Background WavePink WaveYellow Wave

HEIDELBERG MATERIALS UK HOLDING II LIMITED (06296528)

HEIDELBERG MATERIALS UK HOLDING II LIMITED (06296528) is an active UK company. incorporated on 28 June 2007. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEIDELBERG MATERIALS UK HOLDING II LIMITED has been registered for 18 years. Current directors include GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STERR, Roland Robert Winfrid.

Company Number
06296528
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STERR, Roland Robert Winfrid
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIDELBERG MATERIALS UK HOLDING II LIMITED

HEIDELBERG MATERIALS UK HOLDING II LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEIDELBERG MATERIALS UK HOLDING II LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06296528

LTD Company

Age

18 Years

Incorporated 28 June 2007

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 22 May 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HEIDELBERGCEMENT UK HOLDING II LIMITED
From: 28 June 2007To: 10 September 2023
Contact
Address

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

Previous Addresses

Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ
From: 28 June 2007To: 3 April 2023
Timeline

48 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 09
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Funding Round
Aug 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Capital Update
Nov 25
5
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 11 Apr 2016

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 12 Jun 2008

QUILEZ SOMOLINOS, Alfredo

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

STERR, Roland Robert Winfrid

Active
Crown Lane, MaidenheadSL6 8QZ
Born June 1978
Director
Appointed 16 Sept 2025

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Nominee secretary
Appointed 28 Jun 2007
Resigned 10 Jul 2007

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Secretary
Appointed 10 Jul 2007
Resigned 13 Jun 2008

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 11 Apr 2016

ALDACH, René Samir

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born January 1979
Director
Appointed 01 Sept 2021
Resigned 16 Sept 2025

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 29 Jun 2007
Resigned 10 Jul 2007

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013
Resigned 16 Sept 2025

BOTTCHER, Henner

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1975
Director
Appointed 20 May 2015
Resigned 23 Jul 2021

CLARKE, David Jonathan

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

COOPER, Daniel John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1970
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2019

DOWLEY, Robert Charles

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013
Resigned 16 Sept 2025

EBERLIN, Michael Anthony

Resigned
Suffolk Lane, WorcesterWR6 6BE
Born December 1962
Director
Appointed 10 Jul 2007
Resigned 13 Jun 2008

FISCHER, Helmut Karl

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born August 1970
Director
Appointed 14 Sept 2010
Resigned 31 Aug 2013

FLAVELL, Ian Leonard

Resigned
5 Richmond Gardens, StaffordshireWV5 0LQ
Born July 1955
Director
Appointed 10 Jul 2007
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 01 Apr 2010
Resigned 01 Jun 2011

HARRINGTON, Daniel Michael

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1952
Director
Appointed 16 Jun 2010
Resigned 16 Jun 2010

HARRINGTON, Daniel Michael

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1952
Director
Appointed 16 Jun 2010
Resigned 15 Oct 2015

KITZMILLER, James Kennison

Resigned
Pompton Court, Dallas75 248
Born January 1942
Director
Appointed 11 Sept 2009
Resigned 31 Mar 2010

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 12 Jun 2008
Resigned 31 Mar 2010

MCHUGH, Timothy William

Resigned
Berwyn Drive, PlanoTX 75093
Born June 1954
Director
Appointed 13 Jun 2008
Resigned 03 May 2010

MORRISH, Jonathan Peter, Mr.

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1970
Director
Appointed 02 Dec 2015
Resigned 31 Jan 2020

NAGER, Lorenz, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1960
Director
Appointed 10 Jul 2007
Resigned 31 Aug 2021

O'SHEA, Patrick Joseph

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1958
Director
Appointed 13 Jun 2008
Resigned 31 Dec 2015

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 13 Mar 2015

SCHEUER, Albert, Dr

Resigned
1 Mertzgarten, Wiesloch69168
Born November 1957
Director
Appointed 07 Aug 2007
Resigned 13 Jun 2008

STRETTON, Geoffrey Charles

Resigned
258 Clarence Road, Sutton ColdfieldB74 4LP
Born November 1952
Director
Appointed 07 Aug 2007
Resigned 13 Jun 2008

VON ACHTEN, Ralph Dominik, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1965
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2016

WARD, Christopher James

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1972
Director
Appointed 01 Feb 2020
Resigned 30 Oct 2025

WENDT, Carsten Matthias, Dr

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

WILLIS, Simon Lloyd

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1965
Director
Appointed 28 Jan 2019
Resigned 16 Sept 2025

ZINN, Benedikt

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born July 1982
Director
Appointed 24 Jul 2021
Resigned 30 Oct 2025

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

153

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 November 2025
SH19Statement of Capital
Legacy
26 November 2025
SH20SH20
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Resolution
5 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 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
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 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 Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Resolution
13 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
5 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Statement Of Affairs
29 September 2008
SASA
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
288cChange of Particulars
Statement Of Affairs
21 September 2007
SASA
Legacy
21 September 2007
88(2)R88(2)R
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Incorporation Company
28 June 2007
NEWINCIncorporation