About

Registered Number: 01775011
Date of Incorporation: 02/12/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Inflite House, London Stansted Airport, Stansted, Essex, CM24 1RY,

 

Having been setup in 1983, Hanley Smith Ltd has its registered office in Stansted, Essex, it's status is listed as "Active". The companies directors are listed as Ellis, Linda Vera, Stephens, Penny-annette, Boutwood, Robert James, Edwards, Raymond James, Edwards, Roy Charles Barry, Knight, Derek John, Mansfield, Jonathan Peter, Mansfield, Kay Edith Dorcas, Smith, Doris Marina, Smith, John Antony at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Penny-Annette 28 February 2019 - 1
BOUTWOOD, Robert James 01 April 1993 31 March 2005 1
EDWARDS, Raymond James 01 December 1996 28 February 2019 1
EDWARDS, Roy Charles Barry 01 April 1996 28 February 2019 1
KNIGHT, Derek John N/A 01 December 1996 1
MANSFIELD, Jonathan Peter 02 December 2011 28 February 2019 1
MANSFIELD, Kay Edith Dorcas 02 December 2011 28 February 2019 1
SMITH, Doris Marina N/A 28 February 2019 1
SMITH, John Antony N/A 13 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Linda Vera 28 February 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 18 March 2019
CC04 - Statement of companies objects 18 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP03 - Appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
PSC02 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
PSC07 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 21 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 10 August 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 20 November 2012
CH03 - Change of particulars for secretary 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 01 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 13 October 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 24 August 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 08 September 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 05 August 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 06 October 1996
363s - Annual Return 21 August 1996
288 - N/A 25 April 1996
395 - Particulars of a mortgage or charge 16 February 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 23 August 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 19 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 13 July 1993
288 - N/A 05 May 1993
RESOLUTIONS - N/A 16 October 1992
123 - Notice of increase in nominal capital 16 October 1992
AA - Annual Accounts 01 October 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 04 October 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
395 - Particulars of a mortgage or charge 17 August 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 02 December 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 February 1996 Fully Satisfied

N/A

Single debenture 13 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.