Background WavePink WaveYellow Wave

HANSON FAMILY HOLDINGS LIMITED (00837751)

HANSON FAMILY HOLDINGS LIMITED (00837751) is an active UK company. incorporated on 16 February 1965. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANSON FAMILY HOLDINGS LIMITED has been registered for 61 years. Current directors include AZIS, Jonathan Giles Ashley, HANSON, Robert William, The Honourable, LEWIS, Evan Richard Charles.

Company Number
00837751
Status
active
Type
ltd
Incorporated
16 February 1965
Age
61 years
Address
7 Ashgrove Road, Huddersfield, HD2 1FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZIS, Jonathan Giles Ashley, HANSON, Robert William, The Honourable, LEWIS, Evan Richard Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON FAMILY HOLDINGS LIMITED

HANSON FAMILY HOLDINGS LIMITED is an active company incorporated on 16 February 1965 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANSON FAMILY HOLDINGS LIMITED was registered 61 years ago.(SIC: 82990)

Status

active

Active since 61 years ago

Company No

00837751

LTD Company

Age

61 Years

Incorporated 16 February 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HANSON TRANSPORT GROUP LIMITED
From: 16 February 1965To: 6 May 2009
Contact
Address

7 Ashgrove Road Huddersfield, HD2 1FQ,

Previous Addresses

26 Mount Row London W1K 3SQ United Kingdom
From: 6 January 2010To: 5 August 2013
104a Park Street London W1K 6NG United Kingdom
From: 16 February 1965To: 6 January 2010
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Mar 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Jun 14
Director Joined
Oct 17
Director Joined
Jul 24
Owner Exit
Jul 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DOUGLAS-WILKINSON, Fiona Heather

Active
Ashgrove Road, HuddersfieldHD2 1FQ
Secretary
Appointed 09 Jan 2019

AZIS, Jonathan Giles Ashley

Active
Ashgrove Road, HuddersfieldHD2 1FQ
Born April 1957
Director
Appointed 27 Jun 2024

HANSON, Robert William, The Honourable

Active
Ashgrove Road, HuddersfieldHD2 1FQ
Born October 1960
Director
Appointed N/A

LEWIS, Evan Richard Charles

Active
Ashgrove Road, HuddersfieldHD2 1FQ
Born February 1944
Director
Appointed 02 Oct 2017

ASHMAN, Andrew Russell

Resigned
46 Well Walk, LondonNW3 1BX
Secretary
Appointed 19 Jun 1996
Resigned 01 Jan 1998

DONNELLY, Nicola Jane

Resigned
Ashgrove Road, HuddersfieldHD2 1FQ
Secretary
Appointed 11 Sept 2013
Resigned 09 Jan 2019

HAGDRUP, Alan

Resigned
The Mill House, TadworthKT20 7TF
Secretary
Appointed N/A
Resigned 19 Jun 1996

HOPE, Fiona Barclay

Resigned
Top Flat 55 Percy Road, LondonW12 9PX
Secretary
Appointed 01 Jan 1998
Resigned 30 Sept 2012

ASHMAN, Andrew Russell

Resigned
46 Well Walk, LondonNW3 1BX
Born November 1949
Director
Appointed 01 Jun 1992
Resigned 31 Dec 1999

AZIZ, Jonathan Giles Ashley

Resigned
C/O Isotron Plc, SwindonSN2 8XS
Born April 1957
Director
Appointed 25 Nov 1999
Resigned 06 Dec 2006

DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca

Resigned
16 Westbourne Terrace, LondonW2 3UW
Born September 1949
Director
Appointed 03 Dec 2003
Resigned 30 Jun 2011

DAVIE, Edward Keith

Resigned
174 Huddersfield Road, HuddersfieldHD7 2TP
Born December 1942
Director
Appointed N/A
Resigned 01 Jun 1992

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2011

GREAVES, Mark Christopher

Resigned
Mount Row, LondonW1K 3SQ
Born January 1957
Director
Appointed 10 Jun 2009
Resigned 31 Mar 2012

HAGDRUP, Alan

Resigned
The Mill House, TadworthKT20 7TF
Born May 1932
Director
Appointed N/A
Resigned 31 Dec 2008

HANSON, James Edward, The Lord

Resigned
Wilton Lodge, LondonSW1X 7AQ
Born January 1922
Director
Appointed N/A
Resigned 01 Nov 2004

HANSON, John Brook

Resigned
65 Eaton Square, LondonSW1W 9BQ
Born April 1964
Director
Appointed N/A
Resigned 14 May 2014

HARDING, Christopher George Francis, Sir

Resigned
8 Sunderland Terrace, LondonW2 5PA
Born October 1939
Director
Appointed N/A
Resigned 13 Dec 1999

LAMARQUE, William Gilfillan

Resigned
55 East 76th Street, NewyorkNY 10021
Born August 1954
Director
Appointed 19 Sept 2007
Resigned 30 Jun 2011

LEWIS, Evan Richard Charles

Resigned
The Monks Barn, DriffieldYO25 9AH
Born February 1944
Director
Appointed 09 May 2002
Resigned 30 Jun 2011

PARK, Stephen

Resigned
Iverwood 43 Oatlands Chase, WeybridgeKT13 9RP
Born August 1952
Director
Appointed N/A
Resigned 30 Jun 1992

PHILLIPS, Gerald Hayden, Sir

Resigned
Homington Farm, SalisburySP5 4NG
Born February 1943
Director
Appointed 20 Jun 2007
Resigned 30 Sept 2012

ROE, Peter

Resigned
Ashgrove Road, HuddersfieldHD2 1FQ
Born January 1951
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2011

ROSLING, Derek Norman

Resigned
Little Salterns, BeaulieuSO42 7XE
Born November 1930
Director
Appointed 23 Jun 1994
Resigned 06 Dec 2006

Persons with significant control

3

2 Active
1 Ceased

The Brook Hanson Will Trust

Active
Wilton Row, LondonSW1X 7NS

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 26 Feb 2024

Trustees Of The Robert Hanson 1988 No1 Settlement

Active
Wilton Row, LondonSW1X 7NS

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 26 Feb 2024

Mr Robert William Hanson

Ceased
Ashgrove Road, HuddersfieldHD2 1FQ
Born October 1960

Nature of Control

Significant influence or control
Notified 18 Sept 2016
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
6 July 2009
288cChange of Particulars
Legacy
12 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
287Change of Registered Office
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2007
AUDAUD
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288cChange of Particulars
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288cChange of Particulars
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
13 October 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full Group
3 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Accounts With Accounts Type Full Group
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363b363b
Legacy
1 July 1992
288288
Legacy
15 June 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Legacy
30 July 1991
288288
Accounts With Accounts Type Full Group
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
26 June 1990
288288
Accounts With Accounts Type Full Group
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full Group
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
24 May 1988
288288
Legacy
4 March 1988
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full Group
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Accounts With Accounts Type Group
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Legacy
15 September 1986
288288