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

R. HANSON & SON LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
03048487
Private Limited Company
Active

Company Overview

About R. Hanson & Son Ltd
R. HANSON & SON LIMITED was founded on 1995-04-21 and has its registered office in Durham. The organisation's status is listed as "Active". R. Hanson & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R. HANSON & SON LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 03048487
Company ID Number 03048487
Date formed 1995-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. HANSON & SON 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 R. HANSON & SON LIMITED
The following companies were found which have the same name as R. HANSON & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R. HANSON & SON (2011) LIMITED LUCKYNUT, 12 LINTON SPRINGS SICKLINGHALL ROAD WETHERBY WEST YORKSHIRE LS22 4AF Active - Proposal to Strike off Company formed on the 2011-04-15

Company Officers of R. HANSON & SON LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL BURKS
Director 2018-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPENCE-WOLRICH
Director 2017-10-04 2018-08-17
IAIN DUNCAN COCKBURN
Director 2008-01-01 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2004-06-01 2014-07-01
PETER MARSHALL DILLON
Director 2004-06-01 2007-12-31
GORDON FRANK COLENSO BANHAM
Director 2004-06-01 2005-03-10
ANTHONY HUDSON
Company Secretary 1995-11-08 2004-06-01
JOHN HANSON
Director 1995-10-26 2004-06-01
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1995-04-21 1995-11-08
SOVSHELFCO (FORMATIONS) LIMITED
Nominated Director 1995-04-21 1995-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL BURKS SQUIRE DISTRIBUTION SERVICES LIMITED Director 2018-08-17 CURRENT 1977-03-31 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (NETHERTON) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS COAL 4 ENERGY LIMITED Director 2018-01-10 CURRENT 2006-02-10 Active
JOHN PAUL BURKS HARGREAVES LAND LIMITED Director 2017-12-01 CURRENT 2011-10-18 Active
JOHN PAUL BURKS MAXIBRITE LIMITED Director 2017-12-01 CURRENT 1962-08-02 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
JOHN PAUL BURKS COALIMP Director 2016-09-14 CURRENT 2007-02-06 Active - Proposal to Strike off

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
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2023-02-02DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2022-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-11-12SH20Statement by Directors
2021-11-12SH19Statement of capital on 2021-11-12 GBP 1
2021-11-12CAP-SSSolvency Statement dated 09/11/21
2021-11-12RES13Resolutions passed:
  • Dividend 09/11/2021
  • Resolution of reduction in issued share capital
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-31AP02Appointment of Hargreaves Corporate Director Limited as director on 2019-07-31
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE-WOLRICH
2018-08-17AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE-WOLRICH
2018-08-17AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-06AP01DIRECTOR APPOINTED MR ANDREW SPENCE-WOLRICH
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 270000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 270000
2016-04-25AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 270000
2015-04-28AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 270000
2014-04-22AR0121/04/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-25AR0121/04/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-24AR0121/04/12 ANNUAL RETURN FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-16AR0121/04/11 ANNUAL RETURN FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-11AR0121/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-05-13363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-05-14363sRETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/07
2007-05-21363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-04-04AUDAUDITOR'S RESIGNATION
2005-12-28288cSECRETARY'S PARTICULARS CHANGED
2005-07-13288bDIRECTOR RESIGNED
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/05
2005-05-23363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-02-14225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-07-07288aNEW SECRETARY APPOINTED
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09288bSECRETARY RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-08RES13DIR SEC EMPOWERED 01/06/04
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/04
2004-05-24363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-09-1988(2)RAD 09/09/03--------- £ SI 100000@1=100000 £ IC 170000/270000
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: CRACKHILL FARM SICKLINGHALL NR WETHERBY LS22 4BD
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-0888(2)RAD 27/02/03--------- £ SI 169000@1=169000 £ IC 1000/170000
2003-02-14123NC INC ALREADY ADJUSTED 31/01/03
2003-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-14RES04£ NC 1000/500000 31/01
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-13363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to R. HANSON & SON 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 R. HANSON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-01 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
MORTGAGE DEBENTURE 1996-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of R. HANSON & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. HANSON & SON LIMITED
Trademarks
We have not found any records of R. HANSON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. HANSON & SON 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 (99999 - Dormant Company) as R. HANSON & SON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where R. HANSON & SON 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 R. HANSON & SON 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 R. HANSON & SON 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.