About

Registered Number: 02385197
Date of Incorporation: 17/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Founded in 1989, Hanson (F) Ltd are based in Maidenhead, it has a status of "Active". Hanson (F) Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLAS, Gavin James N/A 22 December 1992 1
DAUWE, Peter John N/A 15 January 1993 1
JEFFREYS, Frank John 01 January 2004 06 July 2011 1
POINTON, Louise Ann 15 February 1994 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1
TAYLOR, Stephen Nicholas N/A 23 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
RESOLUTIONS - N/A 22 June 2016
CONNOT - N/A 22 June 2016
AA - Annual Accounts 14 April 2016
TM02 - Termination of appointment of secretary 11 March 2016
AP03 - Appointment of secretary 11 March 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 07 April 2011
TM01 - Termination of appointment of director 19 February 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 27 April 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AUD - Auditor's letter of resignation 27 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 28 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 21 August 2000
AA - Annual Accounts 01 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363a - Annual Return 17 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 1999
RESOLUTIONS - N/A 07 July 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 22 December 1994
RESOLUTIONS - N/A 24 November 1994
RESOLUTIONS - N/A 24 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 05 October 1994
395 - Particulars of a mortgage or charge 25 August 1994
395 - Particulars of a mortgage or charge 15 March 1994
288 - N/A 10 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
288 - N/A 03 March 1994
363a - Annual Return 06 February 1994
AA - Annual Accounts 10 November 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 11 January 1993
363b - Annual Return 17 November 1992
AA - Annual Accounts 30 September 1992
288 - N/A 28 May 1992
363x - Annual Return 27 November 1991
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 20 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1990
363 - Annual Return 01 November 1990
287 - Change in situation or address of Registered Office 06 July 1990
288 - N/A 28 July 1989
CERTNM - Change of name certificate 05 July 1989
CERTNM - Change of name certificate 05 July 1989
RESOLUTIONS - N/A 20 June 1989
RESOLUTIONS - N/A 20 June 1989
RESOLUTIONS - N/A 20 June 1989
RESOLUTIONS - N/A 20 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1989
123 - Notice of increase in nominal capital 20 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 1989
288 - N/A 16 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
123 - Notice of increase in nominal capital 15 June 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
NEWINC - New incorporation documents 17 May 1989

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 31 july 2000 and 31 July 2000 Fully Satisfied

N/A

Fixed charge 12 August 1994 Fully Satisfied

N/A

Charge over book debts 04 March 1994 Fully Satisfied

N/A

Debenture 02 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.