Background WavePink WaveYellow Wave

HANSON FINANCE (2003) LIMITED (01104811)

HANSON FINANCE (2003) LIMITED (01104811) is an active UK company. incorporated on 28 March 1973. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HANSON FINANCE (2003) LIMITED has been registered for 52 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
01104811
Status
active
Type
ltd
Incorporated
28 March 1973
Age
52 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON FINANCE (2003) LIMITED

HANSON FINANCE (2003) LIMITED is an active company incorporated on 28 March 1973 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HANSON FINANCE (2003) LIMITED was registered 52 years ago.(SIC: 64209, 70100)

Status

active

Active since 52 years ago

Company No

01104811

LTD Company

Age

52 Years

Incorporated 28 March 1973

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 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HANSON FINANCE (2003) PLC
From: 25 November 2003To: 18 August 2005
HANSON FINANCE PLC
From: 27 August 1987To: 25 November 2003
CHEVAL HOLDINGS LIMITED
From: 28 March 1973To: 27 August 1987
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 28 March 1973To: 3 April 2023
Timeline

14 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Mar 73
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 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

DRANSFIELD, Graham

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

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Oct 1996
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

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

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed N/A
Resigned 30 Sept 1996

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

BONHAM, Derek Charles

Resigned
180 Brompton Road, LondonSW3 1HF
Born July 1943
Director
Appointed N/A
Resigned 30 Sept 1996

CLARKE, David Jonathan

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

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DOUGAL, Andrew James Harrower

Resigned
Lomond Lodge 1a Linkway, CamberleyGU15 2NH
Born September 1951
Director
Appointed 31 May 1995
Resigned 14 May 2002

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 30 Nov 1992
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

FENLON, Karl Gavin

Resigned
1 Petworth Street, LondonSW11 4QR
Born August 1963
Director
Appointed 14 May 2002
Resigned 03 Dec 2007

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

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

HAGDRUP, Alan

Resigned
The Mill House, TadworthKT20 7TF
Born May 1932
Director
Appointed N/A
Resigned 30 Nov 1992

LANDUYT, William Modest

Resigned
27 Abbey Gardens, LondonNW8 9AS
Born October 1955
Director
Appointed 30 Nov 1992
Resigned 31 May 1995

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed N/A
Resigned 28 May 2003

MURRAY, Alan James

Resigned
1 Grosvenor Place, LondonSW1X 7JH
Born May 1953
Director
Appointed 14 May 2002
Resigned 21 Dec 2007

MURRAY, Alan James

Resigned
Top Flat 60 Radipole Road, LondonSW6 5DL
Born May 1953
Director
Appointed 21 Jul 1997
Resigned 30 Nov 1998

NICHOLLS, Jonathan Clive

Resigned
Longmeadow, EmsworthPO10 8HR
Born October 1957
Director
Appointed 01 Aug 1996
Resigned 31 Oct 2006

PIRINCCIOGLU, Seyda

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

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 19 Aug 1998
Resigned 28 May 2003

SPENCER, Paul

Resigned
4 Victoria Square, LondonSW1W 0QY
Born January 1950
Director
Appointed N/A
Resigned 05 Jan 1996

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

TAYLOR, Martin Gibbeson

Resigned
28 Ormond Avenue, HamptonTW12 2RU
Born January 1935
Director
Appointed N/A
Resigned 24 Sept 1993

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 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
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 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
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 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
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Resolution
16 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2013
CC04CC04
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation 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 Full
1 July 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
18 August 2005
CERT10CERT10
Re Registration Memorandum Articles
18 August 2005
MARMAR
Legacy
18 August 2005
5353
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
6 June 2005
288cChange of Particulars
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288cChange of Particulars
Accounts Amended With Accounts Type Full
16 July 2002
AAMDAAMD
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
28 August 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
21 February 2001
288cChange of Particulars
Legacy
10 August 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
19 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363aAnnual Return
Legacy
8 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363aAnnual Return
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
5 July 1996
288288
Legacy
12 June 1996
288288
Legacy
22 January 1996
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
12 January 1994
88(2)R88(2)R
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
12 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Resolution
4 December 1992
RESOLUTIONSResolutions
Resolution
4 December 1992
RESOLUTIONSResolutions
Legacy
4 December 1992
88(2)R88(2)R
Legacy
4 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
29 March 1990
88(2)R88(2)R
Legacy
29 March 1990
123Notice of Increase in Nominal Capital
Resolution
29 March 1990
RESOLUTIONSResolutions
Resolution
29 March 1990
RESOLUTIONSResolutions
Resolution
29 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Legacy
17 May 1988
PUC 2PUC 2
Legacy
17 May 1988
PUC 5PUC 5
Legacy
17 May 1988
123Notice of Increase in Nominal Capital
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
363363
Legacy
23 March 1988
225(1)225(1)
Legacy
14 January 1988
288288
Resolution
23 November 1987
RESOLUTIONSResolutions
Legacy
25 October 1987
363363
Legacy
24 September 1987
288288
Re Registration Memorandum Articles
28 August 1987
MARMAR
Legacy
28 August 1987
43(3)43(3)
Resolution
28 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
27 August 1987
CERT7CERT7
Resolution
21 August 1987
RESOLUTIONSResolutions
Legacy
21 August 1987
43(3)e43(3)e
Accounts Balance Sheet
21 August 1987
BSBS
Auditors Statement
21 August 1987
AUDSAUDS
Auditors Report
21 August 1987
AUDRAUDR
Legacy
24 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
27 July 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 March 1973
MISCMISC
Incorporation Company
28 March 1973
NEWINCIncorporation