HANAWAY LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 7EP

Company number 04981923
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address ORIEL HOUSE, 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Director's details changed for Mr Dylan Gwyn Jones on 17 August 2016; Secretary's details changed for Mr Dylan Jones on 17 August 2016. The most likely internet sites of HANAWAY LIMITED are www.hanaway.co.uk, and www.hanaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Hanaway Limited is a Private Limited Company. The company registration number is 04981923. Hanaway Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Hanaway Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. The company`s financial liabilities are £223.18k. It is £20.07k against last year. . JONES, Dylan is a Secretary of the company. GRESLOW, Albert Henry is a Director of the company. JONES, Dylan Gwyn is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


hanaway Key Finiance

LIABILITIES £223.18k
+9%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Dylan
Appointed Date: 15 December 2003

Director
GRESLOW, Albert Henry
Appointed Date: 15 December 2003
75 years old

Director
JONES, Dylan Gwyn
Appointed Date: 05 February 2015
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 2003
Appointed Date: 02 December 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Mr Dylan Gwyn Jones
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Albert Henry Greslow
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Thomas
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANAWAY LIMITED Events

17 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Oct 2016
Director's details changed for Mr Dylan Gwyn Jones on 17 August 2016
27 Oct 2016
Secretary's details changed for Mr Dylan Jones on 17 August 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

...
... and 38 more events
17 Feb 2004
New secretary appointed
17 Feb 2004
New director appointed
16 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Dec 2003
Registered office changed on 29/12/03 from: 6-8 underwood street london N1 7JQ
02 Dec 2003
Incorporation

HANAWAY LIMITED Charges

3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 hamilton square birkenhead. With the benefit of all…
3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 hamilton square birkenhead. With the benefit of all…
3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 hamilton square birkenhead. With the benefit of all…
3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H 4 hamilton square birkenhead. With the benefit of all…
3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 hamilton square birkenhead. With the benefit of all…
3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 hamilton square birkenhead. With the benefit of all…
26 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 21,22 & 23 hamilton square birkenhead…
26 February 2004
Debenture
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…