CEMEX READYMIX EAST ANGLIA LIMITED

CEMEX READYMIX EAST ANGLIA LIMITED

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

    Company NameCEMEX READYMIX EAST ANGLIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00616299
    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 CEMEX READYMIX EAST ANGLIA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CEMEX READYMIX EAST ANGLIA LIMITED located?

    Registered Office Address
    Cemex House, Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CEMEX READYMIX EAST ANGLIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC READYMIX EAST ANGLIA LIMITEDDec 30, 1998Dec 30, 1998
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITEDDec 08, 1958Dec 08, 1958

    What are the latest accounts for CEMEX READYMIX EAST ANGLIA 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 CEMEX READYMIX EAST ANGLIA LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2027
    Next Confirmation Statement DueMay 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2026
    OverdueNo

    What are the latest filings for CEMEX READYMIX EAST ANGLIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023

    1 pagesAD01

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02

    Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022

    1 pagesAD01

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of CEMEX READYMIX EAST ANGLIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    335319230001
    LYNN, Michael David
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish263114390001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish209516530001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    England
    278894480001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Secretary
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    MURRAY, Daphne Margaret
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    175019420001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248096470001
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    British36662560003
    CAMDEN, John
    "Westbourn"
    Pinewood Road
    GU25 4PY Virginia Water
    Surrey
    Director
    "Westbourn"
    Pinewood Road
    GU25 4PY Virginia Water
    Surrey
    British34743160001
    CATHER, David Connal
    38 Goldcrest Close
    CO4 3FN Colchester
    Essex
    Director
    38 Goldcrest Close
    CO4 3FN Colchester
    Essex
    British69166570001
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    British51142740001
    COLLINS, Michael Leslie
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    British7687060001
    CORKERY, Thomas John
    Kennels Cottage
    Upper Street
    CO7 6JH Stratford St Mary
    Suffolk
    Director
    Kennels Cottage
    Upper Street
    CO7 6JH Stratford St Mary
    Suffolk
    Irish76783760003
    DE LIEDEKERKE, Charles
    8 Avenue Nestor Plissart
    FOREIGN Brussels
    1040
    Belgium
    Director
    8 Avenue Nestor Plissart
    FOREIGN Brussels
    1040
    Belgium
    Belgian61378630001
    DEERING, Peter Richard, Dr
    Hadleigh
    Hartley Road
    TN17 3QP Cranbrook
    Kent
    Director
    Hadleigh
    Hartley Road
    TN17 3QP Cranbrook
    Kent
    British85771360001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FOSTER, Michael George
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    Director
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    EnglandBritish44786890004
    FRANCO CARRILLO, Luis Guillermo
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Mexican127736130001
    GONZALEZ, Jesus Saenz
    Ke Kulisce 2627/1l
    Prague 6 164 00
    Prague
    Czech Republic
    Director
    Ke Kulisce 2627/1l
    Prague 6 164 00
    Prague
    Czech Republic
    Mexican128776780001
    GREENWOOD, Jeremy Michael
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department Granite House
    Leicestershire
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department Granite House
    Leicestershire
    UkBritish80691460001
    HALLING, Michael John
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    Director
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    British11471100001
    HAYMAN, Kevin Michael
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish133400510001
    HAYMAN, Kevin Michael
    Cave Close
    Cawston
    CV22 7GL Rugby
    20
    Warwickshire
    Director
    Cave Close
    Cawston
    CV22 7GL Rugby
    20
    Warwickshire
    United KingdomBritish133400510001
    HOULTON, Jonathan Charles Bennett
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    Director
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    British70905760001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    JOSLIN, Alan Gerald
    9 Hardwick Close
    Bragbury End
    SG2 8UF Stevenage
    Hertfordshire
    Director
    9 Hardwick Close
    Bragbury End
    SG2 8UF Stevenage
    Hertfordshire
    EnglandBritish58563980001
    KING, Stephen Robert
    Oak Lodge Chilling Place Farm
    Ludgershall
    HP18 9UH Brill
    Buckinghamshire
    Director
    Oak Lodge Chilling Place Farm
    Ludgershall
    HP18 9UH Brill
    Buckinghamshire
    British71406640003
    LEESE, Christopher Arthur
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish65813010002
    LEWIS, Roy Edward
    53 Victoria Road
    CO3 3NU Colchester
    Essex
    Director
    53 Victoria Road
    CO3 3NU Colchester
    Essex
    British42189680002
    LOPEZ, Juan Ramon
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish125906550001
    MILLBURN, Julie Dawn
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish134876190001

    Who are the persons with significant control of CEMEX READYMIX EAST ANGLIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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