Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANFORD HOLDINGS LIMITED
Company Information for

HANFORD HOLDINGS LIMITED

FLETCHER & PARTNERS, CROWN CHAMBERS, BRIDGE STREET, SALISBURY, WILTSHIRE, SP1 2LZ,
Company Registration Number
00743141
Private Limited Company
Active

Company Overview

About Hanford Holdings Ltd
HANFORD HOLDINGS LIMITED was founded on 1962-12-05 and has its registered office in Salisbury. The organisation's status is listed as "Active". Hanford Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANFORD HOLDINGS LIMITED
 
Legal Registered Office
FLETCHER & PARTNERS
CROWN CHAMBERS
BRIDGE STREET
SALISBURY
WILTSHIRE
SP1 2LZ
Other companies in SP1
 
Filing Information
Company Number 00743141
Company ID Number 00743141
Date formed 1962-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB398803108  
Last Datalog update: 2023-08-06 12:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANFORD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HANFORD HOLDINGS LIMITED
The following companies were found which have the same name as HANFORD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANFORD HOLDINGS, LLC 6439 GREEN STONE LOOP - DUBLIN OH 43016 Active Company formed on the 2012-05-02
HANFORD HOLDINGS LIMITED Dissolved Company formed on the 1998-11-13
HANFORD HOLDINGS LLC Delaware Unknown
HANFORD HOLDINGS LLC New Jersey Unknown
HANFORD HOLDINGS, LLC. 7618 TEKOA DR PASCO WA 993017900 Dissolved Company formed on the 2018-02-02

Company Officers of HANFORD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AUDREY CATHERINE SPENCER
Company Secretary 2005-08-08
AUDREY CATHERINE SPENCER
Director 1991-05-31
INGRAM SPENCER
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TUDOR SHANAHAN
Director 1995-06-30 2006-01-31
JAMES TUDOR SHANAHAN
Company Secretary 2000-12-31 2005-08-08
JAMES BRIAN ROE
Company Secretary 1991-05-31 2000-12-31
JAMES RANDOLF GIBSON FLEMING
Director 1991-05-31 1993-10-30
ROBERT BRUCE
Director 1991-05-31 1993-09-30
DAVID GIFFORD LEATHES PRIOR
Director 1991-05-31 1993-09-30
SHEILA MARGARET SPENCER
Director 1991-05-31 1993-09-30
RICHARD JOHN MITCHELL
Director 1991-05-31 1993-02-23
ROBERT PAUL GREADY
Director 1991-05-31 1993-01-08
ALAN GERALD READ
Director 1991-05-31 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY CATHERINE SPENCER HANFORD LIMITED Company Secretary 2005-08-08 CURRENT 1992-06-17 Active
INGRAM SPENCER THE HAVELINS MANAGEMENT COMPANY LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
INGRAM SPENCER HANFORD LIMITED Director 1993-09-30 CURRENT 1992-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Second filing of director appointment of Mr Cameron Alexander Spencer
2023-06-19DIRECTOR APPOINTED MR CAMERON ALEXANDER SPENCER
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-14DIRECTOR APPOINTED MR CAMERON ALEXANDER SPENCER
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-16PSC07CESSATION OF PENTERA TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRAM SPENCER
2019-08-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 172845
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 172845
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 172845
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 172845
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-11AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Little Hanford, Hanford Blandford Forum Dorset DT11 8HH
2012-06-05AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-21AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-21CH01Director's details changed for Audrey Catherine Spencer on 2011-06-21
2010-06-24AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY CATHERINE SPENCER / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRAM SPENCER / 31/05/2010
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-06-20363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01288bDIRECTOR RESIGNED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: BOURNE PARK PIDDLEHINTON DORCHESTER DORSET DT2 7TU
2005-09-08RES02REREG PLC-PRI 08/08/05
2005-09-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-09-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-09-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-09-05288bSECRETARY RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-07-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HANFORD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANFORD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-06-01 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
DEBENTURE 2000-06-23 Outstanding INGRAM SPENCER II
LEGAL CHARGE 2000-03-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-03-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-03-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-03-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-03-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-01-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-01-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-01 Satisfied C.J.CROCKER J.B.ROE D.H.FLETCHER J.R.G.FLEMING
LEGAL CHARGE 1993-12-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-18 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1988-05-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-21 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1971-03-31 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
LEGAL CHARGE 1970-11-03 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION
MORTGAGE AND CHARGE 1964-12-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANFORD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HANFORD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANFORD HOLDINGS LIMITED
Trademarks
We have not found any records of HANFORD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANFORD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HANFORD HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HANFORD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANFORD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANFORD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.