SMITHS CONCRETE LIMITED
Overview
| Company Name | SMITHS CONCRETE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00580634 |
| 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 SMITHS CONCRETE LIMITED?
- Operation of gravel and sand pits; mining of clays and kaolin (08120) / Mining and Quarrying
- Manufacture of ready-mixed concrete (23630) / Manufacturing
- Manufacture of mortars (23640) / Manufacturing
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is SMITHS CONCRETE LIMITED located?
| Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMITHS CONCRETE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SMITHS CONCRETE 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 SMITHS CONCRETE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||||||
Appointment of Mr Edward Alexander Gretton as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gareth James Day as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Termination of appointment of Charles Andrew Stubbs as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on Jan 22, 2024 | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered office address Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ | 1 pages | AD04 | ||||||||||||||
Appointment of Gordon Alexander Napier as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alfredo Quilez Somolinos as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Charles Smith as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew William Smith as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Enslow Kidlington Oxford OX5 3AY to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Jan 23, 2024 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Director's details changed for Mr Charles Andrew Stubbs on Apr 03, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gareth James Day on Apr 03, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Wendy Fiona Rogers on Apr 03, 2023 | 1 pages | CH03 | ||||||||||||||
Change of details for Hanson Quarry Products Ventures Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Who are the officers of SMITHS CONCRETE 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 England | 206355070001 | |||||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| NAPIER, Gordon Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 313417660001 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| COBBING, Richard Charles | Secretary | 11 Sabrina Way Stoke Bishop BS9 1ST Bristol | British | 97466260001 | ||||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| HOGAN, Ellen Marie | Secretary | Sea Walls Lodge Sea Walls Road BS9 1PG Bristol Avon | British | 106978570001 | ||||||
| MCINTYRE, Clare | Secretary | Pit Bungalow Mells Road Mells BA11 3RH Frome Somerset | British | 50787660001 | ||||||
| MUMFORD, Samantha Sarah Louise | Secretary | 47 Cranbrook Road Redland BS6 7BP Bristol | British | 80601430003 | ||||||
| PLUMB, David | Secretary | Grove Cottage Street End Lane Blagdon BS40 7TW Bristol Avon | British | 100096460001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | British | 113777700001 | ||||||
| WHITE, Paul Matthew | Secretary | 74 Locking Close Bowerhill SN12 6XS Melksham Wiltshire | British | 62104870001 | ||||||
| BROWN, David England | Director | 11 Shaplands Stoke Bishop BS9 1AY Bristol | British | 51638920001 | ||||||
| CLAYDON, James Alexander | Director | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | United Kingdom | British | 109198860005 | |||||
| COLE, Steven Robert George | Director | Sunhill Farmhouse Poulton GL7 5TB Cirencester Gloucestershire | England | British | 94149920001 | |||||
| DAY, Gareth James | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | England | British | 255799550002 | |||||
| FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | 33922880002 | |||||
| HARRIS, Duncan Ian | Director | Flat 4 3 Warwick Terrace CV32 5NT Leamington Spa Warwickshire | British | 107626130001 | ||||||
| HENTALL, Ewen Damian | Director | Worcester House 20 North Road Broadwell GL16 7DR Coleford Gloucestershire | British | 118219800001 | ||||||
| HOPKINS, John Kenneth | Director | Hill Top Farm Rigton Hill, North Rigton LS17 0DJ Leeds West Yorkshire | United Kingdom | British | 6129620003 | |||||
| JONES, David Terence | Director | 30 Church View Freeland OX8 8HT Witney Oxfordshire | British | 25034560001 | ||||||
| LAST, Terence Robert | Director | Field Cottage Faversham Road Boughton Aluph TN25 4PQ Ashford Kent | British | 11828170001 | ||||||
| MORRISH, Jonathan Peter, Dr | Director | Ashby House High Street NN6 7TS Crick Northamptonshire | United Kingdom | British | 122283480001 | |||||
| SCHACHT, Philip John | Director | 8 Brampton Chase RG9 3BX Lower Shiplake Oxfordshire | Australian | 108065970001 | ||||||
| SMITH, Andrew William | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | United Kingdom | 34483890002 | |||||
| SMITH, David John | Director | Enslow Kidlington OX5 3AY Oxford | United Kingdom | British | 3227230002 | |||||
| SMITH, Peter John | Director | Kertonwood Clink Road BA11 2EQ Frome Somerset | British | 51343760001 | ||||||
| SMITH, Simon Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 42784850001 | |||||
| SNAPE, Ross William | Director | Lakeside Cottage Grib Lane BS40 7SA Blagdon North Somerset | British | 80099560001 | ||||||
| STUBBS, Charles Andrew | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court England | England | British | 95644890001 | |||||
| TAYLOR, John Robert | Director | 25 Eghams Wood Road HP9 1JU Beaconsfield Buckinghamshire | British | 9982660002 | ||||||
| WARDLE, Ian Derek | Director | Tanglewood 1 Foxhill Road NN6 7BQ West Haddon Northamptonshire | British | 95239010001 |
Who are the persons with significant control of SMITHS CONCRETE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hanson Quarry Products Ventures 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