Background WavePink WaveYellow Wave

CASTLE CEMENT (KETTON) LIMITED (00231961)

CASTLE CEMENT (KETTON) LIMITED (00231961) is an active UK company. incorporated on 13 July 1928. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CASTLE CEMENT (KETTON) LIMITED has been registered for 97 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00231961
Status
active
Type
ltd
Incorporated
13 July 1928
Age
97 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE CEMENT (KETTON) LIMITED

CASTLE CEMENT (KETTON) LIMITED is an active company incorporated on 13 July 1928 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CASTLE CEMENT (KETTON) LIMITED was registered 97 years ago.(SIC: 64209)

Status

active

Active since 97 years ago

Company No

00231961

LTD Company

Age

97 Years

Incorporated 13 July 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

KETTON CEMENT LIMITED
From: 20 December 1982To: 1 November 1986
KETTON PORTLAND CEMENT CO.LIMITED(THE)
From: 13 July 1928To: 20 December 1982
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ
From: 13 July 1928To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 13 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

CURRIE, Gilbert Allan Adam

Resigned
Oaken Cottage 19 North Road, BerkhamstedHP4 3DX
Secretary
Appointed N/A
Resigned 21 Sept 1993

MANDER, Iona Margaret

Resigned
22 Quineys Leys, Stratford Upon AvonCV37 8PU
Secretary
Appointed 06 Oct 1993
Resigned 13 Jun 2008

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

EBERLIN, Michael Anthony

Resigned
Suffolk Lane, WorcesterWR6 6BE
Born December 1962
Director
Appointed 28 Feb 2007
Resigned 13 Jun 2008

FLAVELL, Ian Leonard

Resigned
5 Richmond Gardens, StaffordshireWV5 0LQ
Born July 1955
Director
Appointed 13 Dec 1995
Resigned 13 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HEWITT, Leslie Victor

Resigned
Camelot, StamfordPE9 3SL
Born June 1929
Director
Appointed N/A
Resigned 02 Dec 1992

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 13 Jun 2008
Resigned 31 Mar 2010

LODGE, Michael John

Resigned
Farm Gate Cottage, Stratford Upon AvonCV37 8SH
Born October 1941
Director
Appointed 01 Dec 1992
Resigned 12 Mar 2003

MANDER, Iona Margaret

Resigned
7 Hamilton Road, Stratford Upon AvonCV37 7DD
Born September 1960
Director
Appointed 30 Sept 1995
Resigned 13 Dec 1995

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

WALLER, Colin Leslie

Resigned
4 Oaks Corner, Leamington SpaCV32 5XJ
Born May 1937
Director
Appointed N/A
Resigned 30 Sept 1995

WELLER, Peter William, Mr.

Resigned
Home Farm Grove, Market HarboroughLE16 8NJ
Born July 1948
Director
Appointed 12 Mar 2003
Resigned 28 Feb 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Statement Of Companys Objects
8 October 2013
CC04CC04
Resolution
8 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
10 October 1995
288288
Legacy
9 October 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
287Change of Registered Office
Legacy
8 October 1993
288288
Accounts With Accounts Type Dormant
8 July 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Resolution
9 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Auditors Resignation Company
20 April 1988
AUDAUD
Legacy
12 April 1988
363363
Legacy
23 November 1987
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Accounts With Made Up Date
5 August 1983
AAAnnual Accounts
Accounts With Made Up Date
28 February 1978
AAAnnual Accounts