HANSON (MR) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Hanson Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 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 2023-04-03

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of company's objects

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Statement of capital on 2022-11-10

View Document

16/10/2216 October 2022 Cessation of Houserate Limited as a person with significant control on 2022-09-28

View Document

16/10/2216 October 2022 Notification of Hanson Limited as a person with significant control on 2022-09-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/02/2227 February 2022 Appointment of Mr Alfredo Quilez Somolinos as a director on 2021-09-06

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOT LAURIE

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM
1 GROSVENOR PLACE
LONDON
SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED
07/04/06

View Document

24/04/0624 April 2006 ￯﾿ᄑ NC 1000000000/3500000000
0

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED
01/03/04

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0427 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/039 January 2003 NC INC ALREADY ADJUSTED
23/09/02

View Document

31/12/0231 December 2002 ￯﾿ᄑ NC 250000000/500000000
23

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 ￯﾿ᄑ NC 10000/250000000
23

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED
23/03/01

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 EXEMPTION FROM APPOINTING AUDITORS 17/12/99

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED
MELODY RADIO LIMITED
CERTIFICATE ISSUED ON 17/06/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/962 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED
HANSON (HC-NO 2) LIMITED
CERTIFICATE ISSUED ON 26/03/92

View Document

23/03/9223 March 1992 ADOPT MEM AND ARTS 16/03/92

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 S369(4) SHT NOTICE MEET 19/07/91

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

27/11/8927 November 1989 COMPANY NAME CHANGED
BOSWORTH AGRICULTURAL SUPPLIES L
IMITED
CERTIFICATE ISSUED ON 28/11/89

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM:
115 HIGH STREET
BOSTON
LINCOLNSHIRE
PE 21 8TQ

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/86

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 DIRECTOR RESIGNED

View Document

15/08/8615 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 REGISTERED OFFICE CHANGED ON 23/07/86 FROM:
CLIFTON HOUSE
GOLDINGTON ROAD
BEDFORD

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/06/8517 June 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company