Background WavePink WaveYellow Wave

HANSON CANADA LIMITED (02249271)

HANSON CANADA LIMITED (02249271) is an active UK company. incorporated on 28 April 1988. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HANSON CANADA LIMITED has been registered for 37 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
02249271
Status
active
Type
ltd
Incorporated
28 April 1988
Age
37 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 CANADA LIMITED

HANSON CANADA LIMITED is an active company incorporated on 28 April 1988 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 CANADA LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02249271

LTD Company

Age

37 Years

Incorporated 28 April 1988

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 22 April 2025 (11 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

HPL HOLDINGS LIMITED
From: 31 August 1994To: 7 June 2007
C H BEAZER (HOLDINGS) LIMITED
From: 24 June 1991To: 31 August 1994
KIER (SIXTEEN) LIMITED
From: 28 April 1988To: 24 June 1991
Contact
Address

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

Previous Addresses

, Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ
From: 28 April 1988To: 3 April 2023
Timeline

14 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Apr 14
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

29

5 Active
24 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

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Secretary
Appointed N/A
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

AVERY, Cecil

Resigned
19 Simons Walk, Englefield GreenTW20 9SJ
Born December 1953
Director
Appointed 21 Dec 2007
Resigned 22 Oct 2008

BAVISTER, Stephen Charles

Resigned
2 High Street, Wotton Under EdgeGL12 8RS
Born May 1949
Director
Appointed N/A
Resigned 16 Apr 1993

BOLTER, Andrew Christopher

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

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

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

HUTCHINSON, John Mark

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1956
Director
Appointed 22 Oct 2008
Resigned 11 Apr 2014

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 18 Mar 1998
Resigned 28 May 2003

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed N/A
Resigned 18 Mar 1998

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed 24 Feb 1997
Resigned 18 Mar 1998

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

SWIFT, Nicholas

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

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed 16 Apr 1993
Resigned 24 Feb 1997

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

180

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2022
CC04CC04
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 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
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
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
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 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
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
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
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 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
27 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
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
18 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
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
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
18 July 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 Dormant
23 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
363aAnnual Return
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
1 August 2002
288cChange of Particulars
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
13 July 2001
363aAnnual Return
Legacy
22 May 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
28 July 2000
288cChange of Particulars
Legacy
28 July 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
17 May 1999
288cChange of Particulars
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
28 July 1998
363aAnnual Return
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Legacy
22 November 1993
363x363x
Legacy
22 November 1993
287Change of Registered Office
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Legacy
30 October 1992
363x363x
Legacy
12 October 1992
225(1)225(1)
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Accounts With Accounts Type Dormant
31 January 1992
AAAnnual Accounts
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
25 October 1991
363x363x
Legacy
17 September 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Certificate Change Of Name Company
24 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Dormant
14 February 1990
AAAnnual Accounts
Resolution
14 February 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
363363
Legacy
23 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
1 March 1989
288288
Legacy
17 May 1988
224224
Incorporation Company
28 April 1988
NEWINCIncorporation