• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

C E M E X - Weeford Quarry (CEMEX UK MATERIALS LIMITED) Verified listing Verified listing

  • Site Type
    Landfill taking Non-Biodegradeable Wastes
  • Local Authority
    Lichfield
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Site Details
  • Site Name
    C E M E X - Weeford Quarry
  • Waste Management Licence No
    40752
  • Licence Holder Name
    CEMEX UK MATERIALS LIMITED
  • Site Address
    Weeford Quarry, London Road, Canwell, Sutton Coldfield, West Midlands, B75 5SX
  • Site Type
    Landfill taking Non-Biodegradeable Wastes
  • Site Type Code
    A5
  • Company Number
    04895833
Google Advert
Site Location
  • J57X+G3 Sutton Coldfield, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SK1386602508
  • Easting
    413866
  • Northing
    302508
  • Longitude
    -1.802341
  • Latitude
    52.61379
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      FB3105KM
    • Pre EA Permit Ref
      40752
    • Status
      Closure
    • Issued Date
      May 10, 1977
    • Transfer Date
      May 10, 1977
    • Date Effective
      May 10, 1977
    Local Details
    • Local Authority
      Lichfield
    • Parliamentary Constituency
      Tamworth
    • Ward
      Bourne Vale
    • Primary Care Trust
      South Staffordshire
    • Local Authority District
      Lichfield
    • Built Up Area
      (pseudo) England (not covered)
    • Built-up Area Sub Divisions
      0
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    POWELL, Alice Louise
    Appointed On: April 30, 2025
    Occupation: N/A
    Role: secretary
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    PURI, Vishal
    Appointed On: October 22, 2016
    Occupation: N/A
    Role: director
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    RUSSELL, Lex Hunter
    Appointed On: October 31, 2007
    Occupation: N/A
    Role: director
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    ASHENDEN, Emma Jayne
    Appointed On: December 20, 2019
    Occupation: N/A
    Role: secretary
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    Resigned On: February 2, 2023
    COLLINS, Michael Leslie
    Appointed On: September 11, 2003
    Occupation: N/A
    Role: secretary
    Address: Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD
    Resigned On: March 31, 2015
    MURRAY, Daphne Margaret
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: secretary
    Address: Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT, England
    Resigned On: June 30, 2018
    PURI, Vishal
    Appointed On: August 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD
    Resigned On: November 1, 2016
    SMALLEY, Jason Alexander
    Appointed On: March 31, 2015
    Occupation: N/A
    Role: secretary
    Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD
    Resigned On: August 1, 2015
    WRIGHT, Rebecca Juliet
    Appointed On: June 30, 2018
    Occupation: N/A
    Role: secretary
    Address: Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT, England
    Resigned On: December 20, 2019
    WATERLOW SECRETARIES LIMITED
    Appointed On: September 11, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 11, 2003
    ALLEN, Damien Jeffrey
    Appointed On: November 3, 2022
    Occupation: N/A
    Role: director
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    Resigned On: September 9, 2025
    CARR, Michael David
    Appointed On: September 1, 2004
    Occupation: N/A
    Role: director
    Address: Harcourt House, Eardington, Bridgnorth, Salop, WV16 5LS
    Resigned On: November 25, 2005
    DAGLEY, Laurence Burdett
    Appointed On: June 22, 2018
    Occupation: N/A
    Role: director
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    Resigned On: November 4, 2024
    FERNANDEZ, Ignacio Madridejos
    Appointed On: March 1, 2008
    Occupation: N/A
    Role: director
    Address: Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD
    Resigned On: January 1, 2016
    FOSTER, Michael George
    Appointed On: September 11, 2003
    Occupation: N/A
    Role: director
    Address: Foxcote, Blackhorse Road, Woking, Surrey, GU22 0QT
    Resigned On: August 6, 2004
    FULLER, Graeme Terence
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: Primrose Cottage, 1 High Street, Astcote, Towcester, Northamptonshire, NN12 8NW
    Resigned On: November 10, 2004
    GALINDO GOUT, Gonzalo
    Appointed On: March 1, 2008
    Occupation: N/A
    Role: director
    Address: Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD
    Resigned On: July 5, 2011
    GONZALEZ HERRERA, Jesus Vicente
    Appointed On: July 5, 2011
    Occupation: N/A
    Role: director
    Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD
    Resigned On: June 30, 2017
    HALDANE, Iain James Macdonald
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: Manortoun Manor, Peebles, Borders, EH45 9JN
    Resigned On: June 1, 2006
    HEPBURN, Graham George
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: Highfields Old House Farm, Church Road, Crowle Worcester, Worcestershire, WR7 4AT
    Resigned On: November 1, 2005
    HOOSON, Peter Duncan
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: 33a Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ
    Resigned On: June 29, 2005
    JONES, Scott Frederick
    Appointed On: November 3, 2022
    Occupation: N/A
    Role: director
    Address: Cemex House,, Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England
    Resigned On: July 31, 2025
    LEESE, Christopher Arthur
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT, England
    Resigned On: December 12, 2018
    MALYON, Brian
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: 4 Felden Drive, Felden, Hertfordshire, HP3 0BD
    Resigned On: July 2, 2004
    NAPIER, James Stuart
    Appointed On: November 17, 2004
    Occupation: N/A
    Role: director
    Address: 25 Hallside Park, Knutsford, Cheshire, WA16 8NQ
    Resigned On: November 9, 2007
    NEAVE, David Sidney
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: The Grange, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL
    Resigned On: March 4, 2005
    O'DONNELL, Derek Michael John
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: Cemex House, Coldharbour Lane, Egham, Surrey, TW20 8TD
    Resigned On: July 30, 2015
    OGDEN, Michael Alan
    Appointed On: October 18, 2004
    Occupation: N/A
    Role: director
    Address: 5 West Mall, Clifton Village, Bristol, BS8 4BH
    Resigned On: October 31, 2007
    ORTIZ MARTIN, Ignacio
    Appointed On: April 22, 2005
    Occupation: N/A
    Role: director
    Address: 6 Guards View, 16 High Street, Windsor, Berkshire, SL4 1LY
    Resigned On: March 1, 2008
    PLATT, Carl Lindsay
    Appointed On: November 23, 2020
    Occupation: N/A
    Role: director
    Address: Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT, England
    Resigned On: September 1, 2022
    ROBINSON, John Anthony
    Appointed On: September 11, 2003
    Occupation: N/A
    Role: director
    Address: 14 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QF
    Resigned On: April 1, 2004
    RUSSELL, Graham Nicholas George
    Appointed On: March 1, 2008
    Occupation: N/A
    Role: director
    Address: Cemex House, Coldharbour Lane, Egham, Surrey, TW20 8TD
    Resigned On: September 1, 2010
    SMALLEY, Jason Alexander
    Appointed On: September 25, 2012
    Occupation: N/A
    Role: director
    Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD
    Resigned On: October 22, 2016
    TASSINARI ELDRIDGE, Hector
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT, England
    Resigned On: June 22, 2018
    TROW, Paul Ashley
    Appointed On: December 17, 2003
    Occupation: N/A
    Role: director
    Address: 2 Barshaw Gardens, Appleton, Warrington, Cheshire, WA4 5FA
    Resigned On: April 26, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CEMEX UK MATERIALS LIMITED
    Company Number
    04895833
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 11, 2025
    Next Due
    September 25, 2026
    Next Made Up To
    September 11, 2026
    Overdue
    No
    Date Of Creation
    September 11, 2003
    ETag
    d65da6330582c33463d63aa33f270aac8e203b94
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 11, 2015
    Previous Company Names
    Ceased On
    July 22, 2005
    Effective From
    September 11, 2003
    Name
    RMC MATERIALS LIMITED
    Registered Office Address
    Address Line 1
    Cemex House, Binley Business Park
    Address Line 2
    Harry Weston Road
    country
    England
    Locality
    Coventry
    Post Code
    CV3 2TY
    Type
    ltd
    Google Advert
    Aerial View From Google

    Access to this company's aerial view is for paid members only. Find more insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Map Placeholder
    Geolocation Details
    • Site Grid Reference
      SK1386602508
    • Easting
      413866
    • Northing
      302508
    • Longitude
      -1.802341
    • Latitude
      52.61379
    Google Advert
    Telephone Information

    Access to our researched telephone numbers is an exclusive benefit for our paid members. Learn more about this company by subscribing to wastebook today.

    Subscribe Now For More Company Information

    Google Advert
    Discovered Emails

    Access to this companies email addresses is a privilege reserved for our paid members. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Information

    Google Advert
    Website Archive

    Access to our researched list of website addresses is exclusively available to our paid members. Enhance your understanding of this company by becoming a subscriber now.

    Subscribe Now For More Company Information

    Google Advert
    General Information

    Access to detailed company information is a special feature available only to our paid members. Expand your knowledge about this business by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Google Advert
    Social Media Links

    Access to our collected social media links is a unique benefit offered exclusively to our paid members. Dive deeper into this company's online presence by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Company Officers (AI Researched)

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    You May Also Be Interested In

    Brockholes Quarry (HARGREAVES (NORTH WEST) LIMITED) Verified listing

    • Brockholes Quarry, Preston New Road, Preston, Lancashire, PR5 0AG
    • Preston
    • Deposit of waste to land as a recovery operation

    Buckingham Group Contracting - Waterloo Farm Borrow Pit (BUCKINGHAM GROUP CONTRACTING LIMITED) Verified listing

    • Borrow Pit At Waterloo Farm, Stotfold Road, Arlesey, Bedfordshire, SG15 6XP
    • Central Bedfordshire
    • Landfill taking other wastes

    Land At Tresevern Croft (G G Carlyon) Verified listing

    • Land/ Premises At, Tresevern, Stithians, Truro, Cornwall, TR3 7AT
    • Cornwall
    • Landfill taking other wastes

    Sheat Manor Farm (ISLAND ENVIRONMENTAL HYGIENE LIMITED) Verified listing

    • Sheat Manor, Chillerton, Newport, Isle Of Wight, PO30 3EN
    • Isle of Wight
    • Clinical Waste Transfer Station

    Land Adjacent To Salter Hebble (BRITISH WATERWAYS BOARD) Verified listing

    • Land Adjacent To Salterhebble Locks, Stainland Road, Salterhebble, Halifax, West Yorkshire, HX3 0TP
    • Calderdale
    • Household, Commercial & Industrial Waste T Stn

    Stock Road Recycling Centre (VEOLIA ES (UK) LIMITED) Verified listing

    • Stock Road Recycling Centre, Stock Road, Southend On Sea, Essex, SS2 5QF
    • Southend-on-Sea
    • Household Waste Amenity Site

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link