HANSON AGGREGATES UK LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

25/04/2325 April 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Hanson Building Materials Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

27/01/2327 January 2023 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

08/10/138 October 2013 ADOPT ARTICLES 20/09/2013

View Document

08/10/138 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED HB COMMERCIAL DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 18/05/05

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0415 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

15/04/0415 April 2004 � NC 100/1000 31/03/0

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0415 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3EY

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED BEAZER COMMERCIAL DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 18/08/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

15/04/9315 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 EXEMPTION FROM APPOINTING AUDITORS 26/09/90

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH AVON BA2 3EY

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 2 MIDLAND BRIDGE ROAD BATH

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 GAZETTABLE DOCUMENT

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company