Background WavePink WaveYellow Wave

HEIDELBERG MATERIALS CANADA HOLDING LIMITED (07096105)

HEIDELBERG MATERIALS CANADA HOLDING LIMITED (07096105) is an active UK company. incorporated on 4 December 2009. 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.. HEIDELBERG MATERIALS CANADA HOLDING LIMITED has been registered for 16 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 2 others.

Company Number
07096105
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 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, SOUTH, Jason Cole
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIDELBERG MATERIALS CANADA HOLDING LIMITED

HEIDELBERG MATERIALS CANADA HOLDING LIMITED is an active company incorporated on 4 December 2009 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.. HEIDELBERG MATERIALS CANADA HOLDING LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07096105

LTD Company

Age

16 Years

Incorporated 4 December 2009

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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

HEIDELBERGCEMENT CANADA HOLDING LIMITED
From: 4 December 2009To: 27 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: 4 December 2009To: 3 April 2023
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 25
Director Left
May 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 11 Apr 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 04 Dec 2009

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 02 Nov 2021

SOUTH, Jason Cole

Active
Crown Lane, MaidenheadSL6 8QZ
Born June 1979
Director
Appointed 14 May 2025

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 04 Dec 2009
Resigned 11 Apr 2016

ALDACH, René Samir

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born January 1979
Director
Appointed 01 Sept 2021
Resigned 30 Oct 2025

BLACKLEY, David

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born May 1961
Director
Appointed 11 Apr 2016
Resigned 01 May 2025

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

DERKATCH, James Michael

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1948
Director
Appointed 10 Dec 2009
Resigned 15 Dec 2014

GUYATT, Benjamin John

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

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 04 Dec 2009
Resigned 31 Mar 2010

MORRISH, Jonathan Peter, Mr.

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1970
Director
Appointed 11 Apr 2016
Resigned 31 Jan 2020

NAGER, Lorenz, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1960
Director
Appointed 10 Dec 2009
Resigned 31 Aug 2021

NAGER, Lorenz, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1960
Director
Appointed 10 Dec 2009
Resigned 10 Dec 2009

NIXDORF, Joerg Dieter, Mr.

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1967
Director
Appointed 01 Feb 2020
Resigned 15 Jun 2022

O'SHEA, Patrick Joseph

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1958
Director
Appointed 04 Dec 2009
Resigned 31 Dec 2015

PATSCH, Oliver Manfred, Dr.

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born January 1970
Director
Appointed 15 Jun 2022
Resigned 30 Oct 2025

PIRINCCIOGLU, Seyda

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

SCHNEIDER, Donald Joseph

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1952
Director
Appointed 10 Dec 2009
Resigned 31 Mar 2016

VON ACHTEN, Ralph Dominik, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1965
Director
Appointed 10 Dec 2009
Resigned 31 Mar 2016

WARD, Christopher James

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1972
Director
Appointed 15 Dec 2014
Resigned 30 Oct 2025

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 02 Nov 2021

WILLIS, Simon Lloyd

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1965
Director
Appointed 28 Jan 2019
Resigned 30 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
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 24 Sept 2025
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
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
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
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
12 June 2023
AA01Change of Accounting Reference Date
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
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
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
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Statement Of Companys Objects
4 October 2012
CC04CC04
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment 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
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2009
AA01Change of Accounting Reference Date
Miscellaneous
4 December 2009
MISCMISC
Incorporation Company
4 December 2009
NEWINCIncorporation