Background WavePink WaveYellow Wave

R HANSON & SON (UK) LIMITED (04358496)

R HANSON & SON (UK) LIMITED (04358496) is an active UK company. incorporated on 23 January 2002. with registered office in York. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. R HANSON & SON (UK) LIMITED has been registered for 24 years. Current directors include GREEN, Marcus Swale.

Company Number
04358496
Status
active
Type
ltd
Incorporated
23 January 2002
Age
24 years
Address
2 Waverley Street, York, YO31 7QZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GREEN, Marcus Swale
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R HANSON & SON (UK) LIMITED

R HANSON & SON (UK) LIMITED is an active company incorporated on 23 January 2002 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. R HANSON & SON (UK) LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04358496

LTD Company

Age

24 Years

Incorporated 23 January 2002

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

R HANSON & SON (2002) LIMITED
From: 23 January 2002To: 1 February 2002
Contact
Address

2 Waverley Street The Groves York, YO31 7QZ,

Previous Addresses

C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD England
From: 29 February 2024To: 23 July 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 26 February 2019To: 29 February 2024
Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG
From: 8 April 2010To: 26 February 2019
Elizabeth House Queen Street Leeds LS1 2TW
From: 16 February 2010To: 8 April 2010
32 Tasso Road London W6 8LZ England
From: 8 January 2010To: 16 February 2010
78a Sunny Bank Road Mirfield West Yorkshire WF14 0NL
From: 23 January 2002To: 8 January 2010
Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 20
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GREEN, Marcus Swale

Active
Waverley Street, YorkYO31 7QZ
Born March 1974
Director
Appointed 27 Jan 2003

ANTHONY, Hudson

Resigned
26 Coppin Hall Lane, MirfieldWF14 0EJ
Secretary
Appointed 01 Feb 2002
Resigned 16 Feb 2010

GREEN, Jonathan Swale

Resigned
Limewood Way, LeedsLS14 1AB
Secretary
Appointed 16 Feb 2010
Resigned 10 Aug 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 23 Jan 2002
Resigned 01 Feb 2002

GREEN, Jonathan Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born May 1971
Director
Appointed 27 Jan 2003
Resigned 10 Aug 2019

HANSON, John

Resigned
Crackhill Farm, WetherbyLS22 4BD
Born January 1924
Director
Appointed 01 Feb 2002
Resigned 27 Jan 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 23 Jan 2002
Resigned 01 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Swale Green

Ceased
Limewood Way, LeedsLS14 1AB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2019

Mr Marcus Swale Green

Active
Waverley Street, YorkYO31 7QZ
Born March 1974

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

97

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
13 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
3 October 2003
88(2)R88(2)R
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
123Notice of Increase in Nominal Capital
Legacy
2 September 2003
287Change of Registered Office
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
88(2)R88(2)R
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
14 November 2002
225Change of Accounting Reference Date
Memorandum Articles
12 February 2002
MEM/ARTSMEM/ARTS
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2002
NEWINCIncorporation