HANSON (SH) LIMITED

Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England
StatusACTIVE
Company No.05393344
CategoryPrivate Limited Company
Incorporated15 Mar 2005
Age19 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

HANSON (SH) LIMITED is an active private limited company with number 05393344. It was incorporated 19 years, 1 month, 25 days ago, on 15 March 2005. The company address is Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hanson Packed Products Limited

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: Hanson House 14 Castle Hill Maidenhead SL6 4JJ

Change date: 2023-04-03

New address: Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Carsten Matthias Wendt

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Alfredo Quilez Somolinos

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Dr Carsten Matthias Wendt

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Dr Carsten Matthias Wendt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: David Jonathan Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Alexander Gretton

Change date: 2014-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Thomas Virley Tyson

Termination date: 2016-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-10

Officer name: Wendy Fiona Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed structherm holdings LIMITED\certificate issued on 15/04/15

Documents

View document PDF

Change of name notice

Date: 15 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-03

Capital : 9,977,779 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 9,955,556.00 GBP

Date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Dowley

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Arthur Dawe Benning-Prince

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyda Pirinccioglu

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jonathan Clarke

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Guyatt

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Capital

Type: SH02

Capital : 400,000 GBP

Date: 2011-03-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin John Guyatt

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Coldwell

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Claydon

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Taylor

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Coates

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Jan 2011

Action Date: 21 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-21

Capital : 1,200,000 GBP

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seyda Pirinccioglu

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Leclercq

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roger Thomas Virley Tyson

Change date: 2009-10-01

Documents

View document PDF

Change person director company

Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Alexander Gretton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Mark Taylor

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christian Leclercq

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian John Coates

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Yvonne Sylvia Coldwell

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harrison

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Claydon

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Szymanski

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tom gould

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles denman

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director wendy trott

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mcdowell

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward alexander gretton / 23/09/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed edward alexander gretton

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christian leclercq

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham dransfield

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard gimmler

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from bent ley road meltham holmfirth west yorkshire HD9 4AP

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed roger thomas virley tyson

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from structherm bent ley road meltham holmfirth west yorkshire HD9 4AP

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan morrish

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen harrison

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan morrish

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen harrison

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed mrs wendy jane trott

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard robert gimmler

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed charles edward denman

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david john szymanski

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham dransfield

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david harrison

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF


Some Companies

ARTISTRA RENOVATIONS LIMITED

7 CROMWELL MEWS,BURGESS HILL,RH15 8QF

Number:09655667
Status:ACTIVE
Category:Private Limited Company

DOLPHIN BOOK CO. LIMITED(THE)

CALDER & CO,LONDON,SW1Y 4NW

Number:00371585
Status:ACTIVE
Category:Private Limited Company

MORF AUDIO LIMITED

RSNO CENTRE,GLASGOW,G2 3NX

Number:SC606158
Status:ACTIVE
Category:Private Limited Company

NORTHERN HOMES LIMITED

2 INSTITUTE STREET,CROOK,DL15 0TB

Number:08063369
Status:ACTIVE
Category:Private Limited Company

RHIDAN LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:08357444
Status:LIQUIDATION
Category:Private Limited Company

SPRINGFIELD PROMOTIONS LIMITED

42 HURN WAY,CHRISTCHURCH,BH23 2PB

Number:03148090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source