Watford
Hertfordshire
WD17 4RD
Director Name | Dr Palvinder Singh Chana |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(73 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stanton Way Langley Berkshire SL3 7LB |
Director Name | Castle Cement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ |
Director Name | Cemex UK Cement Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | Cemex House Cemex House Coldharbour Lane, Thorpe Egham Surrey TW20 8TD |
Director Name | Tarmac Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | Portland House Portland House Bickenhill Lane Birmingham B37 7BQ |
Secretary Name | Mr Walter Alexander Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 November 1992) |
Role | Company Director |
Correspondence Address | 15 Eastheath Gardens Wokingham Berkshire RG11 2PH |
Secretary Name | John William Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | 20 Beech Glen Bracknell Berkshire RG12 7DQ |
Secretary Name | Mr Micheal John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(65 years after company formation) |
Appointment Duration | 12 months (resigned 14 November 2001) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mill Stream Cottage 8 Langstone High Street Havant Hampshire PO9 1RY |
Secretary Name | Colin Mansfield Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(66 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 3 Queen Mary Close Fleet Hampshire GU51 4QR |
Director Name | Mr Micheal John Gilbert |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Stream Cottage 8 Langstone High Street Havant Hampshire PO9 1RY |
Director Name | Tarmac Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(61 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2013) |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Website | www.concretecentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 79638000 |
Telephone region | London |
Registered Address | 1st Floor 297 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,348,298 |
Net Worth | £459,470 |
Cash | £954,248 |
Current Liabilities | £733,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
28 November 2003 | Delivered 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 1993 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
22 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
15 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
24 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
23 May 2016 | Director's details changed for Tarmac Ltd on 31 December 2015 (1 page) |
23 May 2016 | Director's details changed for Tarmac Ltd on 31 December 2015 (1 page) |
20 May 2016 | Director's details changed for Lafarge Tarmac Ltd on 31 December 2015 (1 page) |
20 May 2016 | Director's details changed for Lafarge Tarmac Ltd on 31 December 2015 (1 page) |
2 March 2016 | Director's details changed for Castle Cement Limited on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Castle Cement Limited on 1 March 2016 (1 page) |
31 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
22 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
22 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 June 2014 | Termination of appointment of Tarmac Limited as a director (1 page) |
16 June 2014 | Termination of appointment of Tarmac Limited as a director (1 page) |
16 June 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
16 June 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
16 June 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
13 June 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
13 June 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
12 June 2013 | Director's details changed for Lafarge Cement Uk Plc on 7 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Lafarge Cement Uk Plc on 7 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Lafarge Cement Uk Plc on 7 January 2013 (2 pages) |
7 June 2013 | Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB on 7 June 2013 (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
16 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
16 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 June 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
23 June 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
23 June 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
25 June 2010 | Director's details changed for Castle Cement Limited on 1 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
25 June 2010 | Director's details changed for Cemex Uk Cement Ltd on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Castle Cement Limited on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Lafarge Cement Uk Plc on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Cemex Uk Cement Ltd on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Cemex Uk Cement Ltd on 1 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
25 June 2010 | Director's details changed for Buxton Lime Industries Limited on 1 May 2010 (1 page) |
25 June 2010 | Director's details changed for Buxton Lime Industries Limited on 1 May 2010 (1 page) |
25 June 2010 | Director's details changed for Buxton Lime Industries Limited on 1 May 2010 (1 page) |
25 June 2010 | Director's details changed for Castle Cement Limited on 1 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
25 June 2010 | Director's details changed for Lafarge Cement Uk Plc on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Lafarge Cement Uk Plc on 1 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 June 2009 | Director appointed dr palvinder singh chana (1 page) |
8 June 2009 | Director appointed dr palvinder singh chana (1 page) |
8 June 2009 | Appointment terminated director michael gilbert (1 page) |
8 June 2009 | Appointment terminated director michael gilbert (1 page) |
29 May 2009 | Annual return made up to 01/05/09 (3 pages) |
29 May 2009 | Annual return made up to 01/05/09 (3 pages) |
11 March 2009 | Secretary appointed robert kenneth thomas riley (2 pages) |
11 March 2009 | Secretary appointed robert kenneth thomas riley (2 pages) |
5 March 2009 | Appointment terminated secretary colin pye (1 page) |
5 March 2009 | Appointment terminated secretary colin pye (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 May 2008 | Annual return made up to 01/05/08 (3 pages) |
9 May 2008 | Director's change of particulars / blue circle industries PLC / 01/01/2008 (2 pages) |
9 May 2008 | Annual return made up to 01/05/08 (3 pages) |
9 May 2008 | Director's change of particulars / blue circle industries PLC / 01/01/2008 (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
21 June 2007 | Annual return made up to 01/05/07 (2 pages) |
21 June 2007 | Annual return made up to 01/05/07 (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Annual return made up to 01/05/06 (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Annual return made up to 01/05/06 (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
8 July 2005 | Annual return made up to 01/05/05 (2 pages) |
8 July 2005 | Annual return made up to 01/05/05 (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 May 2004 | Annual return made up to 01/05/04
|
20 May 2004 | Annual return made up to 01/05/04
|
19 April 2004 | Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshsire, RG11 6YS (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: century house telford avenue crowthorne berkshsire, RG11 6YS (1 page) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
16 May 2003 | Annual return made up to 01/05/03 (5 pages) |
16 May 2003 | Annual return made up to 01/05/03 (5 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
28 May 2002 | Annual return made up to 01/05/02 (5 pages) |
28 May 2002 | Annual return made up to 01/05/02 (5 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
19 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2001 | Annual return made up to 01/05/01
|
6 June 2001 | Annual return made up to 01/05/01
|
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
16 May 2000 | Annual return made up to 01/05/00 (4 pages) |
16 May 2000 | Annual return made up to 01/05/00 (4 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 May 1999 | Annual return made up to 01/05/99 (4 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 May 1999 | Annual return made up to 01/05/99 (4 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
30 April 1998 | Annual return made up to 01/05/98 (4 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 April 1998 | Annual return made up to 01/05/98 (4 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 April 1997 | Annual return made up to 01/05/97 (4 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Annual return made up to 01/05/97 (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
2 December 1996 | Memorandum and Articles of Association (18 pages) |
2 December 1996 | Memorandum and Articles of Association (18 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 April 1996 | Annual return made up to 01/05/96 (4 pages) |
23 April 1996 | Annual return made up to 01/05/96 (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Annual return made up to 01/05/95 (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | Annual return made up to 01/05/95 (4 pages) |