Hankinson Limited LEEDS


Hankinson started in year 1998 as Private Limited Company with registration number 03495743. The Hankinson company has been functioning successfully for 26 years now and its status is in administration. The firm's office is based in Leeds at Pkf Gm 3rd Floor. Postal code: LS1 5HN. Since 2021/04/03 Hankinson Limited is no longer carrying the name Whittle Programmed Maintenance.

Hankinson Limited Address / Contact

Office Address Pkf Gm 3rd Floor
Office Address2 One Park Row
Town Leeds
Post code LS1 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03495743
Date of Incorporation Tue, 20th Jan 1998
Industry Painting
End of financial Year 30th March
Company age 26 years old
Account next due date Fri, 30th Dec 2022 (496 days after)
Account last made up date Tue, 30th Mar 2021
Next confirmation statement due date Fri, 30th Sep 2022 (2022-09-30)
Last confirmation statement dated Thu, 16th Sep 2021

Company staff

Neil H.

Position: Director

Appointed: 01 October 2019

Stephen H.

Position: Director

Appointed: 15 February 2011

David R.

Position: Director

Appointed: 04 May 2016

Resigned: 30 March 2017

William C.

Position: Director

Appointed: 15 January 2015

Resigned: 24 August 2017

Ivor T.

Position: Director

Appointed: 15 February 2011

Resigned: 30 March 2020

Stephen L.

Position: Director

Appointed: 08 February 2011

Resigned: 15 February 2011

Mark P.

Position: Director

Appointed: 29 May 2009

Resigned: 08 February 2011

Christopher S.

Position: Director

Appointed: 21 January 2008

Resigned: 08 February 2011

Christopher H.

Position: Director

Appointed: 01 August 2006

Resigned: 31 March 2008

Andrew S.

Position: Director

Appointed: 01 August 2006

Resigned: 31 August 2009

Rowan G.

Position: Director

Appointed: 01 September 2003

Resigned: 31 March 2006

Ian J.

Position: Secretary

Appointed: 21 December 2000

Resigned: 15 February 2011

Denis G.

Position: Director

Appointed: 04 July 2000

Resigned: 01 September 2003

Sunil C.

Position: Director

Appointed: 21 July 1998

Resigned: 06 December 1999

Maxwell F.

Position: Director

Appointed: 21 July 1998

Resigned: 31 March 2008

Maxwell F.

Position: Secretary

Appointed: 21 July 1998

Resigned: 21 December 2000

S & J Registrars Limited

Position: Corporate Secretary

Appointed: 03 February 1998

Resigned: 21 July 1998

Financial And Legal Services Limited

Position: Corporate Director

Appointed: 03 February 1998

Resigned: 04 July 2000

London Law Services Limited

Position: Nominee Director

Appointed: 20 January 1998

Resigned: 03 February 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1998

Resigned: 03 February 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Roy Hankinson (Holdings) Limited from Birkenhead, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Roy Hankinson (Holdings) Limited

Cotton Place 2 Ivy Street, Birkenhead, CH41 5EF, England

Legal authority Uk Accounting Standards
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 1230965
Notified on 15 September 2016
Nature of control: 75,01-100% shares

Company previous names

Whittle Programmed Maintenance April 3, 2021
Whittle Programmed Painting November 4, 2014
Programmed Maintenance Services (UK) February 18, 2011
Programmed Maintenance Services October 30, 2000
Salegift February 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-30
Balance Sheet
Cash Bank On Hand188 491199 312
Current Assets5 917 0194 159 661
Debtors5 471 7363 885 795
Net Assets Liabilities1 570 0551 411 642
Other Debtors20 30375 369
Property Plant Equipment34 07771 794
Total Inventories256 79274 554
Other
Accrued Liabilities516 372538 279
Accumulated Depreciation Impairment Property Plant Equipment91 240103 979
Administrative Expenses2 736 9902 845 558
Amounts Owed By Group Undertakings569 3421 198 799
Average Number Employees During Period145141
Bank Borrowings2 545 5271 000 000
Bank Borrowings Overdrafts1 252 3561 000 000
Comprehensive Income Expense-780 677-158 413
Cost Sales8 581 5379 142 379
Creditors1 252 3562 819 813
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 439
Disposals Property Plant Equipment 6 671
Dividends Paid250 000 
Dividends Paid On Shares Final250 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases306 543242 945
Gross Profit Loss2 298 9322 892 647
Increase From Depreciation Charge For Year Property Plant Equipment 18 178
Interest Expense On Bank Overdrafts342 619205 502
Interest Payable Similar Charges Finance Costs342 619205 502
Net Current Assets Liabilities2 788 3341 339 848
Number Shares Issued Fully Paid 100 000
Operating Profit Loss-438 05847 089
Other Creditors98 37698 733
Other Taxation Social Security Payable428 740628 962
Par Value Share 1
Prepayments61 01373 157
Profit Loss-780 677-158 413
Profit Loss On Ordinary Activities Before Tax-780 677-158 413
Property Plant Equipment Gross Cost125 317175 773
Provisions-447 172-447 172
Total Additions Including From Business Combinations Property Plant Equipment 57 127
Total Assets Less Current Liabilities2 822 4111 411 642
Trade Creditors Trade Payables792 026553 839
Trade Debtors Trade Receivables1 761 1791 616 452
Turnover Revenue10 880 46912 035 026
Work In Progress256 79274 554

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2021/03/30
filed on: 5th, April 2022
Free Download (26 pages)

Company search