HANSON TRUSTEES LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with 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 Building Materials 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

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 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

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

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

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

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

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

View Document

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

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

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

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

07/08/107 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

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

View Document

12/01/1012 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

11/01/1011 January 2010 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; 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

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

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

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

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

29/05/0829 May 2008 FULL ACCOUNTS 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

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/11/9816 November 1998 EXEMPTION FROM APPOINTING AUDITORS 23/10/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

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

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/06/969 June 1996 S386 DISP APP AUDS 01/05/96

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED EXTRAPINE LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

28/03/9528 March 1995 ADOPT MEM AND ARTS 26/03/95

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

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

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/08/9411 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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