Hanning Limited STOKE ON TRENT


Hanning started in year 1982 as Private Limited Company with registration number 01660909. The Hanning company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Stoke On Trent at 1 Tape Street. Postal code: ST10 1BB.

The company has 2 directors, namely Robert P., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 6 April 2009 and Robert P. has been with the company for the least time - from 15 April 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hanning Limited Address / Contact

Office Address 1 Tape Street
Office Address2 Cheadle
Town Stoke On Trent
Post code ST10 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660909
Date of Incorporation Tue, 31st Aug 1982
Industry Manufacture of other electronic and electric wires and cables
Industry Manufacture of machinery for mining
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert P.

Position: Director

Appointed: 15 April 2016

Timothy B.

Position: Director

Appointed: 06 April 2009

Kelvin E.

Position: Director

Appointed: 23 April 2016

Resigned: 21 May 2016

Ben B.

Position: Director

Appointed: 15 April 2016

Resigned: 31 August 2021

Kelvin E.

Position: Secretary

Appointed: 01 April 2008

Resigned: 22 April 2016

Kelvin E.

Position: Director

Appointed: 01 March 2001

Resigned: 22 April 2016

Wayne E.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 March 2008

David H.

Position: Director

Appointed: 14 May 1991

Resigned: 01 March 2001

Wayne E.

Position: Director

Appointed: 14 May 1991

Resigned: 31 March 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Hanning 2016 Ltd from Stoke On Trent, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanning 2016 Ltd

1 Tape Street Cheadle, Stoke On Trent, Staffordshire, ST10 1BB, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10010053
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth448 956645 800466 252482 924474 754       
Balance Sheet
Cash Bank In Hand80 023185 16970 09334 523427 606       
Cash Bank On Hand    427 60674 58912 112147 007198 098351 094574 926544 481
Current Assets660 2171 465 666685 251642 148692 289583 137628 409697 918928 387949 7161 512 0371 118 336
Debtors480 1941 177 497505 007237 625137 683381 798496 297412 911542 289418 467689 211349 855
Net Assets Liabilities     506 639494 832510 024515 193604 976748 206621 881
Other Debtors     260 000240 000247 090359 69083 290  
Property Plant Equipment    48 65944 93436 97637 84537 426110 46598 343131 958
Stocks Inventory100 000103 000110 151370 000127 000       
Tangible Fixed Assets32 10032 02038 74531 74548 659       
Total Inventories    127 000126 750120 000138 000188 000180 155247 900224 000
Reserves/Capital
Called Up Share Capital4343434343       
Profit Loss Account Reserve448 863645 707466 159482 831474 661       
Shareholder Funds448 956645 800466 252482 924474 754       
Other
Accrued Liabilities    4 0004 0007 96915 11810 0239 7623 61312 680
Accumulated Depreciation Impairment Property Plant Equipment    105 016115 306102 199111 19957 22990 723112 820133 997
Additional Provisions Increase From New Provisions Recognised      4 791282213 968-2 2166 470
Average Number Employees During Period     4454556
Capital Redemption Reserve5050505050       
Corporation Tax Payable     53 52845 81650 79699 62668 442193 99938 711
Creditors    217 734121 432165 762220 920445 779436 396845 581605 350
Creditors Due Within One Year243 361851 886257 744190 969216 634       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 635 62 998 7 49119 734
Disposals Property Plant Equipment      23 235 67 048 10 31031 163
Increase From Depreciation Charge For Year Property Plant Equipment     10 2908 5289 0009 02833 49429 58840 911
Merchandise     16 75050 00060 000147 000142 000194 000140 000
Net Current Assets Liabilities416 856613 780427 507451 179474 555461 705462 647476 998482 608513 320666 456512 986
Number Shares Allotted 1111       
Other Taxation Social Security Payable    50 87686 3267761 836234051 7821 570
Par Value Share 1111       
Prepayments    63 58612 91114 95116 61614 45216 46116 84817 415
Property Plant Equipment Gross Cost    153 675160 240139 175149 04494 655201 188211 163265 955
Provisions      4 7914 8194 84118 80916 59323 063
Provisions For Liabilities Balance Sheet Subtotal      4 7914 8194 84118 80916 59323 063
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 7 02522 937 36 645       
Tangible Fixed Assets Cost Or Valuation117 834124 859134 401134 401153 675       
Tangible Fixed Assets Depreciation85 73492 83995 656102 656105 016       
Tangible Fixed Assets Depreciation Charged In Period 7 1059 4127 00013 331       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 595 10 971       
Tangible Fixed Assets Disposals  13 395 17 371       
Total Additions Including From Business Combinations Property Plant Equipment     6 5652 1709 86912 659106 53320 28585 955
Total Assets Less Current Liabilities448 956645 800466 252482 924474 754506 639499 623514 843520 034623 785764 799644 944
Trade Creditors Trade Payables    161 64231 10279 936114 006241 596300 65594 387266 341
Trade Debtors Trade Receivables    74 097108 887241 346149 205168 147318 716672 363332 440
Work In Progress     110 00070 00078 00041 00038 15553 90084 000
Other Creditors          397 860177 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements