Hanford Ltd was founded on 17 June 1992 and has its registered office in Salisbury, Wiltshire. Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Crocker, Colin John, Fletcher, David Heywood at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROCKER, Colin John | 26 May 1994 | 04 June 2001 | 1 |
FLETCHER, David Heywood | 06 October 1992 | 31 December 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AD01 - Change of registered office address | 03 July 2012 | |
AR01 - Annual Return | 05 June 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 04 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
363a - Annual Return | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
RESOLUTIONS - N/A | 08 September 2005 | |
CERT10 - Re-registration of a company from public to private | 08 September 2005 | |
MAR - Memorandum and Articles - used in re-registration | 08 September 2005 | |
53 - Application by a public company for re-registration as a private company | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
AA - Annual Accounts | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 01 June 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
AA - Annual Accounts | 01 July 1999 | |
363s - Annual Return | 01 July 1999 | |
363s - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 03 June 1997 | |
AUD - Auditor's letter of resignation | 17 April 1997 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 24 June 1996 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 13 April 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 13 June 1994 | |
363s - Annual Return | 10 June 1994 | |
AA - Annual Accounts | 04 May 1994 | |
288 - N/A | 25 February 1994 | |
288 - N/A | 18 November 1993 | |
363s - Annual Return | 04 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 February 1993 | |
395 - Particulars of a mortgage or charge | 03 February 1993 | |
288 - N/A | 27 January 1993 | |
288 - N/A | 09 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 1992 | |
CERTNM - Change of name certificate | 31 October 1992 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 20 October 1992 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 20 October 1992 | |
287 - Change in situation or address of Registered Office | 19 October 1992 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 19 October 1992 | |
NEWINC - New incorporation documents | 17 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 March 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 January 1993 | Fully Satisfied |
N/A |