Humber Sand And Gravel Limited COVENTRY


Humber Sand And Gravel started in year 1993 as Private Limited Company with registration number 02839836. The Humber Sand And Gravel company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Coventry at Cemex House, Binley Business Park. Postal code: CV3 2TY.

The company has 6 directors, namely Brian C., Rebecca M. and Alfredo Q. and others. Of them, Stephen S. has been with the company the longest, being appointed on 1 January 2013 and Brian C. has been with the company for the least time - from 4 September 2023. Currently 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.

Humber Sand And Gravel Limited Address / Contact

Office Address Cemex House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839836
Date of Incorporation Tue, 27th Jul 1993
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Brian C.

Position: Director

Appointed: 04 September 2023

Rebecca M.

Position: Director

Appointed: 16 May 2023

Alfredo Q.

Position: Director

Appointed: 18 March 2022

Lex R.

Position: Director

Appointed: 10 January 2019

John P.

Position: Director

Appointed: 31 December 2018

Stephen S.

Position: Director

Appointed: 01 January 2013

Emma A.

Position: Secretary

Appointed: 31 January 2021

Resigned: 02 February 2023

James W.

Position: Director

Appointed: 18 February 2019

Resigned: 04 September 2023

Simon W.

Position: Director

Appointed: 10 October 2018

Resigned: 18 February 2019

Rebecca W.

Position: Secretary

Appointed: 30 June 2018

Resigned: 31 January 2021

Carsten W.

Position: Director

Appointed: 01 February 2018

Resigned: 18 March 2022

Phillip R.

Position: Director

Appointed: 23 October 2017

Resigned: 10 October 2018

Daphne M.

Position: Secretary

Appointed: 31 March 2015

Resigned: 30 June 2018

John A.

Position: Director

Appointed: 05 April 2012

Resigned: 01 February 2018

Graham W.

Position: Director

Appointed: 28 January 2011

Resigned: 10 January 2019

Paul R.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2015

Simon D.

Position: Director

Appointed: 01 February 2009

Resigned: 05 May 2023

Kevin H.

Position: Director

Appointed: 01 February 2009

Resigned: 01 January 2013

John M.

Position: Director

Appointed: 12 January 2009

Resigned: 31 December 2018

Robin D.

Position: Director

Appointed: 28 November 2008

Resigned: 01 October 2010

Maxwell C.

Position: Director

Appointed: 28 March 2008

Resigned: 07 July 2017

Raymond C.

Position: Director

Appointed: 28 March 2008

Resigned: 30 October 2008

Jesus G.

Position: Director

Appointed: 12 March 2008

Resigned: 01 February 2009

Phillip H.

Position: Director

Appointed: 30 November 2007

Resigned: 28 January 2011

Roy D.

Position: Director

Appointed: 30 November 2007

Resigned: 12 January 2009

Jaime M.

Position: Director

Appointed: 30 November 2007

Resigned: 12 March 2008

Steven S.

Position: Director

Appointed: 23 November 2006

Resigned: 05 April 2012

John S.

Position: Director

Appointed: 01 November 2005

Resigned: 23 November 2006

John W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2007

Martyn P.

Position: Director

Appointed: 27 May 2004

Resigned: 01 November 2005

Paul T.

Position: Director

Appointed: 26 February 2004

Resigned: 01 November 2005

David G.

Position: Director

Appointed: 01 January 2004

Resigned: 30 November 2007

John W.

Position: Director

Appointed: 01 January 2004

Resigned: 28 March 2008

Christopher L.

Position: Director

Appointed: 01 March 2003

Resigned: 27 May 2004

John H.

Position: Director

Appointed: 25 January 2002

Resigned: 01 January 2004

Gregor M.

Position: Director

Appointed: 25 January 2002

Resigned: 28 March 2008

Graham L.

Position: Director

Appointed: 25 January 2002

Resigned: 28 November 2008

Graham H.

Position: Director

Appointed: 22 March 2001

Resigned: 01 January 2004

Robert E.

Position: Director

Appointed: 01 October 2000

Resigned: 22 March 2001

Michael C.

Position: Secretary

Appointed: 31 July 2000

Resigned: 31 March 2015

Frank S.

Position: Secretary

Appointed: 26 May 2000

Resigned: 31 July 2000

John K.

Position: Director

Appointed: 30 March 2000

Resigned: 26 February 2004

Charles B.

Position: Secretary

Appointed: 01 March 1999

Resigned: 26 May 2000

John W.

Position: Director

Appointed: 31 December 1997

Resigned: 30 March 2000

Edmund R.

Position: Director

Appointed: 31 August 1997

Resigned: 25 January 2002

Melvyn W.

Position: Director

Appointed: 05 June 1997

Resigned: 25 January 2002

Philip H.

Position: Director

Appointed: 01 January 1997

Resigned: 01 March 2003

John G.

Position: Director

Appointed: 01 August 1996

Resigned: 01 January 1997

Stephen G.

Position: Director

Appointed: 15 November 1995

Resigned: 01 October 2000

Michael C.

Position: Director

Appointed: 01 July 1994

Resigned: 15 November 1995

Narinder K.

Position: Secretary

Appointed: 26 April 1994

Resigned: 01 March 1999

Graham H.

Position: Director

Appointed: 14 October 1993

Resigned: 01 August 1996

John D.

Position: Director

Appointed: 14 October 1993

Resigned: 31 December 1997

John H.

Position: Director

Appointed: 14 October 1993

Resigned: 05 June 1997

John B.

Position: Director

Appointed: 14 October 1993

Resigned: 31 August 1997

Allan B.

Position: Director

Appointed: 14 October 1993

Resigned: 29 June 1994

Howard J.

Position: Director

Appointed: 14 October 1993

Resigned: 25 January 2002

Narinder K.

Position: Secretary

Appointed: 27 July 1993

Resigned: 14 October 1993

Narinder K.

Position: Director

Appointed: 27 July 1993

Resigned: 26 April 1994

David L.

Position: Director

Appointed: 27 July 1993

Resigned: 14 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Hanson Quarry Products Ventures Limited from Maidenhead, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Cemex Uk Operations Limited that put Coventry, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hanson Quarry Products Ventures Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2448835
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cemex Uk Operations Limited

Cemex House Binley Business Park, Harry Weston Road, Coventry, Warwickshire, CV3 2TY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 658390
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, October 2023
Free Download

Company search