HANSON CONCRETE PRODUCTS LIMITED

HANSON CONCRETE PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANSON CONCRETE PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00537430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HANSON CONCRETE PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARC CONCRETE LIMITEDMay 12, 1986May 12, 1986
    A.R.C. CONCRETE LIMITEDSep 06, 1982Sep 06, 1982
    A.R.C. CONCRETE (NORTHERN) LIMITEDDec 31, 1976Dec 31, 1976
    CHARCON PIPES LIMITEDAug 27, 1954Aug 27, 1954
    CHARCON PIPES & TUNNELS LIMITED Aug 27, 1954Aug 27, 1954

    What are the latest accounts for HANSON CONCRETE PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HANSON CONCRETE PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for HANSON CONCRETE PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    78 pagesAA

    Confirmation statement made on Feb 26, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 26, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Change of details for Hanson Building Products (2003) Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 28, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 28, 2022 with updates

    5 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Nov 23, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Nov 23, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 29, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Who are the officers of HANSON CONCRETE PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206034740001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Secretary
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    British33922880002
    LANCASTER, Amanda Dawn
    Moss Lane
    Elstow
    MK42 9YT Bedford
    16
    Bedfordshire
    United Kingdom
    Secretary
    Moss Lane
    Elstow
    MK42 9YT Bedford
    16
    Bedfordshire
    United Kingdom
    British139696290001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Secretary
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    British154498310001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Secretary
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    British66794160001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Secretary
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    British55610930001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Secretary
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    British97479630001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    CLAYDON, James Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish109198860004
    COOK, Jonathan David
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish132940150001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritish33922880002
    GIMMLER, Richard Robert
    Park Place
    Ashton Keynes
    SN6 6NT Wiltshire
    7
    Uk
    Director
    Park Place
    Ashton Keynes
    SN6 6NT Wiltshire
    7
    Uk
    British131676390001
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish131516210001
    MEINS, John Charles
    31 Butler's Court Road
    HP9 1SQ Beaconsfield
    Buckinghamshire
    Director
    31 Butler's Court Road
    HP9 1SQ Beaconsfield
    Buckinghamshire
    EnglandBritish59558870001
    MENZIES-GOW, Robert Ian
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    Director
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    United KingdomBritish75693480001
    MORTIMER, John
    The Bower House Mountain Bower
    North Wraxall
    SN14 7AJ Chippenham
    Wiltshire
    Director
    The Bower House Mountain Bower
    North Wraxall
    SN14 7AJ Chippenham
    Wiltshire
    United KingdomBritish4028440001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritish154498310001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkish152863060001
    POOLE, Trevor
    Meadow View
    4 Hammett Close
    DT2 7EF Tolpuddle
    Dorset
    Director
    Meadow View
    4 Hammett Close
    DT2 7EF Tolpuddle
    Dorset
    EnglandBritish127347600001
    SNOWDON, David John
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    Director
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    United KingdomBritish118974700001
    SPURR, William
    Summerhill House
    Coach Drive Quarndon
    DE22 5JX Derby
    Derbyshire
    Director
    Summerhill House
    Coach Drive Quarndon
    DE22 5JX Derby
    Derbyshire
    EnglandBritish126011000001
    SZYMANSKI, David John
    Top Lane
    Mells
    BA11 3QN Frome
    Rossendale
    Somerset
    Director
    Top Lane
    Mells
    BA11 3QN Frome
    Rossendale
    Somerset
    EnglandBritish62072670001
    TROTT, Wendy Jane
    14 Partridge Lane
    Bromham
    MK43 8PQ Bedford
    Bedfordshire
    Director
    14 Partridge Lane
    Bromham
    MK43 8PQ Bedford
    Bedfordshire
    British65656160001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Director
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    British66794160001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Director
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    United KingdomBritish55610930001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGerman220319550003

    Who are the persons with significant control of HANSON CONCRETE PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02448833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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