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

HANBURY DEVELOPMENTS LIMITED

2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY,
Company Registration Number
03145084
Private Limited Company
Active

Company Overview

About Hanbury Developments Ltd
HANBURY DEVELOPMENTS LIMITED was founded on 1996-01-11 and has its registered office in Swindon. The organisation's status is listed as "Active". Hanbury Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
HANBURY DEVELOPMENTS LIMITED
 
Legal Registered Office
2 CRICKLADE COURT
OLD TOWN
SWINDON
WILTSHIRE
SN1 3EY
Other companies in SN1
 
Filing Information
Company Number 03145084
Company ID Number 03145084
Date formed 1996-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647194709  
Last Datalog update: 2024-02-07 00:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANBURY DEVELOPMENTS 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 HANBURY DEVELOPMENTS LIMITED
The following companies were found which have the same name as HANBURY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANBURY DEVELOPMENTS PTY LTD QLD 4670 Active Company formed on the 2005-06-17

Company Officers of HANBURY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANE DEBORAH SAMPSON
Company Secretary 1996-01-11
JANE DEBORAH SAMPSON
Director 1999-02-01
MICHAEL COURTNEY SAMPSON
Director 1996-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-11 1996-01-11

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
2023-12-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-31AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031450840018
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031450840019
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031450840019
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-28CH01Director's details changed for Michael Courtney Sampson on 2018-11-28
2018-11-28CH03SECRETARY'S DETAILS CHNAGED FOR JANE DEBORAH SAMPSON on 2018-11-28
2018-11-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-10-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031450840018
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031450840017
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031450840016
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0107/01/16 ANNUAL RETURN FULL LIST
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031450840017
2015-02-05RES01ADOPT ARTICLES 05/02/15
2015-02-05MEM/ARTSARTICLES OF ASSOCIATION
2015-02-05RES13Resolutions passed:<ul><li>Share conversion 26/01/2015<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031450840016
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031450840016
2014-10-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AA01Current accounting period extended from 31/01/14 TO 31/07/14
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COURTNEY SAMPSON / 30/06/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE DEBORAH SAMPSON / 30/06/2014
2014-07-02CH03SECRETARY'S DETAILS CHNAGED FOR JANE DEBORAH SAMPSON on 2014-06-30
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0107/01/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0107/01/13 FULL LIST
2012-07-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-09AR0107/01/12 FULL LIST
2011-09-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-07AR0107/01/11 FULL LIST
2010-09-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-18AR0111/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE DEBORAH SAMPSON / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COURTNEY SAMPSON / 01/10/2009
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 2 CRICKLADE COURT CRICKLADE STREET SWINDON WILTSHIRE SN1 3EY
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-07-08RES12VARYING SHARE RIGHTS AND NAMES
2008-07-08RES01ALTER MEMORANDUM 31/03/2008
2008-07-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-28363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to HANBURY DEVELOPMENTS 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 HANBURY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-17 Satisfied BARCLAYS BANK PLC
2014-10-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-31 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2006-11-23 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2006-11-23 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2006-11-23 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2005-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-04-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 370,495
Creditors Due Within One Year 2012-01-31 £ 78,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 HANBURY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,854
Current Assets 2013-01-31 £ 366,264
Current Assets 2012-01-31 £ 101,242
Debtors 2013-01-31 £ 99,410
Debtors 2012-01-31 £ 101,242
Shareholder Funds 2012-01-31 £ 27,270
Stocks Inventory 2013-01-31 £ 262,000
Tangible Fixed Assets 2013-01-31 £ 4,806
Tangible Fixed Assets 2012-01-31 £ 4,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANBURY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBURY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HANBURY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HANBURY DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2014-02-02 GBP £1,007 S278 Highways Deposits
Wiltshire Council 2014-02-01 GBP £1,007 S278 Highways Deposits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HANBURY DEVELOPMENTS 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 HANBURY DEVELOPMENTS 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 HANBURY DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1