HANSON QUARRY PRODUCTS VENTURES LIMITED
Overview
Company Name | HANSON QUARRY PRODUCTS VENTURES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02448835 |
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 HANSON QUARRY PRODUCTS VENTURES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HANSON QUARRY PRODUCTS VENTURES 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 HANSON QUARRY PRODUCTS VENTURES LIMITED?
Company Name | From | Until |
---|---|---|
HANSON - ARC VENTURES LIMITED | Dec 04, 1989 | Dec 04, 1989 |
What are the latest accounts for HANSON QUARRY PRODUCTS VENTURES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSON QUARRY PRODUCTS VENTURES LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for HANSON QUARRY PRODUCTS VENTURES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Simon Lloyd Willis as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hanson Building Materials Europe 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 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carsten Matthias Wendt as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Appointment of Alfredo Quilez Somolinos as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jun 02, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||
Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||
Who are the officers of HANSON QUARRY PRODUCTS VENTURES 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 | 206062070001 | |||||||
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 | ||||
WILLIS, Simon Lloyd | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chief Executive, Heidelberg Materials Uk | 318051160001 | ||||
DOUGAL, Andrew James Harrower | Secretary | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | 42737230001 | ||||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
FERNLEY, Simon Roger | Secretary | The Coach House Manor Drive Bathford BA1 7TY Bath | British | Director | 33922880002 | |||||
PETERS, Ian Alan Duncan | Secretary | Rectory Stables Gay Street BA11 3PT Mells Somerset | British | Accountant | 154498310001 | |||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYLER, Ian Paul | Secretary | Lime Tree House 3b Village Road, Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | Finance Director/ Company Sec | 66794160001 | |||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
VARCOE, Richard Antony Bruce, Dr | Secretary | 105 Thingwall Park Fishponds BS16 2AR Bristol | British | Finance Director | 55610930001 | |||||
VIVIAN, Simon Neil | Secretary | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | British | Director | 97479630001 | |||||
ASPINALL, David Charles | Director | Shingle Quay Manor Court, Hamble SO31 4GB Southampton Hampshire | British | Director | 74352290001 | |||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant | 90294620001 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | Accountant | 160732500001 | ||||
COTTON, Anthony Ross | Director | Apartment 2403 The York 5 York Street Sydney Nsw 2000 Australia | British | Executive Director And Deputy Chief Oper | 809750001 | |||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DENNETT, Barry | Director | Cotes 1a Coldeast Way, Sarisbury Green SO31 7AT Southampton Hampshire | British | Md Hanson Aggregates Marine Lt | 55396760003 | |||||
DOUGAL, Andrew James Harrower | Director | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | Finance Director/Cosec Of Arc Limited | 42737230001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Director | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | Director | 33922880002 | ||||
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 | ||||
LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | Company Director | 130757120001 | ||||
MCARDLE, Gary Charles | Director | 11a Grasmere Avenue AL5 5PT Harpenden Hertfordshire | British | Financial Director | 99776540001 | |||||
MEINS, John Charles | Director | 31 Butler's Court Road HP9 1SQ Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 59558870001 | ||||
MENZIES-GOW, Robert Ian | Director | Ashwell Cottage Church Close Ashwell LE15 7LP Oakham Leicestershire | United Kingdom | British | Chief Executive & Director Of Arc Limited | 75693480001 | ||||
PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | Accountant | 154498310001 | ||||
PHILLIPS, Marilyn Jane | Director | 151 Chalvington Road Chandlers Ford SO53 3EL Eastleigh Hampshire | British | Chartered Accountant | 34427090004 | |||||
PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
RUSSELL, Simon John | Director | Hill Croft Hartley Road TN17 3QP Cranbrook Kent | British | Md-Arc Marine Limited | 6470680001 |
Who are the persons with significant control of HANSON QUARRY PRODUCTS VENTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Building Materials Europe 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