PURFLEET AGGREGATES LIMITED

PURFLEET AGGREGATES LIMITED

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

    Company NamePURFLEET AGGREGATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01691431
    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 PURFLEET AGGREGATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PURFLEET AGGREGATES 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 PURFLEET AGGREGATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE HUNDRED AND SIXTY-NINTH SHELF TRADING COMPANY LIMITEDJan 14, 1983Jan 14, 1983

    What are the latest accounts for PURFLEET AGGREGATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PURFLEET AGGREGATES LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for PURFLEET AGGREGATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with updates

    5 pagesCS01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Change of details for Hanson Marine 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

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 15, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on May 24, 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

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of PURFLEET AGGREGATES 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
    206130350001
    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
    FINLAYSON, Alan John
    33 Bookstone Terrace
    EH10 6QB Edinburgh
    Secretary
    33 Bookstone Terrace
    EH10 6QB Edinburgh
    BritishCompany Director36894090001
    LUCKAS, Alistair Rawson
    3 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Secretary
    3 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British89379650001
    MOORE, Alexander Eric
    Crismill Barn Crismill Lane
    Bearsted
    ME14 4NT Maidstone
    Kent
    Secretary
    Crismill Barn Crismill Lane
    Bearsted
    ME14 4NT Maidstone
    Kent
    British43848830001
    MUMFORD, Samantha Sarah Louise
    47 Cranbrook Road
    Redland
    BS6 7BP Bristol
    Secretary
    47 Cranbrook Road
    Redland
    BS6 7BP Bristol
    British80601430003
    PLUMB, David
    Grove Cottage
    Street End Lane Blagdon
    BS40 7TW Bristol
    Avon
    Secretary
    Grove Cottage
    Street End Lane Blagdon
    BS40 7TW Bristol
    Avon
    BritishAccountant100096460001
    SMITH, Peter John
    Kertonwood
    Clink Road
    BA11 2EQ Frome
    Somerset
    Secretary
    Kertonwood
    Clink Road
    BA11 2EQ Frome
    Somerset
    BritishCompany Director51343760001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    BritishCompany Secretary127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    BritishDirector36662560003
    BAXTER, David
    4 The Hunt Lodge
    Melbourne Road
    LE65 1RU Staunton Harold
    Leicestershire
    Director
    4 The Hunt Lodge
    Melbourne Road
    LE65 1RU Staunton Harold
    Leicestershire
    BritishDirector65152700001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishAccountant160732500001
    CLAYDON, James Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishLogistics Director109198860004
    CLAYDON, James Alexander
    Walthurst Farmhouse
    Wephurst Park Skiff Lane
    RH14 0AD Wisborough Green
    West Sussex
    Director
    Walthurst Farmhouse
    Wephurst Park Skiff Lane
    RH14 0AD Wisborough Green
    West Sussex
    EnglandBritishCommercial Director109198860004
    CORKERY, Thomas John
    Kennels Cottage
    Upper Street
    CO7 6JH Stratford St Mary
    Suffolk
    Director
    Kennels Cottage
    Upper Street
    CO7 6JH Stratford St Mary
    Suffolk
    IrishArea Director76783760003
    CROSS, Ian Paul
    20 Meteor Road
    Kate Road Wood
    ME19 4TH West Malling
    Kent
    Director
    20 Meteor Road
    Kate Road Wood
    ME19 4TH West Malling
    Kent
    EnglandBritishProduction Manager94150070001
    DEERING, Peter Richard
    Crit Hall Cottage
    Cranbrook Road
    TN17 4EU Benenden
    Kent
    Director
    Crit Hall Cottage
    Cranbrook Road
    TN17 4EU Benenden
    Kent
    BritishManager79975590001
    DENNETT, Barry
    Cotes
    1a Coldeast Way, Sarisbury Green
    SO31 7AT Southampton
    Hampshire
    Director
    Cotes
    1a Coldeast Way, Sarisbury Green
    SO31 7AT Southampton
    Hampshire
    BritishManaging Director55396760003
    DOODY, Robin John
    Coldharbour Lane, Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane, Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    EnglandBritishRegional Director127887200001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritishDirector33922880002
    FINLAYSON, Alan John
    33 Bookstone Terrace
    EH10 6QB Edinburgh
    Director
    33 Bookstone Terrace
    EH10 6QB Edinburgh
    BritishCompany Director36894090001
    GLASSON, Graham Henderson, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishDirector151322270001
    HALLING, Michael John
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    Director
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    BritishDirector11471100001
    HARRIS, Duncan Ian
    Flat 4
    3 Warwick Terrace
    CV32 5NT Leamington Spa
    Warwickshire
    Director
    Flat 4
    3 Warwick Terrace
    CV32 5NT Leamington Spa
    Warwickshire
    BritishCommercial Director107626130001
    HARRISON, Stephen Richard
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishCompany Director122243180001
    HOCKLIFFE, Robert John
    Elm Trees
    Hillside Drive
    DA12 1NY Gravesend
    Kent
    Director
    Elm Trees
    Hillside Drive
    DA12 1NY Gravesend
    Kent
    BritishDirector89177100001
    HOPKINS, John Kenneth
    Hill Top Farm
    Rigton Hill, North Rigton
    LS17 0DJ Leeds
    West Yorkshire
    Director
    Hill Top Farm
    Rigton Hill, North Rigton
    LS17 0DJ Leeds
    West Yorkshire
    United KingdomBritishDirector6129620003
    HORNBY, Fiona Louise
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishFinancial Controller186963130001
    HUTCHINS, Philip John
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    Director
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    EnglandBritishDirector31268220002
    KEIGHLEY, John Stuart
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritishArea Director58514200003

    Who are the persons with significant control of PURFLEET AGGREGATES 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
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00545217
    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