LAFARGE MINERALS LIMITED

LAFARGE MINERALS LIMITED

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

    Company NameLAFARGE MINERALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02894330
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAFARGE MINERALS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAFARGE MINERALS LIMITED located?

    Registered Office Address
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAFARGE MINERALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORBRIT LTD.Feb 03, 1994Feb 03, 1994

    What are the latest accounts for LAFARGE MINERALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LAFARGE MINERALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

    1 pagesAD03

    Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

    1 pagesAD02

    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 pagesAD01

    Confirmation statement made on Feb 14, 2022 with updates

    4 pagesCS01

    Statement of capital on Dec 06, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 12, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Gregory Crossley on Feb 22, 2016

    2 pagesCH01

    Director's details changed for Mr Laurent Jaques on May 31, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Termination of appointment of Markus Leo Unternahrer as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Howard Bruce Moller as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Howard Bruce Moller as a secretary on Apr 29, 2020

    1 pagesTM02

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Justine Anne Dwyer as a director on Dec 10, 2019

    2 pagesAP01

    Termination of appointment of David Robert Forder as a director on Dec 10, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of LAFARGE MINERALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLEY, Simon Gregory
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandBritish152458590002
    DWYER, Justine Anne
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandAustralian265227020001
    JAQUES, Laurent
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    SwitzerlandSwiss247676500001
    ANDERSON, Neil Robert Moffat
    11 Uplands Close
    Riverhead
    TN13 3BP Sevenoaks
    Kent
    Secretary
    11 Uplands Close
    Riverhead
    TN13 3BP Sevenoaks
    Kent
    British56123460001
    CURD, Peter
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    Secretary
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    British43874270001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    HERVE-BAZIN, Charles
    47 Carson Road
    Dulwich
    SE21 8HT London
    Secretary
    47 Carson Road
    Dulwich
    SE21 8HT London
    French46420590001
    LOVELL, John Sinclair
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    174997440001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    182651390001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    PARRY, David John
    21 Glen Avenue
    CO3 3SD Colchester
    Essex
    Secretary
    21 Glen Avenue
    CO3 3SD Colchester
    Essex
    British3509210001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    LAFARGE SECRETARIES (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Secretary
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690010
    ALIX, Patrick Alain Gerard Marie
    19 Rue Jean Jaures Eaubonne
    Val Doise 95600
    FOREIGN France
    Director
    19 Rue Jean Jaures Eaubonne
    Val Doise 95600
    FOREIGN France
    French37590950001
    BERTHON, Denis Pierre Rene
    Flatn 5 De Vere Gardens
    Kensington
    W8 5AW London
    Director
    Flatn 5 De Vere Gardens
    Kensington
    W8 5AW London
    French55621410001
    BLATZ, Jean Charles
    140 Avenue Victor Hugo
    FOREIGN Paris
    75116
    France
    Director
    140 Avenue Victor Hugo
    FOREIGN Paris
    75116
    France
    French97782400001
    BOLDT, Katrin Gertrude
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    Director
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    SwitzerlandGerman206614710001
    BOUBEE, Patrice
    3 Rue De Luynes
    FOREIGN Paris
    75007
    France
    Director
    3 Rue De Luynes
    FOREIGN Paris
    75007
    France
    French60881150001
    CHAVANE, Louise Marie Joseph
    15 Rue Marceau
    92130 Issy-Les-Moulineaux
    France
    Director
    15 Rue Marceau
    92130 Issy-Les-Moulineaux
    France
    French46420640001
    CLOISEAU, Jean Pierre
    La Farandole
    Route Des Loges
    78350 Les Loges En Josas
    France
    Director
    La Farandole
    Route Des Loges
    78350 Les Loges En Josas
    France
    French57390990001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    CURD, Peter
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    Director
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    British43874270001
    DE LIEDEKERKE, Charles
    8 Avenue Nestor Plissart
    FOREIGN Brussels
    1040
    Belgium
    Director
    8 Avenue Nestor Plissart
    FOREIGN Brussels
    1040
    Belgium
    Belgian61378630001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    FORDER, David Robert
    Bridge Street, Packington
    Ashby De La Zouch
    LE65 1WB Leicestershire
    8
    England
    England
    Director
    Bridge Street, Packington
    Ashby De La Zouch
    LE65 1WB Leicestershire
    8
    England
    England
    EnglandBritish186921730001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HARRIS, Richard Mark
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish59154630001
    HERVE-BAZIN, Charles
    47 Carson Road
    Dulwich
    SE21 8HT London
    Director
    47 Carson Road
    Dulwich
    SE21 8HT London
    French46420590001
    HOOREMAN, Dominique Georges Jacques
    5 Rue De Lisbonne
    75008 Paris
    France
    Director
    5 Rue De Lisbonne
    75008 Paris
    France
    French59540390001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    KRANZ, Andreas
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    Director
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    SwitzerlandSwiss206623200001
    LANYON, Phillip Thomas Edward
    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 KingdomBritish153614170001

    Who are the persons with significant control of LAFARGE MINERALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Apr 06, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3443107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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