HANWOOD LIMITED
HUDDERSFIELD THE HANWOOD GROUP LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 1YY

Company number 01986476
Status Active
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address TRAFALGAR MILLS, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1YY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Second filing of the annual return made up to 25 May 2012; Second filing of the annual return made up to 25 May 2011; Second filing of the annual return made up to 25 May 2010. The most likely internet sites of HANWOOD LIMITED are www.hanwood.co.uk, and www.hanwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Hanwood Limited is a Private Limited Company. The company registration number is 01986476. Hanwood Limited has been working since 06 February 1986. The present status of the company is Active. The registered address of Hanwood Limited is Trafalgar Mills Leeds Road Huddersfield West Yorkshire Hd2 1yy. . TAYLOR, Peter John is a Secretary of the company. TAYLOR, Peter John is a Director of the company. CONTINENTAL WINE & FOOD LIMITED is a Director of the company. Secretary HAYWOOD, Karen Jane has been resigned. Secretary HENEGHAN, Maureen has been resigned. Secretary MAIR, James Stewart has been resigned. Secretary MAWSON, Lynda Joyce has been resigned. Secretary MURPHY, Patrick Andrew has been resigned. Secretary TAHMASEBI, Khosrow has been resigned. Director BINKS, Robin Paul has been resigned. Director CHADWICK, John Alastair has been resigned. Director CHAPMAN, Anthony Edward has been resigned. Director GEARTY, Anthony John has been resigned. Director MARTIN, John Barry has been resigned. Director MAXWELL, Wellwood George Charles has been resigned. Director MURPHY, Patrick Andrew has been resigned. Director SMITH, David Dallas has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
TAYLOR, Peter John
Appointed Date: 02 January 2013

Director
TAYLOR, Peter John
Appointed Date: 02 January 2013
68 years old

Director
CONTINENTAL WINE & FOOD LIMITED
Appointed Date: 02 January 2013

Resigned Directors

Secretary
HAYWOOD, Karen Jane
Resigned: 02 January 2013
Appointed Date: 24 January 2003

Secretary
HENEGHAN, Maureen
Resigned: 24 January 2003
Appointed Date: 10 December 1996

Secretary
MAIR, James Stewart
Resigned: 16 August 1996
Appointed Date: 10 August 1994

Secretary
MAWSON, Lynda Joyce
Resigned: 09 July 1993

Secretary
MURPHY, Patrick Andrew
Resigned: 15 July 1994
Appointed Date: 09 July 1993

Secretary
TAHMASEBI, Khosrow
Resigned: 10 December 1996
Appointed Date: 16 August 1996

Director
BINKS, Robin Paul
Resigned: 05 March 1993
72 years old

Director
CHADWICK, John Alastair
Resigned: 02 January 2013
69 years old

Director
CHAPMAN, Anthony Edward
Resigned: 02 January 2013
Appointed Date: 23 April 1997
87 years old

Director
GEARTY, Anthony John
Resigned: 22 January 1993
64 years old

Director
MARTIN, John Barry
Resigned: 02 January 2013
Appointed Date: 23 April 1997
89 years old

Director
MAXWELL, Wellwood George Charles
Resigned: 02 January 2013
Appointed Date: 23 April 1997
73 years old

Director
MURPHY, Patrick Andrew
Resigned: 15 July 1994
Appointed Date: 22 January 1993
62 years old

Director
SMITH, David Dallas
Resigned: 10 December 1996
Appointed Date: 05 March 1993
80 years old

HANWOOD LIMITED Events

16 Mar 2017
Second filing of the annual return made up to 25 May 2012
16 Mar 2017
Second filing of the annual return made up to 25 May 2011
16 Mar 2017
Second filing of the annual return made up to 25 May 2010
01 Mar 2017
Second filing of the annual return made up to 25 May 2016
01 Mar 2017
Second filing of the annual return made up to 25 May 2015
...
... and 146 more events
08 Sep 1987
Particulars of mortgage/charge

10 Oct 1986
Secretary resigned;new secretary appointed

08 Sep 1986
Particulars of mortgage/charge

04 Aug 1986
Registered office changed on 04/08/86 from: 153 enderby road whetstone leicester LE8 3JJ

04 Aug 1986
Registered office changed on 04/08/86 from: 153 enderby road, whetstone, leicester, LE8 3JJ

HANWOOD LIMITED Charges

16 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 22 December 2012
Persons entitled: John Alastair Chadwick, Anthony Edward Chapman, John Barry Martin and Wellwood Geroge Chargles Maxwell
Description: Fixed and floating charge over the undertaking and all…
26 August 2005
Fixed and floating charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 1998
Floating charge
Delivered: 20 October 1998
Status: Satisfied on 22 December 2012
Persons entitled: De Lage Landen Trade Finance Limited
Description: By way of floating charge all the stock in trade of the…
30 July 1997
Fixed cahrge
Delivered: 1 August 1997
Status: Satisfied on 22 December 2012
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge all receivables purchased or…
10 December 1996
Mortgage debenture
Delivered: 18 December 1996
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1995
Debenture
Delivered: 21 November 1995
Status: Satisfied on 31 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 1992
Debenture
Delivered: 4 February 1992
Status: Satisfied on 14 December 1995
Persons entitled: Barclays Bank PLC
Description: (Please see doc form M395 reference M366C for full…
28 August 1987
Debenture
Delivered: 8 September 1987
Status: Satisfied on 5 October 1992
Persons entitled: Credit Lyonnais
Description: See doc. For full details.. Fixed and floating charges over…
26 August 1986
Legal mortgage
Delivered: 8 September 1986
Status: Satisfied on 4 June 1988
Persons entitled: Market Harborough Building Society.
Description: F/H land and premises being 41/43 high street lutterworth…