CHB PRODUCTS LIMITED

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

    Company NameCHB PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01140208
    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 CHB PRODUCTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHB 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 CHB PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.H. BEAZER (PRODUCTS) LIMITEDDec 31, 1981Dec 31, 1981
    C H BEAZER (HEATING AND PLUMBING) LIMITEDDec 31, 1979Dec 31, 1979
    C.H. BEAZER (LONDON) LIMITEDOct 17, 1973Oct 17, 1973

    What are the latest accounts for CHB 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 CHB PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for CHB PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 17, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jan 17, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Change of details for Hanson Aggregates Uk 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 Jan 17, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Statement of capital on Dec 23, 2021

    • Capital: GBP 100
    • Capital: ISK 10,000,000
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

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

    2 pagesCH01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

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

    10 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    6 pagesCS01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of CHB 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
    206009680001
    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
    EnglandBritishChartered Accountant182670630001
    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
    EnglandBritishChartered Accountant183842720001
    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
    EnglandBritishCompany Director130888540002
    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
    EnglandSpanishFinance Director287317590001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Secretary
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    BAVISTER, Stephen Charles
    2 High Street
    Kingswood
    GL12 8RS Wotton Under Edge
    Gloucestershire
    Director
    2 High Street
    Kingswood
    GL12 8RS Wotton Under Edge
    Gloucestershire
    BritishChartered Accountant25924840001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant Hanson90294620001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson Plc4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    BritishSolicitor Hanson Plc68385620001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishGroup Chief Accountant Hanson3893370002
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    BritishCompany Director9277550001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    BritishFinancial Controller10544180001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritishHead Of Corpt Devt & Corpt Aff67023680001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager Hanson P90315200001
    TURNER, Peter John
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    Director
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    BritishDirector2901130001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGermanDirector220319550003

    Who are the persons with significant control of CHB 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 FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00979108
    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.

    What are the latest statements on persons with significant control for CHB PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017Sep 23, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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