Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANSON PENSION TRUSTEES LIMITED
Company Information for

HANSON PENSION TRUSTEES LIMITED

SECOND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, BERKSHIRE, SL6 8QZ,
Company Registration Number
01297941
Private Limited Company
Active

Company Overview

About Hanson Pension Trustees Ltd
HANSON PENSION TRUSTEES LIMITED was founded on 1977-02-10 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Hanson Pension Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANSON PENSION TRUSTEES LIMITED
 
Legal Registered Office
SECOND FLOOR, ARENA COURT
CROWN LANE
MAIDENHEAD
BERKSHIRE
SL6 8QZ
Other companies in SL6
 
Filing Information
Company Number 01297941
Company ID Number 01297941
Date formed 1977-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 03:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANSON PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANSON PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
WENDY FIONA ROGERS
Company Secretary 2016-04-01
MARC DE RUITER BOONE
Director 2010-12-16
GRAHAM DRANSFIELD
Director 2008-06-30
KENNETH JOHN LUDLAM
Director 2003-05-28
ALAN JAMES MURRAY
Director 2003-03-31
PAUL DEREK TUNNACLIFFE
Director 2008-03-01
PETER JOHN TURNER
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER THOMAS VIRLEY TYSON
Company Secretary 2011-03-11 2016-04-01
BRIAN ROBERTSON SIMISTER
Company Secretary 2007-12-06 2010-12-31
CHRISTOPHER DOUGLAS COLLINS
Director 1997-02-26 2009-12-31
GRAHAM DRANSFIELD
Director 2008-06-30 2008-06-30
GRAHAM DRANSFIELD
Director 1998-04-06 2008-06-30
PAUL DEREK TUNNACLIFFE
Company Secretary 1994-12-01 2007-12-06
ANDREW CHRISTOPHER BOLTER
Director 2003-05-28 2003-05-28
KENNETH JOHN LUDLAM
Director 2002-04-11 2003-05-28
MARTIN GIBBESON TAYLOR
Director 1995-11-15 2003-03-31
ANDREW JAMES HARROWER DOUGAL
Director 1996-05-07 2002-05-14
ALAN HAGDRUP
Director 1991-05-29 2002-04-11
DEREK CHARLES BONHAM
Director 1991-05-29 2001-08-29
JONATHAN GILES ASHLEY AZIS
Director 1996-04-02 1998-04-06
BRIAN ALIOL HELLINGS
Director 1991-05-29 1996-11-13
JOHN HARMER PATTISSON
Director 1991-05-29 1996-04-02
PAUL SPENCER
Director 1991-05-29 1995-11-15
YVETTE MONICA NEWBOLD
Company Secretary 1991-05-29 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DRANSFIELD ELTHAM COLLEGE Director 2012-12-06 CURRENT 1996-08-29 Active
GRAHAM DRANSFIELD HPL 3 LIMITED Director 1998-03-18 CURRENT 1963-01-10 Active - Proposal to Strike off
GRAHAM DRANSFIELD LINDUSTRIES (D) LIMITED Director 1997-05-29 CURRENT 1931-11-26 Active
GRAHAM DRANSFIELD HANSON (ER - NO 3) LIMITED Director 1992-07-08 CURRENT 1968-04-24 Active
KENNETH JOHN LUDLAM LOCALKIT LIMITED Director 2003-07-03 CURRENT 1997-09-08 Active
PAUL DEREK TUNNACLIFFE GUINNESS EXPORTS LIMITED Director 2008-01-07 CURRENT 1921-10-24 Dissolved 2018-02-02
PAUL DEREK TUNNACLIFFE 00128058 LIMITED Director 2008-01-07 CURRENT 1913-03-31 Liquidation
PAUL DEREK TUNNACLIFFE R.G. ABERCROMBIE & COMPANY LIMITED Director 2008-01-07 CURRENT 1948-11-20 Active - Proposal to Strike off
PAUL DEREK TUNNACLIFFE ASHBURNHAM PARK MANAGEMENT COMPANY LIMITED Director 2007-11-01 CURRENT 1987-12-04 Active
PETER JOHN TURNER CARLTON HILL CONSULTANTS LIMITED Director 1998-01-12 CURRENT 1998-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Director's details changed for Mr Alan James Murray on 2021-05-26
2024-05-09CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-08Director's details changed for Marc De Ruiter Boone on 2023-12-31
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-18DIRECTOR APPOINTED GEMMA ELIZABETH MARY NEL
2023-04-05Change of details for Hanson Building Materials Limited as a person with significant control on 2023-04-03
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Hanson House 14 Castle Hill Maidenhead SL6 4JJ
2023-04-05Director's details changed for Marc De Ruiter Boone on 2023-04-03
2023-01-18APPOINTMENT TERMINATED, DIRECTOR PETER JOHN TURNER
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Peter John Turner on 2022-04-30
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-02CH01Director's details changed for Mr Alan James Murray on 2014-04-01
2018-05-01PSC05Change of details for Hanson Building Materials Europe Limited as a person with significant control on 2016-04-06
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP .5
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13CH01Director's details changed for Kenneth John Ludlam on 2016-04-08
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP .5
2016-06-14AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP03Appointment of Wendy Fiona Rogers as company secretary on 2016-04-01
2016-04-01TM02Termination of appointment of Roger Thomas Virley Tyson on 2016-04-01
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP .5
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-20AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP .5
2014-05-29AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-30CH01Director's details changed for Marc De Ruiter Boone on 2010-12-16
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MURRAY / 01/04/2013
2013-05-30AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TURNER / 01/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 01/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LUDLAM / 01/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DRANSFIELD / 01/04/2013
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-25AR0130/04/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MURRAY / 01/04/2012
2011-07-08AR0129/05/11 FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-14AP03SECRETARY APPOINTED MR ROGER THOMAS VIRLEY TYSON
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SIMISTER
2011-01-19AP01DIRECTOR APPOINTED MARC DE RUITER BOONE
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-14AR0129/05/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-20363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH LUDLAM / 01/01/2009
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY / 01/01/2009
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLLINS / 01/01/2009
2009-01-14RES13DIRECTOR AUTH SECT 175 06/11/2008
2008-09-01288aDIRECTOR APPOINTED GRAHAM DRANSFIELD
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD
2008-08-14288aDIRECTOR APPOINTED GRAHAM DRANSFIELD
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM VALLEY HOUSE MARSTON ROAD MARSTON MORETAINE BEDFORD MK43 0PP
2008-06-27363sRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2008-03-06288aDIRECTOR APPOINTED PETER JOHN TURNER
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-06-13363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-02-06288cSECRETARY'S PARTICULARS CHANGED
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-06-28363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-06-23363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-04363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-06-13288bDIRECTOR RESIGNED
2003-05-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HANSON PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANSON PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANSON PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANSON PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of HANSON PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANSON PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of HANSON PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSON PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HANSON PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANSON PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSON PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANSON PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.