UKBizDB.co.uk

NATIONAL STAR BRICK AND TILE HOLDINGS LIMITED

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

This company is commonly known as National Star Brick And Tile Holdings Limited. The company was founded 89 years ago and was given the registration number 00294490. 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 70100 - Activities of head offices.

Company Information

Name:NATIONAL STAR BRICK AND TILE HOLDINGS LIMITED
Company Number:00294490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director02 November 2021Active
1 Monmouth Close, Toddington, Dunstable, LU5 6AQ

Secretary22 November 1996Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
10 Rufford Close, Farndale, Sutton In Ashfield, NG17 4BX

Secretary20 September 1993Active
15 Hogarth Road, Leicester, LE4 2SA

Secretary10 July 1995Active
Nook House Farm The Nook, Stoney Middleton, Hope Valley, S32 4TU

Secretary-Active
1 Gold Street, Riseley, Bedford, MK44 1EG

Secretary01 April 1994Active
14 Partridge Lane, Bromham, Bedford, MK43 8PQ

Secretary01 August 1999Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary15 May 2002Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
110 North View Road, Crouch End, London, N8 7LP

Director30 June 2003Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director15 May 2002Active
70, Valley Road, Rickmansworth, WD3 4BJ

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

Director13 June 2008Active
Redworth Chapel Hill, Ashover, Chesterfield, S45 0AT

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

Director13 June 2008Active
Henlopen House, Church Road, Ketton, Stamford, PE9 3RD

Director01 December 1994Active
Sarah Holmes Cottage, Main Street Darley Bridge, Matlock, DE4 2JY

Director-Active
Edge Hill 10 Hill Crest, Crich, Matlock, DE4 5DH

Director-Active
Trevarrack, 3 Stewart Close, Bromham, MK43 8GZ

Director13 January 1998Active
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director02 June 2008Active
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ

Director15 May 2002Active
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW

Director08 April 1994Active
Top Flat 60 Radipole Road, Fulham, London, SW6 5DL

Director01 October 1993Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
46b Saint Georges Drive, London, SW1V 4BT

Director15 May 2002Active
Grantchester Sydnope Hill, Two Dales, Matlock, DE4 2FN

Director-Active
Sherwood Cottage, Clifton Reynes, Olney, MK46 5DR

Director22 February 1996Active
34 The Grove, Brookmans Park, AL9 7RN

Director30 June 2003Active

People with Significant Control

Hanson Building Materials 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-04-05Persons 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
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.