Hanson-tower Limited STROOD ROCHESTER


Founded in 1978, Hanson-tower, classified under reg no. 01394030 is an active company. Currently registered at Hanson House ME2 2JH, Strood Rochester the company has been in the business for fourty six years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Paul P., appointed on 18 April 1991. In addition, a secretary was appointed - Kelly H., appointed on 1 October 2022. As of 16 April 2024, there were 4 ex directors - Alfred C., Edward H. and others listed below. There were no ex secretaries.

Hanson-tower Limited Address / Contact

Office Address Hanson House
Office Address2 Knight Road
Town Strood Rochester
Post code ME2 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01394030
Date of Incorporation Fri, 13th Oct 1978
Industry Tanning and dressing of leather; dressing and dyeing of fur
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Kelly H.

Position: Secretary

Appointed: 01 October 2022

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 August 1996

Paul P.

Position: Director

Appointed: 18 April 1991

Alfred C.

Position: Director

Appointed: 18 April 1991

Resigned: 18 June 2010

Edward H.

Position: Director

Appointed: 18 April 1991

Resigned: 06 February 2012

Jane C.

Position: Director

Appointed: 18 April 1991

Resigned: 01 August 1996

Ellen H.

Position: Director

Appointed: 18 April 1991

Resigned: 06 April 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Paul P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ellen H. This PSC owns 25-50% shares.

Paul P.

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

Ellen H.

Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-09-302023-09-30
Net Worth1 059 8521 037 435       
Balance Sheet
Cash Bank On Hand 35 09861 00226 8354605 54943 91918 834148 032
Current Assets780 670728 223776 972740 978863 179826 565835 306875 9181 165 090
Debtors94 27391 63162 909125 164117 738106 035107 866120 293215 267
Net Assets Liabilities 1 037 4351 028 2941 032 1771 142 1991 137 7661 171 5731 181 4261 236 792
Property Plant Equipment 650 861629 524608 982595 205576 132558 533558 533 
Total Inventories 601 494653 061588 979744 981714 981683 521736 791801 791
Cash Bank In Hand130 90335 098       
Net Assets Liabilities Including Pension Asset Liability1 059 8521 037 435       
Stocks Inventory555 494601 494       
Tangible Fixed Assets664 492650 861       
Reserves/Capital
Called Up Share Capital211 200211 200       
Profit Loss Account Reserve848 652826 235       
Shareholder Funds1 059 8521 037 435       
Other
Accrued Liabilities Deferred Income 24 97955 16454 30648 96247 1556 8066 8066 806
Accumulated Depreciation Impairment Property Plant Equipment 323 473344 810365 352379 129398 202415 80130 06337 579
Amounts Owed To Group Undertakings 18 54228 988      
Average Number Employees During Period 65555556
Bank Borrowings 10 1376 7586 758     
Bank Borrowings Overdrafts 16 8956 7586 758484    
Bank Overdrafts    484    
Corporation Tax Payable -3474765 169   2 315 
Corporation Tax Recoverable    48 774 20 647  
Creditors 16 8956 758315 721314 123265 424224 666255 425480 344
Finance Lease Liabilities Present Value Total 13 1188 0445 930     
Finished Goods 585 654637 221573 139729 141699 141668 021721 291786 291
Fixed Assets666 930654 261632 924612 382598 605579 532561 933561 933553 046
Increase From Depreciation Charge For Year Property Plant Equipment  21 33720 54213 77719 07317 599 1 371
Investments Fixed Assets2 4383 4003 4003 4003 4003 4003 4003 4003 400
Net Current Assets Liabilities434 754414 868407 590425 257549 056561 141610 640620 493684 746
Number Shares Issued Fully Paid  844 800844 800844 800844 800844 800844 800844 800
Other Creditors 1 600800880880800   
Other Investments Other Than Loans 3 4003 4003 4003 4003 4003 4003 4003 400
Other Taxation Social Security Payable 5 2705 3896 4598 4937 691-2843 4287 948
Par Value Share 00000000
Prepayments 8 6508 3184 008     
Profit Loss  -9 1413 883110 022-4 43333 8079 85355 366
Property Plant Equipment Gross Cost 974 334974 334974 334974 334974 334974 334575 787 
Provisions For Liabilities Balance Sheet Subtotal 14 7995 4625 4625 4622 9071 0001 0001 000
Raw Materials 15 84015 84015 84015 84015 84015 50015 50015 500
Total Assets Less Current Liabilities1 101 6841 069 1291 040 5141 037 6391 147 6611 140 6731 172 5731 182 4261 237 792
Total Borrowings   6 758484    
Trade Creditors Trade Payables 208 893239 013161 645186 365129 772153 476167 725378 681
Trade Debtors Trade Receivables 67 94046 125112 79065 274106 03587 219120 293215 267
Creditors Due After One Year27 03316 895       
Creditors Due Within One Year345 916313 355       
Number Shares Allotted 844 800       
Provisions For Liabilities Charges14 79914 799       
Share Capital Allotted Called Up Paid211 200211 200       
Tangible Fixed Assets Cost Or Valuation996 836974 334       
Tangible Fixed Assets Depreciation332 344323 473       
Tangible Fixed Assets Depreciation Charged In Period 13 631       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 502       
Tangible Fixed Assets Disposals 22 502       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 12th, February 2024
Free Download (10 pages)

Company search

Advertisements