Background WavePink WaveYellow Wave

HANSON (LBC) LIMITED (00735868)

HANSON (LBC) LIMITED (00735868) is an active UK company. incorporated on 19 September 1962. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HANSON (LBC) LIMITED has been registered for 63 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00735868
Status
active
Type
ltd
Incorporated
19 September 1962
Age
63 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON (LBC) LIMITED

HANSON (LBC) LIMITED is an active company incorporated on 19 September 1962 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HANSON (LBC) LIMITED was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00735868

LTD Company

Age

63 Years

Incorporated 19 September 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

LONDON BRICK COMPANY LIMITED
From: 2 January 1985To: 22 June 2016
LONDON BRICK PRODUCTS LIMITED
From: 1 July 1982To: 2 January 1985
L.F.KNIGHT LIMITED
From: 19 September 1962To: 1 July 1982
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 19 September 1962To: 3 April 2023
Timeline

17 key events • 1962 - 2021

Funding Officers Ownership
Company Founded
Sept 62
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

BLAXILL, Lynda Ann

Resigned
1 Monmouth Close, DunstableLU5 6AQ
Secretary
Appointed 22 Nov 1996
Resigned 01 Aug 1999

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

LANCASTER, Amanda Dawn

Resigned
Moss Lane, BedfordMK42 9YT
Secretary
Appointed 15 May 2002
Resigned 28 Jul 2006

PORTER, Tina Yvonne

Resigned
15 Hogarth Road, LeicesterLE4 2SA
Secretary
Appointed 10 Aug 1995
Resigned 22 Nov 1996

SIMISTER, Brian Robertson

Resigned
1 Gold Street, BedfordMK44 1EG
Secretary
Appointed N/A
Resigned 10 Aug 1995

TROTT, Wendy Jane

Resigned
14 Partridge Lane, BedfordMK43 8PQ
Secretary
Appointed 01 Aug 1999
Resigned 15 May 2002

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 28 Jul 2006
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ALEXANDER, Anthony George Laurence

Resigned
Crafnant, BeaconsfieldHP9 1HJ
Born April 1938
Director
Appointed N/A
Resigned 04 Mar 1993

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COOK, Jonathan David

Resigned
24 Monmouth Road, LondonW2 4UT
Born June 1977
Director
Appointed 13 Jun 2008
Resigned 30 Nov 2009

COTTON, Anthony Ross

Resigned
Apartment 2403 The York, Sydney
Born January 1943
Director
Appointed N/A
Resigned 14 Oct 1993

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 28 Jul 2006
Resigned 30 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 04 Mar 1993
Resigned 23 Jun 1993

GIMMLER, Richard Robert

Resigned
Park Place, WiltshireSN6 6NT
Born April 1967
Director
Appointed 01 Oct 2005
Resigned 16 Jun 2008

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 30 Nov 2009
Resigned 01 Jun 2011

HAEFELI, Hansjorg Adrian

Resigned
Henlopen House, StamfordPE9 3RD
Born September 1958
Director
Appointed 01 Dec 1994
Resigned 19 Dec 1997

LEAN, Michael Philip

Resigned
Trevarrack, BromhamMK43 8GZ
Born February 1955
Director
Appointed 13 Jan 1998
Resigned 15 May 2002

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 30 Nov 2009
Resigned 31 Mar 2010

MANNING, Richard Craig

Resigned
3 Ducks Cross Cottage, WildenMK44 2QW
Born March 1952
Director
Appointed N/A
Resigned 15 May 2002

MEINS, John Charles

Resigned
31 Butler's Court Road, BeaconsfieldHP9 1SQ
Born September 1939
Director
Appointed N/A
Resigned 01 May 1993

MENZIES-GOW, Robert Ian

Resigned
Ashwell Cottage Church Close, OakhamLE15 7LP
Born September 1942
Director
Appointed 01 May 1993
Resigned 31 Jul 1996

MURRAY, Alan James

Resigned
Top Flat 60 Radipole Road, LondonSW6 5DL
Born May 1953
Director
Appointed 06 Apr 1994
Resigned 29 Mar 1995

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

ROBERTS, Gareth Wynford Lewis

Resigned
7 Nene Lane, TowcesterNN12 6YN
Born May 1948
Director
Appointed 20 Jun 1994
Resigned 07 Nov 1997

SCALES, Leslie Thomas

Resigned
Sherwood Cottage, OlneyMK46 5DR
Born January 1937
Director
Appointed N/A
Resigned 04 Jan 1999

SNOWDON, David John

Resigned
24 South Approach, NorthwoodHA6 2ET
Born December 1944
Director
Appointed N/A
Resigned 01 May 1993

SZYMANSKI, David John

Resigned
Top Lane, FromeBA11 3QN
Born November 1954
Director
Appointed 04 Jan 1999
Resigned 30 Nov 2009

TROTT, Wendy Jane

Resigned
14 Partridge Lane, BedfordMK43 8PQ
Born November 1966
Director
Appointed 30 Jun 2003
Resigned 24 Dec 2008

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed 04 Mar 1993
Resigned 23 Jun 1993

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Resolution
21 November 2022
RESOLUTIONSResolutions
Memorandum Articles
21 November 2022
MAMA
Statement Of Companys Objects
21 November 2022
CC04CC04
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Resolution
22 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Memorandum Articles
10 June 1994
MEM/ARTSMEM/ARTS
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 September 1992
363b363b
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
5 May 1992
287Change of Registered Office
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
13 April 1988
353353
Legacy
27 October 1987
288288
Legacy
14 September 1987
288288
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
10 July 1986
287Change of Registered Office
Accounts With Made Up Date
4 September 1985
AAAnnual Accounts
Accounts With Made Up Date
19 April 1984
AAAnnual Accounts
Accounts With Made Up Date
27 April 1983
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
10 May 1980
AAAnnual Accounts
Accounts With Made Up Date
18 May 1977
AAAnnual Accounts
Incorporation Company
19 September 1962
NEWINCIncorporation