Norman Road
Winchester
Hampshire
SO23 9PP
Director Name | Dorothy Winifred Hann |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 6 Springfield Gardens Upminster Essex RM14 3EJ |
Director Name | Jean Margaret Paling |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 39 Tawny Avenue Upminster Essex RM14 2EP |
Secretary Name | Dorothy Winifred Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 6 Springfield Gardens Upminster Essex RM14 3EJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 April 2007) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(30 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 2002) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2007(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
7.8k at £1 | Mr John Charles Hann & Jonathan Charles Clarke 44.54% Ordinary |
---|---|
6.3k at £1 | John C. Hann 36.29% Ordinary |
3.3k at £1 | Jean M. Paling 19.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,953,996 |
Cash | £36,419 |
Current Liabilities | £16,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
12 May 1994 | Delivered on: 20 May 1994 Satisfied on: 3 June 1999 Persons entitled: National Westminster Bank 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 property k/a lovet road, harlow, essex t/no. EX318040 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
19 September 1985 | Delivered on: 30 September 1985 Satisfied on: 3 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off cold harbour road, farming part of pinnacies east industrial area harlow, essex. Fully Satisfied |
8 August 1985 | Delivered on: 21 August 1985 Satisfied on: 3 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, 40 holmethorpe avenue, redhill, surrey. T no. SY544738. Fully Satisfied |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
11 April 2023 | Registered office address changed from 17 Norman Flats Norman Road Winchester Hampshire SO23 9PP England to 46-54 High Street Ingatestone Essex CM4 9DW on 11 April 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
18 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 February 2018 | Register(s) moved to registered inspection location 46-54 Taylor Viney Marlow High Street Ingatestone CM4 9DW (1 page) |
8 February 2018 | Register inspection address has been changed to 46-54 Taylor Viney Marlow High Street Ingatestone CM4 9DW (1 page) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 February 2017 | Director's details changed for Mr John Charles Hann on 31 May 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Mr John Charles Hann on 7 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Mr John Charles Hann on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr John Charles Hann on 31 May 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 May 2016 | Registered office address changed from 2 Loader Close Kings Worthy Winchester Hampshire SO23 7TF to 17 Norman Flats Norman Road Winchester Hampshire SO23 9PP on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 2 Loader Close Kings Worthy Winchester Hampshire SO23 7TF to 17 Norman Flats Norman Road Winchester Hampshire SO23 9PP on 23 May 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr John Charles Hann on 31 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr John Charles Hann on 31 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
23 February 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
23 February 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 23 February 2010 (1 page) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 31/01/08; no change of members (6 pages) |
25 April 2008 | Return made up to 31/01/08; no change of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 31/01/07; full list of members
|
2 July 2007 | Return made up to 31/01/07; full list of members
|
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: lovet road the pinnacles harlow essex CM19 5TB (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: lovet road the pinnacles harlow essex CM19 5TB (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members
|
11 February 2004 | Return made up to 31/01/04; full list of members
|
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 31/01/02; full list of members
|
12 March 2002 | Return made up to 31/01/02; full list of members
|
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 August 2001 | Company name changed C.P. hann group LIMITED\certificate issued on 24/08/01 (2 pages) |
27 August 2001 | Company name changed C.P. hann group LIMITED\certificate issued on 24/08/01 (2 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
15 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1998 | Return made up to 31/01/98; full list of members
|
6 May 1998 | Return made up to 31/01/98; full list of members
|
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 May 1972 | Certificate of incorporation (1 page) |
5 May 1972 | Certificate of incorporation (1 page) |
5 May 1972 | Incorporation (19 pages) |
5 May 1972 | Incorporation (19 pages) |