LAFARGE INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | LAFARGE INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00514387 |
| 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 LAFARGE INTERNATIONAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LAFARGE INTERNATIONAL HOLDINGS 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 LAFARGE INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDLAND INTERNATIONAL LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| REDLAND OVERSEAS LIMITED | Dec 19, 1952 | Dec 19, 1952 |
What are the latest accounts for LAFARGE INTERNATIONAL HOLDINGS 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 LAFARGE INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for LAFARGE INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 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 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Director's details changed for Mrs Kimberley Clarke Wood on May 07, 2024 | 2 pages | CH01 | ||
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 Building Materials 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 28, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 21 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 12, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 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 | 34 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 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Appointment of Kimberley Clarke Wood as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Markus Leo Unternahrer as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Howard Bruce Moller as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Who are the officers of LAFARGE INTERNATIONAL HOLDINGS 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 | |||||
| WOOD, Kimberley Clarke | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 246057990002 | |||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174997660001 | |||||||
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182623830001 | |||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Leicestershire | 9859690017 | |||||||
| ANDREWS, Robert David | Director | 60 Longdown Lane North KT17 3JG Epsom Surrey | England | British | 93910001 | |||||
| ATHERTON-HAM, James, General Counsel | Director | Copt Oak Road LE37 9PJ Markfield Bardon Hall Leciestershire United Kingdom | United Kingdom | British | 206704720001 | |||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||
| CHITTY, Paul Anthony | Director | 6 Parris Croft RH4 2NA Dorking Surrey | British | 63493700001 | ||||||
| CLOISEAU, Jean Pierre | Director | La Farandole Route Des Loges 78350 Les Loges En Josas France | French | 57390990001 | ||||||
| COLLIGNON, Marie-Cecile | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | France | French | 163152100001 | |||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||
| CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | 139519980001 | |||||
| DWYER, Justine Anne | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | Australian | 265227020001 | |||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| 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 | |||||
| FORDER, David Robert | Director | Bridge Street, Packington Ashby De La Zouch LE65 1WB Leicestershire 8 England England | England | British | 186921730001 | |||||
| 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 | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||
| HEWITT, Paul William | Director | Maryland Wood Rough Road Worplesdon Hill GU22 0RB Woking Surrey | British | 6630970002 | ||||||
| HOOREMAN, Dominique Georges Jacques | Director | 5 Rue De Lisbonne 75008 Paris France | French | 59540390001 | ||||||
| JAMES, Dyfrig Morgan | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 46026620001 | |||||
| JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | 46026620001 | |||||
| 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 | |||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||
| MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | 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 | |||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 |
Who are the persons with significant control of LAFARGE INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lafarge Building Materials 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