ASSOCIATED INTERNATIONAL CEMENT LIMITED
Overview
| Company Name | ASSOCIATED INTERNATIONAL CEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00470173 |
| 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 ASSOCIATED INTERNATIONAL CEMENT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ASSOCIATED INTERNATIONAL CEMENT LIMITED located?
| Registered Office Address | Bardon Hill Bardon Road LE67 1TL Coalville Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATED INTERNATIONAL CEMENT 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 ASSOCIATED INTERNATIONAL CEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for ASSOCIATED INTERNATIONAL CEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Director's details changed for Mr Simon Gregory Crossley on May 07, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2024 with updates | 5 pages | CS01 | ||
Change of details for Lafarge International Holdings 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 England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 27, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
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 | ||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on May 12, 2022 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL | 1 pages | AD02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Laurent Jaques on May 31, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Gregory Crossley on Feb 22, 2016 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Who are the officers of ASSOCIATED INTERNATIONAL CEMENT 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 | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | Switzerland | Swiss | 247676500001 | |||||||||
| LYONS, Garrath Malcolm | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 259389850002 | |||||||||
| BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||||||
| DALKIN, Eric William Thomson | Secretary | Somerset's Farm Wootton Rivers SN8 4NQ Marlborough Wiltshire | British | 11393660001 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| HENCHLEY, Richard West | Secretary | 5 Alleyn Park SE21 8AU London | British | 62259140001 | ||||||||||
| LOVELL, John Sinclair | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | 174967330001 | |||||||||||
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182645770001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | 3 Avenue Close Dorridge B93 8LB Solihull | British | 101320990002 | ||||||||||
| RAMSAY, Anne Catherine | Secretary | 14 Prima Road SW9 0NA London | Other | 125380750001 | ||||||||||
| TAPP, Richard Francis | Secretary | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 | ||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 9859690010 | ||||||||||
| BEEVOR, Hugh Gordon | Director | 8 Hotham Hall Hotham Road SW15 1QS London | United Kingdom | British | 73121790001 | |||||||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| DELEPLANQUE, Pierre | Director | 113 Rue Danton Levallois-Perret 92300 France | French | 77292260001 | ||||||||||
| DWYER, Justine Anne | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | Australian | 264640570001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 9591230004 | |||||||||
| GEORGE, Kenneth William | Director | 51 Selsdon Close KT6 4TF Surbiton Surrey | British | 2918040001 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HARRIS, Richard Mark | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | 59154630001 | |||||||||
| HAYTHORNTHWAITE, Richard Neil | Director | 25 Ponsonby Terrace SW1P 4PZ London | England | British | 45808540002 | |||||||||
| JACKSON, Anthony John | Director | Elm Cottage Riverview Road RG8 7AU Pangbourne Berkshire | England | British | 3619010001 | |||||||||
| KRANZ, Andreas | Director | 8050 Zurich Hagenholzstrasse 85 Switzerland Switzerland | Switzerland | Swiss | 206623200001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | 11393670001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MCCOLGAN, James William | Director | Stonecraft Station Road Great Longstone DE45 1TS Bakewell Derbyshire | British | 47914420001 | ||||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 |
Who are the persons with significant control of ASSOCIATED INTERNATIONAL CEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lafarge International Holdings Limited | May 16, 2019 | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blue Circle International Holdings Bv | Apr 06, 2016 | Station Approach RH4 1TH Dorking Regent House England & Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
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