CEMEX UK OPERATIONS LIMITED
Overview
| Company Name | CEMEX UK OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00658390 |
| 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 CEMEX UK OPERATIONS LIMITED?
- Operation of gravel and sand pits; mining of clays and kaolin (08120) / Mining and Quarrying
- Manufacture of cement (23510) / Manufacturing
- Manufacture of concrete products for construction purposes (23610) / Manufacturing
- Manufacture of ready-mixed concrete (23630) / Manufacturing
Where is CEMEX UK OPERATIONS LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEMEX UK OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC (UK) LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| RMC ROMBUS MATERIALS LIMITED | Feb 24, 1999 | Feb 24, 1999 |
| RMC ROMBUS MATERIALS LIMITED | Oct 30, 1998 | Oct 30, 1998 |
| ROMBUS MATERIALS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| READYMIXED CONCRETE (TRANSITE) LIMITED | May 06, 1960 | May 06, 1960 |
What are the latest accounts for CEMEX UK OPERATIONS 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 CEMEX UK OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for CEMEX UK OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephanie Frances Horn as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 175 pages | AA | ||
Termination of appointment of Damien Jeffrey Allen as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Scott Frederick Jones as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Alec Hart as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Laurence Burdett Dagley as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 165 pages | AA | ||
Appointment of Mr Damon Lee Montgomery as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Jeremy Beck as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 156 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Appointment of Mr Scott Frederick Jones as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Damien Jeffrey Allen as a director on Nov 03, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 162 pages | AA | ||
Termination of appointment of Carl Lindsay Platt as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 189 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of CEMEX UK OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335321720001 | |||||||
| BAYNES-CLARKE, Philip John Simon | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 203667260001 | |||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| MONTGOMERY, Damon Lee | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 255110720001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| RUSSELL, Lex Hunter | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 121838140001 | |||||
| WILLIAMSON, Craig John | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 162054120001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House England | 265824490001 | |||||||
| BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| COLLINS, Michael Leslie | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 70461210001 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 217652240001 | |||||||
| PURI, Vishal | Secretary | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | 199914410001 | |||||||
| SMALLEY, Jason Alexander | Secretary | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | 196394340001 | |||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248104250001 | |||||||
| ALLEN, Damien Jeffrey | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 302317020001 | |||||
| ANDRE, Michel Robert Daniel | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | France | French | 235287940001 | |||||
| BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | 36662560003 | ||||||
| BECK, David Jeremy | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 276843510001 | |||||
| BROWN, Andrew Martin | Director | 46 Herons Way Pembury TN2 4DN Tunbridge Wells Kent | England | British | 60932920002 | |||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| COLLINS, Michael Leslie | Director | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | England | British | 70461210001 | |||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| DAGLEY, Laurence Burdett | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 212072670001 | |||||
| DAVIES, Stewart John Rodney | Director | Woodhall Manor Heath Road Helpston PE6 7EG Peterborough Cambridgeshire | England | British | 86285480001 | |||||
| DURANT, Alan Sidney James | Director | 837 Clifton Road Atlanta 30307 FOREIGN Georgia Usa | British | 66733700002 | ||||||
| EASTWOOD, Stephen John | Director | Threshing Barn Brookhouse Court Birch Cross ST14 8TU Uttoxeter Staffordshire | United Kingdom | British | 97380710001 | |||||
| FERNANDEZ, Ignacio Madridejos | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | Spain | Spanish | 128787530002 | |||||
| FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | 44786890004 | |||||
| GALINDO GOUT, Gonzalo | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | Mexican | 128602580002 | |||||
| GONZALEZ HERRERA, Jesus Vicente | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | United Kingdom | American | 161329370001 | |||||
| HALLING, Michael John | Director | Buttermilk Hall Baldock Road Cottered SG9 9RH Buntingford Hertfordshire | British | 11471100001 | ||||||
| HART, David Alec | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 191337660001 |
Who are the persons with significant control of CEMEX UK OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | 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