Hanson Wade Limited LONDON


Hanson Wade started in year 2008 as Private Limited Company with registration number 06752216. The Hanson Wade company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH. Since Friday 9th January 2009 Hanson Wade Limited is no longer carrying the name Hanson Read.

The company has 3 directors, namely Hannah M., Mark P. and Philip C.. Of them, Philip C. has been with the company the longest, being appointed on 14 August 2019 and Hannah M. has been with the company for the least time - from 31 January 2024. As of 10 May 2024, there were 5 ex directors - Thomas R., Darren F. and others listed below. There were no ex secretaries.

Hanson Wade Limited Address / Contact

Office Address Eastcastle House
Office Address2 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752216
Date of Incorporation Tue, 18th Nov 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Hannah M.

Position: Director

Appointed: 31 January 2024

Mark P.

Position: Director

Appointed: 31 August 2023

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 November 2022

Philip C.

Position: Director

Appointed: 14 August 2019

Thomas R.

Position: Director

Appointed: 14 August 2019

Resigned: 31 January 2024

Darren F.

Position: Director

Appointed: 14 August 2019

Resigned: 31 August 2023

Joanna B.

Position: Director

Appointed: 24 April 2009

Resigned: 14 August 2019

Miles H.

Position: Director

Appointed: 18 November 2008

Resigned: 14 August 2019

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 18 November 2008

Resigned: 18 November 2022

Sarah M.

Position: Director

Appointed: 18 November 2008

Resigned: 14 August 2019

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Expert Bidco Limited from London, United Kingdom. This PSC is categorised as "a limited liability 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. Another one in the persons with significant control register is Sarah M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jason M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Expert Bidco Limited

Eastcastle House 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12130126
Notified on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah M.

Notified on 6 April 2016
Ceased on 14 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Jason M.

Notified on 7 September 2018
Ceased on 14 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hanson Read January 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth161 609616 0141 153 841     
Balance Sheet
Cash Bank On Hand   2 196 2793 484 5375 627 2727 679 22010 514 502
Current Assets1 602 7852 852 7443 231 029  8 014 56710 878 16415 818 105
Debtors714 3691 030 226741 7451 293 7621 159 4702 387 2953 198 9445 303 603
Other Debtors   336 656317 200442 125538 421618 762
Property Plant Equipment   50 20229 05322 413327 488274 153
Cash Bank In Hand888 4161 822 5182 489 284     
Net Assets Liabilities Including Pension Asset Liability161 609616 0141 153 841     
Tangible Fixed Assets26 49616 0257 713     
Reserves/Capital
Called Up Share Capital42 72042 72042 720     
Profit Loss Account Reserve118 889573 2941 111 121     
Shareholder Funds161 609616 0141 153 841     
Other
Audit Fees Expenses   3 8003 900 4 7005 150
Accrued Liabilities Deferred Income     5 194 4927 344 38811 603 190
Accumulated Depreciation Impairment Property Plant Equipment   85 916111 038135 583176 594289 548
Additions Other Than Through Business Combinations Property Plant Equipment    3 973 346 08659 619
Administrative Expenses      7 747 8509 556 898
Average Number Employees During Period   727380106146
Bank Borrowings Overdrafts   69 029    
Corporation Tax Payable   67 000203 500427 794264 432586 538
Cost Sales      5 543 6687 905 268
Creditors     5 963 8628 105 59512 695 609
Current Tax For Period      564 450986 600
Depreciation Expense Property Plant Equipment      41 011112 954
Dividends Paid      1 500 0003 850 000
Dividends Paid Classified As Financing Activities     -930 000-1 500 000-3 850 000
Further Item Tax Increase Decrease Component Adjusting Items      9-1
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      -143 702-4 077
Gross Profit Loss      10 839 23514 690 081
Income Taxes Paid Refund Classified As Operating Activities     -203 462-727 808-664 485
Increase Decrease In Current Tax From Adjustment For Prior Periods      -4-9
Increase From Depreciation Charge For Year Property Plant Equipment    25 122 41 011112 954
Loans From Directors   54 431    
Net Current Assets Liabilities372 393837 2691 383 408  2 050 7052 772 5693 122 496
Number Shares Issued Fully Paid      42 72042 720
Other Creditors     74 983124 856137 981
Other Interest Expense   21 1686 408   
Other Taxation Social Security Payable   120 797106 973124 753216 814263 540
Par Value Share      11
Pension Other Post-employment Benefit Costs Other Pension Costs     198 065136 67973 906
Prepayments Accrued Income     87 38471 498271 882
Profit Loss    1 255 507 2 526 9394 146 592
Profit Loss On Ordinary Activities Before Tax      3 091 3855 133 183
Property Plant Equipment Gross Cost   136 118140 091157 996504 082563 701
Purchase Property Plant Equipment     -17 905-346 086-59 619
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings      7 231 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      8 41323 088
Tax Tax Credit On Profit Or Loss On Ordinary Activities     427 756564 446986 591
Total Assets Less Current Liabilities398 889853 2941 391 121  2 073 1183 100 0573 396 649
Total Current Tax Expense Credit      564 446986 591
Trade Creditors Trade Payables   39 25598 481141 840155 105104 360
Trade Debtors Trade Receivables   957 106842 2701 857 7862 589 0254 412 959
Turnover Revenue      16 382 90322 595 349
Company Contributions To Defined Benefit Plans Directors     155 10092 7864 500
Creditors Due After One Year237 280237 280237 280     
Creditors Due Within One Year1 230 3922 015 4751 847 621     
Fixed Assets26 49616 0257 713     
Tangible Fixed Assets Additions 8 6442 603     
Tangible Fixed Assets Cost Or Valuation58 17566 81969 422     
Tangible Fixed Assets Depreciation31 67950 79461 709     
Tangible Fixed Assets Depreciation Charged In Period 19 11510 915     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 31st January 2024
filed on: 5th, March 2024
Free Download (1 page)

Company search