Company NameHanson European Caravan Transport Limited
DirectorsStephen Richards and Kirk Davis
Company StatusActive
Company Number05793712
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameJudith Archibold
StatusCurrent
Appointed04 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameKirk Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameGary Hanson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCaravan Transport
Country of ResidenceEngland
Correspondence AddressBarmston Road Swinemoor Lane
Beverley
East Yorkshire
HU17 0LA
Secretary NameDawn Hanson
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Ash Grove
Market Weighton
York
YO43 3DY
Director NameDawn Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmston Road Swinemoor Lane
Beverley
East Yorkshire
HU17 0LA
Director NamePaul Wadsworth
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmston Road Swinemoor Lane
Beverley
East Yorkshire
HU17 0LA
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET

Contact

Websiteusedstaticcaravansales.co.uk
Telephone01759 306036
Telephone regionPocklington

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Gary Hanson
40.00%
Ordinary
40 at £1Paul Wadsworth
40.00%
Ordinary
20 at £1Dawn Hanson
20.00%
Ordinary

Financials

Year2014
Net Worth£374,552
Cash£31,797
Current Liabilities£845,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

18 October 2013Delivered on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 22 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2020Registered office address changed from Gateway Business Park Broad Lane Gilberdyke Hull HU15 2TS England to Gateway to Humber Business Park Broad Lane, Gilberdyke Hull East Yorkshire HU15 2TD on 30 November 2020 (1 page)
30 November 2020Director's details changed for Paul Wadsworth on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Dawn Hanson on 30 November 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 June 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 June 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Gateway Business Park Broad Lane Gilberdyke Hull HU15 2TS on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Gateway Business Park Broad Lane Gilberdyke Hull HU15 2TS on 17 June 2016 (1 page)
4 May 2016Secretary's details changed for Dawn Hanson on 1 April 2016 (1 page)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Director's details changed for Gary Hanson on 1 April 2016 (2 pages)
4 May 2016Director's details changed for Gary Hanson on 1 April 2016 (2 pages)
4 May 2016Secretary's details changed for Dawn Hanson on 1 April 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Director's details changed for Paul Wadsworth on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Paul Wadsworth on 5 May 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Director's details changed for Paul Wadsworth on 5 May 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
23 October 2013Registration of charge 057937120002 (17 pages)
23 October 2013Registration of charge 057937120002 (17 pages)
22 October 2013Registration of charge 057937120001 (14 pages)
22 October 2013Registration of charge 057937120001 (14 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Dawn Hanson as a director (3 pages)
14 January 2011Appointment of Paul Wadsworth as a director (3 pages)
14 January 2011Appointment of Dawn Hanson as a director (3 pages)
14 January 2011Appointment of Paul Wadsworth as a director (3 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Gary Hanson on 24 April 2010 (2 pages)
13 May 2010Director's details changed for Gary Hanson on 24 April 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 June 2009Return made up to 25/04/09; full list of members (3 pages)
16 June 2009Return made up to 25/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2008Return made up to 25/04/08; full list of members (3 pages)
25 June 2008Return made up to 25/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2006Incorporation (15 pages)
25 April 2006Incorporation (15 pages)