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

HARDYS & HANSONS LIMITED

WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT,
Company Registration Number
00052412
Private Limited Company
Active

Company Overview

About Hardys & Hansons Ltd
HARDYS & HANSONS LIMITED was founded on 1897-05-06 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Hardys & Hansons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARDYS & HANSONS LIMITED
 
Legal Registered Office
WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
Other companies in IP33
 
Telephone0115-938-3611
 
Filing Information
Company Number 00052412
Company ID Number 00052412
Date formed 1897-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDYS & HANSONS 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.

Company Officers of HARDYS & HANSONS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2006-09-05
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-03-24 2018-01-31
ROONEY ANAND
Director 2006-09-05 2015-03-24
SARAH JANE CONNOR
Director 2014-09-08 2015-03-24
CHRISTOPHER BENNETT HOULTON
Director 2014-03-12 2015-03-24
RICHARD LEWIS
Director 2014-03-12 2015-03-24
KEN DAVID MILLBANKS
Director 2014-03-12 2015-03-24
JONATHAN PAUL WEBSTER
Director 2007-04-18 2015-03-24
STEPHEN FREDERICK JEBSON
Director 2014-03-12 2015-02-28
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
JOHN FREDERICK SMITH
Director 2014-03-12 2014-08-22
SIMON DAVID LONGBOTTOM
Director 2010-02-01 2014-04-07
IAN ALAN BULL
Director 2006-09-05 2011-06-30
JONATHAN ROBERT LAWSON
Director 2007-04-10 2011-05-13
JUSTIN PETER RENWICK ADAMS
Director 2007-10-29 2011-01-31
DAVID JOHN ELLIOTT
Director 2006-09-05 2010-01-31
MARK DAVID ANGELA
Director 2006-09-05 2007-04-18
JONATHAN PAUL WEBSTER
Director 1998-10-05 2007-01-31
DAVID ANDREW GORDON SMITH
Director 1999-11-01 2006-12-30
DAVID ANDREW GORDON SMITH
Company Secretary 1999-11-06 2006-09-05
MICHAEL JOHN BARNES
Director 2004-11-01 2006-09-05
NICHOLAS JOHN FORMAN HARDY
Director 1991-02-26 2006-09-05
PATRICK TULLIS HELPS
Director 1991-02-26 2006-09-05
JAMES RODIER KERR-MUIR
Director 2004-04-23 2006-09-05
IAIN STEPHEN MASSON
Director 2001-01-02 2006-06-05
TIMOTHY ERIC BONHAM
Director 1991-02-26 2005-12-06
RICHARD WILLIAM DURRANT HANSON
Director 1991-02-26 2004-04-22
JOHN DAVID HARRISON
Company Secretary 1991-02-26 1999-11-06
JOHN DAVID HARRISON
Director 1991-02-26 1999-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK LFR GROUP LIMITED Company Secretary 2007-08-07 CURRENT 1999-12-23 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN PUBS LIMITED Company Secretary 2005-12-13 CURRENT 1993-10-13 Active
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK RUSHMERE SPORTS CLUB LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-25 Liquidation
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING BREWING AND RETAILING LIMITED Company Secretary 2003-09-12 CURRENT 1997-01-06 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
LINDSAY ANNE KESWICK MORRELLS OF OXFORD LIMITED Company Secretary 2003-09-12 CURRENT 1997-12-02 Liquidation
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-10-05Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-10-05Audit exemption subsidiary accounts made up to 2023-01-01
2023-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Inn on the Wharf Manchester Road Burnley Lancashire BB11 1JG United Kingdom
2021-12-22FULL ACCOUNTS MADE UP TO 03/01/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/19
2019-12-03PSC02Notification of Greene King Brewing and Retailing Limited as a person with significant control on 2019-11-27
2019-12-02PSC07CESSATION OF GREENE KING ACQUISITIONS (NO. 3) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/16
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT
2016-02-02AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-05-13SH02Consolidation of shares on 2015-05-03
2015-05-13SH20Statement by Directors
2015-05-13RES13CONSOLIDATE AND DIVIDE 03/05/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13SH19Statement of capital on 2015-05-13 GBP 1
2015-05-13CAP-SSSolvency Statement dated 03/05/15
2015-05-13RES13CANCEL CAPITAL REDEMPTION RESERVE 03/05/2015
2015-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel capital redemption reserve 03/05/2015
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEN MILLBANKS
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOULTON
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CONNOR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2015-03-25AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1250000
2015-03-06AR0126/02/15 FULL LIST
2015-02-05AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-15AP01DIRECTOR APPOINTED MS SARAH JANE CONNOR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LONGBOTTOM
2014-03-18AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2014-03-14AP01DIRECTOR APPOINTED MR KEN DAVID MILLBANKS
2014-03-14AP01DIRECTOR APPOINTED MR RICHARD LEWIS
2014-03-14AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2014-03-14AP01DIRECTOR APPOINTED MR CHRISTOPHER BENNETT HOULTON
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1250000
2014-03-04AR0126/02/14 FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-02-28AR0126/02/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LONGBOTTOM / 15/05/2012
2012-03-30AR0126/02/12 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 01/05/11
2011-09-21AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON
2011-04-13AR0126/02/11 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS
2011-01-21AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-21RES01ADOPT ARTICLES 14/04/2010
2010-03-09AR0126/02/10 FULL LIST
2010-02-02AP01DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 30/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 16/10/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 03/05/09
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 04/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WEBSTER / 10/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009
2009-03-03AAFULL ACCOUNTS MADE UP TO 04/05/08
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-11-19RES13SECTION 175 03/11/2008
2008-10-10AAFULL ACCOUNTS MADE UP TO 29/04/07
2008-03-20363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-01-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-01-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-01-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-01-17RES05£ NC 1300000/1250000
2008-01-17RES02REREG PLC-PRI 20/12/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-03-20AAFULL ACCOUNTS MADE UP TO 13/11/06
2007-03-20363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-08225ACC. REF. DATE SHORTENED FROM 13/11/07 TO 30/04/07
2007-02-27225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 13/11/06
2007-02-15288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-01-11288bSECRETARY RESIGNED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE BREWERY KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2NS
2006-12-20288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARDYS & HANSONS 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 HARDYS & HANSONS 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
COLLATERAL MORTGAGE 1942-09-04 Satisfied F. A. HARDY
MORTGAGE SUPPLEMENTAL TO TRUST DEED DATED 31.12.1987 FOR COLLATERALLY SECURING UKP 200.000 DEBENTRUE STOCK 1931-11-03 Satisfied C HARDY
Filed Financial Reports
Annual Accounts
2014-05-04

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 HARDYS & HANSONS LIMITED

Intangible Assets
Patents
We have not found any records of HARDYS & HANSONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HARDYS & HANSONS LIMITED owns 1 domain names.

hardysandhansons.plc.uk  

Trademarks
We have not found any records of HARDYS & HANSONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDYS & HANSONS 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 (82990 - Other business support service activities n.e.c.) as HARDYS & HANSONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARDYS & HANSONS 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 HARDYS & HANSONS 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 HARDYS & HANSONS 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.