Background WavePink WaveYellow Wave

HOLCIM UK HOLDINGS 2 LIMITED (05655952)

HOLCIM UK HOLDINGS 2 LIMITED (05655952) is an active UK company. incorporated on 16 December 2005. with registered office in Coalville. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HOLCIM UK HOLDINGS 2 LIMITED has been registered for 20 years. Current directors include LYONS, Garrath Malcolm.

Company Number
05655952
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LYONS, Garrath Malcolm
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLCIM UK HOLDINGS 2 LIMITED

HOLCIM UK HOLDINGS 2 LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Coalville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HOLCIM UK HOLDINGS 2 LIMITED was registered 20 years ago.(SIC: 64203)

Status

active

Active since 20 years ago

Company No

05655952

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (10 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

9 months left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 2 February 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AGGREGATE INDUSTRIES LIMITED
From: 6 November 2006To: 17 March 2025
CALDERSTAND LTD
From: 16 December 2005To: 6 November 2006
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall, Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 16 December 2005To: 27 March 2024
Timeline

36 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Jan 16
Capital Update
Feb 17
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Capital Update
Dec 19
Director Left
May 21
Director Joined
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Oct 25
Funding Round
Dec 25
Director Left
May 26
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Secretary
Appointed 26 May 2021

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

ATHERTON-HAM, James

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Secretary
Appointed 30 Mar 2012
Resigned 30 Apr 2019

FORD, Mary

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Secretary
Appointed 13 Feb 2006
Resigned 30 Mar 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 13 Feb 2006

AKERMANN, Markus

Resigned
Chemin De Trembley 15a, Prangins
Born January 1947
Director
Appointed 07 Nov 2006
Resigned 24 Oct 2007

BOLSOVER, George William

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born August 1950
Director
Appointed 07 Nov 2006
Resigned 31 Dec 2013

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 16 Oct 2014

BOWATER, John Ferguson

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born September 1949
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2022

CARR, John Damian

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born March 1957
Director
Appointed 01 May 2007
Resigned 19 Oct 2010

CLOUGH, Thomas Ashley

Resigned
Haudlaubstrasse 14, ZurichFOREIGN
Born October 1947
Director
Appointed 07 Nov 2006
Resigned 24 Oct 2007

DAVIS, James Patrick Lamert

Resigned
10 Calonne Road, LondonSW19 5HJ
Born September 1946
Director
Appointed 01 May 2007
Resigned 31 Dec 2013

EDWARDS, Guy Charles

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born November 1965
Director
Appointed 01 Jan 2019
Resigned 21 May 2021

FARNISH, Christine

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born April 1950
Director
Appointed 01 Apr 2012
Resigned 31 Dec 2013

FOWLER, Norman, Rt H

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born February 1938
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2013

FOWLER, Peter Norman, Lord

Resigned
Napier Avenue, LondonSW6 3PX
Born February 1938
Director
Appointed 07 Nov 2006
Resigned 16 Nov 2006

GARNETT, Christopher William Maxwell

Resigned
37 Charlwood Road, LondonSW15 1QA
Born January 1946
Director
Appointed 01 May 2007
Resigned 31 Dec 2013

KOCH, Benoit-Henri Gerard

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born March 1953
Director
Appointed 07 Nov 2006
Resigned 19 Oct 2012

KOHLER, Roland

Resigned
Hagenholzstrasse 85, Ch-8050 Zurich
Born December 1953
Director
Appointed 30 Mar 2011
Resigned 12 Feb 2018

MAKSIMOVIC, Dragan

Resigned
Bardon Road, CoalvilleLE67 1TL
Born September 1967
Director
Appointed 01 Oct 2021
Resigned 31 Jul 2024

PETRY, Francois

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born May 1966
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2018

REED, Donald

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born June 1944
Director
Appointed 07 Nov 2006
Resigned 19 Oct 2010

RETALLACK, James Keith

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born July 1957
Director
Appointed 01 Oct 2007
Resigned 30 Jun 2011

SLEIGHT, Lee Anthony

Resigned
Bardon Road, CoalvilleLE67 1TL
Born March 1983
Director
Appointed 01 Aug 2024
Resigned 30 Apr 2026

TERVER, Bernard

Resigned
Jones Road, Waltham
Born February 1952
Director
Appointed 19 Oct 2012
Resigned 01 Jul 2015

TOM, Peter William Gregory

Resigned
The Hermitage, GuernseyGY4 6AJ
Born July 1940
Director
Appointed 07 Nov 2006
Resigned 24 Oct 2007

WARD, Patrick Robert

Resigned
Bardon Hall, Copt Oak Road, LeicestershireLE67 9PJ
Born November 1960
Director
Appointed 01 Apr 2014
Resigned 30 Nov 2015

YEOMAN, Angela Betty

Resigned
Marston Bigot, FromeBA11 5DU
Born April 1931
Director
Appointed 09 Nov 2006
Resigned 31 Dec 2012

ALPHA DIRECTORS LIMITED

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Corporate director
Appointed 13 Feb 2006
Resigned 07 Nov 2006

BETA DIRECTORS LIMITED

Resigned
Bardon Hall Copt Oak Road, MarkfieldLE67 9PJ
Corporate director
Appointed 13 Feb 2006
Resigned 07 Nov 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Dec 2005
Resigned 13 Feb 2006

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
8 May 2026
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
SH20SH20
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Legacy
17 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2019
SH19Statement of Capital
Legacy
17 December 2019
CAP-SSCAP-SS
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Legacy
3 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2017
SH19Statement of Capital
Legacy
3 February 2017
CAP-SSCAP-SS
Resolution
3 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company
3 November 2009
CH01Change of Director Details
Change Person Director Company
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
31 July 2007
155(6)b155(6)b
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288cChange of Particulars
Legacy
22 December 2006
363aAnnual Return
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
88(2)R88(2)R
Legacy
31 May 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation