ASSOCIATED INTERNATIONAL CEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED INTERNATIONAL CEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00470173

Incorporation date

28/06/1949

Size

Full

Contacts

Registered address

Registered address

Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1949)
dot icon23/03/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon18/10/2024
Satisfaction of charge 1 in full
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Director's details changed for Mr Simon Gregory Crossley on 2024-05-07
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon10/04/2024
Change of details for Lafarge International Holdings Limited as a person with significant control on 2024-03-26
dot icon27/03/2024
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Justine Anne Dwyer as a director on 2023-06-01
dot icon08/06/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-06-01
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon28/02/2022
Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL
dot icon28/02/2022
Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL
dot icon28/02/2022
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 2022-02-28
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon11/02/2021
Director's details changed for Mr Laurent Jaques on 2018-05-31
dot icon11/02/2021
Director's details changed for Mr Simon Gregory Crossley on 2016-02-22
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Justine Anne Dwyer as a director on 2020-04-29
dot icon04/05/2020
Termination of appointment of Howard Bruce Moller as a director on 2020-04-29
dot icon01/05/2020
Termination of appointment of Howard Bruce Moller as a secretary on 2020-04-29
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon15/04/2020
Notification of Lafarge International Holdings Limited as a person with significant control on 2019-05-16
dot icon15/04/2020
Cessation of Blue Circle International Holdings Bv as a person with significant control on 2019-05-16
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Appointment of Mr Laurent Jaques as a director on 2018-05-31
dot icon20/06/2018
Termination of appointment of Katrin Gertrude Boldt as a director on 2018-05-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon30/01/2018
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 2018-01-12
dot icon15/12/2017
Statement by Directors
dot icon15/12/2017
Statement of capital on 2017-12-15
dot icon15/12/2017
Solvency Statement dated 30/11/17
dot icon15/12/2017
Resolutions
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Andreas Kranz as a director on 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/04/2016
Director's details changed for Andreas Kranz on 2016-02-26
dot icon01/04/2016
Appointment of Group Tax Manager Simon Gregory Crossley as a director on 2016-02-22
dot icon01/04/2016
Director's details changed
dot icon01/04/2016
Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on 2016-02-22
dot icon31/03/2016
Appointment of Andreas Kranz as a director on 2016-02-22
dot icon31/03/2016
Appointment of Katrin Boldt as a director on 2016-02-22
dot icon31/03/2016
Appointment of Howard Bruce Moller as a director on 2016-02-22
dot icon31/03/2016
Termination of appointment of Richard Mark Harris as a director on 2016-02-22
dot icon31/03/2016
Termination of appointment of Howard Bruce Moller as a director on 2016-02-22
dot icon31/03/2016
Secretary's details changed for Howard Bruce Moller on 2015-10-26
dot icon31/03/2016
Director's details changed for Richard Mark Harris on 2015-10-26
dot icon29/10/2015
Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 2015-10-29
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon05/11/2013
Appointment of Howard Bruce Moller as a secretary
dot icon04/11/2013
Appointment of Richard Mark Harris as a director
dot icon04/11/2013
Appointment of Howard Bruce Moller as a director
dot icon04/11/2013
Termination of appointment of John Lovell as a director
dot icon04/11/2013
Termination of appointment of John Lovell as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-01-30
dot icon14/01/2013
Appointment of John Sinclair Lovell as a secretary
dot icon11/01/2013
Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon11/01/2013
Termination of appointment of Phillip Lanyon as a director
dot icon11/01/2013
Termination of appointment of Lafarge Directors (Uk) Limited as a director
dot icon11/01/2013
Termination of appointment of Deborah Grimason as a director
dot icon07/12/2012
Appointment of John Sinclair Lovell as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Dorothy Taylor as a director
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Resolutions
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon30/06/2010
Director's details changed for Dorothy Ruth Taylor on 2010-06-30
dot icon09/06/2010
Appointment of Sonia Fennell as a director
dot icon09/06/2010
Termination of appointment of Clive Mottram as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon14/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon14/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon12/11/2009
Director's details changed for Dorothy Ruth Taylor on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon25/06/2009
Director appointed clive jonathan mottram
dot icon25/06/2009
Secretary appointed clive jonathan mottram
dot icon24/06/2009
Appointment terminated director and secretary deborah grimason
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 01/06/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned;director resigned
dot icon02/01/2007
Registered office changed on 02/01/07 from: the old rectory, misterton, lutterworth, leicestershire LE17 4JP
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director resigned
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Return made up to 01/06/02; full list of members
dot icon07/05/2002
Ad 22/04/02--------- eur si 650000000@1=650000000 eur ic 0/650000000
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Eur nc 0/1000000000 22/04/02
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square, london, SW1V 1PX
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Secretary resigned
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon12/07/2001
Return made up to 01/06/01; full list of members
dot icon09/01/2001
Statement of affairs
dot icon09/01/2001
Ad 02/10/00--------- £ si 3700@1=3700 £ ic 2000000/2003700
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Resolutions
dot icon22/09/2000
Resolutions
dot icon22/09/2000
£ nc 2000000/3000000 20/09/00
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon03/07/2000
Return made up to 01/06/00; full list of members
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Return made up to 01/06/99; full list of members
dot icon27/07/1999
Director's particulars changed
dot icon27/07/1999
Director's particulars changed
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 01/06/98; full list of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 01/06/97; full list of members
dot icon01/07/1996
Return made up to 01/06/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Secretary resigned
dot icon12/01/1996
New secretary appointed
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Resolutions
dot icon30/06/1995
Return made up to 01/06/95; full list of members
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 20/09/94; no change of members
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
New director appointed
dot icon25/01/1994
Secretary resigned
dot icon12/10/1993
Return made up to 26/09/93; full list of members
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Resolutions
dot icon27/07/1993
Director resigned
dot icon08/12/1992
New director appointed
dot icon15/10/1992
Director resigned
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Return made up to 26/09/92; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 26/09/91; full list of members
dot icon06/03/1991
Director resigned;new director appointed
dot icon11/02/1991
Full accounts made up to 1989-12-31
dot icon11/02/1991
Return made up to 18/09/90; full list of members
dot icon10/12/1990
New director appointed
dot icon08/03/1990
Full accounts made up to 1988-12-31
dot icon08/03/1990
Return made up to 26/09/89; full list of members
dot icon24/11/1989
Director resigned
dot icon30/10/1989
Registered office changed on 30/10/89 from: portland house, stag place, london, SW1E 5BH
dot icon07/02/1989
Full accounts made up to 1987-12-31
dot icon07/02/1989
Return made up to 21/09/88; full list of members
dot icon25/04/1988
Registered office changed on 25/04/88 from: portland house, aldermaston, berkshire, RG7 4HP
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 12/10/87; full list of members
dot icon28/09/1987
New director appointed
dot icon12/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Full accounts made up to 1985-12-31
dot icon20/12/1986
Return made up to 08/12/86; full list of members
dot icon28/06/1949
Miscellaneous
dot icon28/06/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, John Sinclair
Director
05/12/2012 - 31/10/2013
38
Tapp, Richard Francis
Director
30/06/2000 - 20/12/2001
74
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
01/02/2010 - 07/01/2013
238
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
04/01/2010 - 07/01/2013
86
Fennell, Sonia
Director
07/06/2010 - 05/01/2011
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED INTERNATIONAL CEMENT LIMITED

ASSOCIATED INTERNATIONAL CEMENT LIMITED is an(a) Active company incorporated on 28/06/1949 with the registered office located at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED INTERNATIONAL CEMENT LIMITED?

toggle

ASSOCIATED INTERNATIONAL CEMENT LIMITED is currently Active. It was registered on 28/06/1949 .

Where is ASSOCIATED INTERNATIONAL CEMENT LIMITED located?

toggle

ASSOCIATED INTERNATIONAL CEMENT LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does ASSOCIATED INTERNATIONAL CEMENT LIMITED do?

toggle

ASSOCIATED INTERNATIONAL CEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATED INTERNATIONAL CEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL.