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.
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 |
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 |
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 |