Company NameHanningfield Services Limited
DirectorAlan Paul Neale
Company StatusActive
Company Number01619506
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Paul Neale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Paul Bernard Neale
StatusCurrent
Appointed23 February 2018(36 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Pamela Julia Neale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMrs Pamela Julia Neale
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.1k at £1Paul Bernard Neale
50.50%
Ordinary
4.9k at £1Pamela Julia Neale
48.51%
Ordinary
100 at £1Pamela Julia Neale
0.99%
Ordinary B Non Voting

Financials

Year2014
Net Worth£443,043
Cash£572
Current Liabilities£153,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

9 March 1983Delivered on: 25 March 1983
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 156,330.68.
Particulars: Hanningfield service station rettendon common chelmsford essex with goodwill of the business.
Outstanding
9 March 1983Delivered on: 25 March 1983
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 176,500.
Particulars: Rettendon service station main road rettendon common rettendon chelmsford essex with goodwill of the business.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
27 November 2018Change of details for Mr Paul Bernard Neale as a person with significant control on 26 November 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
12 July 2018Termination of appointment of Pamela Julia Neale as a director on 23 February 2018 (1 page)
12 July 2018Appointment of Mr Paul Bernard Neale as a secretary on 23 February 2018 (2 pages)
12 July 2018Termination of appointment of Pamela Julia Neale as a secretary on 23 February 2018 (1 page)
12 July 2018Cessation of Pamela Julia Neale as a person with significant control on 23 February 2018 (1 page)
3 January 2018Appointment of Mr Alan Paul Neale as a director on 11 December 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Notification of Pamela Julia Neale as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Notification of Paul Bernard Neale as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Paul Bernard Neale as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Pamela Julia Neale as a person with significant control on 9 August 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,100
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,100
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,100
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Director's details changed for Mrs Pamela Julia Neale on 31 July 2011 (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mrs Pamela Julia Neale on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Paul Bernard Neale on 31 July 2011 (2 pages)
10 August 2011Secretary's details changed for Mrs Pamela Julia Neale on 31 July 2011 (1 page)
10 August 2011Secretary's details changed for Mrs Pamela Julia Neale on 31 July 2011 (1 page)
10 August 2011Director's details changed for Mr Paul Bernard Neale on 31 July 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Director's details changed for Mr Paul Bernard Neale on 28 October 2009 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mrs Pamela Julia Neale on 28 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Pamela Julia Neale on 28 October 2009 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Paul Bernard Neale on 28 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 September 2008Return made up to 31/07/08; full list of members (4 pages)
16 September 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 August 2004Return made up to 31/07/04; full list of members (7 pages)
20 August 2004Return made up to 31/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 August 1999Return made up to 31/07/99; no change of members (4 pages)
20 August 1999Return made up to 31/07/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1996Return made up to 31/07/96; no change of members (4 pages)
29 August 1995Return made up to 31/07/95; full list of members (6 pages)
29 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)