LAFARGE REDLAND READYMIX LIMITED

LAFARGE REDLAND READYMIX LIMITED

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

    Company NameLAFARGE REDLAND READYMIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00386322
    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 LAFARGE REDLAND READYMIX LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LAFARGE REDLAND READYMIX LIMITED located?

    Registered Office Address
    Bardon Hill
    Bardon Road
    LE67 1TL Coalville
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAFARGE REDLAND READYMIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFARGE READYMIX LIMITEDMay 22, 1998May 22, 1998
    WREKIN SAND & GRAVEL,LIMITEDMar 20, 1944Mar 20, 1944

    What are the latest accounts for LAFARGE REDLAND READYMIX 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 LAFARGE REDLAND READYMIX LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for LAFARGE REDLAND READYMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 23, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mr Simon Gregory Crossley on May 07, 2024

    2 pagesCH01

    Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 28, 2024

    1 pagesAD01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    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

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

    1 pagesAD03

    Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

    1 pagesAD02

    Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1th United Kingdom to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Feb 14, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Feb 12, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Laurent Jaques on May 31, 2018

    2 pagesCH01

    Director's details changed for Mr Simon Gregory Crossley on Feb 22, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Appointment of Justine Anne Dwyer as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Howard Bruce Moller as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Howard Bruce Moller as a secretary on Apr 29, 2020

    1 pagesTM02

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of LAFARGE REDLAND READYMIX 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
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    SwitzerlandSwiss247676500001
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish259389850002
    LOVELL, John Sinclair
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    174997570001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    182651500001
    LAFARGE SECRETARIES (UK) LIMITED
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    9859690017
    ANDREWS, Robert David
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    Director
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    EnglandBritish93910001
    BERTHON, Denis Pierre Rene
    2 Rue De Sfax
    FOREIGN Paris
    75116
    France
    Director
    2 Rue De Sfax
    FOREIGN Paris
    75116
    France
    French119540550001
    BOLDT, Katrin Gertrude
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    Director
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    SwitzerlandGerman206614710001
    BRADSHAW, Ralph Arnold
    82 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Director
    82 Swithland Lane
    Rothley
    LE7 7SE Leicester
    British40941410001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    DWYER, Justine Anne
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandAustralian264640570001
    EARNSHAW, Grant Watson
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British119540640002
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    GREENWOOD, Jeremy Michael
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish80691460002
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HARRIS, Richard Mark
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish59154630001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    KRANZ, Andreas
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    Director
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    SwitzerlandSwiss206623200001
    LOVELL, John Sinclair
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish101433290002
    MILLS, Peter William Joseph
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    Director
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    EnglandBritish50416220001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    MULRONEY, Bradley Peter
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British128352530002
    O'BRIEN, Stephen Rothwell
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    Director
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    British10650920001
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    SHEARDOWN, Ronald Gregory
    Department Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat
    Leicestershire
    United Kingdom
    Director
    Department Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat
    Leicestershire
    United Kingdom
    EgyptCanadian American147556210001
    TEMPLAR-COATES, Oliver Trevor Marwood
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    Director
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    United KingdomBritish113410580004
    VANDAM JR, Edward Gerald
    6 Bis Villa Des Sablons,
    Neuilly Sur Seine
    92200
    France
    Director
    6 Bis Villa Des Sablons,
    Neuilly Sur Seine
    92200
    France
    American127960470001
    REDLAND DIRECTORS LIMITED
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    Director
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    50416280002

    Who are the persons with significant control of LAFARGE REDLAND READYMIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Apr 06, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number514387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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