This company is commonly known as Hanson Aggregates South Wales Limited. The company was founded 63 years ago and was given the registration number 00685718. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HANSON AGGREGATES SOUTH WALES LIMITED |
---|---|---|
Company Number | : | 00685718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1961 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 September 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
Rectory Stables, Gay Street, Mells, BA11 3PT | Secretary | 01 December 2000 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 11 July 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
105 Thingwall Park, Fishponds, Bristol, BS16 2AR | Secretary | 01 June 1998 | Active |
18 Duffryn Close, Tonyrefail, CF39 8HD | Secretary | - | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 11 July 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 11 July 2003 | Active |
6 Werfa Close, Abernant, Aberdare, CF44 0YT | Director | 02 October 1992 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
The Coach House, Manor Drive Bathford, Bath, BA1 7TY | Director | 29 March 1996 | Active |
4 Gorse Meadow Drive, Barnt Green, Birmingham, B45 8XS | Director | - | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | 12 November 1997 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 02 June 2008 | Active |
11a Grasmere Avenue, Harpenden, AL5 5PT | Director | 18 August 2006 | Active |
31 Butler's Court Road, Beaconsfield, HP9 1SQ | Director | 30 July 1998 | Active |
5 West Mall, Clifton Village, Bristol, BS8 4BH | Director | 20 December 2001 | Active |
Rectory Stables, Gay Street, Mells, BA11 3PT | Director | 01 October 2000 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
The Gables Hinksey Hill, Oxford, OX1 5BH | Director | - | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 11 July 2003 | Active |
White House, 38 High Street Chew Magna, Bristol, BS40 8PW | Director | 28 August 2003 | Active |
Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, SG19 2EE | Director | 01 November 1993 | Active |
105 Thingwall Park, Fishponds, Bristol, BS16 2AR | Director | 31 October 1997 | Active |
Pond Farm Cottage, Faulkland, Bath, BA3 5YG | Director | 02 October 1992 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
Hanson Aggregates South Wales Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Miscellaneous | Legacy. | Download |
2018-01-09 | Return | Legacy. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.