This company is commonly known as Hanson Clay Products Limited. The company was founded 47 years ago and was given the registration number 01290580. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HANSON CLAY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01290580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
Rundale House, Old Scriven, Knaresborough, HG5 9DY | Secretary | 04 December 2003 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
Croft House Langlea Terrace, Hipperholme, Halifax, HX3 8LG | Secretary | 08 June 1992 | Active |
16, Moss Lane, Elstow, Bedford, United Kingdom, MK42 9YT | Secretary | 04 January 2005 | Active |
35 Brodley Close, Hipperholme, Halifax, HX3 8LS | Secretary | 23 July 1998 | Active |
Uplands Warley Wood, Luddendenfoot, Halifax, HX2 6BL | Secretary | - | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 28 July 2006 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
Middlecroft, 58 Scriven Road, Knaresborough, HG5 9EJ | Director | - | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 June 2011 | Active |
12 Honey Head Lane, Honley, Holmfirth, HD9 6RW | Director | 09 October 2002 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 28 July 2006 | Active |
7, Park Place, Ashton Keynes, Wiltshire, Uk, SN6 6NT | Director | 01 October 2005 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 30 November 2009 | Active |
Croft House Langlea Terrace, Hipperholme, Halifax, HX3 8LG | Director | 30 January 2004 | Active |
Salterlee House, Salterlee, Halifax, HX3 6XN | Director | 01 March 1999 | Active |
Heatley Lane Farm, Heatley, Abbots Bromley, Rugeley, WS15 3EW | Director | 03 January 1996 | Active |
Burneside 4 Spofforth Road, Follifoot, HG3 1EG | Director | - | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 02 June 2008 | Active |
Beech House, Station Road Church Fenton, Tadcaster, LS24 9RA | Director | 30 January 2004 | Active |
Underhill, Norwood Green, Halifax, HX3 8QX | Director | - | Active |
Underhill, Norwood Green, Halifax, HX3 8QX | Director | 28 February 1995 | Active |
3 Ingham Croft, Mirfield, WF14 9NW | Director | 03 September 1999 | Active |
35 Brodley Close, Hipperholme, Halifax, HX3 8LS | Director | 12 November 2002 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
9 The Woodlands Cock Lane, Crofton, Wakefield, WF4 1SJ | Director | - | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 04 January 2005 | Active |
Willowgate Godmans Lane, Kirk Ella, Hull, HU10 7NY | Director | 13 July 2000 | Active |
14 Partridge Lane, Bromham, Bedford, MK43 8PQ | Director | 04 January 2005 | Active |
Hanson Packed Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Incorporation | Memorandum articles. | Download |
2022-11-21 | Change of constitution | Statement of companys objects. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.