Company NameHansons The Caterers Limited
DirectorCharles George Probett Hayes
Company StatusActive
Company Number05038911
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Charles George Probett Hayes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameSarah Hall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodland Drive
Watford
Hertfordshire
WD1 3BX
Director NameMr Andrew Paul Hanson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Richard Ian Hanson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameSarah Hall
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodland Drive
Watford
Hertfordshire
WD1 3BX
Secretary NameMr Richard Ian Hanson
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 October 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehansoncatering.co.uk
Email address[email protected]
Telephone01923 247047
Telephone regionWatford

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Richard Ian Hanson
50.00%
Ordinary
2.1k at £1Andrew Paul Hanson
35.00%
Ordinary
900 at £1Camilla Hanson
15.00%
Ordinary

Financials

Year2014
Net Worth£84,838
Cash£32,771
Current Liabilities£63,809

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

15 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
22 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
22 January 2021Director's details changed for Mr Charles George Probett Hayes on 22 January 2021 (2 pages)
4 December 2020Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to Endeavour House 78 Stafford Road Wallington SM6 9AY on 4 December 2020 (1 page)
30 October 2020Cessation of Andrew Paul Hanson as a person with significant control on 30 October 2020 (1 page)
30 October 2020Cessation of Richard Ian Hanson as a person with significant control on 30 October 2020 (1 page)
30 October 2020Notification of Arc Event Services Limited as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
28 October 2020Appointment of Mr Charles George Probett Hayes as a director on 28 October 2020 (2 pages)
28 October 2020Termination of appointment of Richard Ian Hanson as a secretary on 28 October 2020 (1 page)
28 October 2020Termination of appointment of Richard Ian Hanson as a director on 28 October 2020 (1 page)
28 October 2020Termination of appointment of Andrew Paul Hanson as a director on 28 October 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
18 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
22 October 2019Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 October 2019 (1 page)
22 October 2019Change of details for Mr Richard Ian Hanson as a person with significant control on 23 September 2019 (2 pages)
22 October 2019Director's details changed for Mr Andrew Paul Hanson on 23 September 2019 (2 pages)
22 October 2019Director's details changed for Mr Richard Ian Hanson on 23 September 2019 (2 pages)
22 October 2019Change of details for Mr Andrew Paul Hanson as a person with significant control on 23 September 2019 (2 pages)
22 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
22 October 2019Secretary's details changed for Mr Richard Ian Hanson on 23 September 2019 (1 page)
17 April 2019Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
28 March 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
16 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,000
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,000
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6,000
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6,000
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6,000
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,000
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,000
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Andrew Paul Hanson on 9 February 2012 (2 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Richard Ian Hanson on 9 February 2012 (2 pages)
21 March 2012Secretary's details changed for Richard Ian Hanson on 9 February 2012 (1 page)
21 March 2012Director's details changed for Andrew Paul Hanson on 9 February 2012 (2 pages)
21 March 2012Director's details changed for Andrew Paul Hanson on 9 February 2012 (2 pages)
21 March 2012Director's details changed for Richard Ian Hanson on 9 February 2012 (2 pages)
21 March 2012Secretary's details changed for Richard Ian Hanson on 9 February 2012 (1 page)
21 March 2012Secretary's details changed for Richard Ian Hanson on 9 February 2012 (1 page)
21 March 2012Director's details changed for Richard Ian Hanson on 9 February 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 May 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
17 May 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
10 February 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 February 2010 (1 page)
10 February 2010Director's details changed for Richard Ian Hanson on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Richard Ian Hanson on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 February 2010 (1 page)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Andrew Paul Hanson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Paul Hanson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Richard Ian Hanson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Paul Hanson on 9 February 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from solar house 282 chase road london N14 6NZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from solar house 282 chase road london N14 6NZ (1 page)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
19 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned;director resigned (1 page)
31 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 February 2006Return made up to 09/02/06; no change of members (7 pages)
24 February 2006Return made up to 09/02/06; no change of members (7 pages)
10 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
25 February 2005Return made up to 09/02/05; full list of members (7 pages)
25 February 2005Return made up to 09/02/05; full list of members (7 pages)
12 March 2004Ad 09/02/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
12 March 2004Ad 09/02/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 February 2004Nc inc already adjusted 09/02/04 (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Nc inc already adjusted 09/02/04 (2 pages)
17 February 2004Registered office changed on 17/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)