HANSON LIMITED
Overview
| Company Name | HANSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04626078 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HANSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSON PLC | Oct 14, 2003 | Oct 14, 2003 |
| HANSON BUILDING MATERIALS PLC | Jul 10, 2003 | Jul 10, 2003 |
| HANSON BUILDING MATERIALS LIMITED | Jun 04, 2003 | Jun 04, 2003 |
| BROADCAST SALES LTD | Dec 31, 2002 | Dec 31, 2002 |
What are the latest accounts for HANSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HANSON LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for HANSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 104 pages | AA | ||||||||||
Termination of appointment of Simon Lloyd Willis as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Arthur Dawe Benning-Prince as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles Dowley as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Roland Robert Winfrid Sterr as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 70 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2024
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 65 pages | AA | ||||||||||
Director's details changed for Edward Alexander Gretton on Apr 03, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Lehigh Uk Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 64 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alfredo Quilez Somolinos as a director on Dec 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Dec 13, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 62 pages | AA | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 63 pages | AA | ||||||||||
Who are the officers of HANSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206058270001 | |||||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| STERR, Roland Robert Winfrid | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | Germany | German | 340423500001 | |||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | British | 113777700001 | ||||||
| BUSINESSLEGAL SECRETARIES LIMITED | Nominee Secretary | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | 900022030001 | |||||||
| AVERY, Cecil | Director | 19 Simons Walk TW20 9SJ Englefield Green Surrey | United States | 126889910001 | ||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | 46558310002 | ||||||
| BLOUNT, W Frank | Director | 1040 Stovall Boulevard Ne Atlanta FOREIGN Georgia 30319 United States | American | 91588730001 | ||||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| BRADY, Charles John | Director | 4 Hammersmith Terrace W6 9TS London | United Kingdom | British | 106231900001 | |||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| CLAYDON, James Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 109198860004 | |||||
| COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | 3004530001 | |||||
| COOPER, Daniel John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | Australian | 203902330001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| KESWICK, Simon Lindley | Director | Rockcliffe Upper Slaughter GL54 2JW Cheltenham Gloucestershire | England | British | 41736630003 | |||||
| LAIDLAW, William Samuel Hugh | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 180651040001 | |||||
| LAURIE, Elliot John | Director | 4 Walkerscroft Mead Dulwich SE21 8LJ London | British | 81649310001 | ||||||
| LECLERCQ, Christian | Director | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | Belgian | 130757120001 | |||||
| LENG, James William | Director | Apartment 4 1 Hans Crescent SW1X 0LG London | British | 98447140002 | ||||||
| MORRISH, Jonathan Peter, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 122283480001 | |||||
| MURRAY, Alan James | Director | 1 Grosvenor Place SW1X 7JH London | British | 58614440005 | ||||||
| MURRAY, Alan James | Director | 1 Grosvenor Place SW1X 7JH London | British | 58614440005 | ||||||
| NAGER, Lorenz, Dr | Director | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | Germany | German | 122986160004 | |||||
| NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | 127532290001 | |||||
| NOAKES, Sheila Valerie, Baroness | Director | Church House High Street, Goudhurst TN17 1AJ Cranbrook Kent | United Kingdom | British | 72471560001 | |||||
| O'SHEA, Patrick Joseph | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 128400080003 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | 152863060001 | |||||
| SCHEIFELE, Bernd, Dr | Director | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | German | 62039280001 | ||||||
| SHARMAN, David Philip | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 96658280001 |
Who are the persons with significant control of HANSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lehigh Uk Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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