Check the

HANNICK HOMES & DEVELOPMENTS LIMITED

Company
HANNICK HOMES & DEVELOPMENTS LIMITED (01403587)

HANNICK HOMES & DEVELOPMENTS

Phone: 01793 439 539
E rating

ABOUT HANNICK HOMES & DEVELOPMENTS LIMITED

In 1992 Elcombe Estates was founded as an associated company to develop individual properties, property conversions and small residential developments.

Hannick Homes is a caring, family owned company who specialise in building both small and large new homes, select residential developments and commercial properties in Wiltshire, Gloucester, Oxford and Hampshire.

If all the details filled in above are correct please send the information to us by clicking the button below. You will receive a page confirming receipt of your message.

KEY FINANCES

Year
2017
Assets
£9302.94k ▲ £761.6k (8.92 %)
Cash
£2899k ▲ £1091.86k (60.42 %)
Liabilities
£3864.4k ▲ £49.21k (1.29 %)
Net Worth
£5438.54k ▲ £712.38k (15.07 %)

REGISTRATION INFO

Company name
HANNICK HOMES & DEVELOPMENTS LIMITED
Company number
01403587
VAT
GB332713089
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.hannick.co.uk
Phones
01793 439 539
01793 618 129
Registered Address
DAMMAS HOUSE,
DAMMAS LANE,
OLD TOWN,
SWINDON WILTSHIRE,
SN1 3EF

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

11 June 2014
Status
Outstanding
Delivered
12 June 2014
Persons entitled
Lloyds Bank PLC
Description
The freehold land at hopton industrial park, devises…

12 September 2008
Status
Outstanding
Delivered
18 September 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land to the rear of lypiatt house 3 chelworth road…

28 March 2008
Status
Outstanding
Delivered
5 April 2008
Persons entitled
Svenska Handlesbanken Ab (Publ)
Description
T/No WT267438 parsonage farm highworth swindon. T/no…

28 March 2008
Status
Outstanding
Delivered
29 March 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

22 March 2007
Status
Outstanding
Delivered
5 April 2007
Persons entitled
The Secretary of State for Defence
Description
Land at elm tree close devizes wiltshire.

17 June 2004
Status
Satisfied on 11 May 2005
Delivered
24 June 2004
Persons entitled
National Westminster Bank PLC
Description
Land at 613 cricklade road swindon. By way of fixed charge…

7 June 2004
Status
Satisfied on 11 May 2005
Delivered
10 June 2004
Persons entitled
National Westminster Bank PLC
Description
625 cricklade road swindon. By way of fixed charge the…

20 May 2004
Status
Satisfied on 11 May 2005
Delivered
27 May 2004
Persons entitled
National Westminster Bank PLC
Description
Land at 611A cricklade road swindon wilts,. By way of fixed…

29 March 2004
Status
Satisfied on 11 May 2005
Delivered
8 April 2004
Persons entitled
National Westminster Bank PLC
Description
Land at 619 cricklade rd swindon. By way of fixed charge…

4 February 2004
Status
Satisfied on 11 May 2005
Delivered
13 February 2004
Persons entitled
National Westminster Bank PLC
Description
615V crickdale road swindon. By way of fixed charge the…

30 January 2004
Status
Satisfied on 11 May 2005
Delivered
3 February 2004
Persons entitled
National Westminster Bank PLC
Description
Ermin house, kite hill, wanborough, swindon. By way of…

9 September 2003
Status
Satisfied on 11 May 2005
Delivered
10 September 2003
Persons entitled
National Westminster Bank PLC
Description
All that f/h property k/a 11 and 13 swindon road stratton…

4 September 2003
Status
Satisfied on 11 May 2005
Delivered
12 September 2003
Persons entitled
National Westminster Bank PLC
Description
Freehold land adjoining 8 ash gardens south marston…

2 July 2003
Status
Satisfied on 11 May 2005
Delivered
8 July 2003
Persons entitled
National Westminster Bank PLC
Description
Land lying to the east of station road purton wiltshire t/n…

9 May 2003
Status
Satisfied on 11 May 2005
Delivered
24 May 2003
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a land adjoining cricklade road…

18 December 2002
Status
Satisfied on 11 May 2005
Delivered
3 January 2003
Persons entitled
National Westminster Bank PLC
Description
621 cricklade road swindon. By way of fixed charge the…

17 December 2002
Status
Satisfied on 11 May 2005
Delivered
30 December 2002
Persons entitled
National Westminster Bank PLC
Description
The property k/a purton garage station road purton…

5 December 2002
Status
Satisfied on 11 May 2005
Delivered
6 December 2002
Persons entitled
National Westminster Bank PLC
Description
18 broadway rodbourne cheney swindon t/n WT188625. By way…

15 November 2002
Status
Satisfied on 11 May 2005
Delivered
19 November 2002
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a rylands silver street minety wilts…

1 November 2002
Status
Satisfied on 19 March 2008
Delivered
2 November 2002
Persons entitled
National Westminster Bank PLC
Description
Inglefield, high street, urchfont, devizes.

1 November 2002
Status
Satisfied on 19 March 2008
Delivered
2 November 2002
Persons entitled
National Westminster Bank PLC
Description
Inglefield, high street, urchfont, devizes. By way of fixed…

29 August 2002
Status
Satisfied on 11 May 2005
Delivered
3 September 2002
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H property k/a little london court old town swindon and…

1 August 2002
Status
Satisfied on 11 May 2005
Delivered
9 August 2002
Persons entitled
Paul Michael Palmer and Susan Campbell
Description
Land and buildings on the south side, savernake street…

1 August 2002
Status
Satisfied on 11 May 2005
Delivered
2 August 2002
Persons entitled
National Westminster Bank PLC
Description
All that f/h land and property being on the south side of…

19 April 2002
Status
Satisfied on 11 May 2005
Delivered
3 May 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage wansdyke nursery hillworth road…

18 March 2002
Status
Satisfied on 24 January 2004
Delivered
20 March 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage the property k/a land on the east…

6 December 1999
Status
Satisfied on 13 September 2003
Delivered
14 December 1999
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a land at abingdon court farm cricklade…

4 August 1999
Status
Satisfied on 13 September 2003
Delivered
11 August 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at cumberland road swindon wiltshire…

21 June 1999
Status
Outstanding
Delivered
7 July 1999
Persons entitled
Ralph Stephen Preece Nicholas James Dargan Winterbourne Construction Limited
Description
All that piece of land situate adjoining manor farm south…

21 June 1999
Status
Outstanding
Delivered
30 June 1999
Persons entitled
Winterbourne Construction Limited
Description
F/H land adjoining manor farm south marston swindon.

21 June 1999
Status
Satisfied on 11 May 2005
Delivered
29 June 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land adjoining manor farm south marston…

30 April 1998
Status
Satisfied on 11 May 2005
Delivered
11 May 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at abbey meads elstree way swindon…

23 June 1997
Status
Satisfied on 13 September 2003
Delivered
14 July 1997
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as land at great cheverell…

12 May 1997
Status
Satisfied on 13 September 2003
Delivered
28 May 1997
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a land at hook near swindon. And the…

24 January 1996
Status
Satisfied on 19 March 2008
Delivered
7 February 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

24 January 1996
Status
Satisfied on 13 September 2003
Delivered
6 February 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at le marchant barracks site area h…

8 July 1994
Status
Satisfied on 13 September 2003
Delivered
15 July 1994
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a area H3 le marchant site devizes…

8 March 1993
Status
Satisfied on 13 September 2003
Delivered
11 March 1993
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a land adjacent to turnpike off south…

24 September 1991
Status
Satisfied on 13 September 2003
Delivered
30 September 1991
Persons entitled
National Westminster Bank PLC
Description
3 sheppard street swindn, thamesdown, wiltshire title no wt…

24 September 1991
Status
Satisfied on 13 September 2003
Delivered
30 September 1991
Persons entitled
National Westminster Bank PLC
Description
2 sheppard street swindon, thamesdown, wiltshire, title no…

24 September 1991
Status
Satisfied on 13 September 2003
Delivered
30 September 1991
Persons entitled
National Westminster Bank PLC
Description
15 sheppard street swindon, wiltshire, title no wt 90493…

15 February 1991
Status
Satisfied on 13 September 2003
Delivered
21 February 1991
Persons entitled
National Westminster Bank PLC
Description
Land formerly the site of station garage & premises…

23 January 1990
Status
Satisfied on 11 May 2005
Delivered
25 January 1990
Persons entitled
National Westminster Bank PLC
Description
4 high street, and 1 wood street, swindon. Floating charge…

11 December 1989
Status
Satisfied on 13 September 2003
Delivered
19 December 1989
Persons entitled
National Westminster Bank PLC
Description
Plot 3 interface, wootton bassett swindon, wiltshire and/or…

23 July 1989
Status
Satisfied on 13 September 2003
Delivered
10 August 1989
Persons entitled
National Westminster Bank PLC
Description
F/H land at osbourne st. Andrew marlborough in the county…

23 July 1989
Status
Satisfied on 13 September 2003
Delivered
10 August 1989
Persons entitled
National Westminster Bank PLC
Description
F/H k/a part north view hospital site purton wilts and/or…

23 May 1989
Status
Satisfied on 13 September 2003
Delivered
25 May 1989
Persons entitled
National Westminster Bank PLC
Description
F/H land comprising 18 acres or thereabouts at le marchant…

18 April 1988
Status
Satisfied on 15 February 2005
Delivered
25 April 1988
Persons entitled
National Westminster Bank PLC
Description
61.38 acres situate at le marchant barracks devizes, wilts…

22 March 1988
Status
Satisfied on 13 September 2003
Delivered
25 March 1988
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 1, wood street, old town, swindon…

22 January 1988
Status
Satisfied on 13 September 2003
Delivered
3 February 1988
Persons entitled
National Westminster Bank PLC
Description
101 to 108 (inclusive) curtis street and 73A, 74A, 75A…

22 January 1988
Status
Satisfied on 13 September 2003
Delivered
2 February 1988
Persons entitled
National Westminster Bank PLC
Description
F/H land at the rear of highfield house great cheverell…

19 January 1988
Status
Satisfied on 13 September 2003
Delivered
21 January 1988
Persons entitled
National Westminster Bank PLC
Description
F/H land & premises k/a the old rectory, aldbourne and peak…

3 June 1987
Status
Satisfied on 13 September 2003
Delivered
11 June 1987
Persons entitled
National Westminster Bank PLC
Description
F/H land being area 84 sparcells farm, swindon, in the…

5 May 1987
Status
Satisfied on 13 September 2003
Delivered
20 May 1987
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at albert street & little london…

10 April 1987
Status
Satisfied on 13 September 2003
Delivered
15 April 1987
Persons entitled
National Westminster Bank PLC
Description
F/H land being area 78 shaw, swindon, wilts.. Floating…

29 December 1986
Status
Satisfied on 13 September 2003
Delivered
7 January 1987
Persons entitled
National Westminster Bank PLC
Description
Land fronting stoneover lane, wootton bassett wilts…

12 May 1986
Status
Satisfied on 13 September 2003
Delivered
14 May 1986
Persons entitled
National Westminster Bank PLC
Description
Area 81A, nine elms shaw swindon in the county of…

6 March 1986
Status
Satisfied on 13 September 2003
Delivered
12 March 1986
Persons entitled
National Westminster Bank PLC
Description
89/91 cricklade road, swindon, wiltshire title no:- wt…

6 March 1986
Status
Satisfied on 11 May 2005
Delivered
12 March 1986
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 1 and 2 dammas lane, swindon, wilts…

20 November 1985
Status
Satisfied on 13 September 2003
Delivered
20 November 1985
Persons entitled
National Westminster Bank PLC
Description
F/H 89/91 crickdale road swindon, wiltshire and/or the…

24 October 1985
Status
Satisfied on 13 September 2003
Delivered
25 October 1985
Persons entitled
National Westminster Bank PLC
Description
F/H land adjoining applegarth house, dowington, lechlade…

15 April 1985
Status
Satisfied on 13 September 2003
Delivered
29 April 1985
Persons entitled
National Westminster Bank PLC
Description
F/H square house and 2 market square swindon wiltshire and…

12 November 1984
Status
Satisfied on 24 May 1989
Delivered
27 November 1984
Persons entitled
National Westminster Bank PLC
Description
Area 73, shaw, swindon, wilts and/or the proceeds of sale…

7 September 1984
Status
Satisfied on 13 September 2003
Delivered
20 September 1984
Persons entitled
National Westminster Bank PLC
Description
F/H parsonage farm highworth, in the county of wiltshire…

15 September 1983
Status
Satisfied on 13 September 2003
Delivered
21 September 1983
Persons entitled
National Westminster Bank PLC
Description
Area 53B westlea swindon wilts and the proceeds of sale…

1 October 1982
Status
Satisfied on 13 September 2003
Delivered
5 October 1982
Persons entitled
National Westminster Bank PLC
Description
Area 53 westlea, swindon wilts and/or the proceeds of sale…

27 May 1982
Status
Satisfied on 30 July 1994
Delivered
3 June 1982
Persons entitled
Lloyds Bank PLC
Description
F/H 1 & 2 dammas lane & warehouse swindon wilts.

27 May 1982
Status
Satisfied on 8 October 1988
Delivered
3 June 1982
Persons entitled
Lloyds Bank PLC
Description
60 fleet st swinden (formerly 58 fleet st).

7 January 1981
Status
Satisfied on 13 September 2003
Delivered
9 January 1981
Persons entitled
National Westminster Bank PLC
Description
Area 37A freshbrook swindon wilts title no wt 33405…

28 October 1980
Status
Satisfied on 13 September 2003
Delivered
28 October 1980
Persons entitled
National Westminster Bank PLC
Description
4 high street swindon wilts. Floating charge over all…

25 September 1979
Status
Satisfied on 13 September 2003
Delivered
1 October 1979
Persons entitled
National Westminster Bank PLC
Description
Viz: freehold property known as part of dairy farm on the…

See Also


Last update 2018

HANNICK HOMES & DEVELOPMENTS LIMITED DIRECTORS

Hannah Margaret Cleverley

  Acting
Appointed
01 August 2007
Role
Secretary
Nationality
British
Address
Dammas House, Dammas Lane, Old Town, Swindon, Wiltshire, United Kingdom, SN1 3EF
Name
CLEVERLEY, Hannah Margaret

Hannah Margaret Cleverley

  Acting PSC
Appointed
28 March 2008
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Dammas House, Dammas Lane, Old Town, Swindon, Wiltshire, United Kingdom, SN1 3EF
Country Of Residence
United Kingdom
Name
CLEVERLEY, Hannah Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Francis Cleverley

  Acting PSC
Appointed
01 December 2002
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Dammas House, Dammas Lane, Old Town, Swindon, Wiltshire, United Kingdom, SN1 3EF
Country Of Residence
United Kingdom
Name
CLEVERLEY, Nicholas Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Linda Ann Bergeman

  Resigned
Appointed
01 August 1997
Resigned
28 February 2001
Role
Secretary
Address
17 Frilford Drive, Lower Stratton, Swindon, Wiltshire, SN3 4JW
Name
BERGEMAN, Linda Ann

Peter Anthony Francis Chambers

  Resigned
Appointed
28 February 2001
Resigned
30 November 2002
Role
Secretary
Address
Cherry Tree Cottage, Coln St. Aldwyns, Cirencester, Gloucestershire, GL7 5AD
Name
CHAMBERS, Peter Anthony Francis

Christopher Joseph Lambert

  Resigned
Resigned
31 July 1997
Role
Secretary
Address
28 Jersey Park, Old Shaw, Swindon, Wiltshire, SN5 9QH
Name
LAMBERT, Christopher Joseph

Trevor Michael Sissons

  Resigned
Appointed
01 December 2002
Resigned
31 July 2007
Role
Secretary
Address
6 The Dutts, Dilton Marsh, Westbury, Wiltshire, BA13 4BP
Name
SISSONS, Trevor Michael

Peter Anthony Francis Chambers

  Resigned
Appointed
01 October 2001
Resigned
30 April 2003
Occupation
Chartered Surveyor
Role
Director
Age
69
Nationality
British
Address
Cherry Tree Cottage, Coln St. Aldwyns, Cirencester, Gloucestershire, GL7 5AD
Name
CHAMBERS, Peter Anthony Francis

Marlene Margaret Cleverley

  Resigned
Resigned
28 March 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Elcombe Hall, Elcombe, Swindon, Wilts, SN4 9JU
Country Of Residence
United Kingdom
Name
CLEVERLEY, Marlene Margaret

Russell John Cleverley

  Resigned
Resigned
28 March 2008
Occupation
Chartered Surveyor
Role
Director
Age
77
Nationality
British
Address
Elcombe Hall, Elcombe, Swindon, Wiltshire, SN4 9JU
Country Of Residence
England
Name
CLEVERLEY, Russell John

Julie Dawn Durston

  Resigned
Appointed
01 October 2001
Resigned
31 August 2004
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
Woodside House, 8 Rectory Wood, Aldbourne, Wiltshire, SN8 2SJ
Name
DURSTON, Julie Dawn

REVIEWS


Check The Company
Bad according to the company’s financial health.