UKBizDB.co.uk

HANSON BUILDING MATERIALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanson Building Materials Limited. The company was founded 73 years ago and was given the registration number 00488067. 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..

Company Information

Name:HANSON BUILDING MATERIALS LIMITED
Company Number:00488067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director05 January 2022Active
Westwood Manor, Lower Westwood, Bradford On Avon, BA15 2AF

Secretary01 September 1995Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
1 Grosvenor Place, London, SW1X 7JH

Secretary-Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary31 March 1997Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
Crafnant, Gregories Farm Lane, Beaconsfield, HP9 1HJ

Director-Active
Westwood Manor, Lower Westwood, Bradford On Avon, BA15 2AF

Director31 March 1997Active
Flat 6, 7 Onslow Gardens, South Kensington, SW7 3LY

Director15 July 1992Active
1040 Stovall Boulevard Ne, Atlanta, Georgia, United States, FOREIGN

Director10 March 2000Active
180 Brompton Road, London, SW3 1HF

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
104 Wigwam Road, Locust, Usa,

Director-Active
Hawthorn Farm, Great Missenden, HP16 0RL

Director-Active
Apartment 2403 The York, 5 York Street, Sydney, Australia,

Director-Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
Lomond Lodge 1a Linkway, Camberley, GU15 2NH

Director01 June 1995Active
18, Downs Hill, Beckenham, BR3 5HB

Director22 September 1992Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director30 December 2009Active
The Mill House, Dorking Road, Tadworth, KT20 7TF

Director-Active
1 Grosvenor Place, London, SW1X 7JH

Director-Active
8 Cheyne Walk, London, SW3 5QZ

Director22 September 1992Active
55b Fitzjames Avenue, London, W14 0RR

Director-Active
17 Cranmer Court, Whiteheads Grove, London, SW3 3HN

Director-Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
Riverlands, West River Road, Rumson, Usa,

Director-Active
71 Carlotta Street, Greenwich, New South Wales, Australia,

Director10 May 2000Active
Rockcliffe, Upper Slaughter, Cheltenham, GL54 2JW

Director-Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 October 2003Active

People with Significant Control

Hanson 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-12-15Capital

Capital statement capital company with date currency figure.

Download
2023-12-15Insolvency

Legacy.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-15Capital

Legacy.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.