Company NameHancam Limited
DirectorsMichael John Hanlon and George Cameron Hunter
Company StatusActive
Company Number03836159
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Hanlon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameGeorge Cameron Hunter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Secretary NameMr Michael John Hanlon
NationalityBritish
StatusCurrent
Appointed19 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleRegistration Consultant
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMr Derek Hanlon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 days after company formation)
Appointment Duration2 years (resigned 21 September 2001)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Parliament Hill Mansions
London
NW5 1NA
Director NameStephanie Olivia Hanlon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2003)
RoleProducer
Correspondence Address50 Parliament Hill Mansions
London
NW5 1NA
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP

Location

Registered Address33 High Street
Old Harlow
Essex
CM17 0DN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Derek Hanlon
33.33%
Ordinary
30 at £1George Cameron Hunter
33.33%
Ordinary
30 at £1Michael Hanlon
33.33%
Ordinary

Financials

Year2014
Net Worth£6,234
Cash£4,366
Current Liabilities£3,132

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

2 February 2021Registered office address changed from 52 the Chase New Hall Harlow CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 2 February 2021 (1 page)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
31 August 2018Secretary's details changed for Mr Michael John Hanlon on 31 August 2018 (1 page)
31 August 2018Change of details for Mr George Cameron-Hunter as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
31 August 2018Director's details changed for George Cameron Hunter on 31 August 2018 (2 pages)
31 August 2018Cessation of Derek Hanlon as a person with significant control on 19 August 2018 (1 page)
31 August 2018Director's details changed for Mr Michael John Hanlon on 31 August 2018 (2 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90
(5 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90
(5 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 90
(5 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 90
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Director's details changed for George Cameron Hunter on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Michael John Hanlon on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Michael John Hanlon on 1 October 2009 (2 pages)
30 September 2010Director's details changed for George Cameron Hunter on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Michael John Hanlon on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for George Cameron Hunter on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 28/08/08; full list of members (4 pages)
8 October 2008Return made up to 28/08/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 December 2007Return made up to 28/08/07; no change of members
  • 363(287) ‐ Registered office changed on 02/12/07
(7 pages)
2 December 2007Return made up to 28/08/07; no change of members
  • 363(287) ‐ Registered office changed on 02/12/07
(7 pages)
24 October 2006Return made up to 28/08/06; full list of members (3 pages)
24 October 2006Return made up to 28/08/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 October 2005Return made up to 28/08/05; full list of members (3 pages)
10 October 2005Return made up to 28/08/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 September 2004Return made up to 28/08/04; full list of members (7 pages)
3 September 2004Return made up to 28/08/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Return made up to 28/08/03; full list of members (8 pages)
10 September 2003Return made up to 28/08/03; full list of members (8 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 1ST floor 1-5 ingrave road wilsons corner brentwood essex CM15 8AP (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 1ST floor 1-5 ingrave road wilsons corner brentwood essex CM15 8AP (1 page)
14 November 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2002Secretary's particulars changed (1 page)
4 November 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 November 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Ad 24/09/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
22 February 2002Ad 24/09/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
26 October 2001Return made up to 03/09/01; full list of members (6 pages)
26 October 2001Return made up to 03/09/01; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Return made up to 03/09/00; full list of members (6 pages)
28 September 2000Return made up to 03/09/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4WG (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4WG (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (2 pages)
5 October 1999Director resigned (2 pages)
3 September 1999Incorporation (17 pages)
3 September 1999Incorporation (17 pages)