HEIDELBERG MATERIALS UK HOLDING LIMITED
Overview
| Company Name | HEIDELBERG MATERIALS UK HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06295350 |
| 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 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 Address | No |
What were the previous names of HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEIDELBERGCEMENT UK HOLDING LIMITED | Jun 27, 2007 | Jun 27, 2007 |
What are the latest accounts for HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Benedikt Zinn as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 95 pages | AA | ||||||||||
Termination of appointment of Simon Lloyd Willis as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of René Samir Aldach as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles Dowley as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Arthur Dawe Benning-Prince as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Roland Robert Winfrid Sterr as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for René Samir Aldach on May 31, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||||||||||
Certificate of change of name Company name changed heidelbergcement uk holding LIMITED\certificate issued on 15/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Heidelbergcement Ag as a person with significant control on May 16, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for René Samir Aldach on Apr 03, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 53 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Heidelbergcement Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||||||||||
Appointment of René Samir Aldach as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206073540001 | |||||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| STERR, Roland Robert Winfrid | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | Germany | German | 340423500001 | |||||
| ZINN, Benedikt | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United States | German | 285808860002 | |||||
| HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||
| PYE, Malcolm Roger | Secretary | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | British | 10458750001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | British | 113777700001 | ||||||
| ALDACH, René Samir | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | Germany | German | 287041100002 | |||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| COOPER, Daniel John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | United Kingdom | Australian | 203902330001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| EBERLIN, Michael Anthony | Director | Suffolk Lane Abberley WR6 6BE Worcester Jacobs Well Worcestershire United Kingdom | United Kingdom | British | 163494850001 | |||||
| FLAVELL, Ian Leonard | Director | 5 Richmond Gardens Wombourne WV5 0LQ Staffordshire | England | British | 45723100003 | |||||
| GAUTHIER, Daniel Hugues, Jules | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | Belgian | 139940590001 | ||||||
| GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | 131676390004 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | United Kingdom | British | 131516210001 | |||||
| LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | 130757120001 | |||||
| NAGER, Lorenz, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | Germany | German | 122986160004 | |||||
| O'SHEA, Patrick Joseph | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | England | British | 128400080003 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | England | Turkish | 152863060001 | |||||
| PYE, Malcolm Roger | Director | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | United Kingdom | British | 10458750001 | |||||
| STRETTON, Geoffrey Charles | Director | 258 Clarence Road B74 4LP Sutton Coldfield West Midlands | British | 123643660001 | ||||||
| VON ACHTEN, Ralph Dominik, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | Germany | German | 130777500002 | |||||
| VON ACHTEN, Ralph Dominik, Dr | Director | 69120 Heidelberg Philosophenweg 13 Germany | Germany | German | 130777500002 | |||||
| WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | Germany | German | 220319550003 | |||||
| WILLIS, Simon Lloyd | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | English | 117465520002 |
Who are the persons with significant control of HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heidelberg Materials Ag | Apr 06, 2016 | 69120 Heidelberg Berliner Str. 6 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for HEIDELBERG MATERIALS UK HOLDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 19, 2017 | Aug 25, 2017 | The 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