HANSON PLYWOOD LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6RL

Company number 00336717
Status Active
Incorporation Date 10 February 1938
Company Type Private Limited Company
Address DRAKES INDUSTRIAL ESTATE, SHAY LANE OVENDEN, HALIFAX, WEST YORKSHIRE, HX3 6RL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,002 . The most likely internet sites of HANSON PLYWOOD LIMITED are www.hansonplywood.co.uk, and www.hanson-plywood.co.uk. The predicted number of employees is 420 to 430. The company’s age is eighty-seven years and eight months. Hanson Plywood Limited is a Private Limited Company. The company registration number is 00336717. Hanson Plywood Limited has been working since 10 February 1938. The present status of the company is Active. The registered address of Hanson Plywood Limited is Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire Hx3 6rl. The company`s financial liabilities are £4099.59k. It is £809.25k against last year. And the total assets are £12644.57k, which is £1855.33k against last year. MITCHELL, Joseph Gordon is a Secretary of the company. BAGOTT, Adrian Malcolm Alexander is a Director of the company. MATTHEWS, Simon is a Director of the company. MITCHELL, Joseph Gordon is a Director of the company. PERRY, Jonathan is a Director of the company. SCOTT, Gary Malcolm, Chairman is a Director of the company. WEBSTER, Stephen is a Director of the company. Secretary BAGOTT, Margaret Ann has been resigned. Secretary SCOTT, Gary Malcolm, Chairman has been resigned. Director BAGOTT, Heather Lindsay has been resigned. Director BAGOTT, Margaret Ann has been resigned. Director GREAVES, Richard has been resigned. Director ROBINSON, Colin has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


hanson plywood Key Finiance

LIABILITIES £4099.59k
+24%
CASH n/a
TOTAL ASSETS £12644.57k
+17%
All Financial Figures

Current Directors

Secretary
MITCHELL, Joseph Gordon
Appointed Date: 04 June 2001

Director

Director
MATTHEWS, Simon
Appointed Date: 01 January 2010
56 years old

Director
MITCHELL, Joseph Gordon
Appointed Date: 03 April 1995
91 years old

Director
PERRY, Jonathan
Appointed Date: 01 January 2010
59 years old

Director

Director
WEBSTER, Stephen
Appointed Date: 01 December 2000
59 years old

Resigned Directors

Secretary
BAGOTT, Margaret Ann
Resigned: 21 June 1999

Secretary
SCOTT, Gary Malcolm, Chairman
Resigned: 04 June 2001
Appointed Date: 21 June 1999

Director
BAGOTT, Heather Lindsay
Resigned: 30 November 1998
Appointed Date: 23 January 1995
50 years old

Director
BAGOTT, Margaret Ann
Resigned: 21 June 1999
83 years old

Director
GREAVES, Richard
Resigned: 03 March 2012
Appointed Date: 01 February 1993
75 years old

Director
ROBINSON, Colin
Resigned: 30 November 2007
70 years old

Persons With Significant Control

Hanson Plywood (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANSON PLYWOOD LIMITED Events

27 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Mar 2016
Full accounts made up to 30 November 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,002

17 Apr 2015
Full accounts made up to 30 November 2014
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,002

...
... and 85 more events
08 Feb 1989
Full accounts made up to 30 November 1987

08 Feb 1989
Return made up to 15/04/88; full list of members

23 Sep 1987
Full accounts made up to 30 November 1986

23 Sep 1987
Return made up to 13/04/87; full list of members

05 Feb 1987
Return made up to 12/03/86; full list of members

HANSON PLYWOOD LIMITED Charges

27 May 2011
Mortgage deed
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property on ovenden park halifax west yorkshire t/no…
24 October 2008
Mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 8 drakes industrial estate holmfield halifax t/nos wyk…
17 September 2007
Mortgage
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the west of shay lane halifax t/n WYK858156…
1 August 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The land adjacent to unit 15 drakes industrial estate…
31 July 1998
Debenture
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1997
Mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a unit 15 shay lane industrial estate…
3 August 1992
Mortgage
Delivered: 12 August 1992
Status: Satisfied on 10 March 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as unit 9 lee bridge industrial…