Background WavePink WaveYellow Wave

CEMEX UK MATERIALS LIMITED (04895833)

CEMEX UK MATERIALS LIMITED (04895833) is an active UK company. incorporated on 11 September 2003. with registered office in Coventry. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 1 other business activities. CEMEX UK MATERIALS LIMITED has been registered for 22 years. Current directors include PURI, Vishal, RUSSELL, Lex Hunter.

Company Number
04895833
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
PURI, Vishal, RUSSELL, Lex Hunter
SIC Codes
08120, 23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX UK MATERIALS LIMITED

CEMEX UK MATERIALS LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Coventry. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 1 other business activity. CEMEX UK MATERIALS LIMITED was registered 22 years ago.(SIC: 08120, 23630)

Status

active

Active since 22 years ago

Company No

04895833

LTD Company

Age

22 Years

Incorporated 11 September 2003

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

RMC MATERIALS LIMITED
From: 11 September 2003To: 22 July 2005
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: 11 September 2003To: 4 June 2018
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Nov 20
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Left
Aug 25
Director Left
Sept 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

POWELL, Alice Louise

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

PURI, Vishal

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

RUSSELL, Lex Hunter

Active
Binley Business Park, CoventryCV3 2TY
Born November 1965
Director
Appointed 31 Oct 2007

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 20 Dec 2019
Resigned 02 Feb 2023

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 11 Sept 2003
Resigned 31 Mar 2015

MURRAY, Daphne Margaret

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 01 Nov 2016
Resigned 30 Jun 2018

PURI, Vishal

Resigned
Cemex House, Thorpe EghamTW20 8TD
Secretary
Appointed 01 Aug 2015
Resigned 01 Nov 2016

SMALLEY, Jason Alexander

Resigned
Cemex House, Thorpe EghamTW20 8TD
Secretary
Appointed 31 Mar 2015
Resigned 01 Aug 2015

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 20 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

ALLEN, Damien Jeffrey

Resigned
Binley Business Park, CoventryCV3 2TY
Born September 1981
Director
Appointed 03 Nov 2022
Resigned 09 Sept 2025

CARR, Michael David

Resigned
Harcourt House, BridgnorthWV16 5LS
Born December 1955
Director
Appointed 01 Sept 2004
Resigned 25 Nov 2005

DAGLEY, Laurence Burdett

Resigned
Binley Business Park, CoventryCV3 2TY
Born March 1976
Director
Appointed 22 Jun 2018
Resigned 04 Nov 2024

FERNANDEZ, Ignacio Madridejos

Resigned
Coldharbour Lane, EghamTW20 8TD
Born December 1965
Director
Appointed 01 Mar 2008
Resigned 01 Jan 2016

FOSTER, Michael George

Resigned
Foxcote, WokingGU22 0QT
Born February 1953
Director
Appointed 11 Sept 2003
Resigned 06 Aug 2004

FULLER, Graeme Terence

Resigned
Primrose Cottage, 1 High Street, TowcesterNN12 8NW
Born October 1950
Director
Appointed 17 Dec 2003
Resigned 10 Nov 2004

GALINDO GOUT, Gonzalo

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1964
Director
Appointed 01 Mar 2008
Resigned 05 Jul 2011

GONZALEZ HERRERA, Jesus Vicente

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born March 1965
Director
Appointed 05 Jul 2011
Resigned 30 Jun 2017

HALDANE, Iain James Macdonald

Resigned
Manortoun Manor, PeeblesEH45 9JN
Born January 1959
Director
Appointed 17 Dec 2003
Resigned 01 Jun 2006

HEPBURN, Graham George

Resigned
Highfields Old House Farm, Crowle WorcesterWR7 4AT
Born April 1953
Director
Appointed 17 Dec 2003
Resigned 01 Nov 2005

HOOSON, Peter Duncan

Resigned
33a Leam Terrace, Leamington SpaCV31 1BQ
Born November 1948
Director
Appointed 17 Dec 2003
Resigned 29 Jun 2005

JONES, Scott Frederick

Resigned
Binley Business Park, CoventryCV3 2TY
Born November 1983
Director
Appointed 03 Nov 2022
Resigned 31 Jul 2025

LEESE, Christopher Arthur

Resigned
Evreux Way, RugbyCV21 2DT
Born June 1961
Director
Appointed 17 Dec 2003
Resigned 12 Dec 2018

MALYON, Brian

Resigned
4 Felden Drive, FeldenHP3 0BD
Born April 1946
Director
Appointed 17 Dec 2003
Resigned 02 Jul 2004

NAPIER, James Stuart

Resigned
25 Hallside Park, KnutsfordWA16 8NQ
Born June 1969
Director
Appointed 17 Nov 2004
Resigned 09 Nov 2007

NEAVE, David Sidney

Resigned
The Grange, TewkesburyGL20 8HL
Born May 1949
Director
Appointed 17 Dec 2003
Resigned 04 Mar 2005

O'DONNELL, Derek Michael John

Resigned
Coldharbour Lane, EghamTW20 8TD
Born June 1964
Director
Appointed 01 Sept 2010
Resigned 30 Jul 2015

OGDEN, Michael Alan

Resigned
5 West Mall, BristolBS8 4BH
Born November 1954
Director
Appointed 18 Oct 2004
Resigned 31 Oct 2007

ORTIZ MARTIN, Ignacio

Resigned
6 Guards View, WindsorSL4 1LY
Born April 1964
Director
Appointed 22 Apr 2005
Resigned 01 Mar 2008

PLATT, Carl Lindsay

Resigned
Evreux Way, RugbyCV21 2DT
Born June 1973
Director
Appointed 23 Nov 2020
Resigned 01 Sept 2022

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 11 Sept 2003
Resigned 01 Apr 2004

RUSSELL, Graham Nicholas George

Resigned
Coldharbour Lane, EghamTW20 8TD
Born September 1972
Director
Appointed 01 Mar 2008
Resigned 01 Sept 2010

SMALLEY, Jason Alexander

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born May 1969
Director
Appointed 25 Sept 2012
Resigned 22 Oct 2016

TASSINARI ELDRIDGE, Hector

Resigned
Evreux Way, RugbyCV21 2DT
Born October 1971
Director
Appointed 01 Jul 2016
Resigned 22 Jun 2018

TROW, Paul Ashley

Resigned
2 Barshaw Gardens, WarringtonWA4 5FA
Born August 1950
Director
Appointed 17 Dec 2003
Resigned 26 Apr 2007

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
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
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 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
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
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
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
6 October 2010
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
288cChange of Particulars
Legacy
30 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2007
AUDAUD
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
30 March 2005
288bResignation of Director or Secretary
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Incorporation Company
11 September 2003
NEWINCIncorporation