About

Registered Number: 02723703
Date of Incorporation: 17/06/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: FLETCHER & PARTNERS, Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2000 Fully Satisfied

N/A

Fixed and floating charge 28 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.