Company NameThe British Cement Association
Company StatusActive
Company Number00306890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1935(88 years, 6 months ago)
Previous NameCement & Concrete Association(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Robert Kenneth Thomas Riley
NationalityBritish
StatusCurrent
Appointed27 February 2009(73 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nascot Road
Watford
Hertfordshire
WD17 4RD
Director NameDr Palvinder Singh Chana
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(73 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanton Way
Langley
Berkshire
SL3 7LB
Director NameCastle Cement Limited (Corporation)
StatusCurrent
Appointed01 May 1992(56 years, 6 months after company formation)
Appointment Duration32 years
Correspondence AddressSecond Floor, Arena Court Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Director NameCemex UK Cement Ltd (Corporation)
StatusCurrent
Appointed01 May 1992(56 years, 6 months after company formation)
Appointment Duration32 years
Correspondence AddressCemex House Cemex House
Coldharbour Lane, Thorpe
Egham
Surrey
TW20 8TD
Director NameTarmac Ltd (Corporation)
StatusCurrent
Appointed01 May 1992(56 years, 6 months after company formation)
Appointment Duration32 years
Correspondence AddressPortland House Portland House Bickenhill Lane
Birmingham
B37 7BQ
Secretary NameMr Walter Alexander Donald
NationalityBritish
StatusResigned
Appointed01 May 1992(56 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 November 1992)
RoleCompany Director
Correspondence Address15 Eastheath Gardens
Wokingham
Berkshire
RG11 2PH
Secretary NameJohn William Herbert
NationalityBritish
StatusResigned
Appointed20 April 1993(57 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 November 2000)
RoleCompany Director
Correspondence Address20 Beech Glen
Bracknell
Berkshire
RG12 7DQ
Secretary NameMr Micheal John Gilbert
NationalityBritish
StatusResigned
Appointed16 November 2000(65 years after company formation)
Appointment Duration12 months (resigned 14 November 2001)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMill Stream Cottage
8 Langstone High Street
Havant
Hampshire
PO9 1RY
Secretary NameColin Mansfield Pye
NationalityBritish
StatusResigned
Appointed14 November 2001(66 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address3 Queen Mary Close
Fleet
Hampshire
GU51 4QR
Director NameMr Micheal John Gilbert
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(71 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Stream Cottage
8 Langstone High Street
Havant
Hampshire
PO9 1RY
Director NameTarmac Limited (Corporation)
StatusResigned
Appointed01 January 1997(61 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2013)
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN

Contact

Websitewww.concretecentre.com
Email address[email protected]
Telephone020 79638000
Telephone regionLondon

Location

Registered Address1st Floor 297 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£2,348,298
Net Worth£459,470
Cash£954,248
Current Liabilities£733,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

28 November 2003Delivered on: 5 December 2003
Persons entitled: Scottish Widows PLC

Classification: Rent deposit deed
Secured details: £264,250 due or to become due from the company to the chargee.
Particulars: All the deposit balance held in the deposit account.
Outstanding
8 January 1993Delivered on: 21 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee d/d 23/12/93 in favour of the australian nuclear science and technology organisation for the sum of seven thousand five hundred pounds.
Particulars: The sum of £7500 tog: with interst accrued or to be held by the bank on an account no: 98023403 and designated by reference to the company.
Outstanding
26 April 1994Delivered on: 4 May 1994
Satisfied on: 14 October 1995
Persons entitled: Castle Cement Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a wexham springs buckingham & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1994Delivered on: 4 May 1994
Satisfied on: 14 October 1995
Persons entitled: The Rugby Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a wexham springs buckingham and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1994Delivered on: 4 May 1994
Satisfied on: 14 October 1995
Persons entitled: Blue Circle Industries PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a wexham springs buckingham with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
22 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
15 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
9 August 2016Full accounts made up to 31 December 2015 (22 pages)
9 August 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
24 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
23 May 2016Director's details changed for Tarmac Ltd on 31 December 2015 (1 page)
23 May 2016Director's details changed for Tarmac Ltd on 31 December 2015 (1 page)
20 May 2016Director's details changed for Lafarge Tarmac Ltd on 31 December 2015 (1 page)
20 May 2016Director's details changed for Lafarge Tarmac Ltd on 31 December 2015 (1 page)
2 March 2016Director's details changed for Castle Cement Limited on 1 March 2016 (1 page)
2 March 2016Director's details changed for Castle Cement Limited on 1 March 2016 (1 page)
31 July 2015Full accounts made up to 31 December 2014 (17 pages)
31 July 2015Full accounts made up to 31 December 2014 (17 pages)
22 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
22 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
22 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 June 2014Termination of appointment of Tarmac Limited as a director (1 page)
16 June 2014Termination of appointment of Tarmac Limited as a director (1 page)
16 June 2014Annual return made up to 1 May 2014 no member list (5 pages)
16 June 2014Annual return made up to 1 May 2014 no member list (5 pages)
16 June 2014Annual return made up to 1 May 2014 no member list (5 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Annual return made up to 1 May 2013 no member list (6 pages)
13 June 2013Annual return made up to 1 May 2013 no member list (6 pages)
13 June 2013Annual return made up to 1 May 2013 no member list (6 pages)
12 June 2013Director's details changed for Lafarge Cement Uk Plc on 7 January 2013 (2 pages)
12 June 2013Director's details changed for Lafarge Cement Uk Plc on 7 January 2013 (2 pages)
12 June 2013Director's details changed for Lafarge Cement Uk Plc on 7 January 2013 (2 pages)
7 June 2013Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 7 June 2013 (1 page)
20 August 2012Full accounts made up to 31 December 2011 (20 pages)
20 August 2012Full accounts made up to 31 December 2011 (20 pages)
16 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
27 June 2011Full accounts made up to 31 December 2010 (20 pages)
27 June 2011Full accounts made up to 31 December 2010 (20 pages)
23 June 2011Annual return made up to 1 May 2011 no member list (6 pages)
23 June 2011Annual return made up to 1 May 2011 no member list (6 pages)
23 June 2011Annual return made up to 1 May 2011 no member list (6 pages)
25 June 2010Director's details changed for Castle Cement Limited on 1 May 2010 (2 pages)
25 June 2010Annual return made up to 1 May 2010 no member list (5 pages)
25 June 2010Director's details changed for Cemex Uk Cement Ltd on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Castle Cement Limited on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Lafarge Cement Uk Plc on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Cemex Uk Cement Ltd on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Cemex Uk Cement Ltd on 1 May 2010 (2 pages)
25 June 2010Annual return made up to 1 May 2010 no member list (5 pages)
25 June 2010Director's details changed for Buxton Lime Industries Limited on 1 May 2010 (1 page)
25 June 2010Director's details changed for Buxton Lime Industries Limited on 1 May 2010 (1 page)
25 June 2010Director's details changed for Buxton Lime Industries Limited on 1 May 2010 (1 page)
25 June 2010Director's details changed for Castle Cement Limited on 1 May 2010 (2 pages)
25 June 2010Annual return made up to 1 May 2010 no member list (5 pages)
25 June 2010Director's details changed for Lafarge Cement Uk Plc on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Lafarge Cement Uk Plc on 1 May 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2009Full accounts made up to 31 December 2008 (20 pages)
9 September 2009Full accounts made up to 31 December 2008 (20 pages)
8 June 2009Director appointed dr palvinder singh chana (1 page)
8 June 2009Director appointed dr palvinder singh chana (1 page)
8 June 2009Appointment terminated director michael gilbert (1 page)
8 June 2009Appointment terminated director michael gilbert (1 page)
29 May 2009Annual return made up to 01/05/09 (3 pages)
29 May 2009Annual return made up to 01/05/09 (3 pages)
11 March 2009Secretary appointed robert kenneth thomas riley (2 pages)
11 March 2009Secretary appointed robert kenneth thomas riley (2 pages)
5 March 2009Appointment terminated secretary colin pye (1 page)
5 March 2009Appointment terminated secretary colin pye (1 page)
23 September 2008Full accounts made up to 31 December 2007 (18 pages)
23 September 2008Full accounts made up to 31 December 2007 (18 pages)
9 May 2008Annual return made up to 01/05/08 (3 pages)
9 May 2008Director's change of particulars / blue circle industries PLC / 01/01/2008 (2 pages)
9 May 2008Annual return made up to 01/05/08 (3 pages)
9 May 2008Director's change of particulars / blue circle industries PLC / 01/01/2008 (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Annual return made up to 01/05/07 (2 pages)
21 June 2007Annual return made up to 01/05/07 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (20 pages)
17 August 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Annual return made up to 01/05/06 (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Annual return made up to 01/05/06 (2 pages)
22 June 2006Director's particulars changed (1 page)
8 July 2005Annual return made up to 01/05/05 (2 pages)
8 July 2005Annual return made up to 01/05/05 (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (18 pages)
7 June 2005Full accounts made up to 31 December 2004 (18 pages)
20 August 2004Full accounts made up to 31 December 2003 (18 pages)
20 August 2004Full accounts made up to 31 December 2003 (18 pages)
20 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2004Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshsire, RG11 6YS (1 page)
19 April 2004Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshsire, RG11 6YS (1 page)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 May 2003Annual return made up to 01/05/03 (5 pages)
16 May 2003Annual return made up to 01/05/03 (5 pages)
3 April 2003Full accounts made up to 31 December 2002 (19 pages)
3 April 2003Full accounts made up to 31 December 2002 (19 pages)
20 January 2003Resolutions
  • RES13 ‐ Appoint auditor 10/10/02
(1 page)
20 January 2003Resolutions
  • RES13 ‐ Appoint auditor 10/10/02
(1 page)
28 May 2002Annual return made up to 01/05/02 (5 pages)
28 May 2002Annual return made up to 01/05/02 (5 pages)
28 May 2002Full accounts made up to 31 December 2001 (15 pages)
28 May 2002Full accounts made up to 31 December 2001 (15 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2001Full accounts made up to 31 December 2000 (14 pages)
19 September 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
16 May 2000Annual return made up to 01/05/00 (4 pages)
16 May 2000Annual return made up to 01/05/00 (4 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
13 May 1999Full accounts made up to 31 December 1998 (17 pages)
13 May 1999Annual return made up to 01/05/99 (4 pages)
13 May 1999Full accounts made up to 31 December 1998 (17 pages)
13 May 1999Annual return made up to 01/05/99 (4 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
30 April 1998Annual return made up to 01/05/98 (4 pages)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 April 1998Annual return made up to 01/05/98 (4 pages)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1997Full accounts made up to 31 December 1996 (14 pages)
28 April 1997Annual return made up to 01/05/97 (4 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Annual return made up to 01/05/97 (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (14 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 December 1996Memorandum and Articles of Association (18 pages)
2 December 1996Memorandum and Articles of Association (18 pages)
23 April 1996Full accounts made up to 31 December 1995 (16 pages)
23 April 1996Annual return made up to 01/05/96 (4 pages)
23 April 1996Annual return made up to 01/05/96 (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (16 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Annual return made up to 01/05/95 (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Annual return made up to 01/05/95 (4 pages)