HEIDELBERG MATERIALS UK HOLDING LIMITED

HEIDELBERG MATERIALS UK HOLDING LIMITED

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

    Company NameHEIDELBERG MATERIALS UK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06295350
    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 HEIDELBERG MATERIALS UK HOLDING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEIDELBERG MATERIALS UK HOLDING 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 HEIDELBERG MATERIALS UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEIDELBERGCEMENT UK HOLDING LIMITEDJun 27, 2007Jun 27, 2007

    What are the latest accounts for HEIDELBERG MATERIALS UK HOLDING 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 HEIDELBERG MATERIALS UK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for HEIDELBERG MATERIALS UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Benedikt Zinn as a director on Oct 16, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    95 pagesAA

    Termination of appointment of Simon Lloyd Willis as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of René Samir Aldach as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Robert Charles Dowley as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Arthur Dawe Benning-Prince as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Roland Robert Winfrid Sterr as a director on Sep 16, 2025

    2 pagesAP01

    Confirmation statement made on May 15, 2025 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, 2023

    61 pagesAA

    Confirmation statement made on May 15, 2024 with updates

    4 pagesCS01

    Director's details changed for René Samir Aldach on May 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    57 pagesAA

    Certificate of change of name

    Company name changed heidelbergcement uk holding LIMITED\certificate issued on 15/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2023

    RES15

    Confirmation statement made on May 15, 2023 with updates

    4 pagesCS01

    Change of details for Heidelbergcement Ag as a person with significant control on May 16, 2023

    2 pagesPSC05

    Director's details changed for René Samir Aldach 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

    Full accounts made up to Dec 31, 2021

    53 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Change of details for Heidelbergcement Ag as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Carsten Matthias Wendt as a director on Oct 26, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Oct 26, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    53 pagesAA

    Appointment of René Samir Aldach as a director on Sep 01, 2021

    2 pagesAP01

    Who are the officers of HEIDELBERG MATERIALS UK HOLDING 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
    206073540001
    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
    STERR, Roland Robert Winfrid
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    GermanyGerman340423500001
    ZINN, Benedikt
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    United StatesGerman285808860002
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    PYE, Malcolm Roger
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    Secretary
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    British10458750001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    British113777700001
    ALDACH, René Samir
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    GermanyGerman287041100002
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    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
    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
    COOPER, Daniel John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomAustralian203902330001
    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
    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
    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
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Belgian139940590001
    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
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomBritish131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    NAGER, Lorenz, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman122986160004
    O'SHEA, Patrick Joseph
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandBritish128400080003
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandTurkish152863060001
    PYE, Malcolm Roger
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    Director
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    United KingdomBritish10458750001
    STRETTON, Geoffrey Charles
    258 Clarence Road
    B74 4LP Sutton Coldfield
    West Midlands
    Director
    258 Clarence Road
    B74 4LP Sutton Coldfield
    West Midlands
    British123643660001
    VON ACHTEN, Ralph Dominik, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman130777500002
    VON ACHTEN, Ralph Dominik, Dr
    69120 Heidelberg
    Philosophenweg 13
    Germany
    Director
    69120 Heidelberg
    Philosophenweg 13
    Germany
    GermanyGerman130777500002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman220319550003
    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

    Who are the persons with significant control of HEIDELBERG MATERIALS UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heidelberg Materials Ag
    69120 Heidelberg
    Berliner Str. 6
    Germany
    Apr 06, 2016
    69120 Heidelberg
    Berliner Str. 6
    Germany
    No
    Legal FormAktiengesellschaft (Ag)
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredMannheim
    Registration NumberHrb 330082
    Search in German RegistryHeidelberg Materials Ag
    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.

    What are the latest statements on persons with significant control for HEIDELBERG MATERIALS UK HOLDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017Aug 25, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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