HANSON AGGREGATES MARINE LIMITED
Overview
| Company Name | HANSON AGGREGATES MARINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00485700 |
| 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 AGGREGATES MARINE LIMITED?
- Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HANSON AGGREGATES MARINE 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 AGGREGATES MARINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARC MARINE LIMITED | May 16, 1986 | May 16, 1986 |
| A.R.C.MARINE LIMITED | Aug 25, 1950 | Aug 25, 1950 |
What are the latest accounts for HANSON AGGREGATES MARINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HANSON AGGREGATES MARINE LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for HANSON AGGREGATES MARINE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Thomas William Harris as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Henry Sherwood as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 79 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Appointment of Mark Henry Sherwood as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Stuart Whitelaw as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Brian Charleton as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Lees Dawes as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Lloyd Willis on Apr 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Gary James Langton on Apr 03, 2023 | 2 pages | CH01 | ||
Change of details for Hanson Building Products (2003) Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Jeremy Lees Dawes on Jun 27, 2021 | 2 pages | CH01 | ||
Appointment of Mr Alfredo Quilez Somolinos as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Carsten Matthias Wendt as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||
Appointment of Gary James Langton as a director on May 17, 2021 | 2 pages | AP01 | ||
Who are the officers of HANSON AGGREGATES MARINE 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 | 206027100001 | |||||||
| CHARLETON, Brian | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | 165494750001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| HARRIS, Thomas William | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 342970930001 | |||||
| LANGTON, Gary James | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 283491510001 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| WILLIS, Simon Lloyd | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | English | 117465520002 | |||||
| ASPINALL, David Charles | Secretary | Shingle Quay Manor Court, Hamble SO31 4GB Southampton Hampshire | British | 74352290001 | ||||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| PHILLIPS, Marilyn Jane | Secretary | 151 Chalvington Road Chandlers Ford SO53 3EL Eastleigh Hampshire | British | 34427090004 | ||||||
| SMITH, Andrew Timothy | Secretary | 8 Wiltshire Gardens Bransgore BH23 8BJ Christchurch Dorset | British | 71560280001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
| ASPINALL, David Charles | Director | Shingle Quay Manor Court, Hamble SO31 4GB Southampton Hampshire | British | 74352290001 | ||||||
| ATKINSON, Mark Roger | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 232721530001 | |||||
| ATKINSON, Mark Roger | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 165494900001 | |||||
| BAGNALL, Joseph Michael | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 95313450001 | |||||
| BAXTER, David | Director | 1 Old Bakery Yard Middlebrook Street SO23 8DQ Winchester Hampshire | British | 65152700002 | ||||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| CHARLETON, Brian | Director | 21 Rydal Gardens Ashby De La Zouch LE65 1FJ Leicester Leicestershire | British | 95745960004 | ||||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 160732500001 | |||||
| COOPER, Daniel John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | Australian | 203902330001 | |||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DAGIM, Yuval | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Israeli | 133454880002 | |||||
| DAWES, Jeremy Lees | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 194990720002 | |||||
| DAY, Gareth James | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 121694180002 | |||||
| DENNETT, Barry | Director | Cotes 1a Coldeast Way, Sarisbury Green SO31 7AT Southampton Hampshire | British | 55396760003 | ||||||
| DENNETT, Barry | Director | 197 Swanwick Lane Swanwick SO31 7GY Southampton Hampshire | British | 55396760001 | ||||||
| DEVRIESE, Frank Rene Edmond | Director | Jonetlaan 18 1640 St Genesius-Rode FOREIGN Brussels Belgium | Belgian | 51978240001 | ||||||
| DEVULDER, Jacques Ghislain | Director | Sneppenpad No 5 8301 Knokke Heist Belgium | Belgian | 32962480002 | ||||||
| DOUGAL, Andrew James Harrower | Director | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | 42737230001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| EDWARDS, Guy Charles | Director | The Street BA3 4HN Chilcompton Church View Somerset | England | British | 136493130001 | |||||
| EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | 324778100001 | |||||
| FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | 33922880002 |
Who are the persons with significant control of HANSON AGGREGATES MARINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hanson Building Products (2003) Limited | 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