ASSOCIATED INTERNATIONAL CEMENT LIMITED

Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England
StatusACTIVE
Company No.00470173
CategoryPrivate Limited Company
Incorporated28 Jun 1949
Age74 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATED INTERNATIONAL CEMENT LIMITED is an active private limited company with number 00470173. It was incorporated 74 years, 10 months, 18 days ago, on 28 June 1949. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.



Company Fillings

Change person director company with change date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Gregory Crossley

Change date: 2024-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lafarge International Holdings Limited

Change date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Old address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England

Change date: 2024-03-27

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Garrath Malcolm Lyons

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Justine Anne Dwyer

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Feb 2022

Category: Address

Type: AD03

New address: Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change sail address company with new address

Date: 28 Feb 2022

Category: Address

Type: AD02

New address: Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Old address: Park Lodge London Road Dorking Surrey RH4 1th United Kingdom

New address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Jaques

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Simon Gregory Crossley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justine Anne Dwyer

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Bruce Moller

Termination date: 2020-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-29

Officer name: Howard Bruce Moller

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-16

Psc name: Lafarge International Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blue Circle International Holdings Bv

Cessation date: 2019-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Jaques

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrin Gertrude Boldt

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Oliver Trevor Marwood Templar-Coates

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/17

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Andreas Kranz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andreas Kranz

Change date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Group Tax Manager Simon Gregory Crossley

Appointment date: 2016-02-22

Documents

View document PDF

Change person director company

Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Vice-President, Finance Oliver Trevor Marwood Templar-Coates

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Andreas Kranz

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrin Boldt

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Howard Bruce Moller

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Richard Mark Harris

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Howard Bruce Moller

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-26

Officer name: Howard Bruce Moller

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Mark Harris

Change date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: Park Lodge London Road Dorking Surrey RH4 1th

Old address: Regent House Station Approach Dorking Surrey RH4 1th

Change date: 2015-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Howard Bruce Moller

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Harris

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Bruce Moller

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lovell

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lovell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL

Change date: 2013-01-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Sinclair Lovell

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Lanyon

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lafarge Directors (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Sinclair Lovell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Grimason

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Cecile Collignon

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Cecile Collignon

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Powell

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2011

Action Date: 18 Aug 2011

Category: Capital

Type: SH01

Capital : 562,003,700 GBP

Date: 2011-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Joan Powell

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Fennell

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Thomas Edward Lanyon

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mills

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Dorothy Ruth Taylor

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Fennell

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Mottram

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Directors (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Mottram

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dorothy Ruth Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Jonathan Mottram

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Joseph Mills

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed clive jonathan mottram

Documents

View document PDF


Some Companies

ALAN DICKSON ASSOCIATES LTD.

41/18 GARDNER'S CRESCENT,EDINBURGH,EH3 8DG

Number:SC440259
Status:ACTIVE
Category:Private Limited Company

ARGEEBEE LTD

42 CREEDWELL ORCHARD,TAUNTON,TA4 1JZ

Number:08068059
Status:ACTIVE
Category:Private Limited Company

ATOM CONSTRUCT LTD

37 HEATHFIELD PARK DRIVE,ROMFORD,RM6 4FB

Number:11455032
Status:ACTIVE
Category:Private Limited Company

ELMBRIDGE FARM EVENTS LIMITED

BRYANS GREEN FARM BRYANS GREEN,DROITWICH,WR9 0ND

Number:11526493
Status:ACTIVE
Category:Private Limited Company

IVRASK LIMITED

79 GARTCRAIG ROAD,GLASGOW,G33 2NW

Number:SC411851
Status:ACTIVE
Category:Private Limited Company

NOVASTAR COMMS CONSULTANTS LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:09523104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source