Background WavePink WaveYellow Wave

CIVIL AND MARINE SLAG CEMENT LIMITED (02672659)

CIVIL AND MARINE SLAG CEMENT LIMITED (02672659) is an active UK company. incorporated on 2 January 1992. 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.. CIVIL AND MARINE SLAG CEMENT LIMITED has been registered for 34 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
02672659
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 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

CIVIL AND MARINE SLAG CEMENT LIMITED

CIVIL AND MARINE SLAG CEMENT LIMITED is an active company incorporated on 2 January 1992 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.. CIVIL AND MARINE SLAG CEMENT LIMITED was registered 34 years ago.(SIC: 64209)

Status

active

Active since 34 years ago

Company No

02672659

LTD Company

Age

34 Years

Incorporated 2 January 1992

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 2 October 2025 (5 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ASSETRETURN LIMITED
From: 2 January 1992To: 22 January 1992
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 2 January 1992To: 3 April 2023
Timeline

15 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 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 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

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

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

MOORE, Alexander Eric

Resigned
Crismill Barn Crismill Lane, MaidstoneME14 4NT
Secretary
Appointed 30 Apr 1993
Resigned 01 Aug 2006

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Aug 2006
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

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

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed N/A
Resigned 30 Apr 1993

BARTON, Eric Anthony

Resigned
Glendale 9 Harebell Hill, CobhamKT11 2RS
Born April 1945
Director
Appointed N/A
Resigned 19 Dec 1994

BECK, John Edward

Resigned
Doves House Doves Lane, SalisburySP5 2SJ
Born May 1942
Director
Appointed N/A
Resigned 30 Jun 2006

CLARKE, David Jonathan

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

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2008

FOLEY, Brian William

Resigned
Haslemere Bailey Hill, LydneyGL15 4RT
Born February 1956
Director
Appointed N/A
Resigned 01 Jan 2007

GRAY, Malcolm James

Resigned
15 Paterson Drive, LoughboroughLE12 8RL
Born November 1944
Director
Appointed N/A
Resigned 20 Dec 1994

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 30 Sept 2010
Resigned 01 Jun 2011

HIGGINS, Denis Dudley, Dr

Resigned
Courtwood, Tatsfield WesterhamTN16 2BU
Born May 1949
Director
Appointed N/A
Resigned 08 Nov 1994

HUNT, Anthony Francis

Resigned
The Coach House, WouldhamME1 3RP
Born September 1946
Director
Appointed N/A
Resigned 19 Feb 1996

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

MC GIBNEY, Alan

Resigned
236 Main Road, ChelmsfordCM1 7AW
Born April 1953
Director
Appointed N/A
Resigned 01 Jan 2007

MCARDLE, Gary Charles

Resigned
11a Grasmere Avenue, HarpendenAL5 5PT
Born October 1960
Director
Appointed 01 Mar 2006
Resigned 16 Jun 2008

MOORE, Alexander Eric

Resigned
Crismill Barn Crismill Lane, MaidstoneME14 4NT
Born November 1945
Director
Appointed 01 Dec 1995
Resigned 01 Jan 2007

MORRISH, Jonathan Peter, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1970
Director
Appointed 13 Jun 2008
Resigned 30 Sept 2010

PATTISON, Graham Neil

Resigned
40 Oakdene Road, SevenoaksTN13 3HL
Born June 1975
Director
Appointed 13 Jul 2007
Resigned 16 Jun 2008

PIRINCCIOGLU, Seyda

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

SINDEL, Alan Robert Harold

Resigned
1 Goldney Avenue, BristolBS8 4RA
Born February 1965
Director
Appointed 02 Jan 2007
Resigned 14 Feb 2008

SINDEL, Alan Robert Harold

Resigned
1 Goldney Avenue, BristolBS8 4RA
Born February 1965
Director
Appointed 05 Jun 2006
Resigned 01 Jan 2007

UREN, John Michael Leal

Resigned
Priory Farm, TenterdenTN30 7DD
Born September 1923
Director
Appointed N/A
Resigned 01 Mar 2006

WENDT, Carsten Matthias, Dr

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

WHITEHEAD, Gary Nicholas

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1970
Director
Appointed 13 Jun 2008
Resigned 30 Jun 2010

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

180

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 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
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 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 No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 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
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Statement Of Companys Objects
29 July 2013
CC04CC04
Resolution
29 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 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
7 January 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 October 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 January 1999
AUDAUD
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
14 July 1998
155(6)a155(6)a
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Resolution
30 June 1995
RESOLUTIONSResolutions
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
287Change of Registered Office
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
155(6)a155(6)a
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
22 December 1994
403aParticulars of Charge Subject to s859A
Legacy
15 December 1994
288288
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
22 March 1994
363x363x
Legacy
15 February 1994
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
8 February 1994
CERT19CERT19
Court Order
31 January 1994
OCOC
Resolution
24 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
7 May 1993
287Change of Registered Office
Legacy
7 May 1993
288288
Legacy
19 January 1993
363x363x
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
224224
Memorandum Articles
15 April 1992
MEM/ARTSMEM/ARTS
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
23 March 1992
88(2)R88(2)R
Legacy
23 March 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
23 March 1992
MEM/ARTSMEM/ARTS
Legacy
23 March 1992
122122
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Certificate Change Of Name Company
22 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Incorporation Company
2 January 1992
NEWINCIncorporation