Purfleet Aggregates Limited MAIDENHEAD


Purfleet Aggregates started in year 1983 as Private Limited Company with registration number 01691431. The Purfleet Aggregates company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At present there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Purfleet Aggregates 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 01691431
Date of Incorporation Fri, 14th Jan 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 February 2015

Nicholas B.

Position: Director

Appointed: 09 February 2015

Edward G.

Position: Director

Appointed: 28 March 2013

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

Phillip R.

Position: Director

Appointed: 01 March 2014

Resigned: 09 February 2015

Fiona H.

Position: Director

Appointed: 01 March 2014

Resigned: 05 January 2015

James W.

Position: Director

Appointed: 01 March 2014

Resigned: 09 February 2015

David C.

Position: Director

Appointed: 12 September 2013

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 28 March 2013

Resigned: 31 August 2013

Robin D.

Position: Director

Appointed: 27 July 2011

Resigned: 28 March 2013

Stephen H.

Position: Director

Appointed: 30 April 2010

Resigned: 28 February 2014

Graham G.

Position: Director

Appointed: 30 April 2010

Resigned: 28 February 2014

Dean W.

Position: Director

Appointed: 31 October 2009

Resigned: 27 July 2011

John K.

Position: Director

Appointed: 01 March 2009

Resigned: 28 March 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Charles S.

Position: Director

Appointed: 09 June 2008

Resigned: 30 April 2012

James C.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Juan L.

Position: Director

Appointed: 30 November 2007

Resigned: 28 March 2013

Matthew W.

Position: Director

Appointed: 30 November 2007

Resigned: 31 October 2009

Dean W.

Position: Director

Appointed: 31 October 2007

Resigned: 01 March 2009

Ian T.

Position: Director

Appointed: 01 January 2007

Resigned: 04 April 2008

Duncan H.

Position: Director

Appointed: 14 August 2006

Resigned: 01 January 2007

James C.

Position: Director

Appointed: 01 March 2006

Resigned: 14 August 2006

John T.

Position: Director

Appointed: 31 December 2005

Resigned: 31 October 2007

James N.

Position: Director

Appointed: 31 December 2005

Resigned: 30 November 2007

Paul T.

Position: Secretary

Appointed: 23 November 2005

Resigned: 10 December 2007

Thomas C.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2005

Ian C.

Position: Director

Appointed: 01 November 2004

Resigned: 30 October 2009

Alistair L.

Position: Secretary

Appointed: 09 April 2003

Resigned: 02 December 2005

Christopher L.

Position: Director

Appointed: 01 March 2003

Resigned: 30 November 2007

John H.

Position: Director

Appointed: 05 June 2002

Resigned: 01 January 2004

Peter D.

Position: Director

Appointed: 12 November 2001

Resigned: 22 October 2004

Samantha M.

Position: Secretary

Appointed: 12 November 2001

Resigned: 09 April 2003

Philip H.

Position: Director

Appointed: 30 December 2000

Resigned: 01 March 2003

David P.

Position: Secretary

Appointed: 29 February 2000

Resigned: 12 November 2001

Barry D.

Position: Director

Appointed: 19 February 1999

Resigned: 31 December 2004

Stanley W.

Position: Director

Appointed: 24 February 1998

Resigned: 31 October 2001

Simon F.

Position: Director

Appointed: 05 December 1997

Resigned: 28 September 2001

Robert S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 December 2000

Terence L.

Position: Director

Appointed: 01 January 1997

Resigned: 29 August 1997

David N.

Position: Director

Appointed: 01 January 1997

Resigned: 01 November 2004

David B.

Position: Director

Appointed: 19 June 1996

Resigned: 24 February 1998

Allan B.

Position: Director

Appointed: 12 December 1995

Resigned: 01 January 1997

Michael H.

Position: Director

Appointed: 12 December 1995

Resigned: 01 January 1997

Simon R.

Position: Director

Appointed: 12 December 1995

Resigned: 19 June 1996

Peter S.

Position: Secretary

Appointed: 12 December 1995

Resigned: 31 December 1999

Peter S.

Position: Director

Appointed: 12 December 1995

Resigned: 01 January 1997

Alan F.

Position: Director

Appointed: 07 June 1994

Resigned: 20 November 1995

Alan F.

Position: Secretary

Appointed: 07 June 1994

Resigned: 20 November 1995

John O.

Position: Director

Appointed: 25 October 1992

Resigned: 12 December 1995

Robert H.

Position: Director

Appointed: 25 October 1992

Resigned: 31 December 1998

John U.

Position: Director

Appointed: 25 October 1992

Resigned: 20 November 1995

Alexander M.

Position: Director

Appointed: 25 October 1992

Resigned: 07 June 1994

Michael M.

Position: Director

Appointed: 25 October 1992

Resigned: 01 January 2005

Precel O.

Position: Director

Appointed: 25 October 1992

Resigned: 12 December 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Hanson Marine Limited from Maidenhead, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanson Marine Limited

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

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 00545217
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (20 pages)

Company search