HANSON (NAIL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANSON (NAIL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00365412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANSON (NAIL) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HANSON (NAIL) LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSON (NAIL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN AMALGAMATED INDUSTRIES LIMITEDFeb 19, 1941Feb 19, 1941

    What are the latest accounts for HANSON (NAIL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HANSON (NAIL) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for HANSON (NAIL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Change of details for Hanson Overseas Holdings Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 30, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 3
    SH01

    Who are the officers of HANSON (NAIL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206025900001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishCompany Director130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanishFinance Director287317590001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    MOFFAT, David Stewart
    Laxton 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    Secretary
    Laxton 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    British55823050001
    O'SHEA, Patrick Joseph
    5 The Green
    Codicote
    SG4 8UR Stevenage
    Hertfordshire
    Secretary
    5 The Green
    Codicote
    SG4 8UR Stevenage
    Hertfordshire
    BritishChartered Accountant45448630001
    PENTNEY, Michael James
    2 Roundhouse Drive
    Perry
    PE28 0DJ Huntingdon
    Cambridgeshire
    Secretary
    2 Roundhouse Drive
    Perry
    PE28 0DJ Huntingdon
    Cambridgeshire
    British41043170001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    ASHFORD, Leslie Ernest Thomas
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    Director
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    EnglandBritishDirector398670001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant Hanson90294620001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    BritishSolicitor68385620001
    JORDAN, Roger
    Aragon Cottage
    WD2 8EW Letchmore Heath
    Herts
    Director
    Aragon Cottage
    WD2 8EW Letchmore Heath
    Herts
    BritishCompany Director495890001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishGroup Chief Accountant Hanson3893370002
    MOFFAT, David Stewart
    Laxton 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    Director
    Laxton 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    BritishAccountant55823050001
    O'SHEA, Patrick Joseph
    5 The Green
    Codicote
    SG4 8UR Stevenage
    Hertfordshire
    Director
    5 The Green
    Codicote
    SG4 8UR Stevenage
    Hertfordshire
    BritishChartered Accountant45448630001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritishHead Of Corporate Development67023680001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Chief Accountant Hanson90315200001
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director37235920002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGermanDirector220319550003
    WILKINSON, Neil Freeman
    24 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    24 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    BritishChartered Accountant638810001

    Who are the persons with significant control of HANSON (NAIL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3239951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0