Hanson Quarry Products Europe Limited MAIDENHEAD


Hanson Quarry Products Europe started in year 1935 as Private Limited Company with registration number 00300002. The Hanson Quarry Products Europe company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since 1999-01-19 Hanson Quarry Products Europe Limited is no longer carrying the name Arc.

At the moment there are 9 directors in the the company, namely Gordon N., Alfredo Q. and Jonathan M. and others. In addition one secretary - Wendy R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LS22 7GZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0225024 . It is located at Birchwood Way, Somercotes, Alfreton with a total of 70 carsand 5 trailers. It has twenty three locations in the UK.

Hanson Quarry Products Europe Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00300002
Date of Incorporation Tue, 23rd Apr 1935
Industry Manufacture of ready-mixed concrete
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gordon N.

Position: Director

Appointed: 04 September 2023

Alfredo Q.

Position: Director

Appointed: 28 January 2022

Jonathan M.

Position: Director

Appointed: 01 February 2020

Gareth D.

Position: Director

Appointed: 18 February 2019

Simon W.

Position: Director

Appointed: 10 October 2018

Matthew B.

Position: Director

Appointed: 11 September 2017

James W.

Position: Director

Appointed: 05 July 2017

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Brian C.

Position: Director

Appointed: 16 December 2011

Edward G.

Position: Director

Appointed: 02 June 2008

Andrew D.

Position: Secretary

Resigned: 21 April 1992

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 28 January 2022

Ralph V.

Position: Director

Appointed: 28 April 2016

Resigned: 31 January 2020

Daniel C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2019

Robert D.

Position: Director

Appointed: 09 December 2013

Resigned: 09 December 2013

David C.

Position: Director

Appointed: 12 September 2013

Resigned: 01 December 2016

Stephen H.

Position: Director

Appointed: 01 September 2012

Resigned: 13 March 2015

Maxwell C.

Position: Director

Appointed: 16 December 2011

Resigned: 07 July 2017

Phillip R.

Position: Director

Appointed: 16 December 2011

Resigned: 10 October 2018

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Daniel G.

Position: Director

Appointed: 30 July 2009

Resigned: 31 March 2016

James C.

Position: Director

Appointed: 16 February 2009

Resigned: 31 December 2019

Yuval D.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2011

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Ralph V.

Position: Director

Appointed: 13 June 2008

Resigned: 31 December 2008

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 13 June 2008

Patrick O.

Position: Director

Appointed: 13 June 2008

Resigned: 31 December 2015

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Jonathan M.

Position: Director

Appointed: 14 December 2007

Resigned: 01 September 2012

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Plamen J.

Position: Director

Appointed: 11 April 2007

Resigned: 24 December 2008

Todd H.

Position: Director

Appointed: 26 September 2005

Resigned: 26 October 2007

Philip S.

Position: Director

Appointed: 26 September 2005

Resigned: 01 September 2008

David S.

Position: Director

Appointed: 26 September 2005

Resigned: 25 January 2013

Patrick O.

Position: Director

Appointed: 01 August 2005

Resigned: 28 July 2005

Alan S.

Position: Director

Appointed: 01 August 2005

Resigned: 03 February 2006

Gary M.

Position: Director

Appointed: 01 August 2005

Resigned: 16 June 2008

Gary M.

Position: Director

Appointed: 02 August 2004

Resigned: 28 July 2005

Patrick O.

Position: Director

Appointed: 02 August 2004

Resigned: 09 May 2008

Andrew B.

Position: Director

Appointed: 11 July 2003

Resigned: 01 December 2005

Edmund R.

Position: Director

Appointed: 11 July 2003

Resigned: 30 September 2004

Alan S.

Position: Director

Appointed: 11 July 2003

Resigned: 15 July 2005

Nicholas S.

Position: Director

Appointed: 11 July 2003

Resigned: 01 June 2007

Paul T.

Position: Secretary

Appointed: 11 July 2003

Resigned: 10 December 2007

Graham D.

Position: Director

Appointed: 11 July 2003

Resigned: 30 June 2008

David T.

Position: Director

Appointed: 13 September 2001

Resigned: 31 July 2004

Michael O.

Position: Director

Appointed: 16 July 2001

Resigned: 30 June 2004

Steven H.

Position: Director

Appointed: 26 January 2001

Resigned: 31 January 2001

Jonathan M.

Position: Director

Appointed: 26 January 2001

Resigned: 31 January 2001

Ian P.

Position: Secretary

Appointed: 01 December 2000

Resigned: 11 July 2003

Ian P.

Position: Director

Appointed: 17 May 2000

Resigned: 11 July 2003

Richard V.

Position: Director

Appointed: 31 October 1997

Resigned: 01 December 2000

Richard V.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 December 2000

Simon F.

Position: Secretary

Appointed: 29 March 1996

Resigned: 31 October 1997

Simon F.

Position: Director

Appointed: 29 March 1996

Resigned: 30 September 2001

Andrew D.

Position: Director

Appointed: 11 March 1996

Resigned: 14 May 2002

John M.

Position: Director

Appointed: 25 January 1995

Resigned: 25 February 2000

Ian T.

Position: Secretary

Appointed: 01 November 1993

Resigned: 29 March 1996

Ian T.

Position: Director

Appointed: 01 November 1993

Resigned: 29 March 1996

John M.

Position: Director

Appointed: 30 April 1993

Resigned: 31 December 1999

David S.

Position: Director

Appointed: 30 April 1993

Resigned: 29 March 1996

Simon V.

Position: Director

Appointed: 21 April 1992

Resigned: 30 June 2003

Simon V.

Position: Secretary

Appointed: 21 April 1992

Resigned: 01 November 1993

Peter T.

Position: Director

Appointed: 14 December 1991

Resigned: 24 February 1997

Anthony C.

Position: Director

Appointed: 14 December 1991

Resigned: 14 October 1993

Andrew D.

Position: Director

Appointed: 14 December 1991

Resigned: 01 November 1993

Ross C.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 1994

Robert M.

Position: Director

Appointed: 14 December 1991

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Uds (No 10) from Maidenhead, England. The abovementioned PSC is categorised as "a private unlimited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uds (No 10)

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

Legal authority Companies Act 2006
Legal form Private Unlimited Company With Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 1842188
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arc January 19, 1999

Transport Operator Data

Birchwood Way
Address Somercotes
City Alfreton
Post code DE55 4NH
Vehicles 3
Hanson Concrete
Address Atlantic Street , Broadheath
City Altrincham
Post code WA14 5DD
Vehicles 4
Hanson Concrete
Address Moor Farm Road , Airfield Industrial Estate
City Ashbourne
Post code DE6 1HD
Vehicles 2
Hanson Concrete
Address Dock Road
City Birkenhead
Post code CH41 1AE
Vehicles 2
Hanson Concrete
Address Greenbank Road , Greenbank Industrial Estate
City Blackburn
Post code BB1 3EA
Vehicles 2
Blackpool Road
Address Carleton
City Blackpool
Post code FY2 0HR
Vehicles 3
Pendlebury Fold
Address Hunger Hill
City Bolton
Post code BL1 8LW
Vehicles 3
Hanson Concrete
Address Willowholme Industrial Estate , Willowholme
City Carlisle
Post code CA2 5RZ
Vehicles 2
Shardlow Quarry
Address Acre Lane , Aston-on-trent
City Derby
Post code DE72 2SP
Vehicles 2
Dock Road
Address Garston
City Liverpool
Post code L19 2JW
Vehicles 3
Hanson Concrete
Address Hartleys Avenue , Hartleys Village , Aintree
City Liverpool
Post code L9 7DB
Vehicles 2
Daniel Adamson Road
Address Off Eccles New Road , Salford
City Manchester
Post code M2 2DT
Vehicles 2
Hanson Concrete
Address Norton Street , Miles Platting
City Manchester
Post code M40 8HD
Vehicles 2
White Lund Industrial Estate
Address Whitegate
City Morcambe
Post code LA3 3BS
Vehicles 1
Hanson Concrete
Address Peel Street , Chadderton
City Oldham
Post code OL9 9LN
Vehicles 2
Coleridge House
Address Cowper Road , Gilwilly Industrial Estate
City Penrith
Post code CA11 9BN
Vehicles 10
Hanson Concrete
Address The Brickworks , Blencow Station Yard , Blencow
City Penrith
Post code CA11 0DE
Vehicles 2
Hanson Quarry Products
Address Shap Beck Quarry , Shap
City Penrith
Post code CA10 2NX
Vehicles 4
Hanson Concrete
Address Bnfl , Sellafield
City Seascale
Post code CA20 1PG
Vehicles 5
Unit 1
Address Mackenzie Industrial Estate , Bird Hall Lane , Cheadle Heath
City Stockport
Post code SK3 0SB
Vehicles 3
Antrim Road
City Warrington
Post code WA2 8JT
Vehicles 2
Hanson Aggregates A R C
Address Edge Green Road , Ashton-in-makerfield
City Wigan
Post code WN4 8YA
Vehicles 7
Trailers 5
Hanson Concrete
Address 1 Deakins Road , Smoke Hall Industrial Estate
City Winsford
Post code CW7 3BJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (69 pages)

Company search