HANSON & BEARDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Change of details for Hanson & Beards (Holdings) Limited as a person with significant control on 2022-12-07

View Document

22/09/2322 September 2023 Appointment of Mrs Charlotte Hanson as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of David Frank Wyldbore as a director on 2023-09-15

View Document

22/09/2322 September 2023 Director's details changed for Mr Adrian Thomas Wayland Hanson on 2022-12-07

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

08/05/238 May 2023 Termination of appointment of Martin Fowler as a director on 2023-04-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Registered office address changed from Spring Hall Works Spring Hall Grove Halifax West Yorkshire HX2 0BU to Hanson & Beards Ltd Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 2022-12-07

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/09/2010 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW STENNETT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CESSATION OF ADRIAN THOMAS WAYLAND HANSON AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANSON & BEARDS (HOLDINGS) LIMITED

View Document

11/09/1911 September 2019 CESSATION OF CHARLOTTE HANSON AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS WAYLAND HANSON / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE HANSON / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS WAYLAND HANSON / 12/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS WAYLAND HANSON / 21/12/2017

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR MARTIN FOWLER

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HANSON

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STEAVEN ALAN LOUGHTMAN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR DAVID FRANK WYLDBORE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ANDREW PAUL STENNETT

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019453860001

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS WAYLAND HANSON / 10/01/2011

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HANSON

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT HANSON / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS WAYLAND HANSON / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM VICTORY WORKS GARDEN FIELD, WYKE BRADFORD WEST YORKSHIRE BD12 9NH

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: LEATHLEY ROAD LEEDS LS10 1BG

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

06/09/856 September 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company