Hangon Limited SHROPSHIRE


Founded in 1997, Hangon, classified under reg no. 03341535 is an active company. Currently registered at Leintwardine SY7 0NB, Shropshire the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Dec 2011 Hangon Limited is no longer carrying the name C & W Hooks.

There is a single director in the firm at the moment - Nigel C., appointed on 27 March 1997. In addition, a secretary was appointed - Mark C., appointed on 28 February 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hangon Limited Address / Contact

Office Address Leintwardine
Office Address2 Craven Arms
Town Shropshire
Post code SY7 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03341535
Date of Incorporation Thu, 27th Mar 1997
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Hangon Ab

Position: Corporate Director

Appointed: 27 March 2015

Mark C.

Position: Secretary

Appointed: 28 February 2006

Nigel C.

Position: Director

Appointed: 27 March 1997

Hakan T.

Position: Director

Appointed: 19 December 2001

Resigned: 27 March 2015

Sarah C.

Position: Secretary

Appointed: 19 December 2001

Resigned: 28 February 2006

Jane C.

Position: Director

Appointed: 28 March 2001

Resigned: 19 December 2001

Finn H.

Position: Secretary

Appointed: 07 January 2000

Resigned: 19 December 2001

Kjell-Arne L.

Position: Director

Appointed: 07 December 1998

Resigned: 28 March 2001

Finn H.

Position: Director

Appointed: 27 March 1997

Resigned: 19 December 2001

Anthony F.

Position: Director

Appointed: 27 March 1997

Resigned: 20 December 1999

Nigel C.

Position: Secretary

Appointed: 27 March 1997

Resigned: 07 January 2000

Henrik H.

Position: Director

Appointed: 27 March 1997

Resigned: 07 December 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Hangon Ab from Hillerstorp, Sweden. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Nigel C. This PSC and has 25-50% voting rights. Then there is Hakan T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Hangon Ab

Legal authority Swedish
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 556330-4855
Notified on 8 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nigel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Hakan T.

Notified on 6 April 2016
Ceased on 8 August 2023
Nature of control: 50,01-75% voting rights

Company previous names

C & W Hooks December 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand230 342342 099463 654485 109604 137723 481961 983
Current Assets554 342688 720857 886911 267996 3501 278 7261 452 164
Debtors194 117194 770248 700274 902249 225312 579305 304
Net Assets Liabilities453 249566 137704 412764 586824 295937 9431 114 344
Other Debtors1 4423 2124 9817 8977 44551 4017 940
Property Plant Equipment55 38552 93540 67693 88862 61547 36585 350
Total Inventories129 883151 851145 532151 256142 988242 666184 877
Other
Accumulated Depreciation Impairment Property Plant Equipment53 15260 67674 36572 93978 93295 45887 276
Additional Provisions Increase From New Provisions Recognised -1 770     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -935    
Average Number Employees During Period10101011121112
Creditors10 01420 14612 874231 114228 665384 567408 198
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 611 32 77015 554 34 586
Disposals Property Plant Equipment 21 970 50 75426 906 55 840
Finance Lease Liabilities Present Value Total10 01420 14612 87412 874   
Increase Decrease In Property Plant Equipment 26 906     
Increase From Depreciation Charge For Year Property Plant Equipment 17 13513 68931 34421 54716 52626 404
Net Current Assets Liabilities407 878533 348676 610680 153767 685894 1591 043 966
Other Creditors6 8306 0466 48367 35366 661130 438196 212
Other Taxation Social Security Payable68 94886 682103 48789 630105 866132 211145 230
Property Plant Equipment Gross Cost108 537113 611115 041166 827141 547142 823172 626
Provisions-1 442-3 212-4 147    
Total Additions Including From Business Combinations Property Plant Equipment 27 0441 430102 5401 6261 27685 643
Total Assets Less Current Liabilities463 263586 283717 286774 041830 300941 5241 129 316
Trade Creditors Trade Payables63 57656 85464 32561 25756 138121 91866 756
Trade Debtors Trade Receivables188 721187 059239 572267 005241 780261 178297 364
Provisions For Liabilities Balance Sheet Subtotal   9 4556 0053 58114 972

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements