HOLCIM UK HOLDINGS 1 LIMITED
Overview
| Company Name | HOLCIM UK HOLDINGS 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00182412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLCIM UK HOLDINGS 1 LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is HOLCIM UK HOLDINGS 1 LIMITED located?
| Registered Office Address | Bardon Hill Bardon Road LE67 1TL Coalville Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLCIM UK HOLDINGS 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGGREGATE INDUSTRIES HOLDINGS LIMITED | Nov 06, 2006 | Nov 06, 2006 |
| AGGREGATE INDUSTRIES LIMITED | Dec 06, 2005 | Dec 06, 2005 |
| AGGREGATE INDUSTRIES PLC | May 13, 1997 | May 13, 1997 |
| BARDON GROUP PLC | Aug 02, 1993 | Aug 02, 1993 |
| EVERED BARDON PLC | Mar 01, 1991 | Mar 01, 1991 |
| EVERED PLC | Jul 03, 1989 | Jul 03, 1989 |
| EVERED HOLDINGS PUBLIC LIMITED COMPANY | Jun 12, 1922 | Jun 12, 1922 |
What are the latest accounts for HOLCIM UK HOLDINGS 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOLCIM UK HOLDINGS 1 LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for HOLCIM UK HOLDINGS 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2025
| 3 pages | SH01 | ||||||||||||||
Change of details for Holcim Participations (Uk) Limited as a person with significant control on Oct 13, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Aug 23, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||||||
Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed aggregate industries holdings LIMITED\certificate issued on 17/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Holcim Participations (Uk) Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from , Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 27, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Garrath Malcolm Lyons as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Justine Anne Dwyer as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 19, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 06, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Who are the officers of HOLCIM UK HOLDINGS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLEY, Simon Gregory | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 152458590002 | |||||
| JAQUES, Laurent Eric Louis | Director | Ch-8050 Zurich Hagenholzstrasse 85 Switzerland | Switzerland | Swiss | 249640840003 | |||||
| LYONS, Garrath Malcolm | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 259389850002 | |||||
| BAILEY, Christopher Stuart | Secretary | Orchard House Dumbleton WR11 6TH Evesham Worcestershire | British | 2918350002 | ||||||
| BAILEY, Christopher Stuart | Secretary | Orchard House Dumbleton WR11 6TH Evesham Worcestershire | British | 2918350002 | ||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||
| FORD, Mary | Secretary | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | British | 134124780001 | ||||||
| GRIMES, Timothy Nicholas | Secretary | The Old Barn CV35 8EB Wasperton Warwickshire | British | 30294250002 | ||||||
| KAYE, David Malcolm | Secretary | 34 Augustus Road Edgbaston B15 3PQ Birmingham West Midlands | British | 35893650001 | ||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
| AEBISCHER, Thomas | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | Switzerland | Swiss | 159196950001 | |||||
| AKERMANN, Markus | Director | Chemin De Trembley 15a Prangins 1197 Switzerland | Swiss | 102686330001 | ||||||
| ATHERTON-HAM, James West | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 161305810001 | |||||
| BAILEY, Christopher Stuart | Director | Stonehouse Westmancote GL20 7EU Tewkesbury Gloucestershire | England | British | 2918350004 | |||||
| BARTLEY, Paul Forrest | Director | 42 Ayerlane Harwichport Massachusetts Usa | American | 35009850001 | ||||||
| BERESFORD, Marcus De La Poer | Director | 32 Thorne Street Barnes SW13 0PR London | British | 27990520003 | ||||||
| BOLDT, Katrin Gertrude | Director | Ch-8050 Zurich Hagenholzstrasse 85 Switzerland | Switzerland | German | 206614710001 | |||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||
| CLOUGH, Thomas Ashley | Director | Haudlaubstrasse 14 FOREIGN Zurich Ch-8044 Switzerland | British | 104360950001 | ||||||
| CRUMP, Malcolm John | Director | Long Marston Road Welford On Avon CV37 8EG Stratford Upon Avon Avonstone Warwickshire England | England | British | 29262340009 | |||||
| DAVIES, Frank John, Sir | Director | Stonewalls Castle Street Deddington OX15 0TE Banbury Oxfordshire | England | British | 11389820001 | |||||
| DIGBY LORD JONES OF BIRMINGHAM | Director | 58 Elizabeth Court NW1 6EJ London | British | 88447680001 | ||||||
| DWYER, Justine Anne | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | Australian | 264640570001 | |||||
| FELLMANN, Beat | Director | Weidstrasse 7 8472 Seuzach Switzerland | Swiss | 77215260002 | ||||||
| FORD, John Barry | Director | Fairseat 34 Avenue Road WR14 3BJ Malvern Worcestershire | British | 5095770001 | ||||||
| FORDER, David Robert | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 186921730001 | |||||
| FORDER, David Robert | Director | Bardon Hall Copt Oak Road LE67 9PJ Markfield Leicestershire | England | British | 186921730001 | |||||
| FOWLER, Norman, Rt H | Director | 31 Napier Avenue SW6 3PS London | Gbr | British | 47379950001 | |||||
| GATELEY, Terence Michael | Director | 23 Farquhar Road Edgbaston B15 3RA Birmingham | United Kingdom | British | 47824570001 | |||||
| GRIMSTONE, Gerald Edgar, Lord | Director | 34 Boscobel Place SW1W 9PE London | England | British | 84219400001 | |||||
| HALLER, Christoph | Director | Kurfirstenstrasse 20 FOREIGN Zurich 8002 Switzerland | Switzerland | Swiss | 104608680001 | |||||
| HARRIS, Keith | Director | The Stone House Little Wenlock TF6 5BE Telford Shropshire | United Kingdom | British | 34668950001 | |||||
| HAYES, Michael Eugene | Director | 3 Mesa Oak Littleton Co 80127 Colorado Usa | American | 39015730001 | ||||||
| HOPE, Barry Paul | Director | Bardon Hill LE67 1TL Coalville Aggregate Industries Leicestershire England | England | British | 337184810001 |
Who are the persons with significant control of HOLCIM UK HOLDINGS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holcim Participations (Uk) Limited | Apr 06, 2016 | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0