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, 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 AGGREGATES MARINE LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for HANSON AGGREGATES MARINE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Termination of appointment of Robert Patrick Mills as a director on May 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr. Robert Patrick Mills as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rodolphe Lafargue as a director on Jun 30, 2020 | 1 pages | TM01 | ||
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 | Company Director | 165494750001 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 130888540002 | ||||
LANGTON, Gary James | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Marine Managing Director | 283491510001 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | Finance Director | 287317590001 | ||||
SHERWOOD, Mark Henry | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Aggregates Finance Business Partner | 313245000001 | ||||
WILLIS, Simon Lloyd | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | Chief Executive, Heidelberg Materials Uk | 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 | Finance Director/Company Secre | 34427090004 | |||||
SMITH, Andrew Timothy | Secretary | 8 Wiltshire Gardens Bransgore BH23 8BJ Christchurch Dorset | British | Finance Director | 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 | Commercial Director | 74352290001 | |||||
ATKINSON, Mark Roger | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 232721530001 | ||||
ATKINSON, Mark Roger | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 165494900001 | ||||
BAGNALL, Joseph Michael | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Managing Director, Hanson Marine | 95313450001 | ||||
BAXTER, David | Director | 1 Old Bakery Yard Middlebrook Street SO23 8DQ Winchester Hampshire | British | Md Arc Marine Limited | 65152700002 | |||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant | 90294620001 | |||||
CHARLETON, Brian | Director | 21 Rydal Gardens Ashby De La Zouch LE65 1FJ Leicester Leicestershire | British | Business Line Controller | 95745960004 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Accountant | 160732500001 | ||||
COOPER, Daniel John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | Australian | Chief Executive, Hanson Uk | 203902330001 | ||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DAGIM, Yuval | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Israeli | Senior Executive | 133454880002 | ||||
DAWES, Jeremy Lees | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Accountant | 194990720002 | ||||
DAY, Gareth James | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Commercial Director | 121694180002 | ||||
DENNETT, Barry | Director | Cotes 1a Coldeast Way, Sarisbury Green SO31 7AT Southampton Hampshire | British | Director | 55396760003 | |||||
DENNETT, Barry | Director | 197 Swanwick Lane Swanwick SO31 7GY Southampton Hampshire | British | Commercial Director Of Arc Marine Limited | 55396760001 | |||||
DEVRIESE, Frank Rene Edmond | Director | Jonetlaan 18 1640 St Genesius-Rode FOREIGN Brussels Belgium | Belgian | Director | 51978240001 | |||||
DEVULDER, Jacques Ghislain | Director | Sneppenpad No 5 8301 Knokke Heist Belgium | Belgian | Director | 32962480002 | |||||
DOUGAL, Andrew James Harrower | Director | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | Finance Director/Company Secretary Of Arc Limited | 42737230001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director Hanson Plc | 4655640001 | ||||
EDWARDS, Guy Charles | Director | The Street BA3 4HN Chilcompton Church View Somerset | England | British | Company Director | 136493130001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | Company Director | 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