Company NameR. Hanson & Son Limited
Company StatusActive
Company Number03048487
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameSovco (607) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameJohn Hanson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tetley Court
Hollins Hall Lund Lane Killing Hall
Harrogate
North Yorkshire
HG3 2GP
Secretary NameAnthony Hudson
NationalityBritish
StatusResigned
Appointed08 November 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address78a Sunny Bank Road
Mirfield
West Yorkshire
WF14 0NL
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ferens Park The Sands
Durham
Co Durham
DH1 1NU
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Andrew Spence-Wolrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(22 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

270k at £1Hargreaves Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

1 June 2004Delivered on: 16 June 2004
Satisfied on: 28 June 2005
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All properties,assets,undertaking and rights,fixed or floating, including mortgaged property, plant and machinery, property rights, debts, trust accounts, securities, intellectual property, goodwill, contracts, insolvency act relisations, vat recoveries, cash and stock-in-trade.
Fully Satisfied
5 January 1996Delivered on: 12 January 1996
Satisfied on: 3 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 February 2024Accounts for a dormant company made up to 31 May 2023 (10 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Stephen Joseph Craigen as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Gordon Frank Colenso Banham as a director on 1 February 2023 (2 pages)
24 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (10 pages)
24 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
24 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
24 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (5 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
12 November 2021Solvency Statement dated 09/11/21 (1 page)
12 November 2021Statement by Directors (1 page)
12 November 2021Resolutions
  • RES13 ‐ Dividend 09/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 November 2021Statement of capital on 12 November 2021
  • GBP 1
(5 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
2 November 2020Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
17 August 2018Termination of appointment of Andrew Spence-Wolrich as a director on 17 August 2018 (1 page)
17 August 2018Appointment of Mr John Paul Burks as a director on 17 August 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
6 October 2017Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 270,000
(3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 270,000
(3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 270,000
(3 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 270,000
(3 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 270,000
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 270,000
(3 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 February 2012Full accounts made up to 31 May 2011 (10 pages)
24 February 2012Full accounts made up to 31 May 2011 (10 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (10 pages)
2 March 2011Full accounts made up to 31 May 2010 (10 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
11 May 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
13 May 2009Return made up to 21/04/09; full list of members (3 pages)
13 May 2009Return made up to 21/04/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
14 May 2008Return made up to 21/04/08; no change of members (6 pages)
14 May 2008Return made up to 21/04/08; no change of members (6 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
21 May 2007Return made up to 21/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
21 May 2007Return made up to 21/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
9 May 2007Full accounts made up to 31 May 2006 (13 pages)
9 May 2007Full accounts made up to 31 May 2006 (13 pages)
23 May 2006Return made up to 21/04/06; full list of members (6 pages)
23 May 2006Return made up to 21/04/06; full list of members (6 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
8 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 June 2004Declaration of assistance for shares acquisition (8 pages)
8 June 2004Declaration of assistance for shares acquisition (8 pages)
8 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Ad 09/09/03--------- £ si 100000@1=100000 £ ic 170000/270000 (2 pages)
19 September 2003Ad 09/09/03--------- £ si 100000@1=100000 £ ic 170000/270000 (2 pages)
2 September 2003Registered office changed on 02/09/03 from: crackhill farm sicklinghall nr wetherby LS22 4BD (1 page)
2 September 2003Registered office changed on 02/09/03 from: crackhill farm sicklinghall nr wetherby LS22 4BD (1 page)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 21/04/03; full list of members (6 pages)
2 May 2003Return made up to 21/04/03; full list of members (6 pages)
8 March 2003Ad 27/02/03--------- £ si 169000@1=169000 £ ic 1000/170000 (2 pages)
8 March 2003Ad 27/02/03--------- £ si 169000@1=169000 £ ic 1000/170000 (2 pages)
14 February 2003Nc inc already adjusted 31/01/03 (1 page)
14 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2003Nc inc already adjusted 31/01/03 (1 page)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Return made up to 21/04/01; full list of members (6 pages)
15 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 1999Return made up to 21/04/99; full list of members (6 pages)
17 May 1999Return made up to 21/04/99; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 21/04/98; no change of members (4 pages)
13 May 1998Return made up to 21/04/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Return made up to 21/04/97; no change of members (4 pages)
6 May 1997Return made up to 21/04/97; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 May 1996Return made up to 21/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1996Return made up to 21/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Accounting reference date notified as 31/12 (1 page)
11 December 1995Accounting reference date notified as 31/12 (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
20 November 1995Nc inc already adjusted 08/11/95 (1 page)
20 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Ad 08/11/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 1995Ad 08/11/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Nc inc already adjusted 08/11/95 (1 page)
14 November 1995Registered office changed on 14/11/95 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ (1 page)
14 November 1995Registered office changed on 14/11/95 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ (1 page)
20 September 1995Company name changed sovco (607) LIMITED\certificate issued on 20/09/95 (4 pages)
20 September 1995Company name changed sovco (607) LIMITED\certificate issued on 20/09/95 (4 pages)
21 April 1995Incorporation (40 pages)
21 April 1995Incorporation (40 pages)