SCANCEM SUPPLY LIMITED

SCANCEM SUPPLY LIMITED

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

    Company NameSCANCEM SUPPLY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02528538
    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 SCANCEM SUPPLY LIMITED?

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

    Where is SCANCEM SUPPLY 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 SCANCEM SUPPLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUNDHOLD LIMITEDAug 07, 1990Aug 07, 1990

    What are the latest accounts for SCANCEM SUPPLY 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 SCANCEM SUPPLY 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 SCANCEM SUPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Feb 14, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 14, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

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

    2 pagesPSC05

    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 no updates

    3 pagesCS01

    Change of details for Heidelbergcement Holdings Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 14, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 14, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Who are the officers of SCANCEM SUPPLY 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
    206135450001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    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
    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
    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
    MORRISON, Andrew Wright
    1 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Secretary
    1 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British29406350001
    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
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    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
    ENDRESEN, Axel Raedor
    Sagtomtv 35
    1343 Eiksmarka
    Norway
    Director
    Sagtomtv 35
    1343 Eiksmarka
    Norway
    Norwegian31908670001
    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
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritish131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    United KingdomBritish131516210001
    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
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    LINDEROTH, Lars Ulf Anders
    Marietorps Alle 14
    FOREIGN S-217 74 Malmo
    Sweden
    Director
    Marietorps Alle 14
    FOREIGN S-217 74 Malmo
    Sweden
    Swedish14164980001
    LODGE, Michael John
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    British30636320002
    LODGE, Michael John
    Lighthorne Rough
    Moreton Morrell
    CV35 9DB Warwick
    Warwickshire
    Director
    Lighthorne Rough
    Moreton Morrell
    CV35 9DB Warwick
    Warwickshire
    British30636320001
    OHLSSON, Sven
    Ostergaten 3
    S239 30 Skanor
    Sweden
    Director
    Ostergaten 3
    S239 30 Skanor
    Sweden
    Swedish56495360001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandTurkish152863060001
    RABL, Paul Alfred
    Bjerkebakken 71b
    0756 Oslo
    FOREIGN Norway
    Director
    Bjerkebakken 71b
    0756 Oslo
    FOREIGN Norway
    Norwegion51468850001
    TISTHAMMER, Kaar
    Harriet Backersv 9
    FOREIGN 1344 Haslum
    Norway
    Director
    Harriet Backersv 9
    FOREIGN 1344 Haslum
    Norway
    Norwegian18231230001
    UHLMANN, Werner Sigmund
    Polg 69
    FOREIGN 21611 Malmo
    Sverige 9999
    Sweden
    Director
    Polg 69
    FOREIGN 21611 Malmo
    Sverige 9999
    Sweden
    Swedish18231240001
    WELLER, Peter William, Mr.
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    Director
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    EnglandBritish128955840001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman220319550003

    Who are the persons with significant control of SCANCEM SUPPLY 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 Number04968889
    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