HANSON THERMALITE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Document

05/04/235 April 2023 Change of details for Hanson Packed Products 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1825 October 2018 ADOPT ARTICLES 11/10/2018

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

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

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

14/03/1614 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

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 30 April 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

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

View Document

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

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

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

View Document

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

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

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

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CHANGE PERSON AS DIRECTOR

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SZYMANSKI

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR WENDY TROTT

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JONATHAN COOK

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GIMMLER

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM DRANSFIELD

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM STEWARTBY BEDFORD MK43 9LZ

View Document

13/08/0813 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

23/06/0823 June 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

17/09/0717 September 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: STEWARTBY BEDFORD BEDFORDSHIRE MK43 9LZ

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HP

View Document

07/03/057 March 2005 COMPANY NAME CHANGED MARLEY BUILDING MATERIALS LIMITE D CERTIFICATE ISSUED ON 07/03/05

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIVIDEND ON ORDINARY SH 05/11/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 REDUCE CAPITAL/SHARE PREM ACCT £ IC 80760171/ 5653211

View Document

06/07/016 July 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 REDUCE ISSUED CAPITAL 11/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED THERMALITE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

27/09/9927 September 1999 AUDITOR'S RESIGNATION

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 7 OAKHILL ROAD SEVENOAKS KENT TN13 1NQ

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 25/11/96

View Document

02/12/962 December 1996 £ NC 51106002/81106002 25/11/96

View Document

25/11/9625 November 1996 CONSO 15/11/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 15/11/96

View Document

25/11/9625 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/96

View Document

25/11/9625 November 1996 APPOINTING AUDITORS 15/11/96

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 15/11/96

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 £ NC 1106002/51106002 15/

View Document

20/11/9620 November 1996 NOT EXEMPT APPT AUDS 15/11/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: LONDON ROAD RIVERHEAD SEVENOAKS KENT TN13 2DS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 EXEMPTION FROM APPOINTING AUDITORS 16/12/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9130 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 29/05/91; CHANGE OF MEMBERS

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 EXEMPTION FROM APPOINTING AUDITORS 170589

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 ADOPT MEM AND ARTS 021188

View Document

13/12/8813 December 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/8813 December 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/8813 December 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/885 December 1988 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: STATION ROAD COLESHILL BIRMINGHAM B46 1HP

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8625 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/862 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

05/07/865 July 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

08/05/868 May 1986 OTHER RESOLUTION

View Document

08/05/868 May 1986 OTHER RESOLUTION

View Document

08/04/868 April 1986 OTHER RESOLUTION

View Document

18/05/8518 May 1985 ANNUAL RETURN MADE UP TO 11/04/85

View Document

26/05/8426 May 1984 ANNUAL RETURN MADE UP TO 12/04/84

View Document

11/02/8311 February 1983 CERTIFICATE OF INCORPORATION

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