UKBizDB.co.uk

HANSON (LBC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanson (lbc) Limited. The company was founded 61 years ago and was given the registration number 00735868. 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.

Company Information

Name:HANSON (LBC) LIMITED
Company Number:00735868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
1 Monmouth Close, Toddington, Dunstable, LU5 6AQ

Secretary22 November 1996Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
16, Moss Lane, Elstow, Bedford, United Kingdom, MK42 9YT

Secretary15 May 2002Active
15 Hogarth Road, Leicester, LE4 2SA

Secretary10 August 1995Active
1 Gold Street, Riseley, Bedford, MK44 1EG

Secretary-Active
14 Partridge Lane, Bromham, Bedford, MK43 8PQ

Secretary01 August 1999Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary28 July 2006Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
Crafnant, Gregories Farm Lane, Beaconsfield, HP9 1HJ

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 3, 24 Monmouth Road, London, W2 4UT

Director13 June 2008Active
Apartment 2403 The York, 5 York Street, Sydney, Australia,

Director-Active
18, Downs Hill, Beckenham, BR3 5HB

Director28 July 2006Active
18, Downs Hill, Beckenham, BR3 5HB

Director04 March 1993Active
7, Park Place, Ashton Keynes, Wiltshire, Uk, SN6 6NT

Director01 October 2005Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director30 November 2009Active
Henlopen House, Church Road, Ketton, Stamford, PE9 3RD

Director01 December 1994Active
Trevarrack, 3 Stewart Close, Bromham, MK43 8GZ

Director13 January 1998Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director30 November 2009Active
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW

Director-Active
31 Butler's Court Road, Beaconsfield, HP9 1SQ

Director-Active
Ashwell Cottage Church Close, Ashwell, Oakham, LE15 7LP

Director01 May 1993Active
Top Flat 60 Radipole Road, Fulham, London, SW6 5DL

Director06 April 1994Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
7 Nene Lane, Towcester, NN12 6YN

Director20 June 1994Active
Sherwood Cottage, Clifton Reynes, Olney, MK46 5DR

Director-Active
24 South Approach, Northwood, HA6 2ET

Director-Active
Rossendale, Top Lane, Mells, Frome, BA11 3QN

Director04 January 1999Active
14 Partridge Lane, Bromham, Bedford, MK43 8PQ

Director30 June 2003Active
75 Carlton Hill, St Johns Wood, London, NW8 0EN

Director04 March 1993Active

People with Significant Control

L.B.(Stewartby)Limited
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-21Change of constitution

Statement of companys objects.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.