HANTALL DEVELOPMENTS LIMITED
MANCHESTER ROAD

Hellopages » Greater Manchester » Tameside » SK14 2BZ

Company number 02092684
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address KINGSTON HOUSE, KINGSTON MILL, MANCHESTER ROAD, HYDE CHESHIRE, SK14 2BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Appointment of Mrs Lisa Williams as a director on 1 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HANTALL DEVELOPMENTS LIMITED are www.hantalldevelopments.co.uk, and www.hantall-developments.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-eight years and nine months. The distance to to Ashton-under-Lyne Rail Station is 2.6 miles; to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 5.6 miles; to Greenfield Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hantall Developments Limited is a Private Limited Company. The company registration number is 02092684. Hantall Developments Limited has been working since 23 January 1987. The present status of the company is Active. The registered address of Hantall Developments Limited is Kingston House Kingston Mill Manchester Road Hyde Cheshire Sk14 2bz. The company`s financial liabilities are £955.05k. It is £364.37k against last year. The cash in hand is £1213.4k. It is £673.36k against last year. And the total assets are £2326.34k, which is £1196.57k against last year. GREGORY, Shaun Terence is a Secretary of the company. GREGORY, Shaun Terence is a Director of the company. SMITH, Paul Andrew is a Director of the company. WILLIAMS, Lisa is a Director of the company. Director GREGORY, Paul has been resigned. Director KNIGHT, Graham George has been resigned. The company operates in "Construction of commercial buildings".


hantall developments Key Finiance

LIABILITIES £955.05k
+61%
CASH £1213.4k
+124%
TOTAL ASSETS £2326.34k
+105%
All Financial Figures

Current Directors


Director

Director
SMITH, Paul Andrew
Appointed Date: 01 May 2007
63 years old

Director
WILLIAMS, Lisa
Appointed Date: 01 July 2016
46 years old

Resigned Directors

Director
GREGORY, Paul
Resigned: 05 May 2010
92 years old

Director
KNIGHT, Graham George
Resigned: 31 May 1997
74 years old

Persons With Significant Control

Mr Shaun Terence Gregory
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HANTALL DEVELOPMENTS LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
15 Jul 2016
Appointment of Mrs Lisa Williams as a director on 1 July 2016
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50

14 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50

...
... and 77 more events
21 Dec 1988
Particulars of mortgage/charge

09 Nov 1988
Return made up to 05/08/88; full list of members

23 Feb 1988
Director resigned

02 Feb 1987
Secretary resigned;new secretary appointed

23 Jan 1987
Certificate of Incorporation

HANTALL DEVELOPMENTS LIMITED Charges

17 November 2014
Charge code 0209 2684 0004
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 November 2012
Charge of deposit
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £37,480 and all amounts in the future…
9 March 1998
Debenture
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 December 1988
Charge of debt
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of sterling pounds 62,215 due from the royal bank…