HANSON BUILDING MATERIALS LIMITED
Overview
| Company Name | HANSON BUILDING MATERIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00488067 |
| 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 BUILDING MATERIALS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HANSON BUILDING MATERIALS 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 BUILDING MATERIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSON PLC | Dec 03, 1987 | Dec 03, 1987 |
| HANSON TRUST PUBLIC LIMITED COMPANY | Nov 08, 1950 | Nov 08, 1950 |
What are the latest accounts for HANSON BUILDING MATERIALS 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 BUILDING MATERIALS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for HANSON BUILDING MATERIALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 66 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Statement of capital on Dec 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Change of details for Hanson Holdings 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 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Alfredo Quilez Somolinos as a director on Jan 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||||||
Who are the officers of HANSON BUILDING MATERIALS 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 | 206030880001 | |||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| AZIS, Jonathan Giles Ashley | Secretary | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | British | 71198840001 | ||||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| NEWBOLD, Yvette Monica | Secretary | 1 Grosvenor Place SW1X 7JH London | British | 22906440005 | ||||||
| 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 | ||||||
| ALEXANDER, Anthony George Laurence | Director | Crafnant Gregories Farm Lane HP9 1HJ Beaconsfield Buckinghamshire | British | 28045050001 | ||||||
| AZIS, Jonathan Giles Ashley | Director | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | England | British | 71198840001 | |||||
| BAKER, Kenneth Wilfred, Rt Hon Lord | Director | Flat 6 7 Onslow Gardens SW7 3LY South Kensington London | United Kingdom | British | 77976620001 | |||||
| BLOUNT, W Frank | Director | 1040 Stovall Boulevard Ne Atlanta FOREIGN Georgia 30319 United States | American | 91588730001 | ||||||
| BONHAM, Derek Charles | Director | 180 Brompton Road SW3 1HF London | British | 1532660005 | ||||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| CLARKE, David Howard | Director | 104 Wigwam Road Locust New Jersey 07760 Usa | Us Citizen | 62540360002 | ||||||
| COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | 3004530001 | |||||
| COTTON, Anthony Ross | Director | Apartment 2403 The York 5 York Street Sydney Nsw 2000 Australia | British | 809750001 | ||||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DOUGAL, Andrew James Harrower | Director | Lomond Lodge 1a Linkway GU15 2NH Camberley Surrey | British | 42737230004 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | 324778100001 | |||||
| GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | 131676390004 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 | |||||
| HAGDRUP, Alan | Director | The Mill House Dorking Road KT20 7TF Tadworth Surrey | England | British | 1532670001 | |||||
| HANSON, James Edward, Lord | Director | 1 Grosvenor Place SW1X 7JH London | British | 69098840001 | ||||||
| HANSON, Robert William, The Hon | Director | 8 Cheyne Walk SW3 5QZ London | British | 14958070002 | ||||||
| HARDING, Christopher George Francis, Sir | Director | 55b Fitzjames Avenue W14 0RR London | British | 20816520002 | ||||||
| HARDY, David William, Sir | Director | 17 Cranmer Court Whiteheads Grove SW3 3HN London | England | British | 603570001 | |||||
| HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | 133340001 | |||||
| HELLINGS, Brian Aliol | Director | Riverlands West River Road Rumson New Jersey 07760 Usa | British | 10980190001 | ||||||
| HOARE, David Martin | Director | 71 Carlotta Street Greenwich New South Wales 2065 Australia | Australian | 70250170002 | ||||||
| KESWICK, Simon Lindley | Director | Rockcliffe Upper Slaughter GL54 2JW Cheltenham Gloucestershire | England | British | 41736630003 | |||||
| LAIDLAW, William Samuel Hugh | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 180651040001 |
Who are the persons with significant control of HANSON BUILDING MATERIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hanson Holdings 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