HANSON LIMITED

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

    Company NameHANSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04626078
    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 LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is HANSON 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSON PLCOct 14, 2003Oct 14, 2003
    HANSON BUILDING MATERIALS PLCJul 10, 2003Jul 10, 2003
    HANSON BUILDING MATERIALS LIMITEDJun 04, 2003Jun 04, 2003
    BROADCAST SALES LTDDec 31, 2002Dec 31, 2002

    What are the latest accounts for HANSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for HANSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    104 pagesAA

    Termination of appointment of Simon Lloyd Willis as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Arthur Dawe Benning-Prince as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Robert Charles Dowley as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Roland Robert Winfrid Sterr as a director on Sep 16, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 30, 2024

    • Capital: GBP 100,891,695.50
    4 pagesSH01

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    65 pagesAA

    Director's details changed for Edward Alexander Gretton on Apr 03, 2023

    2 pagesCH01

    Change of details for Lehigh Uk 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

    Confirmation statement made on Dec 31, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    64 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alfredo Quilez Somolinos as a director on Dec 13, 2021

    2 pagesAP01

    Termination of appointment of Carsten Matthias Wendt as a director on Dec 13, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    62 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Dec 31, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    63 pagesAA

    Who are the officers of HANSON 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
    206058270001
    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
    EnglandBritish130888540002
    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
    EnglandSpanish287317590001
    STERR, Roland Robert Winfrid
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    GermanyGerman340423500001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Secretary
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    British113777700001
    BUSINESSLEGAL SECRETARIES LIMITED
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Nominee Secretary
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    900022030001
    AVERY, Cecil
    19 Simons Walk
    TW20 9SJ Englefield Green
    Surrey
    Director
    19 Simons Walk
    TW20 9SJ Englefield Green
    Surrey
    United States126889910001
    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
    EnglandBritish182670630001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    British46558310002
    BLOUNT, W Frank
    1040 Stovall Boulevard Ne
    Atlanta
    FOREIGN Georgia
    30319
    United States
    Director
    1040 Stovall Boulevard Ne
    Atlanta
    FOREIGN Georgia
    30319
    United States
    American91588730001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    BRADY, Charles John
    4 Hammersmith Terrace
    W6 9TS London
    Director
    4 Hammersmith Terrace
    W6 9TS London
    United KingdomBritish106231900001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    CLAYDON, James Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish109198860004
    COLLINS, Christopher Douglas
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    Director
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    United KingdomBritish3004530001
    COOPER, Daniel John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomAustralian203902330001
    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
    EnglandBritish183842720001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    KESWICK, Simon Lindley
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    Director
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    EnglandBritish41736630003
    LAIDLAW, William Samuel Hugh
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish180651040001
    LAURIE, Elliot John
    4 Walkerscroft Mead
    Dulwich
    SE21 8LJ London
    Director
    4 Walkerscroft Mead
    Dulwich
    SE21 8LJ London
    British81649310001
    LECLERCQ, Christian
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBelgian130757120001
    LENG, James William
    Apartment 4
    1 Hans Crescent
    SW1X 0LG London
    Director
    Apartment 4
    1 Hans Crescent
    SW1X 0LG London
    British98447140002
    MORRISH, Jonathan Peter, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish122283480001
    MURRAY, Alan James
    1 Grosvenor Place
    SW1X 7JH London
    Director
    1 Grosvenor Place
    SW1X 7JH London
    British58614440005
    MURRAY, Alan James
    1 Grosvenor Place
    SW1X 7JH London
    Director
    1 Grosvenor Place
    SW1X 7JH London
    British58614440005
    NAGER, Lorenz, Dr
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    GermanyGerman122986160004
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    NOAKES, Sheila Valerie, Baroness
    Church House
    High Street, Goudhurst
    TN17 1AJ Cranbrook
    Kent
    Director
    Church House
    High Street, Goudhurst
    TN17 1AJ Cranbrook
    Kent
    United KingdomBritish72471560001
    O'SHEA, Patrick Joseph
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish128400080003
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkish152863060001
    SCHEIFELE, Bernd, Dr
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    German62039280001
    SHARMAN, David Philip
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish96658280001

    Who are the persons with significant control of HANSON 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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04113976
    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