Hardy And Hanson Limited SHEFFIELD


Founded in 1949, Hardy And Hanson, classified under reg no. 00474421 is an active company. Currently registered at Green Road S36 6PH, Sheffield the company has been in the business for 75 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Christopher H., Ian C. and Graham H.. In addition one secretary - Alison H. - is with the firm. 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.

Hardy And Hanson Limited Address / Contact

Office Address Green Road
Office Address2 Penistone
Town Sheffield
Post code S36 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00474421
Date of Incorporation Fri, 28th Oct 1949
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 75 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 10 October 2022

Ian C.

Position: Director

Appointed: 01 July 2010

Alison H.

Position: Secretary

Appointed: 07 July 2005

Graham H.

Position: Director

Appointed: 29 November 1994

Paul T.

Position: Director

Appointed: 01 July 2010

Resigned: 21 July 2021

Robert T.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2011

Graham H.

Position: Secretary

Appointed: 24 September 1993

Resigned: 07 July 2005

William K.

Position: Secretary

Appointed: 29 October 1992

Resigned: 24 September 1993

Philip H.

Position: Director

Appointed: 22 January 1992

Resigned: 07 July 2005

Graham T.

Position: Director

Appointed: 22 January 1992

Resigned: 05 January 1992

William K.

Position: Director

Appointed: 22 January 1992

Resigned: 27 September 1995

Paul H.

Position: Director

Appointed: 22 January 1992

Resigned: 29 October 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Alison H. The abovementioned PSC and has 50,01-75% shares.

Alison H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand886 9911 463 2101 735 340822 669786 716
Current Assets2 976 0913 165 5823 365 5363 209 7533 322 078
Debtors1 793 0511 464 1841 419 7152 041 3842 267 233
Net Assets Liabilities   3 012 2383 150 386
Other Debtors186 5504001 2001 300 
Property Plant Equipment7 8896 3823 1362 15016 051
Total Inventories296 049238 188210 481345 700 
Other
Accumulated Amortisation Impairment Intangible Assets153 000153 000153 000153 000 
Accumulated Depreciation Impairment Property Plant Equipment189 563193 288196 534197 520183 746
Amounts Owed By Group Undertakings1 406 8601 308 442   
Amounts Owed By Related Parties 1 308 4421 228 6631 882 8092 122 395
Average Number Employees During Period66656
Corporation Tax Payable43 51038 52849 86555 94450 303
Creditors184 420208 767194 634199 665184 743
Current Tax For Period43 51038 52849 86555 944 
Deferred Tax Asset Debtors300400   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-600-100-800-100 
Increase From Depreciation Charge For Year Property Plant Equipment 3 7253 2469866 956
Intangible Assets Gross Cost153 000153 000153 000153 000 
Net Current Assets Liabilities2 791 6712 956 8153 170 9023 010 0883 137 335
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 730
Other Disposals Property Plant Equipment    21 795
Other Taxation Social Security Payable42 62657 65138 54027 39835 900
Property Plant Equipment Gross Cost197 452199 670199 670199 670199 797
Provisions For Liabilities Balance Sheet Subtotal    3 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities42 91038 42849 06555 844 
Total Additions Including From Business Combinations Property Plant Equipment 2 218  21 922
Total Assets Less Current Liabilities2 799 5602 963 1973 174 0383 012 2383 153 386
Trade Creditors Trade Payables98 284112 588106 229116 32398 540
Trade Debtors Trade Receivables199 341155 342189 852157 275144 838

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-06-30
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements