About

Registered Number: 05609215
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Blaydon Park, Chainbridge Road, Blaydon, Tyne & Wear, NE21 5ST

 

Hanover Dairies Ltd was registered on 01 November 2005 with its registered office in Blaydon, Tyne & Wear, it's status is listed as "Active". We do not know the number of employees at Hanover Dairies Ltd. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
AUD - Auditor's letter of resignation 14 February 2020
CS01 - N/A 14 November 2019
PSC04 - N/A 14 November 2019
PSC04 - N/A 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH03 - Change of particulars for secretary 14 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 January 2018
DISS40 - Notice of striking-off action discontinued 16 May 2017
AA - Annual Accounts 15 May 2017
DISS16(SOAS) - N/A 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 16 December 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 December 2014
RESOLUTIONS - N/A 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
CC04 - Statement of companies objects 04 November 2014
AUD - Auditor's letter of resignation 23 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
RESOLUTIONS - N/A 24 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2013
SH19 - Statement of capital 24 April 2013
CAP-SS - N/A 24 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 29 July 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 22 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 28 December 2006
363s - Annual Return 07 December 2006
395 - Particulars of a mortgage or charge 20 October 2006
SA - Shares agreement 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
CERTNM - Change of name certificate 31 May 2006
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 April 2011 Outstanding

N/A

Rent deposit deed 31 March 2011 Outstanding

N/A

Mortgage debenture 09 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.