HOLCIM UK HOLDINGS 1 LIMITED

HOLCIM UK HOLDINGS 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOLCIM UK HOLDINGS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00182412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOLCIM UK HOLDINGS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGGREGATE INDUSTRIES HOLDINGS LIMITEDNov 06, 2006Nov 06, 2006
    AGGREGATE INDUSTRIES LIMITEDDec 06, 2005Dec 06, 2005
    AGGREGATE INDUSTRIES PLCMay 13, 1997May 13, 1997
    BARDON GROUP PLCAug 02, 1993Aug 02, 1993
    EVERED BARDON PLCMar 01, 1991Mar 01, 1991
    EVERED PLCJul 03, 1989Jul 03, 1989
    EVERED HOLDINGS PUBLIC LIMITED COMPANYJun 12, 1922Jun 12, 1922

    What are the latest accounts for HOLCIM UK HOLDINGS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOLCIM UK HOLDINGS 1 LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for HOLCIM UK HOLDINGS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 222,550,000.25
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: GBP 167,800,000.25
    3 pagesSH01

    Change of details for Holcim Participations (Uk) Limited as a person with significant control on Oct 13, 2025

    2 pagesPSC05

    Confirmation statement made on Aug 23, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025

    2 pagesCH01

    Certificate of change of name

    Company name changed aggregate industries holdings LIMITED\certificate issued on 17/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2025

    RES15

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Change of details for Holcim Participations (Uk) Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Garrath Malcolm Lyons as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Justine Anne Dwyer as a director on Jun 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 19, 2022 with updates

    5 pagesCS01

    Statement of capital on Dec 06, 2021

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 26/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of HOLCIM UK HOLDINGS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLEY, Simon Gregory
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish152458590002
    JAQUES, Laurent Eric Louis
    Ch-8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Director
    Ch-8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    SwitzerlandSwiss249640840003
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish259389850002
    BAILEY, Christopher Stuart
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Secretary
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    British2918350002
    BAILEY, Christopher Stuart
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Secretary
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    British2918350002
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    GRIMES, Timothy Nicholas
    The Old Barn
    CV35 8EB Wasperton
    Warwickshire
    Secretary
    The Old Barn
    CV35 8EB Wasperton
    Warwickshire
    British30294250002
    KAYE, David Malcolm
    34 Augustus Road
    Edgbaston
    B15 3PQ Birmingham
    West Midlands
    Secretary
    34 Augustus Road
    Edgbaston
    B15 3PQ Birmingham
    West Midlands
    British35893650001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    AEBISCHER, Thomas
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    SwitzerlandSwiss159196950001
    AKERMANN, Markus
    Chemin De Trembley 15a
    Prangins
    1197
    Switzerland
    Director
    Chemin De Trembley 15a
    Prangins
    1197
    Switzerland
    Swiss102686330001
    ATHERTON-HAM, James West
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish161305810001
    BAILEY, Christopher Stuart
    Stonehouse
    Westmancote
    GL20 7EU Tewkesbury
    Gloucestershire
    Director
    Stonehouse
    Westmancote
    GL20 7EU Tewkesbury
    Gloucestershire
    EnglandBritish2918350004
    BARTLEY, Paul Forrest
    42 Ayerlane
    Harwichport
    Massachusetts
    Usa
    Director
    42 Ayerlane
    Harwichport
    Massachusetts
    Usa
    American35009850001
    BERESFORD, Marcus De La Poer
    32 Thorne Street
    Barnes
    SW13 0PR London
    Director
    32 Thorne Street
    Barnes
    SW13 0PR London
    British27990520003
    BOLDT, Katrin Gertrude
    Ch-8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Director
    Ch-8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    SwitzerlandGerman206614710001
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    CLOUGH, Thomas Ashley
    Haudlaubstrasse 14
    FOREIGN Zurich
    Ch-8044
    Switzerland
    Director
    Haudlaubstrasse 14
    FOREIGN Zurich
    Ch-8044
    Switzerland
    British104360950001
    CRUMP, Malcolm John
    Long Marston Road
    Welford On Avon
    CV37 8EG Stratford Upon Avon
    Avonstone
    Warwickshire
    England
    Director
    Long Marston Road
    Welford On Avon
    CV37 8EG Stratford Upon Avon
    Avonstone
    Warwickshire
    England
    EnglandBritish29262340009
    DAVIES, Frank John, Sir
    Stonewalls Castle Street
    Deddington
    OX15 0TE Banbury
    Oxfordshire
    Director
    Stonewalls Castle Street
    Deddington
    OX15 0TE Banbury
    Oxfordshire
    EnglandBritish11389820001
    DIGBY LORD JONES OF BIRMINGHAM
    58 Elizabeth Court
    NW1 6EJ London
    Director
    58 Elizabeth Court
    NW1 6EJ London
    British88447680001
    DWYER, Justine Anne
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandAustralian264640570001
    FELLMANN, Beat
    Weidstrasse 7
    8472 Seuzach
    Switzerland
    Director
    Weidstrasse 7
    8472 Seuzach
    Switzerland
    Swiss77215260002
    FORD, John Barry
    Fairseat 34 Avenue Road
    WR14 3BJ Malvern
    Worcestershire
    Director
    Fairseat 34 Avenue Road
    WR14 3BJ Malvern
    Worcestershire
    British5095770001
    FORDER, David Robert
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish186921730001
    FORDER, David Robert
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish186921730001
    FOWLER, Norman, Rt H
    31 Napier Avenue
    SW6 3PS London
    Director
    31 Napier Avenue
    SW6 3PS London
    GbrBritish47379950001
    GATELEY, Terence Michael
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    Director
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    United KingdomBritish47824570001
    GRIMSTONE, Gerald Edgar, Lord
    34 Boscobel Place
    SW1W 9PE London
    Director
    34 Boscobel Place
    SW1W 9PE London
    EnglandBritish84219400001
    HALLER, Christoph
    Kurfirstenstrasse 20
    FOREIGN Zurich
    8002
    Switzerland
    Director
    Kurfirstenstrasse 20
    FOREIGN Zurich
    8002
    Switzerland
    SwitzerlandSwiss104608680001
    HARRIS, Keith
    The Stone House
    Little Wenlock
    TF6 5BE Telford
    Shropshire
    Director
    The Stone House
    Little Wenlock
    TF6 5BE Telford
    Shropshire
    United KingdomBritish34668950001
    HAYES, Michael Eugene
    3 Mesa Oak
    Littleton Co 80127 Colorado
    Usa
    Director
    3 Mesa Oak
    Littleton Co 80127 Colorado
    Usa
    American39015730001
    HOPE, Barry Paul
    Bardon Hill
    LE67 1TL Coalville
    Aggregate Industries
    Leicestershire
    England
    Director
    Bardon Hill
    LE67 1TL Coalville
    Aggregate Industries
    Leicestershire
    England
    EnglandBritish337184810001

    Who are the persons with significant control of HOLCIM UK HOLDINGS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Apr 06, 2016
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05311321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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