E.H. HASSELL & SONS LIMITED

Register to unlock more data on OkredoRegister

E.H. HASSELL & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01192025

Incorporation date

29/11/1974

Size

Full

Contacts

Registered address

Registered address

Newstead Industrial Estate, Trentham Stoke On Trent, Staffs ST4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1974)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon13/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon21/01/2025
Full accounts made up to 2024-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon22/02/2024
Full accounts made up to 2023-06-30
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon13/03/2023
Termination of appointment of Malcolm Morris as a director on 2023-03-10
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon20/02/2023
Director's details changed for Mr Malcolm Morris on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Malcolm Morris on 2023-02-21
dot icon22/09/2022
Appointment of Mr Jack Hassell as a director on 2022-09-10
dot icon22/09/2022
Appointment of Mrs Ruth Burden as a director on 2022-09-10
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon10/02/2022
Accounts for a small company made up to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon07/04/2021
Director's details changed for Mr Malcolm Morris on 2021-03-01
dot icon23/11/2020
Accounts for a small company made up to 2020-06-30
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon09/12/2019
Accounts for a small company made up to 2019-06-30
dot icon13/11/2019
Notification of Idh Holdings Limited as a person with significant control on 2019-05-01
dot icon13/11/2019
Cessation of Hassells Groupe Limited as a person with significant control on 2019-05-01
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon05/03/2019
Accounts for a small company made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon19/02/2018
Accounts for a small company made up to 2017-06-30
dot icon27/12/2017
Registration of charge 011920250009, created on 2017-12-21
dot icon04/07/2017
Appointment of Mr Malcolm Morris as a director on 2017-07-01
dot icon28/06/2017
Appointment of Mrs Ruth Burden as a secretary on 2017-06-01
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/02/2017
Full accounts made up to 2016-06-30
dot icon11/01/2017
Satisfaction of charge 3 in full
dot icon24/12/2016
Satisfaction of charge 2 in full
dot icon24/12/2016
Satisfaction of charge 5 in full
dot icon24/12/2016
Satisfaction of charge 7 in full
dot icon24/12/2016
Satisfaction of charge 6 in full
dot icon24/12/2016
Satisfaction of charge 4 in full
dot icon05/10/2016
Termination of appointment of Philip Hassell as a director on 2016-09-27
dot icon04/05/2016
Termination of appointment of Jean Hassell as a secretary on 2014-11-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon17/10/2015
Accounts for a medium company made up to 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Jean Hassell as a director on 2014-11-30
dot icon26/11/2014
Accounts for a medium company made up to 2014-06-30
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-07-09
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-06-23
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Purchase of own shares.
dot icon06/08/2014
Purchase of own shares.
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/11/2013
Accounts for a medium company made up to 2013-06-30
dot icon27/09/2013
Resolutions
dot icon25/09/2013
Cancellation of shares. Statement of capital on 2013-09-25
dot icon17/09/2013
Purchase of own shares.
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon23/01/2013
Appointment of Mr Philip Hassell as a director on 2013-01-23
dot icon19/07/2012
Director's details changed for Ian Douglas Hassell on 2012-07-17
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Accounts for a medium company made up to 2011-06-30
dot icon05/12/2011
Director's details changed for Ian Douglas Hassell on 2011-12-05
dot icon07/10/2011
Purchase of own shares.
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Philip Hodges as a director
dot icon22/11/2010
Accounts for a medium company made up to 2010-06-30
dot icon17/05/2010
Director's details changed for Philip Hodges on 2010-05-14
dot icon17/05/2010
Director's details changed for Ian Douglas Hassell on 2010-05-14
dot icon14/05/2010
Secretary's details changed for Jean Hassell on 2010-05-14
dot icon14/05/2010
Director's details changed for Jean Hassell on 2010-05-14
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon09/05/2009
Return made up to 30/04/09; full list of members
dot icon21/04/2009
Accounts for a small company made up to 2008-06-30
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-06-30
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/02/2008
£ ic 13117/9134 16/01/08 £ sr 3983@1=3983
dot icon02/08/2007
£ ic 13267/13117 06/07/07 £ sr 150@1=150
dot icon19/07/2007
Director resigned
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon28/04/2007
Accounts for a small company made up to 2006-06-30
dot icon04/05/2006
Return made up to 30/04/06; full list of members
dot icon04/05/2006
Director resigned
dot icon07/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-06-30
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon18/08/2002
Accounts for a small company made up to 2002-06-30
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon09/04/2002
£ ic 17250/13267 12/03/02 £ sr 3983@1=3983
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon30/08/2001
Accounts for a small company made up to 2001-06-30
dot icon16/05/2001
Return made up to 10/05/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 10/05/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-06-30
dot icon01/06/1999
Return made up to 10/05/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-06-30
dot icon07/07/1998
Return made up to 10/05/98; no change of members
dot icon24/05/1998
Director resigned
dot icon01/09/1997
Accounts for a small company made up to 1997-06-30
dot icon29/08/1997
New director appointed
dot icon15/05/1997
Return made up to 10/05/97; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1996-06-30
dot icon20/05/1996
Return made up to 10/05/96; full list of members
dot icon14/03/1996
Director resigned
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon01/09/1995
Particulars of mortgage/charge
dot icon17/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-06-30
dot icon19/08/1994
Ad 14/06/94--------- £ si 1000@1=1000 £ ic 16250/17250
dot icon24/05/1994
Return made up to 10/05/94; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1993-06-30
dot icon07/06/1993
Director resigned
dot icon06/06/1993
Return made up to 10/05/93; full list of members
dot icon02/10/1992
Ad 31/08/92--------- £ si 4000@1=4000 £ ic 12250/16250
dot icon27/08/1992
Accounts for a small company made up to 1992-06-30
dot icon08/05/1992
Return made up to 10/05/92; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1991-06-30
dot icon02/06/1991
Return made up to 10/05/91; no change of members
dot icon29/04/1991
Full accounts made up to 1990-06-30
dot icon17/09/1990
Return made up to 10/05/90; full list of members
dot icon06/07/1990
Full accounts made up to 1989-06-30
dot icon17/05/1989
Return made up to 22/02/89; full list of members
dot icon17/05/1989
Director resigned
dot icon22/03/1989
Full accounts made up to 1988-06-30
dot icon17/03/1989
Accounts made up to 1988-06-30
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon02/03/1988
Return made up to 29/12/87; full list of members
dot icon26/08/1987
Full accounts made up to 1986-06-30
dot icon05/08/1987
Accounts made up to 1986-06-30
dot icon21/02/1987
Registered office changed on 21/02/87 from: turner cres off loomer rd chesterton staffs.
dot icon31/01/1987
Return made up to 31/12/86; full list of members
dot icon23/01/1986
Full accounts made up to 1985-06-30
dot icon29/11/1974
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
2.01M
-
0.00
916.19K
-
2022
40
2.98M
-
0.00
904.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassell, Ian Douglas
Director
01/07/1997 - Present
4
Mr Malcolm Morris
Director
01/07/2017 - 10/03/2023
3
Burden, Ruth
Director
10/09/2022 - Present
-
Hassell, Jack Richard
Director
10/09/2022 - Present
-

Persons with Significant Control

1
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 E.H. HASSELL & SONS LIMITED

E.H. HASSELL & SONS LIMITED is an(a) Active company incorporated on 29/11/1974 with the registered office located at Newstead Industrial Estate, Trentham Stoke On Trent, Staffs ST4 8HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.H. HASSELL & SONS LIMITED?

toggle

E.H. HASSELL & SONS LIMITED is currently Active. It was registered on 29/11/1974 .

Where is E.H. HASSELL & SONS LIMITED located?

toggle

E.H. HASSELL & SONS LIMITED is registered at Newstead Industrial Estate, Trentham Stoke On Trent, Staffs ST4 8HX.

What does E.H. HASSELL & SONS LIMITED do?

toggle

E.H. HASSELL & SONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for E.H. HASSELL & SONS LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.