Company NameHands Discount Limited
DirectorPhilip Granville Hands
Company StatusActive
Company Number00620912
CategoryPrivate Limited Company
Incorporation Date12 February 1959(65 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Granville Hands
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1990(31 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chester Drive
Harrow
HA2 7PU
Secretary NameDune Business Solutions Limited (Corporation)
StatusCurrent
Appointed14 November 2002(43 years, 9 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
Director NameDaphne Jean Hands
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address1 Cherry Close
Caversham
Reading
Berkshire
RG4 8UP
Director NameDennis John Hands
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressSpring Wood Court
Peppard Common
Henley On Thames
Oxfordshire
RG9 5ES
Secretary NameDaphne Jean Hands
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address1 Cherry Close
Caversham
Reading
Berkshire
RG4 8UP

Contact

Websitewww.hands.com

Location

Registered Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Mr Philip Hands
69.23%
Ordinary
2k at £1Mrs Sara Phillips
30.77%
Ordinary

Financials

Year2014
Net Worth£31,470
Cash£28,034
Current Liabilities£9,676

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

29 May 1987Delivered on: 8 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 western elms ave reading berks (title no bk 94499) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1968Delivered on: 17 December 1970
Persons entitled: Portman Building Society

Classification: A registered charge
Secured details: £2681 (owing).
Particulars: 222 oxford road reading.
Outstanding
4 August 1970Delivered on: 6 August 1970
Persons entitled: Stev Co LTD.

Classification: Legal charge
Secured details: £4,772.
Particulars: L/H interest on 67, coversham rd, reading, berks. (See doc 33).
Outstanding
12 June 1970Delivered on: 25 June 1970
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £9350 & all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: 5 western elms avenue reading.
Outstanding
9 November 1959Delivered on: 13 November 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage & general charge
Secured details: All moneys due etc.
Particulars: Goodwill, undertaking all property present and future including uncalled capital and benefit of all licences (see doc 11 for full details).
Part Satisfied

Filing History

20 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
26 December 2020Confirmation statement made on 26 December 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
31 December 2019Director's details changed for Mr Philip Granville Hands on 29 December 2019 (2 pages)
29 December 2019Confirmation statement made on 26 December 2019 with updates (4 pages)
29 December 2019Change of details for Mr Philip Granville Hands as a person with significant control on 29 December 2019 (2 pages)
29 December 2019Director's details changed for Mr Philip Granville Hands on 29 December 2019 (2 pages)
28 February 2019Confirmation statement made on 26 December 2018 with updates (4 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 July 2018Secretary's details changed for Dune Business Solutions Limited on 21 July 2018 (1 page)
28 January 2018Micro company accounts made up to 30 April 2017 (11 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,500
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,500
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,500
(4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,500
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6,500
(4 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6,500
(4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 December 2011Registered office address changed from 10 Onslow Gardens South Woodford London E18 1NE on 10 December 2011 (1 page)
10 December 2011Registered office address changed from 10 Onslow Gardens South Woodford London E18 1NE on 10 December 2011 (1 page)
30 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 March 2010Director's details changed for Mr Philip Hands on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Philip Hands on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Dune Business Solutions Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Dune Business Solutions Limited on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Dune Business Solutions Limited on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Philip Hands on 4 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Return made up to 29/12/08; full list of members; amend (10 pages)
4 March 2009Return made up to 29/12/08; full list of members; amend (10 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Return made up to 29/12/06; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Return made up to 29/12/06; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006Return made up to 29/12/05; full list of members (3 pages)
6 February 2006Return made up to 29/12/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Return made up to 29/12/04; full list of members (9 pages)
3 February 2005Return made up to 29/12/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 February 2004Return made up to 29/12/03; full list of members (10 pages)
7 February 2004Return made up to 29/12/03; full list of members (10 pages)
9 March 2003Return made up to 29/12/02; full list of members (9 pages)
9 March 2003Return made up to 29/12/02; full list of members (9 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2002New secretary appointed (1 page)
22 November 2002New secretary appointed (1 page)
20 November 2002Registered office changed on 20/11/02 from: 10 chester drive north harrow middlesex HA2 7PU (1 page)
20 November 2002Registered office changed on 20/11/02 from: 10 chester drive north harrow middlesex HA2 7PU (1 page)
14 January 2002Return made up to 29/12/01; full list of members (8 pages)
14 January 2002Return made up to 29/12/01; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 1999 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 1999 (5 pages)
5 January 2001Return made up to 29/12/00; full list of members (8 pages)
5 January 2001Return made up to 29/12/00; full list of members (8 pages)
25 January 2000Return made up to 29/12/99; full list of members (8 pages)
25 January 2000Return made up to 29/12/99; full list of members (8 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 January 1998Return made up to 29/12/97; no change of members (4 pages)
25 January 1998Return made up to 29/12/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
14 February 1995Return made up to 29/12/94; full list of members (4 pages)
14 February 1995Return made up to 29/12/94; full list of members (4 pages)
14 February 1995Return made up to 29/12/94; full list of members (4 pages)
20 January 1992Return made up to 29/12/91; full list of members (7 pages)
20 January 1992Return made up to 29/12/91; full list of members (7 pages)
20 January 1992Return made up to 29/12/91; full list of members (7 pages)
19 April 1991Return made up to 29/12/90; full list of members (7 pages)
19 April 1991Return made up to 29/12/90; full list of members (7 pages)
19 April 1991Return made up to 29/12/90; full list of members (7 pages)
17 April 1990Return made up to 29/12/89; full list of members (4 pages)
17 April 1990Return made up to 29/12/89; full list of members (4 pages)
17 April 1990Return made up to 29/12/89; full list of members (4 pages)
17 November 1989Director resigned (2 pages)
17 November 1989Director resigned (2 pages)
17 November 1989Director resigned (2 pages)
2 August 1989Return made up to 31/12/88; full list of members (4 pages)
2 August 1989Accounts for a small company made up to 30 April 1988 (5 pages)
2 August 1989 (5 pages)
2 August 1989Return made up to 31/12/88; full list of members (4 pages)
2 August 1989Return made up to 31/12/88; full list of members (4 pages)
2 August 1989 (5 pages)
3 July 1988Accounts made up to 30 April 1987 (5 pages)
3 July 1988Accounts made up to 30 April 1987 (5 pages)
6 May 1988Return made up to 31/12/87; full list of members (4 pages)
6 May 1988Return made up to 31/12/87; full list of members (4 pages)
6 May 1988Return made up to 31/12/87; full list of members (4 pages)
20 May 1987New director appointed (2 pages)
20 May 1987New director appointed (2 pages)
20 May 1987New director appointed (2 pages)
27 January 1987Accounts for a small company made up to 30 April 1986 (3 pages)
27 January 1987 (3 pages)
27 January 1987Return made up to 16/09/86; full list of members (4 pages)
27 January 1987 (3 pages)
27 January 1987Return made up to 16/09/86; full list of members (4 pages)
27 January 1987Return made up to 16/09/86; full list of members (4 pages)