Company NameHanover Finance Limited
DirectorsJohn Haddon Lovett and Alan James Patterson
Company StatusActive
Company Number00513490
CategoryPrivate Limited Company
Incorporation Date21 November 1952(71 years, 5 months ago)
Previous NameLight Industry Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Haddon Lovett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(63 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHetton House
Wooler
Northumberland
NE71 6ET
Director NameMr Alan James Patterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(71 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCharles Addison Fitzherbert Baker-Cresswell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(39 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 16 December 2002)
RoleLandowner/Farmer
Correspondence AddressBamburgh Hall
Bamburgh
Northumberland
NE69 7AB
Director NameRonald Alfred Berriff
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(39 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressThe Cottage
8 Broadwater Down
Tunbridge Wells
Kent
TN2 5NG
Director NameMr John Haddon Lovett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(39 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 15 October 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHetton House
Wooler
Northumberland
NE71 6ET
Director NameMiss Jennifer Jane Lovett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(39 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 14 September 2019)
RoleCompany Director/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressKaim House
Wark Farm
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Secretary NameMiss Jennifer Jane Lovett
NationalityBritish
StatusResigned
Appointed22 December 1991(39 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 14 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaim House
Wark Farm
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Director NameRosamund Mary Kelly
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(50 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 15 March 2024)
RoleCompany Director
Correspondence AddressStable Cottage
Ryal
Newcastle Upon Tyne
NE20 0SA

Location

Registered AddressWark Farm
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Jennifer Jane Lovett
100.00%
Ordinary
1 at £1Rosamund Mary Kelly
0.00%
Ordinary

Financials

Year2014
Net Worth£817,426
Cash£86,383
Current Liabilities£3,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

17 January 1989Delivered on: 4 February 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
15 December 1988Delivered on: 19 December 1988
Persons entitled: Governor and Company of the Bank of Scotland

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 3 fish row salisbury wiltshire.
Outstanding

Filing History

29 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 December 2019Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 October 2019Termination of appointment of Jennifer Jane Lovett as a secretary on 14 September 2019 (1 page)
3 October 2019Termination of appointment of Jennifer Jane Lovett as a director on 14 September 2019 (1 page)
28 December 2018Change of details for Miss Jennifer Jane Lovett as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
9 January 2018Notification of Jennifer Jane Lovett as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(7 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(7 pages)
8 January 2016Appointment of Mr John Haddon Lovett as a director on 10 December 2015 (2 pages)
8 January 2016Appointment of Mr John Haddon Lovett as a director on 10 December 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(6 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(6 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 22/12/08; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 22/12/08; full list of members (5 pages)
8 January 2008Return made up to 22/12/07; full list of members (5 pages)
8 January 2008Return made up to 22/12/07; full list of members (5 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2007Return made up to 22/12/06; full list of members (5 pages)
10 January 2007Return made up to 22/12/06; full list of members (5 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2006Return made up to 22/12/05; full list of members (5 pages)
12 January 2006Return made up to 22/12/05; full list of members (5 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
10 January 2005Return made up to 22/12/04; full list of members (5 pages)
10 January 2005Return made up to 22/12/04; full list of members (5 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2004Return made up to 22/12/03; full list of members (5 pages)
12 January 2004Return made up to 22/12/03; full list of members (5 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
17 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
6 November 2000Accounts made up to 31 March 2000 (11 pages)
6 November 2000Accounts made up to 31 March 2000 (11 pages)
20 January 2000Return made up to 22/12/99; full list of members (7 pages)
20 January 2000Return made up to 22/12/99; full list of members (7 pages)
11 October 1999Accounts made up to 31 March 1999 (11 pages)
11 October 1999Accounts made up to 31 March 1999 (11 pages)
18 January 1999Return made up to 22/12/98; full list of members (6 pages)
18 January 1999Return made up to 22/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Return made up to 22/12/97; no change of members (4 pages)
16 January 1998Return made up to 22/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1997Return made up to 22/12/96; no change of members (5 pages)
19 January 1997Return made up to 22/12/96; no change of members (5 pages)
26 November 1996Accounts made up to 31 March 1996 (10 pages)
26 November 1996Accounts made up to 31 March 1996 (10 pages)
24 January 1996Return made up to 22/12/95; full list of members (7 pages)
24 January 1996Return made up to 22/12/95; full list of members (7 pages)
1 November 1995Accounts made up to 31 March 1995 (9 pages)
1 November 1995Accounts made up to 31 March 1995 (9 pages)
29 April 1988Memorandum and Articles of Association (16 pages)
29 April 1988Memorandum and Articles of Association (16 pages)