About

Registered Number: 00876107
Date of Incorporation: 04/04/1966 (58 years ago)
Company Status: Active
Registered Address: Blackhorse Road, Letchworth, Herts, SG6 1HD

 

Founded in 1966, Hanmere Polythene Ltd are based in Herts, it has a status of "Active". The companies directors are listed as Farrell, Jim, Lennon, David, Harries, Stewart, Ad Financial Services Limited, Buchan, Charles Stephen, Cowan, Jacqueline Ann, Cowan, Jeffrey, Southwell, Geoffrey Steven, Vincent, Robert William in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNON, David 22 December 2017 - 1
BUCHAN, Charles Stephen 01 December 1994 08 September 1998 1
COWAN, Jacqueline Ann N/A 20 March 2001 1
COWAN, Jeffrey N/A 19 March 2010 1
SOUTHWELL, Geoffrey Steven 01 December 1994 08 September 1998 1
VINCENT, Robert William N/A 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Jim 15 March 2018 - 1
HARRIES, Stewart 15 January 2018 15 March 2018 1
AD FINANCIAL SERVICES LIMITED 01 July 2009 17 May 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 30 November 2018
PSC05 - N/A 30 November 2018
AP01 - Appointment of director 28 June 2018
AP03 - Appointment of secretary 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP01 - Appointment of director 15 January 2018
AP03 - Appointment of secretary 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
PSC02 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
MR01 - N/A 12 January 2018
MR01 - N/A 12 January 2018
MR01 - N/A 11 January 2018
CS01 - N/A 10 January 2018
MR01 - N/A 08 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 19 December 2017
PSC05 - N/A 17 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 06 January 2017
AP04 - Appointment of corporate secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 22 April 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 19 April 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 13 April 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
RESOLUTIONS - N/A 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 21 January 2002
AUD - Auditor's letter of resignation 10 December 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 26 January 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 24 December 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AUD - Auditor's letter of resignation 17 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 06 January 1998
363s - Annual Return 10 January 1997
AA - Annual Accounts 10 January 1997
395 - Particulars of a mortgage or charge 21 December 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 23 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
AUD - Auditor's letter of resignation 20 June 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 17 February 1992
363s - Annual Return 08 January 1992
395 - Particulars of a mortgage or charge 06 June 1991
395 - Particulars of a mortgage or charge 18 April 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 22 March 1989
288 - N/A 03 February 1989
288 - N/A 06 January 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 08 January 1988
CERTNM - Change of name certificate 09 September 1987
CERTNM - Change of name certificate 09 September 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 27 January 1987
288 - N/A 04 September 1986
AA - Annual Accounts 28 February 1985
AA - Annual Accounts 24 September 1983
AA - Annual Accounts 17 December 1980
NEWINC - New incorporation documents 04 April 1966
MISC - Miscellaneous document 04 April 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

Fixed charge 20 December 1996 Fully Satisfied

N/A

Chattel mortgage 04 June 1991 Fully Satisfied

N/A

Chattel mortgage 11 April 1991 Fully Satisfied

N/A

Legal mortgage 24 March 1977 Fully Satisfied

N/A

Debenture 24 May 1974 Fully Satisfied

N/A

Mortgage debenture 04 October 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.