HANSON BLOCKS NORTH LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 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 2023-04-04

View Document

04/04/234 April 2023 Change of details for Hanson Concrete Products Limited as a person with significant control on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Appointment of Alfredo Quilez Somolinos as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Carsten Matthias Wendt as a director on 2021-10-06

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 ADOPT ARTICLES 31/07/2015

View Document

24/08/1524 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

23/05/1323 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

23/05/1123 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

26/05/1026 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LECLERCQ / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

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

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

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

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

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

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

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

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM SUITE 2 81 PROSSER STREET PARKFIELD WOLVERHAMPTON WV10 9AS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

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

View Document

09/05/089 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

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY 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

17/05/0717 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED HANSON EDENHALL LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/04/02; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED ARC EDENHALL LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: THE RIDGE CHIPPING CHIPPING SODBURY BRISTOL BS17 6AY

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/09/9623 September 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/09/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: BARBARY PLAINS EDENHALL PENRITH CUMBERLAND CA11 8SP

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 COMPANY NAME CHANGED BORAL EDENHALL CONCRETE PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/06/96

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/969 May 1996 US$ NC 0/251 16/04/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 16/04/96

View Document

09/05/969 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/96

View Document

09/05/969 May 1996 NC INC ALREADY ADJUSTED 16/04/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 ALTER MEM AND ARTS 30/06/93

View Document

20/08/9320 August 1993 NC INC ALREADY ADJUSTED 30/06/93

View Document

20/08/9320 August 1993 £ NC 150000/25180000 30/

View Document

20/08/9320 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/93

View Document

25/04/9325 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

15/05/9115 May 1991 S386 DISP APP AUDS 18/04/91

View Document

15/05/9115 May 1991 S366A DISP HOLDING AGM 18/04/91

View Document

15/05/9115 May 1991 S252 DISP LAYING ACC 18/04/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 SECRETARY RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 COMPANY NAME CHANGED EDENHALL CONCRETE PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 30/07/86

View Document

30/07/8630 July 1986 NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8229 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

22/01/8122 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

04/05/784 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

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