UKBizDB.co.uk

HANSON MARINE LIMITED

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

This company is commonly known as Hanson Marine Limited. The company was founded 69 years ago and was given the registration number 00545217. 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 08990 - Other mining and quarrying n.e.c..

Company Information

Name:HANSON MARINE LIMITED
Company Number:00545217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.
  • 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

Director04 September 2023Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

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

Director17 May 2021Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director13 December 2021Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director04 September 2023Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director10 October 2018Active
Whateley, 101a Greenhill Road, Coalville, LE67 4RL

Secretary01 May 1994Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
Crismill Barn Crismill Lane, Bearsted, Maidstone, ME14 4NT

Secretary-Active
151 Chalvington Road, Chandlers Ford, Eastleigh, SO53 3EL

Secretary20 November 1995Active
8 Wiltshire Gardens, Bransgore, Christchurch, BH23 8BJ

Secretary01 September 2000Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary31 December 2004Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
Shingle Quay, Manor Court, Hamble, Southampton, SO31 4GB

Director20 November 1995Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 March 2014Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director16 December 2011Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 November 2012Active
Doves House Doves Lane, Whiteparish, Salisbury, SP5 2SJ

Director19 November 1991Active
110 North View Road, Crouch End, London, N8 7LP

Director31 December 2004Active
21 Rydal Gardens, Ashby De La Zouch, Leicester, LE65 1FJ

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

Director12 September 2013Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 January 2016Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director30 September 2010Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director01 October 2015Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director28 April 2007Active
Cotes, 1a Coldeast Way, Sarisbury Green, Southampton, SO31 7AT

Director01 February 1999Active
18, Downs Hill, Beckenham, BR3 5HB

Director31 December 2004Active
Church View, The Street, Chilcompton, BA3 4HN

Director16 February 2009Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
The Coach House, Manor Drive Bathford, Bath, BA1 7TY

Director20 November 1995Active
33 Bookstone Terrace, Edinburgh, EH10 6QB

Director08 November 1993Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
The Old Barn, Wasperton, CV35 8EB

Director08 November 1993Active

People with Significant Control

Hanson Marine 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.