HANSON QUARRY PRODUCTS EUROPE LIMITED
Overview
Company Name | HANSON QUARRY PRODUCTS EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00300002 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HANSON QUARRY PRODUCTS EUROPE LIMITED?
- Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
- Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
- Manufacture of ready-mixed concrete (23630) / Manufacturing
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is HANSON QUARRY PRODUCTS EUROPE LIMITED located?
Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HANSON QUARRY PRODUCTS EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
ARC LIMITED | Apr 01, 1986 | Apr 01, 1986 |
AMEY ROADSTONE CORPORATION LIMITED | Apr 23, 1935 | Apr 23, 1935 |
What are the latest accounts for HANSON QUARRY PRODUCTS EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSON QUARRY PRODUCTS EUROPE LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for HANSON QUARRY PRODUCTS EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 76 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Stuart Whitelaw on Jan 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 69 pages | AA | ||
Appointment of Gordon Alexander Napier as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr James Stuart Whitelaw on Apr 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Lloyd Willis on Apr 03, 2023 | 2 pages | CH01 | ||
Change of details for Uds (No 10) as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Matthew David Barlow on Apr 03, 2023 | 2 pages | CH01 | ||
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Matthew David Barlow on Mar 23, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 67 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Alfredo Quilez Somolinos as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Carsten Matthias Wendt as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 67 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Matthew David Barlow on Jun 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew David Barlow on Jan 20, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 66 pages | AA | ||
Director's details changed for Mr Simon Lloyd Willis on Oct 10, 2018 | 2 pages | CH01 | ||
Who are the officers of HANSON QUARRY PRODUCTS EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206059830001 | |||||||
BARLOW, Matthew David | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | Strategy And Development Director | 237864380002 | ||||
CHARLETON, Brian | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | Company Director | 165494750001 | ||||
DAY, Gareth James | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Managing Director | 255799550002 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 130888540002 | ||||
MORRISH, Jonathan Peter, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 267027570002 | ||||
NAPIER, Gordon Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Managing Director, Concrete | 313417660001 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | Finance Director | 287317590001 | ||||
WHITELAW, James Stuart | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Managing Director | 255813040001 | ||||
WILLIS, Simon Lloyd | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | Chief Executive, Heidelberg Materials Uk | 117465520002 | ||||
DOUGAL, Andrew James Harrower | Secretary | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | 42737230001 | ||||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
FERNLEY, Simon Roger | Secretary | The Coach House Manor Drive Bathford BA1 7TY Bath | British | Director | 33922880002 | |||||
PETERS, Ian Alan Duncan | Secretary | Rectory Stables Gay Street BA11 3PT Mells Somerset | British | Accountant | 154498310001 | |||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYLER, Ian Paul | Secretary | Lime Tree House 3b Village Road, Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | Finance Director Company Secre | 66794160001 | |||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
VARCOE, Richard Antony Bruce, Dr | Secretary | 105 Thingwall Park Fishponds BS16 2AR Bristol | British | Finance Director | 55610930001 | |||||
VIVIAN, Simon Neil | Secretary | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | British | Finance Director/Company Secre | 97479630001 | |||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant | 90294620001 | |||||
CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | Associate Director Of Hanson P | 78101050001 | ||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Accountant | 160732500001 | ||||
CLAYDON, James Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Company Director | 109198860005 | ||||
COLLIGAN, Maxwell Hay Fordyce | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Company Director | 155752990001 | ||||
COOPER, Daniel John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | Australian | Chief Executive, Hanson Uk | 203902330001 | ||||
COTTON, Anthony Ross | Director | Apartment 2403 The York 5 York Street Sydney Nsw 2000 Australia | British | Executive Director And Deputy Chief Operation | 809750001 | |||||
DAGIM, Yuval | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Israeli | Senior Executive | 133454880002 | ||||
DOUGAL, Andrew James Harrower | Director | Lomond Lodge 1a Linkway GU15 2NH Camberley Surrey | British | Chief Executive Hanson Plc | 42737230004 | |||||
DOUGAL, Andrew James Harrower | Director | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | Finance Director/Company Secretary Of Arc Ltd | 42737230001 | |||||
DOWLEY, Robert Charles | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 183842720001 | ||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Director | 4655640001 | ||||
FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | Managing Director | 33922880002 | ||||
GAUTHIER, Daniel Hugues, Jules | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Belgian | Ceo Team Heidelbergcement Ag | 139940590001 | |||||
GUYATT, Benjamin John | Director | Normandy Road Wroughton SN4 0UJ Swindon 9 Wiltshire United Kingdom | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
GUYATT, Benjamin John | Director | Normandy Road Wroughton SN4 0UJ Swindon 9 Wiltshire United Kingdom | United Kingdom | British | Chartered Accountant | 131516210001 |
Who are the persons with significant control of HANSON QUARRY PRODUCTS EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uds (No 10) | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0