HANOVER DAIRIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-13 insert contact_pages_linkeddomain google.com
2023-08-21 delete address Chanters Industrial Estate, Atherton M46 9BP
2023-08-21 delete address Junction 7 Business Park Blackburn Road, Clayton - Le Moors BB5 5JW Lancashire United Kingdom
2023-08-21 delete address Matamba Terrace, Millfield SR4 7BL
2023-08-21 delete address Stephenson Way, Barrington Industrial Estate NE22 7DQ
2023-08-21 delete address Unit 11, Foxes Industrial Estate, Holyoake Avenue, Bispham FY2 0QL Blackpool United Kingdom
2023-08-21 delete address Unit 1F, Tudhoe Industrial Estate, Tudhoe Village Spennymoor, DL16 6TG County Durham United Kingdom
2023-08-21 delete address Unit 2, Blaydon Park Chainbridge Road Blaydon NE21 5ST Tyne & Wear United Kingdom
2023-08-21 delete address Unit 23E, Haugh Lane Industrial Estate, Hexham, NE46 3PU Northumberland United Kingdom
2023-08-21 delete address Unit 4, Lane Ends Trading Estate PR2 2DS Preston United Kingdom
2023-08-21 delete address Unit 5F, Humshaugh Close North Tyne Industrial Estate, Longbenton NE12 9SZ
2023-08-21 delete address middlesbrough depot Telford road Skippers Lane industrial estate TS3 8BL Middlesbrough United Kingdom
2023-08-21 insert address Chanters Industrial Estate, Atherton, Manchester, M46 9BP United Kingdom
2023-08-21 insert address Matamba Terrace, Millfield, Sunderland, SR4 7BL United Kingdom
2023-08-21 insert address Stephenson Way, Barrington Industrial Estate, Bedlington, NE22 7DQ United Kingdom
2023-08-21 insert address Telford Road, Skippers Lane Industrial Estate, Middlesbrough, TS3 8BL United Kingdom
2023-08-21 insert address Unit 11, Foxes Industrial Estate, Holyoake Avenue, Bispham, Blackpool, FY2 0QL United Kingdom
2023-08-21 insert address Unit 2, Blaydon Park, Chainbridge Road, Blaydon, Tyne & Wear, NE21 5ST United Kingdom
2023-08-21 insert address Unit 23E, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU United Kingdom
2023-08-21 insert address Unit 4, Lane Ends Trading Estate, Preston, PR2 2DS United Kingdom
2023-08-21 insert address Unit 5F, Humshaugh Close North Tyne Industrial Estate, Longbenton, Newcastle Upon Tyne, NE12 9SZ United Kingdom
2023-08-21 insert address Wendlebury Park Farm, Wendlebury, Oxford, OX25 2PE United Kingdom
2023-07-17 insert address Chanters Industrial Estate, Atherton M46 9BP
2023-07-17 insert address Junction 7 Business Park Blackburn Road, Clayton - Le Moors BB5 5JW Lancashire United Kingdom
2023-07-17 insert address Matamba Terrace, Millfield SR4 7BL
2023-07-17 insert address Stephenson Way, Barrington Industrial Estate NE22 7DQ
2023-07-17 insert address Unit 11, Foxes Industrial Estate, Holyoake Avenue, Bispham FY2 0QL Blackpool United Kingdom
2023-07-17 insert address Unit 1F, Tudhoe Industrial Estate, Tudhoe Village Spennymoor, DL16 6TG County Durham United Kingdom
2023-07-17 insert address Unit 2, Blaydon Park Chainbridge Road Blaydon NE21 5ST Tyne & Wear United Kingdom
2023-07-17 insert address Unit 23E, Haugh Lane Industrial Estate, Hexham, NE46 3PU Northumberland United Kingdom
2023-07-17 insert address Unit 4, Lane Ends Trading Estate PR2 2DS Preston United Kingdom
2023-07-17 insert address Unit 5F, Humshaugh Close North Tyne Industrial Estate, Longbenton NE12 9SZ
2023-07-17 insert address middlesbrough depot Telford road Skippers Lane industrial estate TS3 8BL Middlesbrough United Kingdom
2023-07-17 insert contact_pages_linkeddomain goo.gl
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056092150004
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MOORE / 26/08/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANOVER / 06/10/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN HANOVER / 06/10/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE FITZGIBBON / 06/10/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA MARY HANOVER / 06/10/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANOVER / 06/10/2022
2022-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERONICA MARY HANOVER / 06/10/2022
2022-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR ALAN HANOVER / 06/10/2022
2022-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VERONICA MARY HANOVER / 06/10/2022
2022-03-08 update statutory_documents DIRECTOR APPOINTED MR JOHN FRANCIS FITZGIBBON
2022-03-08 update statutory_documents DIRECTOR APPOINTED MR PAUL DORAN
2022-03-08 update statutory_documents DIRECTOR APPOINTED MR TONY JAMES BALDWIN
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-02 update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID BALDWIN
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MOORE / 01/11/2021
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2020-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANOVER / 01/11/2020
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2020-02-14 update statutory_documents AUDITOR'S RESIGNATION
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MOORE / 01/11/2019
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN HANOVER / 01/11/2019
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANOVER / 01/11/2019
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY HANOVER / 01/11/2019
2019-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERONICA MARY HANOVER / 01/11/2019
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR ALAN HANOVER / 01/11/2019
2019-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VERONICA MARY HANOVER / 01/11/2019
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-03-07 update account_category MEDIUM => FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-07 update company_status Active - Proposal to Strike off => Active
2017-05-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16
2017-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2016-01-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-12-17 update statutory_documents 01/11/15 FULL LIST
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MOORE / 16/12/2015
2015-12-07 update account_category TOTAL EXEMPTION FULL => MEDIUM
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update account_category FULL => TOTAL EXEMPTION FULL
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-01-07 delete sic_code 01410 - Raising of dairy cattle
2015-01-07 insert sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats
2015-01-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2015-01-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-01-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-02 update statutory_documents 01/11/14 FULL LIST
2014-11-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-11-04 update statutory_documents ADOPT ARTICLES 23/12/2013
2014-11-04 update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 1003
2014-06-23 update statutory_documents AUDITOR'S RESIGNATION
2014-03-07 update account_category MEDUM => FULL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-12-07 delete address UNIT 2 BLAYDON PARK CHAINBRIDGE ROAD BLAYDON TYNE & WEAR ENGLAND NE21 5ST
2013-12-07 insert address UNIT 2 BLAYDON PARK CHAINBRIDGE ROAD BLAYDON TYNE & WEAR NE21 5ST
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-04 update statutory_documents 01/11/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANOVER / 04/11/2013
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-04-24 update statutory_documents SOLVENCY STATEMENT DATED 17/04/13
2013-04-24 update statutory_documents REDUCE SHARE PREM A/C TO NIL 17/04/2013
2013-04-24 update statutory_documents 24/04/13 STATEMENT OF CAPITAL GBP 1000
2013-04-24 update statutory_documents STATEMENT BY DIRECTORS
2013-02-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-11-06 update statutory_documents 01/11/12 FULL LIST
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SMART / 12/11/2011
2012-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-11-07 update statutory_documents 01/11/11 FULL LIST
2011-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT F4 TANFIELD BUSINESS CENTRE TANFIELDLEA NORTH INDUSTRIAL ESTATE STANLEY CO DURHAM DH9 9DB
2011-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-03 update statutory_documents 01/11/10 FULL LIST
2010-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10
2009-11-03 update statutory_documents 01/11/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SMART / 03/11/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANOVER / 03/11/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN HANOVER / 03/11/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANOVER / 03/11/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MARY HANOVER / 03/11/2009
2009-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09
2009-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, CARRAIG-THURA, PENNYFINE ROAD SUNNISIDE, WHICKHAM, NEWCASTLE UPON TYNE, NE16 5EP
2008-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2008-11-07 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2008-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE CUBE, BARRACK ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR NE4 6DB
2007-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06
2006-12-07 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents SHARES AGREEMENT OTC
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents DIRECTOR RESIGNED
2006-06-08 update statutory_documents SECRETARY RESIGNED
2006-05-31 update statutory_documents COMPANY NAME CHANGED HANOVER DAIRIES HOMES LIMITED CERTIFICATE ISSUED ON 31/05/06
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION