Company Information for HANKINSON DUCKETT ASSOCIATES LIMITED
THE STABLES, HOWBERY PARK BENSON LANE, WALLINGFORD, OX10 8BA,
|
Company Registration Number
03462810
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HANKINSON DUCKETT ASSOCIATES LIMITED | |||
Legal Registered Office | |||
THE STABLES HOWBERY PARK BENSON LANE WALLINGFORD OX10 8BA Other companies in OX10 | |||
| |||
Company Number | 03462810 | |
---|---|---|
Company ID Number | 03462810 | |
Date formed | 1997-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642429541 |
Last Datalog update: | 2024-01-08 16:26:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ELIZABETH JENSEN |
||
BRIAN JOHN DUCKETT |
||
CHRISTINA HELEN DUCKETT |
||
ADRIAN JOHNTHOMAS MEURER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN SHARPE |
Director | ||
JEAN SHARPE |
Company Secretary | ||
MOIRA JOAN HANKINSON |
Director | ||
KEVIN RICHARD PATRICK |
Director | ||
IAN HANKINSON |
Company Secretary | ||
IAN HANKINSON |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED | Director | 2018-05-01 | CURRENT | 2015-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
Change of details for Hda Trustees Ltd as a person with significant control on 2023-11-22 | ||
Change of details for Hda Trustees Ltd as a person with significant control on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
Director's details changed for Mr Adrian John Thomas Meurer on 2023-10-04 | ||
Director's details changed for Mr Adrian Johnthomas Meurer on 2023-09-27 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DUCKETT | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/10/22 | |
RP04CS01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
RP04SH01 | Second filing of capital allotment of shares GBP90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
RES01 | ADOPT ARTICLES 20/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
SH01 | 22/12/20 STATEMENT OF CAPITAL GBP 90 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
AP01 | DIRECTOR APPOINTED MRS TANYA KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HELEN DUCKETT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/05/20 | |
PSC07 | CESSATION OF BRIAN JOHN DUCKETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hda Trustees Ltd as a person with significant control on 2020-04-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034628100003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian Johnthomas Meurer on 2013-12-02 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA HELEN DUCKETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
SH01 | 07/06/11 STATEMENT OF CAPITAL GBP 70 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHNTHOMAS MEURER | |
AP03 | Appointment of Miss Karen Elizabeth Jensen as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/10 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES13 | CLASS PROVISIONS AND PRE EMPTION RIGHTS TO NO APPLY 06/04/2010 | |
SH06 | 11/05/10 STATEMENT OF CAPITAL GBP 50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN SHARPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN SHARPE | |
RES01 | ALTER ARTICLES 13/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 10/11/09 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
169 | GBP IC 81/80 07/01/09 GBP SR 1@1=1 | |
169 | GBP IC 82/81 07/12/08 GBP SR 1@1=1 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHARPE / 02/12/2008 | |
169 | GBP IC 30/29 07/09/08 GBP SR 1@1=1 | |
169 | GBP IC 31/30 07/08/08 GBP SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
169 | GBP IC 130/31 30/04/08 GBP SR 99@1=99 | |
288a | DIRECTOR APPOINTED JEAN SHARPE | |
288b | APPOINTMENT TERMINATED DIRECTOR MOIRA HANKINSON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
169 | £ IC 159/130 07/12/07 £ SR 29@1=29 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
169 | £ IC 243/188 31/05/06 £ SR 55@1=55 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 07/05/04--------- £ SI 84@1=84 £ IC 159/243 | |
88(2)R | AD 04/05/04--------- £ SI 5@1=5 £ IC 154/159 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 HANKINSON DUCKETT ASSOCIATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Vale of White Horse District Council | |
|
Supplies & Services |
Horsham District Council | |
|
USE OF CONSULTANTS |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Horsham District Council | |
|
USE OF CONSULTANTS |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Horsham District Council | |
|
MISC. ADVERT. (NON-RECRUITMNT) |
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
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.
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. |