Background WavePink WaveYellow Wave

HANSON AGGREGATES SOUTH WALES LIMITED (00685718)

HANSON AGGREGATES SOUTH WALES LIMITED (00685718) is an active UK company. incorporated on 8 March 1961. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HANSON AGGREGATES SOUTH WALES LIMITED has been registered for 65 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00685718
Status
active
Type
ltd
Incorporated
8 March 1961
Age
65 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON AGGREGATES SOUTH WALES LIMITED

HANSON AGGREGATES SOUTH WALES LIMITED is an active company incorporated on 8 March 1961 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HANSON AGGREGATES SOUTH WALES LIMITED was registered 65 years ago.(SIC: 64209)

Status

active

Active since 65 years ago

Company No

00685718

LTD Company

Age

65 Years

Incorporated 8 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ARC SOUTH WALES LIMITED
From: 30 October 1991To: 19 January 1999
ARC-POWELL DUFFRYN LIMITED
From: 31 August 1984To: 30 October 1991
POWELL DUFFRYN QUARRIES LIMITED
From: 1 October 1983To: 31 August 1984
WILLIAM ADAMS & CO (NEWPORT) LIMITED
From: 8 March 1961To: 1 October 1983
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 8 March 1961To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 09 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Secretary
Appointed 01 Dec 2000
Resigned 11 Jul 2003

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 11 Jul 2003
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Secretary
Appointed 01 Jun 1998
Resigned 01 Dec 2000

WILLIAMS, Huw

Resigned
18 Duffryn Close, TonyrefailCF39 8HD
Secretary
Appointed N/A
Resigned 01 Jun 1998

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 11 Jul 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 11 Jul 2003
Resigned 30 Jun 2008

EDWARDS, Frederick Morgan

Resigned
6 Werfa Close, AberdareCF44 0YT
Born August 1932
Director
Appointed 02 Oct 1992
Resigned 12 Nov 1997

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

FERNLEY, Simon Roger

Resigned
The Coach House, BathBA1 7TY
Born March 1950
Director
Appointed 29 Mar 1996
Resigned 31 Oct 1997

FISK, Gerald Timothy

Resigned
4 Gorse Meadow Drive, BirminghamB45 8XS
Born September 1935
Director
Appointed N/A
Resigned 31 Dec 1996

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HOPKINS, John Kenneth

Resigned
Hill Top Farm, LeedsLS17 0DJ
Born August 1944
Director
Appointed 12 Nov 1997
Resigned 02 Jan 2004

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

MCARDLE, Gary Charles

Resigned
11a Grasmere Avenue, HarpendenAL5 5PT
Born October 1960
Director
Appointed 18 Aug 2006
Resigned 16 Jun 2008

MEINS, John Charles

Resigned
31 Butler's Court Road, BeaconsfieldHP9 1SQ
Born September 1939
Director
Appointed 30 Jul 1998
Resigned 31 Dec 1999

OGDEN, Michael Alan

Resigned
5 West Mall, BristolBS8 4BH
Born November 1954
Director
Appointed 20 Dec 2001
Resigned 30 Jun 2004

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Born July 1965
Director
Appointed 01 Oct 2000
Resigned 11 Jul 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

SMYTHE, Peter Brearley

Resigned
The Gables Hinksey Hill, OxfordOX1 5BH
Born April 1943
Director
Appointed N/A
Resigned 02 Oct 1992

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 11 Jul 2003
Resigned 01 Jun 2007

TONKIN, David James

Resigned
White House, BristolBS40 8PW
Born April 1962
Director
Appointed 28 Aug 2003
Resigned 31 Jul 2004

TYLER, Ian Paul

Resigned
Lime Tree House, SandySG19 2EE
Born July 1960
Director
Appointed 01 Nov 1993
Resigned 29 Mar 1996

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Born November 1959
Director
Appointed 31 Oct 1997
Resigned 01 Dec 2000

VIVIAN, Simon Neil

Resigned
Pond Farm Cottage, BathBA3 5YG
Born September 1957
Director
Appointed 02 Oct 1992
Resigned 30 Jun 2003

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 09 Sept 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Memorandum Articles
30 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 December 2025
CC04CC04
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Legacy
12 February 2018
RP04CS01RP04CS01
Legacy
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
1 October 2002
287Change of Registered Office
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363aAnnual Return
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
25 June 1990
288288
Legacy
11 June 1990
225(1)225(1)
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
27 March 1990
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
22 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Legacy
26 October 1987
288288
Legacy
5 October 1987
288288
Legacy
5 August 1987
363363
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
22 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Accounts With Made Up Date
5 November 1982
AAAnnual Accounts
Accounts With Made Up Date
26 July 1978
AAAnnual Accounts
Accounts With Made Up Date
15 August 1977
AAAnnual Accounts