Company NameHanstons Ltd.
DirectorsPaul Eppleston and Stephen Hand
Company StatusActive
Company Number02673479
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 3 months ago)
Previous NamesHanston Motors Limited and Hanstons Accident Repair Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Eppleston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOaklyn Lapwing Lane
Lower Withington
Macclesfield
Cheshire
SK11 9AD
Director NameMr Stephen Hand
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address181 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7AY
Secretary NameMr Stephen Hand
NationalityEnglish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address181 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7AY
Director NameTerrance Warrender
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressRose Cottage
Plumley Moor Road
Plumley
Cheshire
WA16 9RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hanstons.co.uk/
Telephone0161 9269804
Telephone regionManchester

Location

Registered AddressUnit 3 Blue Chip Business Park Atlantic Street
Broadheath
Altrincham
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

33 at £1Mr Paul Eppleston
33.00%
Ordinary
33 at £1Mr Stephen Hand
33.00%
Ordinary
17 at £1Mrs Michelle Eppleston
17.00%
Ordinary
17 at £1Sarah Jane Hand
17.00%
Ordinary

Financials

Year2014
Net Worth£102,875
Cash£95,025
Current Liabilities£87,984

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

30 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
27 May 2015Company name changed hanstons accident repair centre LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
27 May 2015Company name changed hanstons accident repair centre LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
27 May 2015Change of name notice (2 pages)
27 May 2015Change of name notice (2 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Director's details changed for Mr Paul Eppleston on 15 August 2013 (2 pages)
12 February 2014Director's details changed for Mr Paul Eppleston on 15 August 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Mr Paul Eppleston on 20 December 2009 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Paul Eppleston on 20 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: 145A ashley road hale altrincham cheshire (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Registered office changed on 09/01/08 from: 145A ashley road hale altrincham cheshire (1 page)
9 January 2008Director resigned (1 page)
10 September 2007Ad 10/08/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
10 September 2007Ad 10/08/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 20/12/05; full list of members (8 pages)
9 January 2006Return made up to 20/12/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 20/12/04; full list of members (8 pages)
24 January 2005Return made up to 20/12/04; full list of members (8 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 20/12/03; full list of members (9 pages)
9 January 2004Return made up to 20/12/03; full list of members (9 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 December 2002New director appointed (1 page)
7 December 2002Ad 28/11/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 December 2002New director appointed (1 page)
7 December 2002Ad 28/11/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
13 November 2002Company name changed hanston motors LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed hanston motors LIMITED\certificate issued on 13/11/02 (2 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Return made up to 20/12/98; full list of members (6 pages)
13 May 1999Return made up to 20/12/98; full list of members (6 pages)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Return made up to 20/12/97; no change of members (4 pages)
12 January 1998Return made up to 20/12/97; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 January 1997Return made up to 20/12/96; no change of members (4 pages)
17 January 1997Return made up to 20/12/96; no change of members (4 pages)
16 January 1996Return made up to 20/12/95; full list of members (5 pages)
16 January 1996Return made up to 20/12/95; full list of members (5 pages)
20 December 1991Incorporation (16 pages)