HEIDELBERG MATERIALS UK HOLDING II LIMITED

Register to unlock more data on OkredoRegister

HEIDELBERG MATERIALS UK HOLDING II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296528

Incorporation date

28/06/2007

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 05/02/2023)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Solvency Statement dated 19/11/25
dot icon26/11/2025
Statement by Directors
dot icon26/11/2025
Statement of capital on 2025-11-26
dot icon03/11/2025
Termination of appointment of Benedikt Zinn as a director on 2025-10-30
dot icon31/10/2025
Termination of appointment of Christopher James Ward as a director on 2025-10-30
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon22/09/2025
Termination of appointment of Simon Lloyd Willis as a director on 2025-09-16
dot icon19/09/2025
Termination of appointment of Robert Charles Dowley as a director on 2025-09-16
dot icon19/09/2025
Appointment of Roland Robert Winfrid Sterr as a director on 2025-09-16
dot icon19/09/2025
Termination of appointment of Nicholas Arthur Dawe Benning-Prince as a director on 2025-09-16
dot icon19/09/2025
Termination of appointment of René Samir Aldach as a director on 2025-09-16
dot icon05/08/2025
Resolutions
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Director's details changed for Benedikt Zinn on 2023-01-01
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/02/2024
Director's details changed for Mr Christopher James Ward on 2023-01-01
dot icon08/02/2024
Director's details changed for Mr Simon Lloyd Willis on 2023-10-02
dot icon08/02/2024
Director's details changed for Benedikt Zinn on 2022-05-31
dot icon06/02/2024
Director's details changed for René Samir Aldach on 2022-05-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon10/09/2023
Certificate of change of name
dot icon05/04/2023
Change of details for Hanson Limited as a person with significant control on 2023-04-03
dot icon05/04/2023
Director's details changed for René Samir Aldach on 2023-04-03
dot icon05/04/2023
Director's details changed for Mr Christopher James Ward 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 icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates

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
31/01/2027
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

35
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HEIDELBERG MATERIALS UK HOLDING II LIMITED

HEIDELBERG MATERIALS UK HOLDING II LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 4 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 HEIDELBERG MATERIALS UK HOLDING II LIMITED?

toggle

HEIDELBERG MATERIALS UK HOLDING II LIMITED is currently Active. It was registered on 28/06/2007 .

Where is HEIDELBERG MATERIALS UK HOLDING II LIMITED located?

toggle

HEIDELBERG MATERIALS UK HOLDING II LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does HEIDELBERG MATERIALS UK HOLDING II LIMITED do?

toggle

HEIDELBERG MATERIALS UK HOLDING II LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HEIDELBERG MATERIALS UK HOLDING II LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with updates.