Hanson Limited MAIDENHEAD


Founded in 2002, Hanson, classified under reg no. 04626078 is an active company. Currently registered at Second Floor, Arena Court SL6 8QZ, Maidenhead the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 14th October 2003 Hanson Limited is no longer carrying the name Hanson Building Materials PLC.

Currently there are 5 directors in the the company, namely Alfredo Q., Simon W. and Robert D. and others. In addition one secretary - Wendy R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hanson Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04626078
Date of Incorporation Tue, 31st Dec 2002
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alfredo Q.

Position: Director

Appointed: 13 December 2021

Simon W.

Position: Director

Appointed: 28 January 2019

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 13 December 2021

Daniel C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2019

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Patrick O.

Position: Director

Appointed: 24 March 2010

Resigned: 31 December 2015

James C.

Position: Director

Appointed: 24 March 2010

Resigned: 31 December 2015

Jonathan M.

Position: Director

Appointed: 24 March 2010

Resigned: 01 September 2012

David S.

Position: Director

Appointed: 24 March 2010

Resigned: 25 January 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Cecil A.

Position: Director

Appointed: 29 February 2008

Resigned: 16 June 2008

Graham D.

Position: Secretary

Appointed: 21 December 2007

Resigned: 31 July 2008

Alan M.

Position: Director

Appointed: 25 October 2007

Resigned: 02 July 2008

Lorenz N.

Position: Director

Appointed: 05 October 2007

Resigned: 31 January 2020

Bernd S.

Position: Director

Appointed: 05 October 2007

Resigned: 31 January 2020

Paviter B.

Position: Director

Appointed: 02 January 2007

Resigned: 30 September 2007

Charles B.

Position: Director

Appointed: 01 August 2005

Resigned: 24 August 2007

Michael W.

Position: Director

Appointed: 04 January 2005

Resigned: 24 August 2007

James L.

Position: Director

Appointed: 01 June 2004

Resigned: 24 August 2007

William L.

Position: Director

Appointed: 01 October 2003

Resigned: 24 August 2007

Kenneth B.

Position: Director

Appointed: 30 July 2003

Resigned: 20 April 2005

Sheila N.

Position: Director

Appointed: 30 July 2003

Resigned: 24 August 2007

Simon K.

Position: Director

Appointed: 30 July 2003

Resigned: 20 April 2005

Jonathan N.

Position: Director

Appointed: 30 July 2003

Resigned: 31 October 2006

W B.

Position: Director

Appointed: 30 July 2003

Resigned: 24 August 2007

Christopher C.

Position: Director

Appointed: 30 July 2003

Resigned: 20 April 2005

Graham D.

Position: Director

Appointed: 16 June 2003

Resigned: 31 December 2009

Alan M.

Position: Director

Appointed: 16 June 2003

Resigned: 05 October 2007

Elliot L.

Position: Director

Appointed: 07 April 2003

Resigned: 16 June 2003

Paul T.

Position: Secretary

Appointed: 07 April 2003

Resigned: 31 December 2007

Andrew B.

Position: Director

Appointed: 07 April 2003

Resigned: 16 June 2003

Businesslegal Limited

Position: Corporate Nominee Director

Appointed: 31 December 2002

Resigned: 07 April 2003

Businesslegal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 2002

Resigned: 07 April 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Lehigh Uk Limited from Maidenhead, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lehigh Uk Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04113976
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hanson Building Materials PLC October 14, 2003
Broadcast Sales June 4, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (65 pages)

Company search