HOLCIM UK LIMITED
Overview
| Company Name | HOLCIM UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00245717 |
| 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 LIMITED?
- Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
- Operation of gravel and sand pits; mining of clays and kaolin (08120) / Mining and Quarrying
- Manufacture of concrete products for construction purposes (23610) / Manufacturing
- Construction of roads and motorways (42110) / Construction
Where is HOLCIM UK 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGGREGATE INDUSTRIES UK LIMITED | Jul 01, 1997 | Jul 01, 1997 |
| BARDON (ENGLAND) LIMITED | May 01, 1996 | May 01, 1996 |
| BARDON ROADSTONE LIMITED | Jun 24, 1991 | Jun 24, 1991 |
| BARDON QUARRIES LIMITED | Oct 05, 1987 | Oct 05, 1987 |
| BARDON HILL QUARRIES LIMITED | Feb 12, 1930 | Feb 12, 1930 |
What are the latest accounts for HOLCIM UK 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 LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for HOLCIM UK 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 Uk Holdings 2 Limited as a person with significant control on Oct 13, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 72 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Aggregate Industries Limited as a person with significant control on Mar 17, 2025 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed aggregate industries uk LIMITED\certificate issued on 14/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||||||
Appointment of Lee Anthony Sleight as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dragan Maksimovic as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Aggregate Industries 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 | ||||||||||||||
Satisfaction of charge 002457170013 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Dragan Maksimovic on Sep 01, 2023 | 2 pages | CH01 | ||||||||||||||
Registration of charge 002457170013, created on Sep 29, 2023 | 90 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 002457170012 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Garrath Malcolm Lyons as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HOLCIM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORAH, Phillip Jason | Secretary | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | 258431630001 | |||||||
| LYONS, Garrath Malcolm | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 259389850002 | |||||
| NORAH, Phillip Jason | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 258459040001 | |||||
| SLEIGHT, Lee Anthony | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 292382520001 | |||||
| BARKER, Keith | Secretary | 97 Christchurch Lane WS13 8AL Lichfield Staffordshire | British | 46223160001 | ||||||
| CURE, Kenneth John | Secretary | Whateley 101a Greenhill Road LE67 4RL Coalville Leicestershire | British | 26182600001 | ||||||
| FORD, Mary | Secretary | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire United Kingdom | British | 134124780001 | ||||||
| MCCOLE, Charles | Secretary | 49 Beauchamp Road EH16 6LU Edinburgh Midlothian | British | 19140001 | ||||||
| WILLIS, Karen Jayne | Secretary | 2 High Park Avenue Wollaston DY8 3NH Stourbridge West Midlands | British | 9956880001 | ||||||
| ARMITAGE, John Hugh | Director | 1 Quarry Close Darton S75 5EZ Barnsley South Yorkshire | United Kingdom | British | 28020010001 | |||||
| ATHERTON-HAM, James West | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire United Kingdom | England | British | 161305810001 | |||||
| BARLTROP, Philip Roy | Director | The Croft Butts Road Ashover S45 0AZ Chesterfield Derbyshire | England | British | 42777340001 | |||||
| BOLSOVER, George William | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire United Kingdom | England | British | 146900710001 | |||||
| BOURGUIGNON, Alain Gerard Edmond | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire | Switzerland | French | 150368440005 | |||||
| BOWATER, John Ferguson | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire United Kingdom | England | British | 158234900001 | |||||
| CHARMBURY, Paul Henry | Director | Bow Bells Oak Lane Bowbrook SY3 5BT Shrewsbury Shropshire | British | 5779920002 | ||||||
| CRICK, James | Director | 113b High Street BS29 6AG Banwell Somerset | British | 73117010001 | ||||||
| CRUMP, Malcolm John | Director | Firbank Cottage Old Stratford Road Harvington WR11 5NP Evesham Worcestershire | British | 29262340004 | ||||||
| CUNNINGHAM, Ralph Brander | Director | Newton Lodge Francis Lane LE67 2SD Newton Burgoland Leicestershire | United Kingdom | British | 113222450002 | |||||
| EBERLIN, Michael Anthony | Director | Bardon Hill LE67 1TL Coalville Leicestershire England | United Kingdom | British | 163494850001 | |||||
| EDWARDS, Guy Charles | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire | United Kingdom | British | 253907530001 | |||||
| EDWARDS, Guy Charles | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire United Kingdom | England | British | 136493130001 | |||||
| ELLIS, John Robert | Director | Rothwell Nant Canna CF35 5DF Treoes Mid Glamorgan | British | 51393320001 | ||||||
| FINLAYSON, Alan John | Director | 33 Bookstone Terrace EH10 6QB Edinburgh | British | 36894090001 | ||||||
| FLEETHAM, Paul | Director | 4 York Close Market Bosworth CV13 0ND Nuneaton Warwickshire | British | 43107780001 | ||||||
| FOX, Timothy John | Director | Little Peppers Shire Lane Chorleywood WD3 5NP Rickmansworth Hertfordshire | British | 8226760001 | ||||||
| FRENAY, Philippe Nicolas | Director | Bardon Hill LE67 1TL Coalville Leicestershire England | England | French | 163933350001 | |||||
| GRANT, Howard Robert | Director | 25 Main Street Kibworth Harcourt LE8 0NR Leicester Leicestershire | British | 102443790001 | ||||||
| GRIMES, Timothy Nicholas | Director | Beech House Moreton Paddox Moreton Morrell CV35 9BU Warwick Warwickshire | England | British | 30294250005 | |||||
| HAINES, Stuart Maurice | Director | 45 Far Lane Normanton On Soar LE12 5HA Loughborough Leicestershire | British | 76972000001 | ||||||
| HUDSON, Christopher Mark | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire | United Kingdom | British | 203379300003 | |||||
| HUSSEIN, Paul | Director | 49 Grove Avenue WA13 0HF Lymm Cheshire | British | 13101030001 | ||||||
| JENKINS, Colin Richard | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire United Kingdom | England | British | 74359560003 | |||||
| KAYE, David Malcolm | Director | 34 Augustus Road Edgbaston B15 3PQ Birmingham West Midlands | British | 35893650001 | ||||||
| LANDER, Nicholas | Director | Copt Oak Road LE67 1TD Markfield Old Hall Farm Leicestershire England | United Kingdom | British | 175803680001 |
Who are the persons with significant control of HOLCIM UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holcim Uk Holdings 2 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