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

HANBURYS LIMITED

6b Parkway, Porters Wood, St. Albans, HERTFORDSHIRE, AL3 6PA,
Company Registration Number
05504655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hanburys Ltd
HANBURYS LIMITED was founded on 2005-07-11 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Hanburys 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
HANBURYS LIMITED
 
Legal Registered Office
6b Parkway
Porters Wood
St. Albans
HERTFORDSHIRE
AL3 6PA
Other companies in AL3
 
Filing Information
Company Number 05504655
Company ID Number 05504655
Date formed 2005-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-05-31
Account next due 31/07/2022
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663682214  
Last Datalog update: 2022-06-22 10:59:05
Primary Source:Companies House
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 HANBURYS LIMITED
The following companies were found which have the same name as HANBURYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANBURYS 3 LLC 23910 - 107TH PL W EDMONDS WA 980200000 Dissolved Company formed on the 2008-05-23
HANBURYS BUSINESS SERVICES LIMITED 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA Active Company formed on the 2003-04-01
HANBURYS COMMERCIAL PVT LTD 77 N S ROAD 4TH FLOOR R N 1 P S HARE STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 1995-02-17
HANBURYS HEALTHCARE PRIVATE LIMITED 3/76 VISHNU PURI KANPUR KANPUR Uttar Pradesh ACTIVE Company formed on the 2006-04-04
HANBURYS PHARMACEUTICALS PRIVATE LIMITED 106 PANKAJ TOWER VIKAS PURI NEW DELHI Delhi STRIKE OFF Company formed on the 1994-09-13

Company Officers of HANBURYS LIMITED

Current Directors
Officer Role Date Appointed
STUART ROGER BROWN
Director 2015-04-06
TUSHAR DESAI
Director 2005-07-11
SANJAY GIRDHARLAL PAREKH
Director 2016-05-01
IAN STACEY
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANDREW PENN
Company Secretary 2007-05-01 2010-01-31
IAN STACEY
Company Secretary 2005-07-11 2007-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ROGER BROWN KINGS CAP LTD Director 2016-12-07 CURRENT 2016-12-07 Active
STUART ROGER BROWN AWESOME FOURSOME LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
TUSHAR DESAI GOAL SOLUTIONS (2017) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
TUSHAR DESAI INNOVATIONS 101 LIMITED Director 2016-02-19 CURRENT 2013-05-13 Active
TUSHAR DESAI TAX SOLVE LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
SANJAY GIRDHARLAL PAREKH GOAL SOLUTIONS (2017) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
SANJAY GIRDHARLAL PAREKH TAX SOLVE LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
SANJAY GIRDHARLAL PAREKH RED PEBBLES MONTESSORI NURSERY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
SANJAY GIRDHARLAL PAREKH CAPRICORN PRODUCTIONS LTD. Director 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-08-16
IAN STACEY COLOUR OF SPORT LIMITED Director 2008-12-01 CURRENT 2002-04-18 Dissolved 2013-11-19
IAN STACEY STACEY & CO LIMITED Director 2007-04-17 CURRENT 2007-04-17 Dissolved 2014-08-26
IAN STACEY TRANS SCAN DATA SERVICES (UK) LTD Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-08-26

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-06-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-01DS01Application to strike the company off the register
2022-02-09Previous accounting period extended from 31/05/21 TO 31/10/21
2022-02-09AA01Previous accounting period extended from 31/05/21 TO 31/10/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-18CH01Director's details changed for Mr Ian Stacey on 2020-12-14
2020-02-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-16PSC04Change of details for Mr Tushar Desai as a person with significant control on 2019-12-14
2019-12-16CH01Director's details changed for Mr Stuart Roger Brown on 2019-12-14
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-03-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-24RP04CS01Second filing of Confirmation Statement dated 11/07/2016
2017-03-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28AA01Previous accounting period shortened from 31/07/16 TO 31/05/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-27SH0101/05/16 STATEMENT OF CAPITAL GBP 400
2016-05-27AP01DIRECTOR APPOINTED MR SANJAY GIRDHARLAL PAREKH
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-29AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-11
2015-06-17ANNOTATIONClarification
2015-06-12AP01DIRECTOR APPOINTED MR IAN STACEY
2015-06-12AP01DIRECTOR APPOINTED MR STUART ROGER BROWN
2015-06-02SH08Change of share class name or designation
2015-06-02SH0101/08/13 STATEMENT OF CAPITAL GBP 3.00
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13DISS40Compulsory strike-off action has been discontinued
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0111/07/14 FULL LIST
2014-12-12LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3
2014-12-12AR0111/07/14 FULL LIST
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-02AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0111/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-13AR0111/07/11 FULL LIST
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0111/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR DESAI / 11/07/2010
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY KEVIN PENN
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-15363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 3 KINSBOURNE COURT, LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 3 KINSBOURNE COURT, LUTON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 3BL
2005-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HANBURYS 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 HANBURYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANBURYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2013-07-31 £ 230,000
Creditors Due After One Year 2012-07-31 £ 270,000
Creditors Due After One Year 2012-07-31 £ 270,000
Creditors Due After One Year 2011-07-31 £ 300,000
Creditors Due Within One Year 2013-07-31 £ 279,731
Creditors Due Within One Year 2012-07-31 £ 282,940
Creditors Due Within One Year 2012-07-31 £ 282,940
Creditors Due Within One Year 2011-07-31 £ 171,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 HANBURYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 279,544
Cash Bank In Hand 2012-07-31 £ 188,454
Cash Bank In Hand 2012-07-31 £ 188,454
Cash Bank In Hand 2011-07-31 £ 117,114
Current Assets 2013-07-31 £ 542,566
Current Assets 2012-07-31 £ 373,772
Current Assets 2012-07-31 £ 373,772
Current Assets 2011-07-31 £ 231,265
Debtors 2013-07-31 £ 263,022
Debtors 2012-07-31 £ 185,318
Debtors 2012-07-31 £ 185,318
Debtors 2011-07-31 £ 114,151
Fixed Assets 2013-07-31 £ 361,936
Fixed Assets 2012-07-31 £ 379,879
Fixed Assets 2012-07-31 £ 379,879
Fixed Assets 2011-07-31 £ 333,431
Shareholder Funds 2013-07-31 £ 394,771
Shareholder Funds 2012-07-31 £ 200,711
Shareholder Funds 2012-07-31 £ 200,711
Shareholder Funds 2011-07-31 £ 93,595
Tangible Fixed Assets 2013-07-31 £ 13,874
Tangible Fixed Assets 2012-07-31 £ 11,067
Tangible Fixed Assets 2012-07-31 £ 11,067
Tangible Fixed Assets 2011-07-31 £ 9,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANBURYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBURYS LIMITED
Trademarks
We have not found any records of HANBURYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANBURYS 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 (69201 - Accounting and auditing activities) as HANBURYS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HANBURYS 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 HANBURYS 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 HANBURYS 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.