CASTLE CEMENT LIMITED

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

    Company NameCASTLE CEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02182762
    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 CASTLE CEMENT LIMITED?

    • Manufacture of cement (23510) / Manufacturing
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CASTLE CEMENT LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE CEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECLIPSEHOLD LIMITEDOct 23, 1987Oct 23, 1987

    What are the latest accounts for CASTLE CEMENT 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 CASTLE CEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for CASTLE CEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    90 pagesAA

    Confirmation statement made on Feb 14, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    54 pagesAA

    Confirmation statement made on Feb 14, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    55 pagesAA

    Change of details for Heidelbergcement Uk Limited as a person with significant control on Sep 27, 2023

    2 pagesPSC05

    Change of details for Heidelbergcement Uk Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Director's details changed for Mr Matthew David Barlow on Apr 03, 2023

    2 pagesCH01

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Feb 14, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew David Barlow on Mar 23, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    55 pagesAA

    Confirmation statement made on Feb 14, 2022 with updates

    5 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Oct 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Oct 06, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    54 pagesAA

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew David Barlow on Feb 14, 2021

    2 pagesCH01

    Director's details changed for Mr Matthew David Barlow on Jan 20, 2021

    2 pagesCH01

    Termination of appointment of John Godbert as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    54 pagesAA

    Director's details changed for Mr. Jonathan Peter Morrish on Feb 11, 2020

    2 pagesCH01

    Who are the officers of CASTLE CEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    205998390001
    BARLOW, Matthew David
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    United KingdomBritish237864380002
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    MORRISH, Jonathan Peter, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish267027570002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    WILLIS, Simon Lloyd
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandEnglish117465520002
    CURRIE, Gilbert Allan Adam
    Oaken Cottage 19 North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Secretary
    Oaken Cottage 19 North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    British9854180001
    MANDER, Iona Margaret
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    Secretary
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    British1305280002
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    British113777700001
    ALLAN, Anthony Thomas
    61 Lewis Road
    Radford Semele
    CV31 1UQ Leamington Spa
    Warwickshire
    Director
    61 Lewis Road
    Radford Semele
    CV31 1UQ Leamington Spa
    Warwickshire
    British85485140002
    ANDENAES, Henrik
    Frognerseterveien 18f 0387
    Oslo
    FOREIGN Norway
    Director
    Frognerseterveien 18f 0387
    Oslo
    FOREIGN Norway
    Norwegian55566090001
    ATKINSON, Mark Roger
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritish165494900001
    BOGARDE, Torgny
    Notariegatan 18
    21611 Malmo
    Sweden
    Director
    Notariegatan 18
    21611 Malmo
    Sweden
    Swedish49404260001
    BOYLE, George Wallace
    185 Comptons Lane
    RH13 6BW Horsham
    West Sussex
    Director
    185 Comptons Lane
    RH13 6BW Horsham
    West Sussex
    British9883180001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritish160732500001
    CLAYDON, James Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    United KingdomBritish109198860005
    COOPER, Daniel John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomAustralian203902330001
    DALE, Jonathan
    22 Gleneagles
    B77 4NS Tamworth
    Staffordshire
    Director
    22 Gleneagles
    B77 4NS Tamworth
    Staffordshire
    British49552060001
    EBERLIN, Michael Anthony
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    Director
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    United KingdomBritish163494850001
    FERNVIK, Hans Hakan
    Herrgardsvagen 18
    Se182 39 Danderyd
    Sweden
    Director
    Herrgardsvagen 18
    Se182 39 Danderyd
    Sweden
    Swedish70869630001
    FERNVIK, Hans Hakan
    Herrgardsvagen 18
    S-182 35 Danderyd
    FOREIGN
    Sweden
    Director
    Herrgardsvagen 18
    S-182 35 Danderyd
    FOREIGN
    Sweden
    Swedish9883140001
    FLAVELL, Ian Leonard
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    Director
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    EnglandBritish45723100003
    GAUTHIER, Daniel Hugues, Jules
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Belgian139940590001
    GAUTHIER, Daniel Hugues, Jules
    B-1400 Nivelles
    Chemin De Stoisy 49
    Belgium
    Director
    B-1400 Nivelles
    Chemin De Stoisy 49
    Belgium
    Belgian139940590001
    GODBERT, John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandBritish198292670001
    HARRIS, Matthew James
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritish174676090001
    HEMBORG, Torsten Christer Axel
    Kringelhejdevagen 8b
    S239 41 Falsterbo
    Sweden
    Director
    Kringelhejdevagen 8b
    S239 41 Falsterbo
    Sweden
    Swedish56495420001
    HEMBORG, Torsten Christer Axel
    Kringelhejdevagen 8b
    S239 41 Falsterbo
    Sweden
    Director
    Kringelhejdevagen 8b
    S239 41 Falsterbo
    Sweden
    Swedish56495420001
    HEWITT, Leslie Victor
    Camelot
    First Drift Wothorpe
    PE9 3SL Stamford
    Lincs
    Director
    Camelot
    First Drift Wothorpe
    PE9 3SL Stamford
    Lincs
    British9854190001
    HOLMSEN, Cato Andreas
    Dronninghavnvein 4b
    FOREIGN Oslo
    0287
    Norway
    Director
    Dronninghavnvein 4b
    FOREIGN Oslo
    0287
    Norway
    Norweigian73943490001
    JACOBSEN, Per Gerhard
    Tiurfaret 17
    1374 Borgen
    Asker 1374
    Norway
    Director
    Tiurfaret 17
    1374 Borgen
    Asker 1374
    Norway
    Norwegian33356730001
    JACOBSSON, Bo Ewart Goran
    Greviegatan 4
    S235 33 Vellinge
    Sweden
    Director
    Greviegatan 4
    S235 33 Vellinge
    Sweden
    Swedish56495630001
    JONGENOTTER, Johannes Bernardus
    De Flank 11
    5301
    Js Zaltbommel
    The Netherlands
    Director
    De Flank 11
    5301
    Js Zaltbommel
    The Netherlands
    Dutch72210620001
    KERN, Andreas Martin Peter
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    GermanyGerman130765270002
    KERN, Andreas Martin Peter
    76684
    Oestringen
    Johannes-Battlehner Strasse 9
    Germany
    Director
    76684
    Oestringen
    Johannes-Battlehner Strasse 9
    Germany
    German130765270001

    Who are the persons with significant control of CASTLE CEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02201396
    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