HANNINGFIELD PROCESS SYSTEMS LIMITED
ROCHFORD HANNINGFIELD QUADRO LIMITED

Hellopages » Essex » Rochford » SS4 1LB

Company number 02791306
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address 17 MILLHEAD WAY, PURDEYS INDUSTRIAL ESTATE, ROCHFORD, ESSEX, SS4 1LB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 37,478 . The most likely internet sites of HANNINGFIELD PROCESS SYSTEMS LIMITED are www.hanningfieldprocesssystems.co.uk, and www.hanningfield-process-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eight months. Hanningfield Process Systems Limited is a Private Limited Company. The company registration number is 02791306. Hanningfield Process Systems Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Hanningfield Process Systems Limited is 17 Millhead Way Purdeys Industrial Estate Rochford Essex Ss4 1lb. The company`s financial liabilities are £51.36k. It is £14.57k against last year. The cash in hand is £14.24k. It is £6.16k against last year. And the total assets are £509.94k, which is £91.52k against last year. ELLIS, Jill is a Secretary of the company. ELLIS, Colin Lancelot is a Director of the company. ELLIS, James Robert Atkinson is a Director of the company. ELLIS, Jill is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRADLEY, Dudley Raymond has been resigned. Director KOCH, Edward Henry has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


hanningfield process systems Key Finiance

LIABILITIES £51.36k
+39%
CASH £14.24k
+76%
TOTAL ASSETS £509.94k
+21%
All Financial Figures

Current Directors

Secretary
ELLIS, Jill
Appointed Date: 18 February 1993

Director
ELLIS, Colin Lancelot
Appointed Date: 18 February 1993
72 years old

Director
ELLIS, James Robert Atkinson
Appointed Date: 01 March 2013
38 years old

Director
ELLIS, Jill
Appointed Date: 01 March 1994
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 February 1993
Appointed Date: 18 February 1903

Director
BRADLEY, Dudley Raymond
Resigned: 20 December 2001
Appointed Date: 05 July 1993
82 years old

Director
KOCH, Edward Henry
Resigned: 05 November 2001
Appointed Date: 25 June 1993
94 years old

Persons With Significant Control

Mr Colin Lancelot Ellis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANNINGFIELD PROCESS SYSTEMS LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 37,478

27 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 37,478

...
... and 67 more events
03 Dec 1993
Ad 01/06/93-03/07/93 £ si 37478@1=37478 £ ic 2/37480
18 Oct 1993
Accounting reference date notified as 31/08

04 Jun 1993
Particulars of mortgage/charge

25 Feb 1993
Secretary resigned

18 Feb 1993
Incorporation

HANNINGFIELD PROCESS SYSTEMS LIMITED Charges

19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 2 December 2004
Persons entitled: Barclays Bank PLC
Description: Howard chase basildon essex.
4 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied on 4 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land on the south…
3 January 1996
Legal charge
Delivered: 22 January 1996
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: All that f/h land adjoining bowlers croft basildon essex…
20 May 1993
Debenture
Delivered: 4 June 1993
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…