HANSON CONCRETE PRODUCTS LIMITED
Overview
| Company Name | HANSON CONCRETE PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00537430 |
| 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 CONCRETE PRODUCTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HANSON CONCRETE PRODUCTS 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 CONCRETE PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARC CONCRETE LIMITED | May 12, 1986 | May 12, 1986 |
| A.R.C. CONCRETE LIMITED | Sep 06, 1982 | Sep 06, 1982 |
| A.R.C. CONCRETE (NORTHERN) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| CHARCON PIPES LIMITED | Aug 27, 1954 | Aug 27, 1954 |
| CHARCON PIPES & TUNNELS LIMITED | Aug 27, 1954 | Aug 27, 1954 |
What are the latest accounts for HANSON CONCRETE PRODUCTS 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 CONCRETE PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for HANSON CONCRETE PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 78 pages | AA | ||
Confirmation statement made on Feb 26, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
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 | ||
Confirmation statement made on Feb 28, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Carsten Matthias Wendt as a director on Nov 23, 2021 | 1 pages | TM01 | ||
Appointment of Alfredo Quilez Somolinos as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||
Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016 | 1 pages | TM01 | ||
Who are the officers of HANSON CONCRETE PRODUCTS 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 | 206034740001 | |||||||
| 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 | |||||
| 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 | 33922880002 | ||||||
| LANCASTER, Amanda Dawn | Secretary | Moss Lane Elstow MK42 9YT Bedford 16 Bedfordshire United Kingdom | British | 139696290001 | ||||||
| PETERS, Ian Alan Duncan | Secretary | Rectory Stables Gay Street BA11 3PT Mells Somerset | British | 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 | 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 | 55610930001 | ||||||
| VIVIAN, Simon Neil | Secretary | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | British | 97479630001 | ||||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| CLAYDON, James Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | 109198860004 | |||||
| COOK, Jonathan David | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 132940150001 | |||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | 33922880002 | |||||
| GIMMLER, Richard Robert | Director | Park Place Ashton Keynes SN6 6NT Wiltshire 7 Uk | British | 131676390001 | ||||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 | |||||
| MEINS, John Charles | Director | 31 Butler's Court Road HP9 1SQ Beaconsfield Buckinghamshire | England | British | 59558870001 | |||||
| MENZIES-GOW, Robert Ian | Director | Ashwell Cottage Church Close Ashwell LE15 7LP Oakham Leicestershire | United Kingdom | British | 75693480001 | |||||
| MORTIMER, John | Director | The Bower House Mountain Bower North Wraxall SN14 7AJ Chippenham Wiltshire | United Kingdom | British | 4028440001 | |||||
| PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | 154498310001 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | 152863060001 | |||||
| POOLE, Trevor | Director | Meadow View 4 Hammett Close DT2 7EF Tolpuddle Dorset | England | British | 127347600001 | |||||
| SNOWDON, David John | Director | 24 South Approach HA6 2ET Northwood Middlesex | United Kingdom | British | 118974700001 | |||||
| SPURR, William | Director | Summerhill House Coach Drive Quarndon DE22 5JX Derby Derbyshire | England | British | 126011000001 | |||||
| SZYMANSKI, David John | Director | Top Lane Mells BA11 3QN Frome Rossendale Somerset | England | British | 62072670001 | |||||
| TROTT, Wendy Jane | Director | 14 Partridge Lane Bromham MK43 8PQ Bedford Bedfordshire | British | 65656160001 | ||||||
| TYLER, Ian Paul | Director | Lime Tree House 3b Village Road, Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | 66794160001 | ||||||
| VARCOE, Richard Antony Bruce, Dr | Director | 105 Thingwall Park Fishponds BS16 2AR Bristol | United Kingdom | British | 55610930001 | |||||
| VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | 97479630001 | |||||
| WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Germany | German | 220319550003 |
Who are the persons with significant control of HANSON CONCRETE PRODUCTS 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