Background WavePink WaveYellow Wave

CEMCOR LTD (09559778)

CEMCOR LTD (09559778) is an active UK company. incorporated on 24 April 2015. with registered office in Shrewsbury. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 3 other business activities. CEMCOR LTD has been registered for 10 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius and 2 others.

Company Number
09559778
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
L M S New Yard, Shrewsbury, SY1 2EN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius, LOUGHRAN, Michael Oliver, QUINN, Geraldine
SIC Codes
08990, 23510, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMCOR LTD

CEMCOR LTD is an active company incorporated on 24 April 2015 with the registered office located in Shrewsbury. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 3 other business activities. CEMCOR LTD was registered 10 years ago.(SIC: 08990, 23510, 38210, 38220)

Status

active

Active since 10 years ago

Company No

09559778

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

LAFARGE IRELAND LIMITED
From: 24 April 2015To: 1 November 2022
Contact
Address

L M S New Yard Castle Foregate Shrewsbury, SY1 2EN,

Previous Addresses

St Marys Road Garston Way Liverpool L19 2JA England
From: 24 January 2022To: 17 October 2025
Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 28 July 2015To: 24 January 2022
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 24 April 2015To: 28 July 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 24
Director Joined
Mar 25
Director Left
May 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LOUGHRAN, Daniel

Active
Castle Foregate, ShrewsburySY1 2EN
Born October 1978
Director
Appointed 21 Jan 2022

LOUGHRAN, Laura

Active
Castle Foregate, ShrewsburySY1 2EN
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Cornelius

Active
Castle Foregate, ShrewsburySY1 2EN
Born September 1950
Director
Appointed 21 Jan 2022

LOUGHRAN, Michael Oliver

Active
Castle Foregate, ShrewsburySY1 2EN
Born July 1976
Director
Appointed 21 Jan 2022

QUINN, Geraldine

Active
Castle Foregate, ShrewsburySY1 2EN
Born November 1977
Director
Appointed 21 Jan 2022

LAFARGE TARMAC SECRETARIES (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 24 Apr 2015
Resigned 20 Jul 2015

BOWATER, John Ferguson

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 20 Jul 2015
Resigned 21 Jan 2022

CURLEY, Stephen John

Resigned
Garston Way, LiverpoolL19 2JA
Born November 1977
Director
Appointed 01 Oct 2021
Resigned 21 Jan 2022

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 24 Apr 2015
Resigned 20 Jul 2015

MILLAR, David Ekin

Resigned
Garston Way, LiverpoolL19 2JA
Born January 1954
Director
Appointed 21 Jan 2022
Resigned 06 May 2025

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 24 Apr 2015
Resigned 20 Jul 2015

RAGOUCY, Cyrille

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1956
Director
Appointed 24 Apr 2015
Resigned 20 Jul 2015

YOUNG, Guy Franklin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born November 1969
Director
Appointed 24 Apr 2015
Resigned 20 Jul 2015

Persons with significant control

6

2 Active
4 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Daniel Loughran

Active
Castle Foregate, ShrewsburySY1 2EN
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Michael Oliver Loughran

Active
Castle Foregate, ShrewsburySY1 2EN
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Cookstown Cement Limited

Ceased
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022
Ceased 31 Mar 2023
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 21 Jan 2022
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

63

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment 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
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
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 Account Reference Date Company Current Shortened
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
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
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
24 April 2015
NEWINCIncorporation