HANSON CLAY PRODUCTS LIMITED

Company Documents

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

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

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

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-14 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

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

21/11/2221 November 2022 Statement of company's objects

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

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

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN CLARKE / 01/06/2011

View Document

16/01/1516 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Document

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

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

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

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Document

13/12/1113 December 2011 Annual return made up to 30 November 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

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

View Document

29/12/1029 December 2010 Annual return made up to 30 November 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

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

View Document

25/01/1025 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SZYMANSKI / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOK / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LECLERCQ / 01/10/2009

View Document

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

View Document

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

View Document

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

View Document

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

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR WENDY TROTT

View Document

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

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JONATHAN COOK

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GIMMLER

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

21/08/0821 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
BEDFORDSHIRE
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

29/01/0829 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

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

20/01/0720 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

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

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
BIRKBY GRANGE
85 BIRKBY HALL ROAD
BIRKBY
HUDDERSFIELD HD2 2YA

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 COMPANY NAME CHANGED
MARSHALLS CLAY PRODUCTS LIMITED
CERTIFICATE ISSUED ON 04/01/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 ￯﾿ᄑ NC 10000/32010000
31/05/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 AUDITOR'S RESIGNATION

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

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

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED
ARMITAGE BRICK LIMITED
CERTIFICATE ISSUED ON 01/02/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ANNUAL RETURN MADE UP TO 15/09/89

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 COMPANY NAME CHANGED
ARMSIL LIMITED
CERTIFICATE ISSUED ON 05/10/88

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM:
ROBIN HOOD
WAKEFIELD
W YORKS
WF3 3BP

View Document

25/07/8825 July 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

14/12/7614 December 1976 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