About

Registered Number: 02245169
Date of Incorporation: 18/04/1988 (36 years ago)
Company Status: Active
Registered Address: Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ

 

Founded in 1988, Hanro Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". We don't currently know the number of employees at the business. This company has 4 directors listed as Barrie, Duncan Colin, Mackness, Caroline Emma Mary Rankin, Mcgill, Lee Deborah, Reavley, Katie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKNESS, Caroline Emma Mary Rankin 30 March 1992 - 1
MCGILL, Lee Deborah 30 March 1992 - 1
REAVLEY, Katie 30 March 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Duncan Colin 19 December 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
MR01 - N/A 24 July 2020
CS01 - N/A 12 March 2020
MR01 - N/A 04 October 2019
AA - Annual Accounts 19 September 2019
MR01 - N/A 08 July 2019
MR01 - N/A 24 June 2019
MR01 - N/A 23 April 2019
MR01 - N/A 17 April 2019
RESOLUTIONS - N/A 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
CS01 - N/A 01 April 2019
MR01 - N/A 20 March 2019
MR01 - N/A 06 February 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 14 September 2018
MR01 - N/A 20 August 2018
SH01 - Return of Allotment of shares 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2018
RESOLUTIONS - N/A 11 April 2018
CS01 - N/A 28 February 2018
MR01 - N/A 21 December 2017
AP03 - Appointment of secretary 20 December 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
AA - Annual Accounts 30 August 2017
RP04CS01 - N/A 26 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
RESOLUTIONS - N/A 05 May 2016
SH06 - Notice of cancellation of shares 05 May 2016
SH03 - Return of purchase of own shares 05 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
CC04 - Statement of companies objects 16 June 2014
RESOLUTIONS - N/A 22 May 2014
MEM/ARTS - N/A 22 May 2014
AR01 - Annual Return 24 March 2014
RESOLUTIONS - N/A 14 February 2014
SH06 - Notice of cancellation of shares 14 February 2014
SH03 - Return of purchase of own shares 14 February 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 29 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 30 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 18 April 2008
RESOLUTIONS - N/A 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
AA - Annual Accounts 14 August 2007
RESOLUTIONS - N/A 03 August 2007
169 - Return by a company purchasing its own shares 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363s - Annual Return 10 April 2007
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
123 - Notice of increase in nominal capital 23 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 14 April 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
128(4) - Notice of assignment of name or new name to any class of shares 28 February 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 17 April 1996
287 - Change in situation or address of Registered Office 18 August 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
363s - Annual Return 24 June 1993
RESOLUTIONS - N/A 06 June 1993
RESOLUTIONS - N/A 06 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1993
363a - Annual Return 10 July 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 03 June 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1989
SA - Shares agreement 01 November 1988
PUC 3 - N/A 25 October 1988
288 - N/A 21 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
123 - Notice of increase in nominal capital 05 September 1988
287 - Change in situation or address of Registered Office 31 August 1988
CERTNM - Change of name certificate 26 August 1988
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 August 1988
287 - Change in situation or address of Registered Office 14 July 1988
287 - Change in situation or address of Registered Office 15 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
288 - N/A 15 June 1988
288 - N/A 15 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1988
NEWINC - New incorporation documents 18 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

A registered charge 01 October 2019 Outstanding

N/A

A registered charge 08 July 2019 Outstanding

N/A

A registered charge 18 June 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 16 April 2019 Outstanding

N/A

A registered charge 20 March 2019 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 12 September 2018 Outstanding

N/A

A registered charge 16 August 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Legal charge 15 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.