About

Registered Number: 03030287
Date of Incorporation: 07/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

 

Gifford Hanson Ltd was established in 1995. This business has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHAL, Manjinder 07 March 1995 15 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 13 October 2009
395 - Particulars of a mortgage or charge 09 September 2009
395 - Particulars of a mortgage or charge 13 August 2009
395 - Particulars of a mortgage or charge 13 August 2009
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 19 August 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 01 July 2003
287 - Change in situation or address of Registered Office 21 March 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 23 March 2001
287 - Change in situation or address of Registered Office 20 January 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 06 June 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 07 January 1997
288 - N/A 07 July 1996
363s - Annual Return 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
CERTNM - Change of name certificate 06 April 1995
288 - N/A 09 March 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2009 Outstanding

N/A

Legal charge 11 August 2009 Outstanding

N/A

Legal charge 11 August 2009 Outstanding

N/A

Legal charge 11 August 2009 Outstanding

N/A

Legal charge 21 October 2008 Outstanding

N/A

Legal charge 14 August 2008 Outstanding

N/A

Legal charge 14 August 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 18 December 2007 Outstanding

N/A

Legal charge 12 June 2006 Outstanding

N/A

Legal charge 02 June 2006 Outstanding

N/A

Legal mortgage 12 May 2006 Outstanding

N/A

Debenture 02 May 2006 Outstanding

N/A

Legal mortgage 16 September 2005 Fully Satisfied

N/A

Debenture 01 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.