General information

Name:

Hanson Springs Ltd

Office Address:

Hanson Place Gorrells Way OL11 2PX Rochdale

Number: 00911606

Incorporation date: 1967-07-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hanson Springs Limited has been in the business for at least 57 years. Started with Registered No. 00911606 in the year 1967, the company is based at Hanson Place, Rochdale OL11 2PX. The company's declared SIC number is 25990 meaning Manufacture of other fabricated metal products n.e.c.. 2022-11-30 is the last time the company accounts were filed.

Hanson Springs Ltd is a small-sized vehicle operator with the licence number OC1034569. The firm has three transport operating centres in the country. In their subsidiary in Rochdale on Lincoln Street, 1 machine is available. The centre in Rochdale on Gorrells Way has 1 machine, and the centre in Rochdale on Mellor Street is equipped with 1 machine.

Our information that details this particular enterprise's executives implies that there are five directors: Lisa J., Maureen H., Roy F. and 2 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 1998-06-09, 1996-05-01 and 1995-08-01. In order to provide support to the directors, this business has been utilizing the skills of John B. as a secretary since August 1999.

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Appointed: 19 August 1999

Latest update: 21 April 2024

Lisa J.

Role: Director

Appointed: 09 June 1998

Latest update: 21 April 2024

Maureen H.

Role: Director

Appointed: 01 May 1996

Latest update: 21 April 2024

Roy F.

Role: Director

Appointed: 01 August 1995

Latest update: 21 April 2024

John H.

Role: Director

Appointed: 01 August 1995

Latest update: 21 April 2024

Malcolm H.

Role: Director

Appointed: 20 January 1992

Latest update: 21 April 2024

People with significant control

Executives who control the firm include: Malcolm H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Maureen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Malcolm H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Maureen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022

Company Vehicle Operator Data

Halfpenny Bridge Works

Address

Lincoln Street

City

Rochdale

Postal code

OL11 1NP

No. of Vehicles

1

Hanson Place

Address

Gorrells Way

City

Rochdale

Postal code

OL11 2PX

No. of Vehicles

1

Springtime Works

Address

Mellor Street

City

Rochdale

Postal code

OL11 5BW

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to 2022-11-30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (35 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 25930 : Manufacture of wire products, chain and springs
56
Company Age

Similar companies nearby

Closest companies