Background WavePink WaveYellow Wave

HOLCIM UK CEMENT LIMITED (09326237)

HOLCIM UK CEMENT LIMITED (09326237) is an active UK company. incorporated on 25 November 2014. with registered office in Coalville. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 3 other business activities. HOLCIM UK CEMENT LIMITED has been registered for 11 years. Current directors include BEN DRISS ALAMI, Mohamed, LYONS, Garrath Malcolm.

Company Number
09326237
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
BEN DRISS ALAMI, Mohamed, LYONS, Garrath Malcolm
SIC Codes
08110, 08990, 09900, 23510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLCIM UK CEMENT LIMITED

HOLCIM UK CEMENT LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Coalville. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 3 other business activities. HOLCIM UK CEMENT LIMITED was registered 11 years ago.(SIC: 08110, 08990, 09900, 23510)

Status

active

Active since 11 years ago

Company No

09326237

LTD Company

Age

11 Years

Incorporated 25 November 2014

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 18 July 2025 (8 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 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LAFARGE CAULDON LIMITED
From: 29 July 2015To: 14 March 2025
LAFARGE TARMAC SPV LIMITED
From: 25 November 2014To: 29 July 2015
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 7 August 2015To: 27 March 2024
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ England
From: 25 November 2014To: 7 August 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEN DRISS ALAMI, Mohamed

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1984
Director
Appointed 09 Sept 2025

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Dec 2022

LAFARGE TARMAC SECRETARIES (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 25 Nov 2014
Resigned 20 Jul 2015

BOWATER, John Ferguson

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 20 Jul 2015
Resigned 31 Dec 2022

CURLEY, Stephen John

Resigned
Bardon Road, CoalvilleLE67 1TL
Born November 1977
Director
Appointed 01 Oct 2021
Resigned 17 Jul 2025

EDWARDS, Guy Charles

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1965
Director
Appointed 01 Jan 2019
Resigned 21 May 2021

HOPE, Barry Paul

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1968
Director
Appointed 12 Feb 2018
Resigned 30 Sept 2021

HUDSON, Joseph Henry

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born December 1969
Director
Appointed 20 Jul 2015
Resigned 31 Dec 2017

LAW, Charles

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1964
Director
Appointed 25 Nov 2014
Resigned 20 Jul 2015

NORAH, Phillip Jason

Resigned
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 17 Jul 2025
Resigned 09 Sept 2025

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 25 Nov 2014
Resigned 20 Jul 2015

PETRY, Francois

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born May 1966
Director
Appointed 14 Jul 2017
Resigned 31 Dec 2018

RAGOUCY, Cyrille

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1956
Director
Appointed 25 Nov 2014
Resigned 20 Jul 2015

YOUNG, Guy Franklin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born November 1969
Director
Appointed 25 Nov 2014
Resigned 20 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2018
London Road, DorkingRH4 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

58

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
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
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
14 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
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
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment 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
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Incorporation Company
25 November 2014
NEWINCIncorporation