Background WavePink WaveYellow Wave

HANSON (FP) LIMITED (02052961)

HANSON (FP) LIMITED (02052961) is an active UK company. incorporated on 5 September 1986. 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.. HANSON (FP) LIMITED has been registered for 39 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
02052961
Status
active
Type
ltd
Incorporated
5 September 1986
Age
39 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON (FP) LIMITED

HANSON (FP) LIMITED is an active company incorporated on 5 September 1986 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.. HANSON (FP) LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02052961

LTD Company

Age

39 Years

Incorporated 5 September 1986

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 2 October 2025 (5 months 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FLORAPAK LIMITED
From: 19 November 1986To: 5 July 1990
KRUSHAL LIMITED
From: 5 September 1986To: 19 November 1986
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 5 September 1986To: 3 April 2023
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
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
Capital Update
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
12
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

DRANSFIELD, Graham

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

MOFFAT, David Stewart

Resigned
Laxton 176 Kimbolton Road, BedfordMK41 8DW
Secretary
Appointed 22 Sept 1992
Resigned 30 Apr 1993

O'SHEA, Patrick Joseph

Resigned
5 The Green, StevenageSG4 8UR
Secretary
Appointed 24 Dec 1993
Resigned 12 Oct 1994

PENTNEY, Michael James

Resigned
2 Roundhouse Drive, HuntingdonPE28 0DJ
Secretary
Appointed 30 Apr 1993
Resigned 24 Dec 1993

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 12 Oct 1994
Resigned 18 Mar 1998

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 18 Mar 1998
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 22 Sept 1992

ASHFORD, Leslie Ernest Thomas

Resigned
27 Beckenham Road, West WickhamBR4 0QR
Born October 1940
Director
Appointed 30 Apr 1993
Resigned 24 Dec 1993

BOLTER, Andrew Christopher

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

CHIESE, Ross Anthony Norman

Resigned
14 Bishops Avenue, NorthwoodHA6 3DG
Born July 1950
Director
Appointed N/A
Resigned 31 Mar 1994

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

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 18 Mar 1998
Resigned 30 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed N/A
Resigned 22 Sept 1992

EGAN, David John

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

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 13 Jun 2008
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 18 Mar 1998
Resigned 22 Oct 1999

JORDAN, Roger

Resigned
Aragon Cottage, Letchmore HeathWD2 8EW
Born June 1940
Director
Appointed 22 Sept 1992
Resigned 30 Apr 1993

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
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 18 Mar 1998
Resigned 28 May 2003

LUDLAM, Kenneth John

Resigned
16 Woodchurch Drive, BromleyBR1 2TH
Born September 1943
Director
Appointed N/A
Resigned 22 Sept 1992

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 12 Oct 1994
Resigned 18 Mar 1998

MOFFAT, David Stewart

Resigned
Laxton 176 Kimbolton Road, BedfordMK41 8DW
Born December 1951
Director
Appointed 22 Sept 1992
Resigned 30 Apr 1993

MURRAY, Martin Charles

Resigned
21 The Crescent, LondonSW13 0NN
Born April 1955
Director
Appointed N/A
Resigned 22 Sept 1992

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed 12 Oct 1994
Resigned 18 Mar 1998

O'SHEA, Patrick Joseph

Resigned
5 The Green, StevenageSG4 8UR
Born September 1958
Director
Appointed 24 Dec 1993
Resigned 12 Oct 1994

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 22 Oct 1999
Resigned 28 May 2003

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

206

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 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
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 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 Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 June 2019
SH19Statement of Capital
Legacy
26 June 2019
SH20SH20
Legacy
26 June 2019
CAP-SSCAP-SS
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 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 Dormant
21 September 2016
AAAnnual Accounts
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
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Resolution
11 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation 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
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 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
9 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
25 February 2004
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
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
12 March 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363aAnnual Return
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
14 March 2001
288cChange of Particulars
Legacy
14 March 2001
363aAnnual Return
Legacy
21 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
4 April 2000
363aAnnual Return
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
288cChange of Particulars
Legacy
25 March 1999
363aAnnual Return
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Resolution
6 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
14 December 1994
287Change of Registered Office
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
21 October 1994
288288
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
31 March 1994
363x363x
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
6 October 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
28 August 1991
363x363x
Legacy
22 August 1991
287Change of Registered Office
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
20 April 1989
288288
Legacy
20 March 1989
288288
Legacy
22 September 1988
288288
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
17 June 1988
288288
Legacy
13 April 1988
288288
Legacy
7 February 1988
288288
Legacy
13 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1986
288288
Legacy
5 November 1986
224224
Memorandum Articles
22 October 1986
MEM/ARTSMEM/ARTS
Legacy
22 October 1986
GAZ(U)GAZ(U)
Legacy
22 October 1986
288288
Legacy
22 October 1986
287Change of Registered Office
Legacy
13 October 1986
288288
Legacy
13 October 1986
287Change of Registered Office
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation