CHB PRODUCTS LIMITED
Overview
Company Name | CHB PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01140208 |
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 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 Address | No |
What were the previous names of CHB PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
C.H. BEAZER (PRODUCTS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
C H BEAZER (HEATING AND PLUMBING) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
C.H. BEAZER (LONDON) LIMITED | Oct 17, 1973 | Oct 17, 1973 |
What are the latest accounts for CHB 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 CHB PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for CHB PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Change of details for Hanson Aggregates Uk 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 Jan 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 23, 2021
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHB 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 | 206009680001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 182670630001 | ||||
DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 130888540002 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | Finance Director | 287317590001 | ||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
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 | ||||||
BAVISTER, Stephen Charles | Director | 2 High Street Kingswood GL12 8RS Wotton Under Edge Gloucestershire | British | Chartered Accountant | 25924840001 | |||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant Hanson | 90294620001 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | Accountant | 160732500001 | ||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director Hanson Plc | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | Finance Director | 131676390004 | ||||
GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | Solicitor Hanson Plc | 68385620001 | |||||
LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | Company Director | 130757120001 | ||||
LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | Group Chief Accountant Hanson | 3893370002 | ||||
MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | Company Director | 9277550001 | |||||
NICHOLSON, Paul William | Director | Hammerfield Cansiron Lane RH19 3SE Ashurst Wood West Sussex | British | Financial Controller | 10544180001 | |||||
PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | Head Of Corpt Devt & Corpt Aff | 67023680001 | ||||
SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | Group Finance Manager Hanson P | 90315200001 | ||||
TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | Director | 2901130001 | |||||
WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Germany | German | Director | 220319550003 |
Who are the persons with significant control of CHB PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Aggregates Uk Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHB PRODUCTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 28, 2017 | Sep 23, 2017 | The 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