UKBizDB.co.uk

HANSON LIMITED

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

This company is commonly known as Hanson Limited. The company was founded 21 years ago and was given the registration number 04626078. 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 64203 - Activities of construction holding companies.

Company Information

Name:HANSON LIMITED
Company Number:04626078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

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

Director13 December 2021Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director28 January 2019Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary21 December 2007Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary07 April 2003Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Secretary31 July 2008Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary31 December 2002Active
19 Simons Walk, Englefield Green, TW20 9SJ

Director29 February 2008Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director02 January 2007Active
1040 Stovall Boulevard Ne, Atlanta, Georgia, United States, FOREIGN

Director30 July 2003Active
110 North View Road, Crouch End, London, N8 7LP

Director07 April 2003Active
4 Hammersmith Terrace, London, W6 9TS

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

Director01 June 2011Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director24 March 2010Active
Hawthorn Farm, Great Missenden, HP16 0RL

Director30 July 2003Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 January 2016Active
18, Downs Hill, Beckenham, BR3 5HB

Director16 June 2003Active
Rockcliffe, Upper Slaughter, Cheltenham, GL54 2JW

Director30 July 2003Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 October 2003Active
4 Walkerscroft Mead, Dulwich, London, SE21 8LJ

Director07 April 2003Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director02 June 2008Active
Apartment 4, 1 Hans Crescent, London, SW1X 0LG

Director01 June 2004Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director24 March 2010Active
1 Grosvenor Place, London, SW1X 7JH

Director25 October 2007Active
1 Grosvenor Place, London, SW1X 7JH

Director16 June 2003Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director05 October 2007Active
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR

Director30 July 2003Active
Church House, High Street, Goudhurst, Cranbrook, TN17 1AJ

Director30 July 2003Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director24 March 2010Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director05 October 2007Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director24 March 2010Active

People with Significant Control

Lehigh Uk 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Resolution

Resolution.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Persons 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
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-27Resolution

Resolution.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.