About

Registered Number: 00052412
Date of Incorporation: 06/05/1897 (127 years ago)
Company Status: Active
Registered Address: Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT,

 

Hardys & Hansons Ltd was registered on 06 May 1897 with its registered office in Bury St Edmunds in Suffolk, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 2 directors listed as Harrison, John David, Masson, Iain Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, John David N/A 06 November 1999 1
MASSON, Iain Stephen 02 January 2001 05 June 2006 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 09 January 2020
PSC02 - N/A 03 December 2019
PSC07 - N/A 02 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 19 January 2017
MR04 - N/A 08 December 2016
MR04 - N/A 08 December 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 02 February 2016
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2015
SH19 - Statement of capital 13 May 2015
CAP-SS - N/A 13 May 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 October 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 21 April 2010
CC04 - Statement of companies objects 21 April 2010
AR01 - Annual Return 09 March 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 18 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 February 2009
RESOLUTIONS - N/A 19 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
CERT10 - Re-registration of a company from public to private 17 January 2008
53 - Application by a public company for re-registration as a private company 17 January 2008
MAR - Memorandum and Articles - used in re-registration 17 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 08 March 2007
225 - Change of Accounting Reference Date 27 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 05 September 2006
OC138 - Order of Court 05 September 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363s - Annual Return 10 April 2006
AAMD - Amended Accounts 02 March 2006
RESOLUTIONS - N/A 10 February 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 25 May 2005
AUD - Auditor's letter of resignation 01 April 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 25 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
AA - Annual Accounts 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 08 April 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 12 March 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 17 March 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 26 March 1999
RESOLUTIONS - N/A 26 February 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 24 March 1998
RESOLUTIONS - N/A 18 February 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 11 April 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 11 June 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 19 March 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 15 March 1993
363s - Annual Return 15 March 1993
RESOLUTIONS - N/A 04 July 1992
RESOLUTIONS - N/A 04 July 1992
RESOLUTIONS - N/A 04 July 1992
MEM/ARTS - N/A 04 July 1992
288 - N/A 05 May 1992
AA - Annual Accounts 10 March 1992
363s - Annual Return 10 March 1992
363a - Annual Return 12 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 28 March 1991
288 - N/A 04 October 1990
AA - Annual Accounts 11 September 1990
353 - Register of members 18 June 1990
288 - N/A 14 May 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
288 - N/A 21 February 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 19 April 1988
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
288 - N/A 11 March 1987
PROSP - Prospectus 25 July 1962
395 - Particulars of a mortgage or charge 03 November 1931
NEWINC - New incorporation documents 01 January 1900
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Collateral mortgage 03 September 1942 Fully Satisfied

N/A

Mortgage supplemental to trust deed dated 31.12.1987 for collaterally securing ukp 200.000 debentrue stock 29 October 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.