About

Registered Number: 06061352
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Russell House, Elvicta Business Park, Crickhowell, NP8 1DF,

 

Based in Crickhowell, Hannah Ltd was established in 2007, it's status is listed as "Active". There are 3 directors listed as Foley, Grant, Miller, Michelle, Thomson, Melanie Marjorie Evelynn for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOLEY, Grant 04 November 2019 - 1
MILLER, Michelle 25 January 2007 28 March 2007 1
THOMSON, Melanie Marjorie Evelynn 28 March 2007 11 September 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 12 March 2020
GUARANTEE2 - N/A 12 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 January 2020
GUARANTEE2 - N/A 24 January 2020
TM02 - Termination of appointment of secretary 27 November 2019
AP01 - Appointment of director 25 November 2019
AP03 - Appointment of secretary 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
PARENT_ACC - N/A 16 July 2019
AA - Annual Accounts 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
PARENT_ACC - N/A 13 June 2019
GUARANTEE2 - N/A 13 June 2019
CS01 - N/A 30 January 2019
MR01 - N/A 17 April 2018
RESOLUTIONS - N/A 20 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 07 February 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
RESOLUTIONS - N/A 25 January 2018
AD01 - Change of registered office address 18 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
RESOLUTIONS - N/A 14 December 2017
TM02 - Termination of appointment of secretary 27 September 2017
RESOLUTIONS - N/A 04 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 February 2017
CH03 - Change of particulars for secretary 25 July 2016
AD01 - Change of registered office address 25 July 2016
CH01 - Change of particulars for director 25 July 2016
RP04 - N/A 26 May 2016
RP04 - N/A 26 May 2016
AR01 - Annual Return 19 February 2016
SH01 - Return of Allotment of shares 27 November 2015
SH01 - Return of Allotment of shares 26 November 2015
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 April 2015
SH01 - Return of Allotment of shares 23 April 2015
SH01 - Return of Allotment of shares 23 April 2015
RESOLUTIONS - N/A 20 October 2014
CONNOT - N/A 20 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 12 January 2012
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 11 June 2008
225 - Change of Accounting Reference Date 11 June 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
287 - Change in situation or address of Registered Office 11 October 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
CERTNM - Change of name certificate 21 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.