Company NameHantall Developments Limited
Company StatusActive
Company Number02092684
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Shaun Terence Gregory
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressKingston House
Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
Secretary NameMr Shaun Terence Gregory
NationalityBritish
StatusCurrent
Appointed03 November 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House
Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
Director NamePaul Andrew Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House
Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
Director NameMrs Lisa Williams
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House
Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
Director NameMr Paul Gregory
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House
Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
Director NameGraham George Knight
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1997)
RoleGarage Proprietor
Correspondence Address11 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP

Contact

Websitehantall.co.uk
Email address[email protected]
Telephone0161 3685885
Telephone regionManchester

Location

Registered AddressKingston House
Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Shaun Terence Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth£816,482
Cash£827,534
Current Liabilities£425,144

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

17 November 2014Delivered on: 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £37,480 and all amounts in the future credited to account number 11120307 with the bank.
Outstanding
9 March 1998Delivered on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 December 1988Delivered on: 21 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of sterling pounds 62,215 due from the royal bank of scotland (I.O.m) limited company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Outstanding

Filing History

27 November 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 October 2019Satisfaction of charge 3 in full (1 page)
7 October 2019Satisfaction of charge 1 in full (1 page)
7 October 2019Satisfaction of charge 020926840004 in full (1 page)
16 September 2019Satisfaction of charge 2 in full (1 page)
10 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 July 2016Appointment of Mrs Lisa Williams as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mrs Lisa Williams as a director on 1 July 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50
(4 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50
(4 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 November 2014Registration of charge 020926840004, created on 17 November 2014 (5 pages)
18 November 2014Registration of charge 020926840004, created on 17 November 2014 (5 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
(4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2010Termination of appointment of Paul Gregory as a director (1 page)
1 June 2010Termination of appointment of Paul Gregory as a director (1 page)
4 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Paul Andrew Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Shaun Terence Gregory on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Shaun Terence Gregory on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Paul Gregory on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Paul Gregory on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Shaun Terence Gregory on 4 January 2010 (1 page)
4 January 2010Director's details changed for Paul Andrew Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Shaun Terence Gregory on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Shaun Terence Gregory on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Shaun Terence Gregory on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Paul Gregory on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Andrew Smith on 4 January 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
17 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 December 2007Return made up to 13/10/07; full list of members (3 pages)
21 December 2007Return made up to 13/10/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 October 2006Return made up to 13/10/06; full list of members (7 pages)
26 October 2006Return made up to 13/10/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 December 2004Return made up to 13/10/04; full list of members (7 pages)
14 December 2004Return made up to 13/10/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 November 2002Return made up to 27/10/02; full list of members (7 pages)
19 November 2002Return made up to 27/10/02; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 December 1999Return made up to 03/11/99; full list of members (6 pages)
3 December 1999Return made up to 03/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 03/11/97; full list of members (6 pages)
20 January 1998Return made up to 03/11/97; full list of members (6 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 December 1996Return made up to 03/11/96; no change of members (6 pages)
27 December 1996Return made up to 03/11/96; no change of members (6 pages)
20 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
20 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Return made up to 03/11/95; no change of members (4 pages)
4 January 1996Return made up to 03/11/95; no change of members (4 pages)