About

Registered Number: 00841711
Date of Incorporation: 18/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: 7 Ashgrove Road, Huddersfield, West Yorkshire, HD2 1FQ

 

Based in West Yorkshire, Hanson Logistics Ltd was established in 1965, it's status is listed as "Active". The current directors of Hanson Logistics Ltd are listed as Douglas-wilkinson, Fiona Heather, Pheasey, Paul Ian, Dearden, Susan Mary, Donnelly, Nicola, Hope, Fiona Barclay, Donnelly, Nicola Jane, Ellis, Mark Stephen, Graham, Russell Nigel, Lamarque, William Gilfillan, Oldroyd, Michael Edward, Roddy, Royston John, Stoneley, Paul, Worsley, Brian at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHEASEY, Paul Ian 15 April 2009 - 1
DONNELLY, Nicola Jane 31 March 2013 06 February 2019 1
ELLIS, Mark Stephen N/A 11 November 1994 1
GRAHAM, Russell Nigel 10 December 1998 10 November 2006 1
LAMARQUE, William Gilfillan 01 October 2011 28 June 2019 1
OLDROYD, Michael Edward 01 January 2011 30 March 2015 1
RODDY, Royston John 07 December 1994 04 April 1996 1
STONELEY, Paul N/A 14 November 1997 1
WORSLEY, Brian N/A 01 October 1992 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS-WILKINSON, Fiona Heather 09 January 2019 - 1
DEARDEN, Susan Mary N/A 23 June 1994 1
DONNELLY, Nicola 01 July 2011 09 January 2019 1
HOPE, Fiona Barclay 10 November 2006 30 June 2011 1

Filing History

Document Type Date
PSC04 - N/A 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 06 February 2019
AP03 - Appointment of secretary 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 19 July 2016
MR04 - N/A 22 January 2016
MR04 - N/A 22 January 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 13 January 2016
MR01 - N/A 15 September 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 13 December 2012
SH01 - Return of Allotment of shares 18 September 2012
AR01 - Annual Return 05 July 2012
CERTNM - Change of name certificate 23 December 2011
AA01 - Change of accounting reference date 23 December 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AP03 - Appointment of secretary 01 July 2011
AP01 - Appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
CH01 - Change of particulars for director 01 March 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 04 July 2007
AUD - Auditor's letter of resignation 20 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 30 August 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
363s - Annual Return 09 July 2005
395 - Particulars of a mortgage or charge 04 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 July 2004
395 - Particulars of a mortgage or charge 14 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 08 July 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
363s - Annual Return 13 July 2001
395 - Particulars of a mortgage or charge 10 March 2001
395 - Particulars of a mortgage or charge 21 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 08 June 2000
287 - Change in situation or address of Registered Office 23 May 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
395 - Particulars of a mortgage or charge 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
395 - Particulars of a mortgage or charge 03 September 1999
395 - Particulars of a mortgage or charge 10 August 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
RESOLUTIONS - N/A 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
123 - Notice of increase in nominal capital 17 August 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 07 July 1997
288 - N/A 10 September 1996
288 - N/A 05 August 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 17 July 1996
288 - N/A 18 April 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 05 July 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 15 November 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 09 September 1994
288 - N/A 11 July 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 15 October 1993
288 - N/A 05 October 1993
288 - N/A 19 October 1992
AA - Annual Accounts 15 October 1992
363b - Annual Return 15 October 1992
288 - N/A 13 October 1992
288 - N/A 29 September 1992
288 - N/A 12 June 1992
288 - N/A 08 April 1992
288 - N/A 19 December 1991
AA - Annual Accounts 23 October 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
288 - N/A 15 June 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
288 - N/A 24 November 1988
288 - N/A 19 October 1988
288 - N/A 19 July 1988
288 - N/A 26 April 1988
288 - N/A 03 March 1988
288 - N/A 16 February 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 02 September 1987
288 - N/A 14 March 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 14 August 1986
363 - Annual Return 12 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 25 July 1977
AA - Annual Accounts 30 November 1976
NEWINC - New incorporation documents 18 March 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

Book debts debenture 29 August 2006 Fully Satisfied

N/A

Mortgage 28 April 2005 Fully Satisfied

N/A

Mortgage deed 10 May 2004 Fully Satisfied

N/A

Legal mortgage 06 March 2001 Fully Satisfied

N/A

Legal mortgage 06 December 2000 Fully Satisfied

N/A

Fixed charge 20 December 1999 Fully Satisfied

N/A

Legal mortgage 27 August 1999 Fully Satisfied

N/A

Legal mortgage 29 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.