ALEXANDER HANNA LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HANNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004007

Incorporation date

03/02/1958

Size

Micro Entity

Contacts

Registered address

Registered address

20 Upper Water Street, Newry, Co Down BT34 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1958)
dot icon16/12/2025
Change of details for Mr Mervyn Arnold Macauley as a person with significant control on 2025-12-15
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon26/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Mervyn Arnold Hanna on 2010-08-19
dot icon24/08/2010
Director's details changed for Barbara Hanna on 2010-08-19
dot icon24/08/2010
Director's details changed for Samantha Sarah Wilson on 2010-08-19
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/01/2010
Annual return made up to 2009-08-19 with full list of shareholders
dot icon23/01/2010
Termination of appointment of Phyllis Hanna as a director
dot icon23/01/2010
Termination of appointment of William Hanna as a secretary
dot icon23/01/2010
Appointment of Samantha Sarah Wilson as a director
dot icon23/01/2010
Appointment of Samantha Wilson as a secretary
dot icon23/01/2010
Termination of appointment of William Hanna as a director
dot icon02/06/2009
31/12/08 annual accts
dot icon19/09/2008
19/08/08 annual return shuttle
dot icon26/08/2008
31/12/07 annual accts
dot icon06/09/2007
19/08/07 annual return shuttle
dot icon18/05/2007
31/12/06 annual accts
dot icon15/05/2007
Return of allot of shares
dot icon14/02/2007
Not re consol/divn of shs
dot icon14/02/2007
Not of incr in nom cap
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Updated mem and arts
dot icon22/05/2006
31/12/05 annual accts
dot icon26/10/2005
19/08/05 annual return shuttle
dot icon09/10/2005
19/08/05 annual return shuttle
dot icon06/07/2005
31/12/04 annual accts
dot icon30/09/2004
19/08/04 annual return shuttle
dot icon15/07/2004
31/12/03 annual accts
dot icon08/02/2004
Change of ARD
dot icon29/09/2003
19/08/03 annual return shuttle
dot icon06/09/2003
31/01/03 annual accts
dot icon30/05/2003
Ret by co purch own shars
dot icon17/12/2002
19/08/01 annual return shuttle
dot icon17/12/2002
19/08/02 annual return shuttle
dot icon20/11/2002
31/01/02 annual accts
dot icon19/10/2001
31/01/01 annual accts
dot icon23/10/2000
31/01/00 annual accts
dot icon21/09/2000
19/08/00 annual return shuttle
dot icon15/10/1999
31/01/99 annual accts
dot icon27/09/1999
19/08/99 annual return shuttle
dot icon02/11/1998
31/01/98 annual accts
dot icon13/08/1998
19/08/98 annual return shuttle
dot icon03/10/1997
31/01/97 annual accts
dot icon11/09/1997
19/08/97 annual return shuttle
dot icon14/08/1996
19/08/96 annual return shuttle
dot icon25/07/1996
31/01/96 annual accts
dot icon14/09/1995
19/08/95 annual return shuttle
dot icon03/07/1995
31/01/95 annual accts
dot icon30/11/1994
31/01/94 annual accts
dot icon24/08/1994
19/08/94 annual return shuttle
dot icon24/08/1994
Change in sit reg add
dot icon29/09/1993
31/01/93 annual accts
dot icon14/09/1993
19/08/93 annual return shuttle
dot icon23/10/1992
19/08/92 annual return form
dot icon29/07/1992
31/01/92 annual accts
dot icon04/11/1991
31/01/91 annual accts
dot icon02/11/1991
19/08/91 annual return
dot icon05/11/1990
17/08/90 annual return
dot icon12/09/1990
31/01/90 annual accts
dot icon09/11/1989
18/08/89 annual return
dot icon03/08/1989
31/01/89 annual accts
dot icon11/03/1989
18/08/88 annual return
dot icon11/03/1989
Change of dirs/sec
dot icon11/03/1989
Change of dirs/sec
dot icon13/05/1988
31/01/88 annual accts
dot icon31/03/1988
18/08/87 annual return
dot icon03/02/1988
31/01/87 annual accts
dot icon03/02/1988
18/08/86 annual return
dot icon18/11/1986
31/01/86 annual accts
dot icon18/11/1985
31/01/85 annual accts
dot icon11/02/1985
19/08/85 annual return
dot icon04/02/1985
Change of ARD during arp
dot icon10/12/1984
31/01/84 annual accts
dot icon04/12/1984
Change of dirs/sec
dot icon04/12/1984
Change of dirs/sec
dot icon04/12/1984
Change of dirs/sec
dot icon04/12/1984
Change of dirs/sec
dot icon04/12/1984
20/08/84 annual return
dot icon16/01/1984
18/08/84 annual return
dot icon25/01/1983
31/12/82 annual return
dot icon04/06/1982
Notice of ARD
dot icon22/01/1982
31/12/81 annual return
dot icon26/01/1981
31/12/80 annual return
dot icon15/09/1980
Particulars re directors
dot icon15/01/1980
31/12/79 annual return
dot icon05/11/1979
Particulars re directors
dot icon08/11/1978
31/12/78 annual return
dot icon14/12/1977
31/12/77 annual return
dot icon03/02/1977
31/12/76 annual return
dot icon30/01/1976
31/12/75 annual return
dot icon23/04/1975
31/12/74 annual return
dot icon13/11/1973
31/12/73 annual return
dot icon26/02/1973
31/12/72 annual return
dot icon01/11/1971
31/12/71 annual return
dot icon11/11/1970
31/12/70 annual return
dot icon05/11/1969
31/12/69 annual return
dot icon25/10/1968
31/12/68 annual return
dot icon23/10/1967
31/12/67 annual return
dot icon29/11/1966
31/12/66 annual return
dot icon27/10/1965
31/12/65 annual return
dot icon25/09/1964
Particulars re directors
dot icon18/09/1964
31/12/64 annual return
dot icon11/09/1963
31/12/63 annual return
dot icon17/09/1962
31/12/62 annual return
dot icon11/08/1961
31/12/61 annual return
dot icon15/08/1960
31/12/60 annual return
dot icon21/05/1959
31/12/59 annual return
dot icon19/02/1958
Return of allots (cash)
dot icon19/02/1958
Particulars re directors
dot icon03/02/1958
Memorandum
dot icon03/02/1958
Articles
dot icon03/02/1958
Statement of nominal cap
dot icon03/02/1958
Situation of reg office
dot icon03/02/1958
Particulars re directors
dot icon03/02/1958
Decl on compl on incorp
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
195.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Samantha Sarah
Director
30/04/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER HANNA LIMITED

ALEXANDER HANNA LIMITED is an(a) Active company incorporated on 03/02/1958 with the registered office located at 20 Upper Water Street, Newry, Co Down BT34 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER HANNA LIMITED?

toggle

ALEXANDER HANNA LIMITED is currently Active. It was registered on 03/02/1958 .

Where is ALEXANDER HANNA LIMITED located?

toggle

ALEXANDER HANNA LIMITED is registered at 20 Upper Water Street, Newry, Co Down BT34 1DJ.

What does ALEXANDER HANNA LIMITED do?

toggle

ALEXANDER HANNA LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for ALEXANDER HANNA LIMITED?

toggle

The latest filing was on 16/12/2025: Change of details for Mr Mervyn Arnold Macauley as a person with significant control on 2025-12-15.