Company NameHanover Dairies Leisure Limited
Company StatusActive
Company Number05611366
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Hanover
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleMilkman
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameRichard Hanover
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleDairy Man
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameMr Trevor Alan Hanover
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameMs Veronica Mary Hanover
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameJayne Moore
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Whaggs Lane
Whickham
Newcastle Upon Tyne
NE16 4PQ
Director NameMrs Jayne Fitzgibbon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Secretary NameVeronica Mary Hanover
NationalityBritish
StatusCurrent
Appointed31 May 2006(6 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitewww.hanoverdairies.co.uk
Telephone0191 4149300
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Mr Trevor Alan Hanover
50.00%
Ordinary
500 at £1Veronica Mary Hanover
50.00%
Ordinary

Financials

Year2014
Net Worth£221,180
Cash£78
Current Liabilities£41,124

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

9 October 2006Delivered on: 20 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 May 2006Delivered on: 3 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H spa pleasure gardens and cricket club shotley bridge t/n DU202804. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
18 November 2019Director's details changed for Jayne Moore on 3 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Trevor Alan Hanover on 3 November 2019 (2 pages)
18 November 2019Change of details for Mrs Veronic Hanover as a person with significant control on 3 November 2019 (2 pages)
18 November 2019Director's details changed for Michael Hanover on 3 November 2019 (2 pages)
18 November 2019Director's details changed for Richard Hanover on 3 November 2019 (2 pages)
18 November 2019Director's details changed for Veronica Mary Hanover on 3 November 2019 (2 pages)
18 November 2019Secretary's details changed for Veronica Mary Hanover on 3 October 2019 (1 page)
18 November 2019Change of details for Mr Trevor Alan Hanover as a person with significant control on 3 November 2019 (2 pages)
18 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
2 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(8 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(8 pages)
17 December 2015Director's details changed for Jayne Moore on 15 December 2015 (2 pages)
17 December 2015Director's details changed for Jayne Moore on 15 December 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(8 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(8 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(8 pages)
12 November 2013Director's details changed for Michael Hanover on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Michael Hanover on 12 November 2013 (2 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 April 2013Statement by directors (1 page)
24 April 2013Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 17/04/2013
(1 page)
24 April 2013Statement of capital on 24 April 2013
  • GBP 1,000
(5 pages)
24 April 2013Solvency statement dated 17/04/13 (1 page)
24 April 2013Solvency statement dated 17/04/13 (1 page)
24 April 2013Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 17/04/2013
(1 page)
24 April 2013Statement of capital on 24 April 2013
  • GBP 1,000
(5 pages)
24 April 2013Statement by directors (1 page)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
12 October 2012Director's details changed for Jayne Smart on 12 November 2011 (2 pages)
12 October 2012Director's details changed for Jayne Smart on 12 November 2011 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 July 2011Registered office address changed from Unit F4 Tanfield Business Centre Tanfieldlea North Ind Estate Stanley Co Durham DH9 9DB on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit F4 Tanfield Business Centre Tanfieldlea North Ind Estate Stanley Co Durham DH9 9DB on 29 July 2011 (1 page)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
4 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
4 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
23 July 2009Registered office changed on 23/07/2009 from carraig-thura pennyfine road sunniside whickham newcastle upon tyne NE16 5EP (1 page)
23 July 2009Registered office changed on 23/07/2009 from carraig-thura pennyfine road sunniside whickham newcastle upon tyne NE16 5EP (1 page)
26 January 2009Return made up to 03/11/08; full list of members (5 pages)
26 January 2009Return made up to 03/11/08; full list of members (5 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
5 February 2008Return made up to 03/11/07; full list of members (3 pages)
5 February 2008Return made up to 03/11/07; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 January 2008Registered office changed on 03/01/08 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
3 January 2008Registered office changed on 03/01/08 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
28 December 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
28 December 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
10 December 2006Return made up to 03/11/06; full list of members (8 pages)
10 December 2006Return made up to 03/11/06; full list of members (8 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
27 June 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 2006Statement of affairs (16 pages)
27 June 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 2006Statement of affairs (16 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
7 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 November 2005Incorporation (15 pages)
3 November 2005Incorporation (15 pages)