About

Registered Number: 00868585
Date of Incorporation: 10/01/1966 (58 years and 3 months ago)
Company Status: Active
Registered Address: Suite 6, Litton House, Saville Road, Peterborough, PE3 7PR,

 

Hansel U.K. Ltd was registered on 10 January 1966 and has its registered office in Peterborough, it's status in the Companies House registry is set to "Active". This business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Neil Watson N/A 30 June 1997 1
BRETSCHNEIDER, Klaus, Dr-Ing N/A 29 February 1996 1
HOWSAM, John William N/A 31 January 1995 1
HUMPERT, Franz Werner 01 March 1996 29 September 2000 1
JAMES, Ian Michael 29 September 2000 20 January 2012 1
VULLERS, Peter Dirk 01 December 1998 29 September 2000 1
WIEMANN, Hans Gunter, Dr N/A 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
GAMBLE, Stephen Leslie 19 June 2001 - 1
LENTON, Derek James 15 December 1997 19 June 2001 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 20 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 21 April 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 05 April 2002
CERTNM - Change of name certificate 30 July 2001
RESOLUTIONS - N/A 28 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2001
363s - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 30 May 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 28 April 1998
287 - Change in situation or address of Registered Office 29 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
RESOLUTIONS - N/A 01 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 17 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
288 - N/A 10 June 1996
363s - Annual Return 01 May 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
AA - Annual Accounts 09 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 07 June 1995
288 - N/A 02 March 1995
MEM/ARTS - N/A 05 October 1994
RESOLUTIONS - N/A 27 September 1994
RESOLUTIONS - N/A 27 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1994
123 - Notice of increase in nominal capital 26 September 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 24 March 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 16 April 1993
288 - N/A 22 June 1992
363b - Annual Return 22 June 1992
CERTNM - Change of name certificate 23 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
AA - Annual Accounts 23 December 1991
395 - Particulars of a mortgage or charge 15 July 1991
363a - Annual Return 21 June 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 07 February 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
288 - N/A 15 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
288 - N/A 15 February 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
287 - Change in situation or address of Registered Office 01 August 1986
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 10 January 1966

Mortgages & Charges

Description Date Status Charge by
Memorandum of charge on cash deposits 08 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.