Background WavePink WaveYellow Wave

HANSON TIS LIMITED (03082977)

HANSON TIS LIMITED (03082977) is an active UK company. incorporated on 24 July 1995. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HANSON TIS LIMITED has been registered for 30 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
03082977
Status
active
Type
ltd
Incorporated
24 July 1995
Age
30 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON TIS LIMITED

HANSON TIS LIMITED is an active company incorporated on 24 July 1995 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HANSON TIS LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03082977

LTD Company

Age

30 Years

Incorporated 24 July 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

THERMALINER INSULATION SYSTEMS LIMITED
From: 12 June 1996To: 28 June 2001
CURRENTDRAFT LIMITED
From: 24 July 1995To: 12 June 1996
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 24 July 1995To: 3 April 2023
Timeline

16 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
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
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
15
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

LANCASTER, Amanda Dawn

Resigned
Moss Lane, BedfordMK42 9YT
Secretary
Appointed 13 Oct 2003
Resigned 28 Jul 2006

OBANK, Jamie Stephen

Resigned
342 Chapeltown Road, BoltonBL7 0EJ
Secretary
Appointed 30 Jun 2000
Resigned 13 Oct 2003

THOMPSON, Christopher Wilson

Resigned
Sheep Hill Farm Harwood Road, BuryBL8 3PX
Secretary
Appointed 24 Jul 1995
Resigned 30 Jun 2000

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 28 Jul 2006
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jul 1995
Resigned 24 Jul 1995

CLARKE, David Jonathan

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

COOK, Jonathan David

Resigned
24 Monmouth Road, LondonW2 4UT
Born June 1977
Director
Appointed 13 Jun 2008
Resigned 30 Nov 2009

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 28 Jul 2006
Resigned 30 Jun 2008

GIMMLER, Richard Robert

Resigned
Park Place, WiltshireSN6 6NT
Born April 1967
Director
Appointed 01 Oct 2005
Resigned 16 Jun 2008

GUYATT, Benjamin John

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

KENNEDY, John

Resigned
St Michaels Manse, LancasterLA1 3FN
Born December 1964
Director
Appointed 09 May 2002
Resigned 20 Jun 2003

LEAN, Michael Philip

Resigned
Trevarrack, BromhamMK43 8GZ
Born February 1955
Director
Appointed 14 Feb 2001
Resigned 15 Feb 2002

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 30 Nov 2009
Resigned 31 Mar 2010

OBANK, Jamie Stephen

Resigned
342 Chapeltown Road, BoltonBL7 0EJ
Born July 1971
Director
Appointed 14 Feb 2001
Resigned 13 Oct 2003

PIRINCCIOGLU, Seyda

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

SZYMANSKI, David John

Resigned
Top Lane, FromeBA11 3QN
Born November 1954
Director
Appointed 09 May 2002
Resigned 30 Nov 2009

THOMPSON, John

Resigned
Battery House, Battery Lane, WilmslowSK9 5LT
Born November 1962
Director
Appointed 24 Jul 1995
Resigned 12 Jun 2003

TROTT, Wendy Jane

Resigned
14 Partridge Lane, BedfordMK43 8PQ
Born November 1966
Director
Appointed 30 Jun 2003
Resigned 24 Dec 2008

WALTERS, David Terrance

Resigned
2 Cross Lane, KetteringNN14 3EG
Born February 1943
Director
Appointed 14 Feb 2001
Resigned 30 Jun 2003

WENDT, Carsten Matthias, Dr

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

WOOD, Robert

Resigned
Raithby Cum Maltby, LouthLN11 9RR
Born October 1966
Director
Appointed 09 May 2002
Resigned 30 Sept 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jul 1995
Resigned 24 Jul 1995

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

146

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 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
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 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 Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Resolution
25 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2018
CC04CC04
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
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
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment 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
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
25 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
363sAnnual Return (shuttle)
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
30 April 2004
244244
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
123Notice of Increase in Nominal Capital
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
88(2)R88(2)R
Legacy
1 December 1997
123Notice of Increase in Nominal Capital
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
27 May 1997
225Change of Accounting Reference Date
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1995
NEWINCIncorporation