Get an alert when HANSON PACKED PRODUCTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-31 (in 8mo)

Last made up 2026-01-17

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£307M

+12% vs 2023

Employees

59

-6.3% vs 2023

Profit before tax

£46M

+322.4% vs 2023

Name history

Renamed 4 times since incorporation

  1. HANSON PACKED PRODUCTS LIMITED 2014-09-01 → present
  2. HANSON BUILDING PRODUCTS LIMITED 2003-12-29 → 2014-09-01
  3. HANSON BRICK LIMITED 1995-09-04 → 2003-12-29
  4. BUTTERLEY BRICK LIMITED 1985-11-07 → 1995-09-04
  5. BUTTERLEY BUILDING MATERIALS LIMITED 1888-04-10 → 1985-11-07

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £43,994,000£45,393,000
Operating profit £1,739,000£33,857,000
Profit before tax £10,997,000£46,455,000
Net profit £6,541,000£33,029,000
Cash
Total assets less current liabilities £477,254,000£510,053,000
Net assets £274,265,000£307,294,000
Equity £274,265,000£307,294,000
Average employees 6359
Wages £2,482,000£2,518,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 4.0%74.6%
Net margin 14.9%72.8%
Return on capital employed 0.4%6.6%
Current ratio 4.72x5.23x
Interest cover 0.18x3.53x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors continue to see ongoing demand for the Company's products and have a reasonable expectation that the Company will be able to continue in operational existence for the foreseeable future having considered the risks and uncertainties that are relevant to both the Company and its ultimate parent undertaking and therefore they continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. HANSON PACKED PRODUCTS LIMITED · parent
    1. Desimpel Brick Limited 100% · England and Wales · Group finance company
    2. Hanson (FH) Limited 100% · England and Wales · Holding company
    3. Hanson (RBMC) Limited 100% · England and Wales · Group finance company
    4. Hanson (SH) Limited 100% · England and Wales · Holding company
    5. Hanson Brick Ltd 100% · England and Wales · Group finance company
    6. Hanson Clay Products Limited 100% · England and Wales · Group finance company
    7. Hanson Thermalite Limited 100% · England and Wales · Group finance company
    8. Hanson TIS Holdings Limited 100% · England and Wales · Holding company
    9. Hanson TIS Limited 2.87% · England and Wales · Dormant
    10. Irvine-Whitlock Limited 100% · England and Wales · Non-trading
    11. Tilmanstone Brick Limited 100% · England and Wales · Group finance company
    12. Hanson (F) Limited 100% · England and Wales · Group finance company
    13. Hanson Building Products Limited 100% · Jersey · Group finance company
    14. Heidelberg Materials BP Limited 100% · England and Wales · Holding company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 60 resigned

Name Role Appointed Born Nationality
ROGERS, Wendy Fiona Secretary 2016-03-10
GRETTON, Edward Alexander Director 2008-06-02 Jul 1970 British
QUILEZ SOMOLINOS, Alfredo Director 2021-11-23 Jul 1967 Spanish
WILLIS, Simon Lloyd Director 2019-01-28 Oct 1965 English
Show 60 resigned officers
Name Role Appointed Resigned
BLAXILL, Lynda Ann Secretary 1996-11-22 1999-08-01
DRANSFIELD, Graham Secretary 2007-12-10 2008-06-30
GWILLIM, Jane Margaret Secretary 1993-09-20 1994-03-31
LANCASTER, Amanda Dawn Secretary 2002-05-15 2006-07-28
PORTER, Tina Yvonne Secretary 1995-07-10 1996-11-22
SHANNON, Alastair Grant Rodger Secretary 1993-09-30
SIMISTER, Brian Robertson Secretary 1994-04-01 1995-07-10
TROTT, Wendy Jane Secretary 1999-08-01 2002-05-15
TUNNACLIFFE, Paul Derek Secretary 2006-07-28 2007-12-10
TYSON, Roger Thomas Virley Secretary 2008-07-31 2016-03-10
CLARKE, David Jonathan Director 2013-09-12 2016-12-01
CLAY, Matthew Richard Joseph Director 2013-02-25 2014-09-01
CLAYDON, James Alexander Director 2009-11-30 2019-12-31
COOK, Jonathan David Director 2009-01-01 2011-05-17
COOK, Jonathan David Director 2008-06-13 2008-06-13
COOPER, Daniel John Director 2016-01-01 2019-01-31
COTTON, Anthony Ross Director 1943-01-11 1993-11-04
DENMAN, Charles Edward Director 2005-01-04 2008-12-24
DONNELLY, Robert, Dr Director 2007-05-01 2008-06-30
DRANSFIELD, Graham Director 2006-07-28 2008-06-30
FAULKNER, Peter John Director 1997-12-22 2002-05-15
FEENAN, Gerard Director 2009-01-01 2011-12-31
FURR, Patrick Charles Director 1997-10-01 1999-01-04
GAUTHIER, Daniel Hugues, Jules Director 2009-07-30 2016-03-31
GIMMLER, Richard Robert Director 2005-10-01 2008-06-02
GODBERT, John Director 2015-05-29 2020-11-30
GRAHAM, David Director 1991-01-07
GUYATT, Benjamin John Director 2014-03-01 2014-09-01
GUYATT, Benjamin John Director 2011-06-24 2012-09-01
HAEFELI, Hansjorg Adrian Director 1994-12-01 1997-12-19
HARRISON, Stephen Richard Director 2012-09-01 2014-09-01
HARRISON, Stephen Richard Director 2007-02-28 2008-02-29
HORNBY, Andrew Robert Director 1991-09-01 1993-09-30
JONES, Leonard Watson Director 1997-10-01
LEAN, Michael Philip Director 1998-01-13 2002-05-15
LECLERCQ, Christian Director 2008-06-02 2010-03-31
LEPLA, David John Director 1997-10-01 2004-01-30
MANNING, Richard Craig Director 1994-04-08 2002-05-15
MENZIES-GOW, Robert Ian Director 1993-05-06 1996-07-31
MORRISH, Jonathan Peter, Dr Director 2005-01-04 2007-10-31
MURRAY, Alan James Director 1993-05-06 1995-03-29
O'SHEA, Patrick Joseph Director 2008-02-01 2015-12-31
PETERS, Ian Alan Duncan Director 2006-07-28 2008-01-23
PIRINCCIOGLU, Seyda Director 2010-07-19 2013-08-31
POOLE, Trevor Director 2005-01-04 2007-05-01
RIX, Darren Peter Director 2014-09-02 2015-05-29
RIX, Darren Peter Director 2012-10-31 2014-02-28
ROBERTS, Gareth Wynford Lewis Director 1994-06-20 1997-11-07
ROSE, Philip Michael Director 1994-04-27
SCALES, Leslie Thomas Director 1995-09-14 1999-01-11
SEAGER, Kevin George Director 1994-09-30
SHANKLAND, Keith Director 2003-06-30 2008-12-24
SHANNON, Alastair Grant Rodger Director 1993-09-20
STOKER, John Francis Director 1991-10-01 1999-12-22
SZYMANSKI, David John Director 1999-01-04 2009-11-30
TROTT, Wendy Jane Director 2003-06-30 2008-12-24
VON ACHTEN, Ralph Dominik, Dr Director 2008-06-02 2008-12-31
WALTERS, David Terrance Director 1995-09-14 2003-06-30
WENDT, Carsten Matthias, Dr Director 2016-12-01 2021-11-23
WOOD, Robert Director 2002-05-15 2005-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Houserate Limited Corporate entity Shares 25–50% 2016-04-06 Active
Hanson (Er-No 10) Limited Corporate entity Shares 50–75%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 305 total filings

Date Type Category Description
2026-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-13 AA accounts Accounts with accounts type full
2025-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-06 AA accounts Accounts with accounts type full
2024-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-29 CH01 officers Change person director company with change date PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-04-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-03 AD01 address Change registered office address company with date old address new address PDF
2023-01-27 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-23 AA accounts Accounts with accounts type full
2022-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-28 TM01 officers Termination director company with name termination date PDF
2021-11-28 AP01 officers Appoint person director company with name date PDF
2021-11-23 AA accounts Accounts with accounts type full
2021-08-24 CH01 officers Change person director company with change date PDF
2021-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-08 TM01 officers Termination director company with name termination date PDF
2020-09-22 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page