Background WavePink WaveYellow Wave

GILLINGHAM PORTLAND CEMENT COMPANY LIMITED (00328813)

GILLINGHAM PORTLAND CEMENT COMPANY LIMITED (00328813) is an active UK company. incorporated on 15 June 1937. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GILLINGHAM PORTLAND CEMENT COMPANY LIMITED has been registered for 88 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00328813
Status
active
Type
ltd
Incorporated
15 June 1937
Age
88 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLINGHAM PORTLAND CEMENT COMPANY LIMITED

GILLINGHAM PORTLAND CEMENT COMPANY LIMITED is an active company incorporated on 15 June 1937 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GILLINGHAM PORTLAND CEMENT COMPANY LIMITED was registered 88 years ago.(SIC: 74990)

Status

active

Active since 88 years ago

Company No

00328813

LTD Company

Age

88 Years

Incorporated 15 June 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 15 June 1937To: 4 June 2018
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Oct 11
Capital Update
Sept 13
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

ASTIN, Andrew Robert

Resigned
Toft Cottage Toft, RugbyCV22 6NR
Secretary
Appointed N/A
Resigned 25 Sept 1995

BRILL, Tiffany Fern

Resigned
44 Claremont Road, TeddingtonTW11 8DG
Secretary
Appointed 01 Oct 2004
Resigned 29 Apr 2005

GRIFFIN SMITH, Philip Bernard

Resigned
12 Avonmere, RugbyCV21 1EB
Secretary
Appointed 26 Sept 1995
Resigned 30 Apr 2000

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 29 Apr 2005
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
R M C House, EghamTW20 8TD
Secretary
Appointed 30 Apr 2000
Resigned 01 Oct 2004

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

ASTIN, Andrew Robert

Resigned
Toft Cottage Toft, RugbyCV22 6NR
Born June 1956
Director
Appointed 07 Sept 1998
Resigned 30 Jun 1999

AUER, Adrian Richard

Resigned
Rme House, Thorpe EghamTW20 8TD
Born February 1949
Director
Appointed 14 Feb 2003
Resigned 01 Mar 2005

CARR, Peter John

Resigned
20 Warning Tongue Lane, DoncasterDN4 6TD
Born January 1941
Director
Appointed N/A
Resigned 01 Jan 1996

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 06 Jun 2005
Resigned 16 Mar 2015

FLOOD, Roy Leslie

Resigned
Mallards, StainesTW18 3NQ
Born August 1950
Director
Appointed 15 Apr 2005
Resigned 09 Jan 2007

GONZALEZ LAU, Roger Martin

Resigned
Gonzalez Camarena 727 Col Country, Monterrey
Born July 1967
Director
Appointed 01 Mar 2005
Resigned 06 Jun 2005

HARDING, David Alan

Resigned
Cedar House, Barnt GreenB45 8JA
Born July 1947
Director
Appointed 23 Feb 1999
Resigned 07 Feb 2000

HILL, John Lyndon, Dr

Resigned
35 Avenue Road, Stratford Upon AvonCV37 6UW
Born October 1944
Director
Appointed N/A
Resigned 09 Nov 1998

JANTA-LIPINSKI, Robert Gerhard

Resigned
5 Thorne Passage, LondonSW13 0PA
Born February 1952
Director
Appointed 24 Feb 2000
Resigned 01 Mar 2005

LAMBOURNE, Robert Ernest

Resigned
Merry Gardens, RingwoodBH24 4AP
Born February 1952
Director
Appointed 24 Feb 2000
Resigned 14 Feb 2002

MORENO ESTRADA, Marco Antonio

Resigned
Parkshot, RichmondTW9 2RD
Born August 1955
Director
Appointed 12 Jun 2007
Resigned 31 Jul 2009

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

SHARP, Roger Michael

Resigned
The Mill House, RugbyCV23 9JS
Born November 1944
Director
Appointed 15 Apr 1995
Resigned 24 Feb 2000

SMALLEY, Jason Alexander

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1969
Director
Appointed 31 Jul 2009
Resigned 22 Oct 2016

SUAREZ, Javier Francisco

Resigned
30 Grosvenor Gardens, LondonSW1W 0JP
Born February 1970
Director
Appointed 21 Nov 2006
Resigned 16 Jul 2008

THOMSON, Alan Matthew

Resigned
577 Warwick Road, SolihullB91 1AW
Born September 1946
Director
Appointed N/A
Resigned 14 Apr 1995

TOPHAM, Matthew Edward Currer

Resigned
Courtyard House, High PeakSK23 9UE
Born September 1959
Director
Appointed 23 Feb 1999
Resigned 24 Feb 2000

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Jul 2008
Resigned 01 Oct 2019

Persons with significant control

1

Cemex Uk

Active
Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 September 2013
SH19Statement of Capital
Legacy
16 September 2013
SH20SH20
Legacy
16 September 2013
CAP-SSCAP-SS
Resolution
16 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
30 September 2009
288cChange of Particulars
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
22 June 2006
AUDAUD
Auditors Resignation Company
22 June 2006
AUDAUD
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
244244
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363aAnnual Return
Legacy
26 May 2005
353353
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
244244
Legacy
15 September 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
23 August 2000
155(6)a155(6)a
Legacy
28 June 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363aAnnual Return
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288cChange of Particulars
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363aAnnual Return
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
88(3)88(3)
Legacy
8 December 1997
88(2)R88(2)R
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
24 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
363x363x
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
15 April 1992
363x363x
Legacy
5 March 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
8 May 1991
363x363x
Legacy
13 July 1990
288288
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
20 April 1989
288288
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Legacy
21 February 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
288288
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1937
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 June 1937
MISCMISC