CASTLE CEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE CEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182762

Incorporation date

23/10/1987

Size

Full

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 23/10/1987)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Director's details changed for Mr Simon Lloyd Willis on 2023-10-02
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Change of details for Heidelbergcement Uk Limited as a person with significant control on 2023-09-27
dot icon04/04/2023
Director's details changed for Mr Matthew David Barlow on 2023-04-03
dot icon04/04/2023
Change of details for Heidelbergcement Uk 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 icon21/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon12/01/2023
Director's details changed for Mr Matthew David Barlow on 2021-03-23
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon11/10/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-10-06
dot icon11/10/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-10-06
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon21/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon20/02/2021
Director's details changed for Mr Matthew David Barlow on 2021-02-14
dot icon20/01/2021
Director's details changed for Mr Matthew David Barlow on 2021-01-20
dot icon08/12/2020
Termination of appointment of John Godbert as a director on 2020-11-30
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Director's details changed for Mr. Jonathan Peter Morrish on 2020-02-11
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/02/2020
Director's details changed for Mr Simon Lloyd Willis on 2019-01-28
dot icon14/02/2020
Termination of appointment of Lorenz Nager as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Ralph Dominik Von Achten as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Bernd Scheifele as a director on 2020-01-31
dot icon11/02/2020
Appointment of Mr. Jonathan Peter Morrish as a director on 2020-02-01
dot icon10/01/2020
Resolutions
dot icon06/01/2020
Termination of appointment of James Alexander Claydon as a director on 2019-12-31
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Director's details changed for Mr James Alexander Claydon on 2018-09-30
dot icon06/04/2019
Director's details changed for Mr Simon Lloyd Willis on 2019-01-28
dot icon06/04/2019
Director's details changed for Mr James Alexander Claydon on 2017-03-30
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/02/2019
Appointment of Mr Simon Lloyd Willis as a director on 2019-01-28
dot icon07/02/2019
Termination of appointment of Daniel John Cooper as a director on 2019-01-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Director's details changed for Dr Lorenz Nager on 2014-10-27
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon13/09/2017
Appointment of Matthew David Barlow as a director on 2017-09-11
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon14/12/2016
Director's details changed for Dr Carsten Wendt on 2016-12-01
dot icon09/12/2016
Appointment of Dr Carsten Wendt as a director on 2016-12-01
dot icon08/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Termination of appointment of Daniel Hugues, Jules Gauthier as a director on 2016-03-31
dot icon13/05/2016
Appointment of Dr Ralph Dominik Von Achten as a director on 2016-04-28
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
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 icon05/01/2016
Appointment of Daniel John Cooper as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Patrick Joseph O'shea as a director on 2015-12-31
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Termination of appointment of Darren Peter Rix as a director on 2015-05-29
dot icon05/06/2015
Appointment of John Godbert as a director on 2015-05-29
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/03/2014
Appointment of Darren Peter Rix as a director on 2014-03-01
dot icon27/03/2014
Termination of appointment of Mark Roger Atkinson as a director on 2014-02-28
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director on 2013-08-31
dot icon19/09/2013
Appointment of David Jonathan Clarke as a director on 2013-09-12
dot icon18/07/2013
Termination of appointment of Andreas Martin Peter Kern as a director on 2013-07-18
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/03/2013
Appointment of Mark Roger Atkinson as a director on 2013-02-25
dot icon05/02/2013
Termination of appointment of Ralph Dominik Von Achten as a director on 2012-09-30
dot icon26/11/2012
Director's details changed for Mr Patrick Joseph O'shea on 2011-12-31
dot icon31/10/2012
Termination of appointment of Matthew James Harris as a director on 2012-10-31
dot icon04/10/2012
Statement of company's objects
dot icon04/10/2012
Resolutions
dot icon04/10/2012
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Appointment of James Alexander Claydon as a director on 2012-09-01
dot icon18/09/2012
Termination of appointment of Jonathan Peter Morrish as a director on 2012-09-01
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Director's details changed for Andreas Martin Peter Kern on 2011-05-03
dot icon15/10/2010
Appointment of Matthew James Harris as a director
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Gary Whitehead as a director
dot icon25/06/2010
Termination of appointment of Peter Lukas as a director
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Dr Lorenz Nager on 2009-10-01
dot icon21/05/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon20/05/2010
Director's details changed for Dr Bernd Scheifele on 2009-10-01
dot icon20/05/2010
Director's details changed for Andreas Martin Peter Kern on 2009-10-01
dot icon20/05/2010
Director's details changed for Peter Karl Wilhelm Lukas on 2009-10-01
dot icon20/05/2010
Director's details changed for Daniel Hugues, Jules Gauthier on 2009-10-01
dot icon20/05/2010
Director's details changed for Jonathan Peter Morrish on 2009-10-01
dot icon20/05/2010
Director's details changed for Dr Ralph Dominik Von Achten on 2009-10-01
dot icon20/05/2010
Director's details changed for Mr Patrick Joseph O'shea on 2009-10-01
dot icon20/05/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon01/04/2010
Appointment of Mr Gary Nicholas Whitehead as a director
dot icon01/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon22/03/2010
Director's details changed for Peter Karl Wilhelm Lukas on 2010-03-15
dot icon22/03/2010
Director's details changed for Peter Karl Wilhelm Lukas on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Memorandum and Articles of Association
dot icon03/08/2009
Resolutions
dot icon03/08/2009
Director appointed daniel hugues, jules gauthier
dot icon03/08/2009
Resolutions
dot icon02/07/2009
Return made up to 30/04/09; full list of members
dot icon25/06/2009
Director's Change of Particulars / bernd scheifele / 06/08/2007 / Occupation was: lawyer, now: ceo heidelbergcement ag
dot icon25/06/2009
Director's Change of Particulars / lorenz nager / 06/08/2007 / Occupation was: cfo, now: cfo heidelbergcement ag
dot icon16/05/2009
Full accounts made up to 2007-12-31
dot icon09/01/2009
Director's Change of Particulars / ralph von achten / 15/12/2008 / HouseName/Number was: 17 a, now: philosophenweg 13; Street was: peter-janssen-strasse, now: ; Post Town was: 40237 duesseldorf, now: heidelberg; Post Code was: , now: 69120
dot icon12/11/2008
Director's Change of Particulars / edward gretton / 12/11/2008 / Occupation was: head of legal, now: company director
dot icon15/08/2008
Director appointed edward alexander gretton
dot icon08/08/2008
Secretary appointed roger thomas virley tyson
dot icon14/07/2008
Return made up to 18/05/08; full list of members
dot icon11/07/2008
Appointment Terminated Director michael eberlin
dot icon03/07/2008
Registered office changed on 03/07/2008 from, park square, 3160 solihull parkway, birmingham business park, birmingham, B37 7YN
dot icon03/07/2008
Director appointed jonathan morrish
dot icon01/07/2008
Appointment Terminated Director ian flavell
dot icon01/07/2008
Appointment Terminated Secretary iona mander
dot icon30/05/2008
Director appointed dr ralph dominik von achten
dot icon29/05/2008
Director appointed andreas martin peter kern
dot icon29/05/2008
Director appointed christian leclercq
dot icon25/04/2008
Appointment Terminated Director andreas kern
dot icon25/04/2008
Appointment Terminated Director klaus schwind
dot icon06/03/2008
Director appointed patrick joseph o'shea
dot icon21/02/2008
Full accounts made up to 2006-12-31
dot icon12/10/2007
Director's particulars changed
dot icon23/05/2007
Return made up to 18/05/07; full list of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Director's particulars changed
dot icon24/07/2006
New director appointed
dot icon25/05/2006
Return made up to 18/05/06; full list of members
dot icon26/01/2006
Director resigned
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 18/05/05; full list of members
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Director resigned
dot icon28/05/2004
Return made up to 18/05/04; full list of members
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 18/05/03; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon10/03/2003
Director's particulars changed
dot icon07/11/2002
New director appointed
dot icon01/11/2002
Director's particulars changed
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 18/05/02; full list of members
dot icon06/12/2001
Auditor's resignation
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 18/05/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon09/06/2000
Director resigned
dot icon24/05/2000
Return made up to 18/05/00; full list of members
dot icon14/01/2000
Director's particulars changed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 18/05/99; full list of members
dot icon03/06/1999
Director's particulars changed
dot icon30/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon16/07/1998
Director's particulars changed
dot icon28/05/1998
Return made up to 23/05/98; no change of members
dot icon28/05/1998
Director's particulars changed
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon11/06/1997
Return made up to 23/05/97; full list of members
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Secretary's particulars changed;director's particulars changed
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon21/08/1996
Return made up to 23/05/96; full list of members
dot icon21/08/1996
Director resigned
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon09/10/1995
Director resigned
dot icon27/09/1995
Director resigned
dot icon30/06/1995
New director appointed
dot icon23/06/1995
Return made up to 23/05/95; no change of members
dot icon23/06/1995
Secretary's particulars changed;director's particulars changed
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 23/05/94; no change of members
dot icon13/06/1994
Director's particulars changed
dot icon16/01/1994
Secretary resigned;new secretary appointed
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Registered office changed on 04/10/93 from:\trinity court, priestgate, peterborough, cambs. PE1 1DF
dot icon11/06/1993
Return made up to 23/05/93; full list of members
dot icon11/06/1993
Director's particulars changed
dot icon05/04/1993
New director appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 23/05/92; no change of members
dot icon05/06/1992
Director resigned
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Director resigned
dot icon18/06/1991
Return made up to 23/05/91; no change of members
dot icon14/06/1991
Resolutions
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 23/05/90; full list of members
dot icon18/08/1989
Full accounts made up to 1989-01-01
dot icon21/06/1989
Return made up to 13/06/89; full list of members
dot icon20/04/1989
New director appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/01/1989
Return made up to 20/12/88; full list of members
dot icon11/10/1988
Wd 04/10/88 ad 03/10/88--------- £ si 65000000@1=65000000 £ ic 2/65000002
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
£ nc 5000000/200000000
dot icon20/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/05/1988
Nc inc already adjusted
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon29/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Registered office changed on 26/04/88 from:\kempson house, camomile st, london, EC3A 7AN
dot icon26/04/1988
Memorandum and Articles of Association
dot icon05/04/1988
Certificate of change of name
dot icon11/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1988
Memorandum and Articles of Association
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Director resigned;new director appointed
dot icon23/10/1987
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
14/02/2027
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratia Lauri Antero
Director
19/05/1997 - 31/12/1997
5
Weller, Peter William
Director
01/07/1995 - 01/02/1996
22
Weller, Peter William
Director
01/07/1995 - 28/02/2007
22
Allan, Anthony Thomas
Director
31/10/2002 - 30/01/2006
2
Eberlin, Michael Anthony
Director
29/02/2004 - 12/06/2008
60

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 LIMITED

CASTLE CEMENT LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 6 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 LIMITED?

toggle

CASTLE CEMENT LIMITED is currently Active. It was registered on 23/10/1987 .

Where is CASTLE CEMENT LIMITED located?

toggle

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

What does CASTLE CEMENT LIMITED do?

toggle

CASTLE CEMENT LIMITED operates in the Manufacture of cement (23.51 - SIC 2007) sector.

What is the latest filing for CASTLE CEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with updates.