Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director Name | Richard Hanover |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Dairy Man |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Mr Trevor Alan Hanover |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Ms Veronica Mary Hanover |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Jayne Moore |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Whaggs Lane Whickham Newcastle Upon Tyne NE16 4PQ |
Director Name | Mrs Jayne Fitzgibbon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Secretary Name | Veronica Mary Hanover |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | www.hanoverdairies.co.uk |
---|---|
Telephone | 0191 4149300 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Mr Trevor Alan Hanover 50.00% Ordinary |
---|---|
500 at £1 | Veronica Mary Hanover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,180 |
Cash | £78 |
Current Liabilities | £41,124 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
9 October 2006 | Delivered 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 2006 | Delivered 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 |
11 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 November 2019 | Director's details changed for Jayne Moore on 3 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Trevor Alan Hanover on 3 November 2019 (2 pages) |
18 November 2019 | Change of details for Mrs Veronic Hanover as a person with significant control on 3 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Michael Hanover on 3 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Richard Hanover on 3 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Veronica Mary Hanover on 3 November 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Veronica Mary Hanover on 3 October 2019 (1 page) |
18 November 2019 | Change of details for Mr Trevor Alan Hanover as a person with significant control on 3 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Jayne Moore on 15 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Jayne Moore on 15 December 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 November 2013 | Director's details changed for Michael Hanover on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Michael Hanover on 12 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 April 2013 | Statement by directors (1 page) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of capital on 24 April 2013
|
24 April 2013 | Solvency statement dated 17/04/13 (1 page) |
24 April 2013 | Solvency statement dated 17/04/13 (1 page) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of capital on 24 April 2013
|
24 April 2013 | Statement by directors (1 page) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Director's details changed for Jayne Smart on 12 November 2011 (2 pages) |
12 October 2012 | Director's details changed for Jayne Smart on 12 November 2011 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 July 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from carraig-thura pennyfine road sunniside whickham newcastle upon tyne NE16 5EP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from carraig-thura pennyfine road sunniside whickham newcastle upon tyne NE16 5EP (1 page) |
26 January 2009 | Return made up to 03/11/08; full list of members (5 pages) |
26 January 2009 | Return made up to 03/11/08; full list of members (5 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
5 February 2008 | Return made up to 03/11/07; full list of members (3 pages) |
5 February 2008 | Return made up to 03/11/07; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
28 December 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
10 December 2006 | Return made up to 03/11/06; full list of members (8 pages) |
10 December 2006 | Return made up to 03/11/06; full list of members (8 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 June 2006 | Statement of affairs (16 pages) |
27 June 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 June 2006 | Statement of affairs (16 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
7 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Incorporation (15 pages) |
3 November 2005 | Incorporation (15 pages) |