HOLCIM UK HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

HOLCIM UK HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655952

Incorporation date

16/12/2005

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 16/12/2005)
dot icon23/03/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon28/12/2025
Resolutions
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon13/10/2025
Change of details for Holcim Uk Holdings 1 Limited as a person with significant control on 2025-10-13
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon18/03/2025
Change of details for Aggregate Industries Holdings Limited as a person with significant control on 2025-03-17
dot icon17/03/2025
Certificate of change of name
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Appointment of Lee Anthony Sleight as a director on 2024-08-01
dot icon02/08/2024
Termination of appointment of Dragan Maksimovic as a director on 2024-07-31
dot icon10/04/2024
Change of details for Aggregate Industries 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 to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/12/2023
Director's details changed for Dragan Maksimovic on 2023-09-01
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Solvency Statement dated 29/11/23
dot icon30/11/2023
Statement by Directors
dot icon30/11/2023
Statement of capital on 2023-11-30
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon04/01/2023
Termination of appointment of John Ferguson Bowater as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon05/10/2021
Appointment of Dragan Maksimovic as a director on 2021-10-01
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Appointment of Phillip Jason Norah as a secretary on 2021-05-26
dot icon26/05/2021
Termination of appointment of Guy Charles Edwards as a director on 2021-05-21
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon17/12/2019
Statement by Directors
dot icon17/12/2019
Statement of capital on 2019-12-17
dot icon17/12/2019
Solvency Statement dated 17/12/19
dot icon17/12/2019
Resolutions
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Termination of appointment of James Atherton-Ham as a secretary on 2019-04-30
dot icon04/01/2019
Appointment of Mr Guy Charles Edwards as a director on 2019-01-01
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon02/01/2019
Termination of appointment of Francois Petry as a director on 2018-12-31
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Director's details changed for Mr Francois Petry on 2017-01-01
dot icon13/02/2018
Termination of appointment of Roland Kohler as a director on 2018-02-12
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Director's details changed for Francois Petry on 2017-01-01
dot icon03/02/2017
Statement by Directors
dot icon03/02/2017
Statement of capital on 2017-02-03
dot icon03/02/2017
Solvency Statement dated 19/01/17
dot icon03/02/2017
Resolutions
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Appointment of Francois Petry as a director on 2015-12-01
dot icon14/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Patrick Robert Ward as a director on 2015-11-30
dot icon11/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Bernard Terver as a director on 2015-07-01
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon17/10/2014
Termination of appointment of Alain Gerard Edmond Bourguignon as a director on 2014-10-16
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Director's details changed for Mr Patrick Robert Ward on 2014-07-10
dot icon04/08/2014
Director's details changed for Mr Patrick Robert Ward on 2014-07-10
dot icon27/06/2014
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2014-06-11
dot icon28/04/2014
Appointment of Mr Patrick Robert Ward as a director
dot icon16/01/2014
Termination of appointment of Christopher Garnett as a director
dot icon16/01/2014
Termination of appointment of Norman Fowler as a director
dot icon16/01/2014
Termination of appointment of Christine Farnish as a director
dot icon16/01/2014
Termination of appointment of James Davis as a director
dot icon16/01/2014
Termination of appointment of George Bolsover as a director
dot icon16/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Angela Yeoman as a director
dot icon26/10/2012
Appointment of Bernard Terver as a director
dot icon22/10/2012
Termination of appointment of Benoit-Henri Koch as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Memorandum and Articles of Association
dot icon08/05/2012
Appointment of Ms Christine Farnish as a director
dot icon19/04/2012
Appointment of James Atherton-Ham as a secretary
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon16/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2011-05-23
dot icon04/07/2011
Termination of appointment of James Retallack as a director
dot icon07/04/2011
Appointment of Mr Roland Kohler as a director
dot icon13/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/10/2010
Termination of appointment of John Carr as a director
dot icon20/10/2010
Termination of appointment of Donald Reed as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon16/06/2010
Appointment of Lord Norman Fowler as a director
dot icon08/04/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon14/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon09/11/2009
Director's details changed for John Damian Carr on 2009-10-01
dot icon03/11/2009
Director's details changed for George William Bolsover on 2009-10-01
dot icon03/11/2009
Director's details changed
dot icon03/11/2009
Director's details changed
dot icon02/11/2009
Director's details changed for Donald Bruce Reed on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon02/11/2009
Director's details changed for John Ferguson Bowater on 2009-10-01
dot icon02/11/2009
Director's details changed for Benoit Henri Koch on 2009-10-01
dot icon02/11/2009
Director's details changed for Angela Betty Yeoman on 2009-10-01
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Director's particulars changed
dot icon09/01/2008
Return made up to 16/12/07; full list of members
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon26/01/2007
Director's particulars changed
dot icon22/12/2006
Return made up to 16/12/06; full list of members
dot icon28/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon06/11/2006
Certificate of change of name
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon29/06/2006
Ad 15/06/06--------- £ si 171496713@1=171496713 £ ic 1/171496714
dot icon31/05/2006
Nc inc already adjusted 19/05/06
dot icon31/05/2006
Resolutions
dot icon13/02/2006
Registered office changed on 13/02/06 from: 39A leicester road salford manchester M7 4AS
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Director resigned
dot icon16/12/2005
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
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/12/2005 - 13/02/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/12/2005 - 13/02/2006
41295
ALPHA DIRECTORS LIMITED
Corporate Director
13/02/2006 - 07/11/2006
83
BETA DIRECTORS LIMITED
Corporate Director
13/02/2006 - 07/11/2006
135
Yeoman, Angela Betty
Director
09/11/2006 - 31/12/2012
15

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 HOLCIM UK HOLDINGS 2 LIMITED

HOLCIM UK HOLDINGS 2 LIMITED is an(a) Active company incorporated on 16/12/2005 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 HOLCIM UK HOLDINGS 2 LIMITED?

toggle

HOLCIM UK HOLDINGS 2 LIMITED is currently Active. It was registered on 16/12/2005 .

Where is HOLCIM UK HOLDINGS 2 LIMITED located?

toggle

HOLCIM UK HOLDINGS 2 LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does HOLCIM UK HOLDINGS 2 LIMITED do?

toggle

HOLCIM UK HOLDINGS 2 LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for HOLCIM UK HOLDINGS 2 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.