CEMEX UK MATERIALS LIMITED
Overview
Company Name | CEMEX UK MATERIALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04895833 |
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 MATERIALS LIMITED?
- Operation of gravel and sand pits; mining of clays and kaolin (08120) / Mining and Quarrying
- Manufacture of ready-mixed concrete (23630) / Manufacturing
Where is CEMEX UK MATERIALS 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 MATERIALS LIMITED?
Company Name | From | Until |
---|---|---|
RMC MATERIALS LIMITED | Sep 11, 2003 | Sep 11, 2003 |
What are the latest accounts for CEMEX UK MATERIALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CEMEX UK MATERIALS LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for CEMEX UK MATERIALS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 14 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||
Appointment of Mr Damien Jeffrey Allen as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Scott Frederick Jones 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 | 14 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carl Lindsay Platt as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Appointment of Mr Carl Lindsay Platt as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Arthur Leese as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Who are the officers of CEMEX UK MATERIALS 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 | 335321300001 | |||||||
ALLEN, Damien Jeffrey | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 302317020001 | ||||
JONES, Scott Frederick | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 276871520001 | ||||
PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Solicitor | 209516530001 | ||||
RUSSELL, Lex Hunter | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Vp Aggregates & Asphalt | 121838140001 | ||||
ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 265824470001 | |||||||
COLLINS, Michael Leslie | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 70461210001 | ||||||
MURRAY, Daphne Margaret | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 217653140001 | |||||||
PURI, Vishal | Secretary | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | 199914250001 | |||||||
SMALLEY, Jason Alexander | Secretary | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | 196394150001 | |||||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248104070001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CARR, Michael David | Director | Harcourt House Eardington WV16 5LS Bridgnorth Salop | British | Director | 99941960001 | |||||
DAGLEY, Laurence Burdett | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 212072670001 | ||||
FERNANDEZ, Ignacio Madridejos | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | Spain | Spanish | Regional President | 128787530002 | ||||
FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | Director | 44786890004 | ||||
FULLER, Graeme Terence | Director | Primrose Cottage, 1 High Street Astcote NN12 8NW Towcester Northamptonshire | United Kingdom | British | Human Resources Director | 110544420001 | ||||
GALINDO GOUT, Gonzalo | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | Mexican | Director | 128602580002 | ||||
GONZALEZ HERRERA, Jesus Vicente | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | American | Uk President | 161329370001 | ||||
HALDANE, Iain James Macdonald | Director | Manortoun Manor EH45 9JN Peebles Borders | United Kingdom | British | Regional Managing Director | 74495330001 | ||||
HEPBURN, Graham George | Director | Highfields Old House Farm Church Road WR7 4AT Crowle Worcester Worcestershire | British | Cost And Management Accountant | 110030470001 | |||||
HOOSON, Peter Duncan | Director | 33a Leam Terrace CV31 1BQ Leamington Spa Warwickshire | British | Director | 64513070001 | |||||
LEESE, Christopher Arthur | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | Vp Readymix & Mortars | 65813010002 | ||||
MALYON, Brian | Director | 4 Felden Drive HP3 0BD Felden Hertfordshire | United Kingdom | British | General Manager | 126490850001 | ||||
NAPIER, James Stuart | Director | 25 Hallside Park WA16 8NQ Knutsford Cheshire | England | British | Director Of Planning & Strateg | 195269900002 | ||||
NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | Director | 49553660005 | |||||
O'DONNELL, Derek Michael John | Director | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | England | Irish | Director | 114341300002 | ||||
OGDEN, Michael Alan | Director | 5 West Mall Clifton Village BS8 4BH Bristol | England | British | Chief Operating Officer | 77031770005 | ||||
ORTIZ MARTIN, Ignacio | Director | 6 Guards View 16 High Street SL4 1LY Windsor Berkshire | Mexican | Director | 109289470002 | |||||
PLATT, Carl Lindsay | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | Director | 253428990001 | ||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
RUSSELL, Graham Nicholas George | Director | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | England | British | Vp For Commerical And Building Products | 126280490001 | ||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | Solicitor | 163491340001 | ||||
TASSINARI ELDRIDGE, Hector | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Spanish | Company Executive | 209621590001 | ||||
TROW, Paul Ashley | Director | 2 Barshaw Gardens Appleton WA4 5FA Warrington Cheshire | England | British | Regional Managing Director | 42344020002 |
Who are the persons with significant control of CEMEX UK MATERIALS 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