CASTLE CEMENT (CLYDE) LIMITED

Register to unlock more data on OkredoRegister

CASTLE CEMENT (CLYDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00035025

Incorporation date

21/10/1891

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1977)
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Change of details for Castle Cement (Ribblesdale) Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
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 2023-04-03
dot icon19/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon19/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon11/03/2014
Statement of company's objects
dot icon11/03/2014
Resolutions
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2011
Appointment of David Jonathan Clarke as a director
dot icon22/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon22/05/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon20/05/2010
Director's details changed for Mr Benjamin John Guyatt on 2009-10-01
dot icon20/05/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon16/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon15/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon22/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon12/11/2008
Director's change of particulars / edward gretton / 12/11/2008
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/08/2008
Secretary appointed roger thomas virley tyson
dot icon23/07/2008
Return made up to 18/05/08; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from park square 3160 solihull parkway birmingham business park birmingham B37 7YN
dot icon04/07/2008
Director appointed edward alexander gretton
dot icon03/07/2008
Appointment terminated director ian flavell
dot icon03/07/2008
Appointment terminated director michael eberlin
dot icon03/07/2008
Appointment terminated secretary iona mander
dot icon03/07/2008
Director appointed richard robert gimmler
dot icon03/07/2008
Director appointed benjamin john guyatt
dot icon03/07/2008
Director appointed christian leclercq
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 18/05/07; full list of members
dot icon02/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/05/2006
Return made up to 18/05/06; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/06/2005
Return made up to 18/05/05; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/05/2004
Return made up to 18/05/04; full list of members
dot icon31/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/06/2003
Return made up to 18/05/03; full list of members
dot icon04/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon01/11/2002
Director's particulars changed
dot icon16/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/06/2002
Return made up to 18/05/02; full list of members
dot icon15/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/06/2001
Return made up to 18/05/01; full list of members
dot icon22/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/05/2000
Return made up to 18/05/00; full list of members
dot icon08/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/06/1999
Return made up to 18/05/99; full list of members
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon16/07/1998
Director's particulars changed
dot icon15/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/05/1998
Return made up to 23/05/98; no change of members
dot icon11/06/1997
Return made up to 23/05/97; no change of members
dot icon03/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/08/1996
Return made up to 23/05/96; full list of members
dot icon28/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/12/1995
Director resigned;new director appointed
dot icon10/10/1995
New director appointed
dot icon09/10/1995
Director resigned
dot icon23/06/1995
Return made up to 23/05/95; no change of members
dot icon27/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/06/1994
Return made up to 23/05/94; no change of members
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon06/10/1993
Registered office changed on 06/10/93 from: trinity court priestgate peterborough PE1 1DF
dot icon15/06/1993
Accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 23/05/93; full list of members
dot icon08/12/1992
Director resigned;new director appointed
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 23/05/92; no change of members
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 23/05/91; no change of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 23/05/90; full list of members
dot icon23/05/1990
Director resigned
dot icon17/10/1989
Full accounts made up to 1989-01-01
dot icon20/06/1989
Return made up to 13/06/89; full list of members
dot icon18/10/1988
Full accounts made up to 1987-12-27
dot icon26/04/1988
Auditor's resignation
dot icon12/04/1988
Return made up to 17/03/88; full list of members
dot icon19/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Accounts made up to 1986-12-28
dot icon04/09/1987
Return made up to 23/07/87; full list of members
dot icon30/06/1987
Director resigned;new director appointed
dot icon08/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Certificate of change of name
dot icon26/09/1986
Gazettable document
dot icon25/09/1986
Full accounts made up to 1985-12-29
dot icon16/08/1986
Return made up to 24/07/86; full list of members
dot icon05/07/1982
Accounts made up to 1981-03-31
dot icon07/01/1977
Accounts made up to 1976-03-31

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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eberlin, Michael Anthony
Director
28/02/2007 - 13/06/2008
60
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Dowley, Robert Charles
Director
09/12/2013 - Present
274
Gretton, Edward Alexander
Director
13/06/2008 - Present
388
Tyson, Roger Thomas Virley
Secretary
31/07/2008 - 10/03/2016
343

Persons with Significant Control

1
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 CASTLE CEMENT (CLYDE) LIMITED

CASTLE CEMENT (CLYDE) LIMITED is an(a) Active company incorporated on 21/10/1891 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 CASTLE CEMENT (CLYDE) LIMITED?

toggle

CASTLE CEMENT (CLYDE) LIMITED is currently Active. It was registered on 21/10/1891 .

Where is CASTLE CEMENT (CLYDE) LIMITED located?

toggle

CASTLE CEMENT (CLYDE) LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CASTLE CEMENT (CLYDE) LIMITED do?

toggle

CASTLE CEMENT (CLYDE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASTLE CEMENT (CLYDE) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-14 with updates.