Company NameC Hanlon Facilities Management Ltd
Company StatusActive
Company NumberSC246704
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NamesC & H Ltd and C Hanlon Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Mandy McMahon McVey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Helen Camille Hanlon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Brian Anthony Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Helen Camille Hanlon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMrs Helen Camille Hanlon
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Christopher Hanlon
StatusResigned
Appointed01 May 2012(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Stuart John Simcox
StatusResigned
Appointed10 December 2021(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stuart John Simcox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(18 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2022)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitechanlongroup.co.uk

Location

Registered AddressCalder House Ellismuir Way
Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Gillian Simcox & Stuart Simcox
5.00%
Ordinary B
10 at £1William Mcvey & Mandy Mcvey
5.00%
Ordinary B
60 at £1Helen Hanlon & Christopher Hanlon
30.00%
Ordinary B
51 at £1Helen Hanlon
25.50%
Ordinary
25 at £1Julie Smith & Cambell Smith
12.50%
Ordinary
24 at £1Christopher Hanlon
12.00%
Ordinary
20 at £1Campbell Smith & Julie Smith
10.00%
Ordinary B

Financials

Year2014
Net Worth£254,403
Cash£103,480
Current Liabilities£314,760

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

28 March 2019Delivered on: 28 March 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 November 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 16 November 2018
Persons entitled: C Hanlon Consultancy Limited

Classification: A registered charge
Outstanding
20 September 2012Delivered on: 21 September 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 June 2011Delivered on: 15 July 2011
Satisfied on: 28 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
7 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
16 January 2020Satisfaction of charge SC2467040004 in full (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 April 2019Alterations to floating charge SC2467040005 (15 pages)
28 March 2019Registration of charge SC2467040005, created on 28 March 2019 (25 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
13 December 2018Satisfaction of charge 2 in full (1 page)
3 December 2018Registration of charge SC2467040004, created on 29 November 2018 (8 pages)
16 November 2018Registration of charge SC2467040003, created on 16 November 2018 (9 pages)
26 July 2018Termination of appointment of Helen Camille Hanlon as a director on 14 July 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 March 2018Amended total exemption full accounts made up to 28 February 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
5 April 2016Register(s) moved to registered office address 1 Golf Road Clarkston Glasgow G76 7HU (1 page)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
5 April 2016Register(s) moved to registered office address 1 Golf Road Clarkston Glasgow G76 7HU (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(6 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(6 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 September 2012Termination of appointment of Helen Hanlon as a secretary (1 page)
13 September 2012Appointment of Mr Christopher Hanlon as a secretary (1 page)
13 September 2012Appointment of Mr Christopher Hanlon as a director (2 pages)
13 September 2012Termination of appointment of Helen Hanlon as a secretary (1 page)
13 September 2012Appointment of Mr Christopher Hanlon as a secretary (1 page)
13 September 2012Appointment of Mr Christopher Hanlon as a director (2 pages)
10 July 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 August 2010Termination of appointment of Christopher Hanlon as a director (1 page)
19 August 2010Termination of appointment of Christopher Hanlon as a director (1 page)
29 July 2010Company name changed c & h LTD\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Company name changed c & h LTD\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
25 June 2010Director's details changed for Helen Hanlon on 1 November 2009 (2 pages)
25 June 2010Secretary's details changed for Helen Hanlon on 1 November 2009 (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Mrs Mandy Mcvey on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Mrs Mandy Mcvey on 1 November 2009 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Secretary's details changed for Helen Hanlon on 1 November 2009 (1 page)
25 June 2010Secretary's details changed for Helen Hanlon on 1 November 2009 (1 page)
25 June 2010Director's details changed for Helen Hanlon on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Helen Hanlon on 1 November 2009 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mrs Mandy Mcvey on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages)
25 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
25 June 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 October 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
21 October 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
16 June 2009Return made up to 28/03/09; full list of members (4 pages)
16 June 2009Return made up to 28/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 April 2008Director appointed mrs mandy mcvey (1 page)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 April 2008Director appointed mrs mandy mcvey (1 page)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
20 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 28/03/07; full list of members (2 pages)
17 July 2007Return made up to 28/03/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
31 May 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Return made up to 28/03/06; full list of members (2 pages)
11 July 2006Return made up to 28/03/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 28/03/05; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 golf road clarkston glasgow G76 7HU (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 golf road clarkston glasgow G76 7HU (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of debenture register (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of debenture register (1 page)
14 September 2005Return made up to 28/03/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 28/03/04; full list of members (7 pages)
31 August 2004Return made up to 28/03/04; full list of members (7 pages)
28 March 2003Incorporation (7 pages)
28 March 2003Incorporation (7 pages)