Background WavePink WaveYellow Wave

HANSON BATTERIES LIMITED (02280598)

HANSON BATTERIES LIMITED (02280598) is an active UK company. incorporated on 26 July 1988. 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 BATTERIES 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
02280598
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 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 BATTERIES LIMITED

HANSON BATTERIES LIMITED is an active company incorporated on 26 July 1988 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 BATTERIES LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02280598

LTD Company

Age

37 Years

Incorporated 26 July 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 4 June 2025 (9 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

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

BRITISH EVER READY LIMITED
From: 31 August 1988To: 31 October 1989
MOODBUSY LIMITED
From: 26 July 1988To: 31 August 1988
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 26 July 1988To: 3 April 2023
Timeline

14 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jul 88
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
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 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

SWAN, Alan William

Resigned
Lakedown House, HeathfieldTN21 8UX
Secretary
Appointed N/A
Resigned 08 Jul 1992

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 08 Jul 1992
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

CLARKE, David Jonathan

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

COMPSON, Stephen Edwin John

Resigned
43 Summersbury Drive, GuildfordGU4 8JG
Born April 1954
Director
Appointed N/A
Resigned 08 Jul 1992

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 08 Jul 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

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 30 Sept 1996
Resigned 22 Oct 1999

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 19 Apr 1994
Resigned 28 May 2003

MURRAY, Martin Charles

Resigned
21 The Crescent, LondonSW13 0NN
Born April 1955
Director
Appointed 08 Jul 1992
Resigned 30 Sept 1996

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

SWAN, Alan William

Resigned
Lakedown House, HeathfieldTN21 8UX
Born August 1938
Director
Appointed N/A
Resigned 08 Jul 1992

SWIFT, Nicholas

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

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

170

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 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 Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Resolution
11 October 2021
RESOLUTIONSResolutions
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
Legacy
19 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 July 2021
SH19Statement of Capital
Legacy
19 July 2021
CAP-SSCAP-SS
Resolution
19 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 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
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 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 Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 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
Statement Of Companys Objects
8 October 2013
CC04CC04
Resolution
8 October 2013
RESOLUTIONSResolutions
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
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
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
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
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
22 June 2009
AAAnnual Accounts
Legacy
15 April 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
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
13 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 May 2004
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
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
31 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
20 April 2001
363aAnnual Return
Legacy
21 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
7 April 2000
363aAnnual Return
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288cChange of Particulars
Legacy
15 April 1999
363aAnnual Return
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
14 April 1998
225Change of Accounting Reference Date
Resolution
15 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment 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
14 June 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
287Change of Registered Office
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
31 May 1992
363x363x
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
15 February 1990
288288
Legacy
26 January 1990
363363
Certificate Change Of Name Company
30 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1988
288288
Legacy
29 September 1988
PUC 2PUC 2
Legacy
29 September 1988
123Notice of Increase in Nominal Capital
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Legacy
28 September 1988
288288
Memorandum Articles
26 September 1988
MEM/ARTSMEM/ARTS
Legacy
26 September 1988
224224
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1988
287Change of Registered Office
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Incorporation Company
26 July 1988
NEWINCIncorporation