14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director Name | Mr Nicholas Arthur Dawe Benning-Prince |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Robert Charles Dowley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(112 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Secretary Name | Wendy Fiona Rogers |
---|---|
Status | Current |
Appointed | 10 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Mr Alfredo Quilez Somolinos |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 November 2021(120 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Neil Freeman Wilkinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 24 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Ian Stewart |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1991) |
Role | Chief Executive |
Correspondence Address | Ross Cottage Common Lane Hemmingford Abbots Huntingdon Cambridgeshire PE18 9AN |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Secretary Name | Neil Freeman Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 24 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Martin Gibbeson Taylor |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 28 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 1997) |
Role | Ce |
Country of Residence | United Kingdom |
Correspondence Address | Whateley House 9 Wheatley Green Four Oaks Sutton Coldfield West Midlands B74 2RL |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(92 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Patrick Joseph O'Shea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Secretary Name | Patrick Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2003) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Deputy Finance Director |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Group Finance Manager, Hanson |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Accountant, Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(104 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2008) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 70 Valley Road Rickmansworth Hertfordshire WD3 4BJ |
Secretary Name | Graham Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(106 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Christian Leclercq |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Court Drive Maidenhead Berkshire SL6 8LX |
Director Name | Mr Benjamin John Guyatt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hanson House Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Mr Richard Robert Gimmler |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glebe House Church Walk Ashton Keynes Swindon Wiltshire SN6 6PB |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Seyda Pirinccioglu |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2013) |
Role | Finance Director, Hanson Uk |
Country of Residence | England |
Correspondence Address | Hanson House Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | David Jonathan Clarke |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Dr Carsten Matthias Wendt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Telephone | 020 72451245 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
19m at £0.2 | Hanson Overseas Holdings LTD 68.35% Ordinary |
---|---|
1.1m at £1 | Hanson Overseas Holdings LTD 15.82% Cumulative Preference |
1.1m at £1 | Hanson Overseas Holdings LTD 15.82% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £44,531,000 |
Current Liabilities | £151,936,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
15 December 2016 | Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 March 2016 | Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page) |
16 March 2016 | Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages) |
11 February 2016 | Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 December 2013 | Appointment of Robert Charles Dowley as a director (2 pages) |
26 November 2013 | Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
19 September 2013 | Termination of appointment of Seyda Pirinccioglu as a director (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Appointment of David Jonathan Clarke as a director (2 pages) |
23 June 2011 | Termination of appointment of Benjamin Guyatt as a director (1 page) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Appointment of Seyda Pirinccioglu as a director (2 pages) |
19 July 2010 | Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages) |
17 July 2010 | Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages) |
17 July 2010 | Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Roger Thomas Virley Tyson on 13 May 2010 (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Termination of appointment of Christian Leclercq as a director (1 page) |
11 May 2010 | Termination of appointment of a director (1 page) |
13 January 2010 | Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / edward gretton / 23/09/2008 (1 page) |
8 August 2008 | Secretary appointed roger thomas virley tyson (1 page) |
6 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 August 2008 | Director appointed christian leclercq (1 page) |
5 August 2008 | Director appointed richard robert gimmler (1 page) |
1 August 2008 | Director appointed benjamin john guyatt (1 page) |
1 August 2008 | Appointment terminated director david egan (1 page) |
1 August 2008 | Appointment terminated director ruth coulson (1 page) |
31 July 2008 | Appointment terminated secretary graham dransfield (1 page) |
30 July 2008 | Appointment terminated director graham dransfield (1 page) |
7 July 2008 | Director appointed edward alexander gretton (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
7 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o ernst and young george house 50 george square glasgow G2 1RR (1 page) |
28 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 August 2002 | Director's particulars changed (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
20 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 May 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 June 2000 | Director's particulars changed (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
25 May 1999 | Director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
17 June 1998 | Secretary's particulars changed (1 page) |
17 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
29 April 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (11 pages) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (5 pages) |
17 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
10 August 1987 | Accounts made up to 27 September 1986 (14 pages) |
18 August 1986 | Full accounts made up to 28 September 1985 (14 pages) |
7 May 1981 | Accounts made up to 27 September 1980 (15 pages) |
2 September 1979 | Accounts made up to 31 March 1979 (42 pages) |
31 May 1977 | Accounts made up to 30 April 1977 (39 pages) |
13 December 1901 | Certificate of incorporation (1 page) |