resigned: 29 October 1992
76 years old

Director
HAWKSWORTH, Philip
Resigned: 07 July 2005
74 years old

Director
KIRKHAM, William Wade
Resigned: 27 September 1995
90 years old

Director
THOMPSON, Graham
Resigned: 05 January 1992
88 years old

Director
TRANTER, Robert Eric
Resigned: 30 June 2011
Appointed Date: 01 July 2005
75 years old

Persons With Significant Control

Mrs Alison Jean Haworth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARDY AND HANSON LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Apr 2016
Accounts for a small company made up to 30 June 2015
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

08 Apr 2015
Accounts for a small company made up to 30 June 2014
02 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 97 more events
05 Mar 1987
Accounts for a small company made up to 30 June 1986

05 Mar 1987
Return made up to 04/02/87; full list of members

24 Jun 1986
Director resigned

27 May 1986
Accounts for a small company made up to 30 June 1985

27 May 1986
Return made up to 30/04/86; full list of members

HARDY AND HANSON LIMITED Charges

23 March 1990
Legal charge
Delivered: 3 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H property situate at and k/a "summit works" longlands…
28 June 1989
Debenture
Delivered: 6 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…