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

Castle Cement Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Windsor and Maidenhead
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Castle Cement Limited
  • Address
    ******************
  • SIC Codes
    23510, 64209
  • SIC Description
    Manufacture of cement, Activities of other holding companies n.e.c.
  • Company Number
    02182762
  • Listing UID
    72208
Google Advert
Location
  • Sybase Court, Crown Ln, Maidenhead SL6 8QZ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.524086
  • Longitude
    -0.715748
  • Easting
    489194.0
  • Northing
    181356.0
  • Opportunities
    22
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU450866
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, August 31, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    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
    ROGERS, Wendy Fiona
    Appointed On: March 10, 2016
    Occupation: N/A
    Role: secretary
    Address: Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England
    BARLOW, Matthew David
    Appointed On: September 11, 2017
    Occupation: N/A
    Role: director
    Address: Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England
    GRETTON, Edward Alexander
    Appointed On: June 13, 2008
    Occupation: N/A
    Role: director
    Address: Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England
    MORRISH, Jonathan Peter, Mr.
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England
    QUILEZ SOMOLINOS, Alfredo
    Appointed On: October 6, 2021
    Occupation: N/A
    Role: director
    Address: Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England
    WILLIS, Simon Lloyd
    Appointed On: January 28, 2019
    Occupation: N/A
    Role: director
    Address: Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England
    CURRIE, Gilbert Allan Adam
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Oaken Cottage 19 North Road, Berkhamsted, Hertfordshire, HP4 3DX
    Resigned On: December 31, 1993
    MANDER, Iona Margaret
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: secretary
    Address: 22 Quineys Leys, Welford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 8PU
    Resigned On: June 13, 2008
    TYSON, Roger Thomas Virley
    Appointed On: July 31, 2008
    Occupation: N/A
    Role: secretary
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: March 10, 2016
    ALLAN, Anthony Thomas
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 61 Lewis Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UQ
    Resigned On: January 31, 2006
    ANDENAES, Henrik
    Appointed On: October 3, 1997
    Occupation: N/A
    Role: director
    Address: Frognerseterveien 18f 0387, Oslo, Norway, FOREIGN
    Resigned On: January 10, 1998
    ATKINSON, Mark Roger
    Appointed On: February 25, 2013
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: February 28, 2014
    BOGARDE, Torgny
    Appointed On: August 30, 1996
    Occupation: N/A
    Role: director
    Address: Notariegatan 18, Malmo, 21611, Sweden
    Resigned On: May 20, 1997
    BOYLE, George Wallace
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 185 Comptons Lane, Horsham, West Sussex, RH13 6BW
    Resigned On: March 31, 2004
    CLARKE, David Jonathan
    Appointed On: September 12, 2013
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: December 1, 2016
    CLAYDON, James Alexander
    Appointed On: September 1, 2012
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: December 31, 2019
    COOPER, Daniel John
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ
    Resigned On: January 31, 2019
    DALE, Jonathan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 22 Gleneagles, Tamworth, Staffordshire, B77 4NS
    Resigned On: August 31, 1995
    EBERLIN, Michael Anthony
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: Jacobs Well, Suffolk Lane, Abberley, Worcester, Worcestershire, WR6 6BE, United Kingdom
    Resigned On: June 13, 2008
    FERNVIK, Hans Hakan
    Appointed On: February 4, 1998
    Occupation: N/A
    Role: director
    Address: Herrgardsvagen 18, Se182 39 Danderyd, Sweden
    Resigned On: November 15, 1999
    FERNVIK, Hans Hakan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Herrgardsvagen 18, S-182 35 Danderyd, FOREIGN, Sweden
    Resigned On: August 27, 1996
    FLAVELL, Ian Leonard
    Appointed On: December 12, 1995
    Occupation: N/A
    Role: director
    Address: 5 Richmond Gardens, Wombourne, Staffordshire, WV5 0LQ
    Resigned On: June 13, 2008
    GAUTHIER, Daniel Hugues, Jules
    Appointed On: July 30, 2009
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: March 31, 2016
    GAUTHIER, Daniel Hugues, Jules
    Appointed On: October 28, 2004
    Occupation: N/A
    Role: director
    Address: Chemin De Stoisy 49, Nivelles, B-1400, Belgium
    Resigned On: April 1, 2005
    GODBERT, John
    Appointed On: May 29, 2015
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ
    Resigned On: November 30, 2020
    HARRIS, Matthew James
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: October 31, 2012
    HEMBORG, Torsten Christer Axel
    Appointed On: January 1, 1998
    Occupation: N/A
    Role: director
    Address: Kringelhejdevagen 8b, Falsterbo, S239 41, Sweden
    Resigned On: November 15, 1999
    HEMBORG, Torsten Christer Axel
    Appointed On: August 30, 1996
    Occupation: N/A
    Role: director
    Address: Kringelhejdevagen 8b, Falsterbo, S239 41, Sweden
    Resigned On: May 20, 1997
    HEWITT, Leslie Victor
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Camelot, First Drift Wothorpe, Stamford, Lincs, PE9 3SL
    Resigned On: December 31, 1992
    HOLMSEN, Cato Andreas
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: director
    Address: Dronninghavnvein 4b, Oslo, 0287, FOREIGN, Norway
    Resigned On: December 7, 1998
    JACOBSEN, Per Gerhard
    Appointed On: May 20, 1997
    Occupation: N/A
    Role: director
    Address: Tiurfaret 17, Borgen, Asker 1374, 1374, Norway
    Resigned On: October 3, 1997
    JACOBSSON, Bo Ewart Goran
    Appointed On: June 23, 1997
    Occupation: N/A
    Role: director
    Address: Greviegatan 4, Vellinge, S235 33, Sweden
    Resigned On: May 31, 2000
    JONGENOTTER, Johannes Bernardus
    Appointed On: November 16, 1999
    Occupation: N/A
    Role: director
    Address: De Flank 11, 5301, Js Zaltbommel, The Netherlands
    Resigned On: October 28, 2004
    KERN, Andreas Martin Peter
    Appointed On: May 28, 2008
    Occupation: N/A
    Role: director
    Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom
    Resigned On: July 18, 2013
    KERN, Andreas Martin Peter
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: Johannes-Battlehner Strasse 9, 76684, Oestringen, Germany
    Resigned On: February 1, 2008
    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
    CASTLE CEMENT LIMITED
    Company Number
    02182762
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 14, 2026
    Next Due
    February 28, 2027
    Next Made Up To
    February 14, 2027
    Overdue
    No
    Date Of Creation
    October 23, 1987
    ETag
    23493d998221a278a50696cce7eeace8404caf6b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 30, 2016
    Previous Company Names
    Ceased On
    March 30, 1988
    Effective From
    October 23, 1987
    Name
    ECLIPSEHOLD LIMITED
    Registered Office Address
    Address Line 1
    Second Floor, Arena Court
    Address Line 2
    Crown Lane
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 8QZ
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    Jisgb LTD Verified listing

    • 61A, Bridge Street, Kington, HR5 3DJ
    • Herefordshire, County of
    • Activities of other holding companies n.e.c.
    • Broker, Dealer

    Invensys Limited Trading AS Invensys Limited Verified listing

    • Schneider LTD, Stafford Park 5, Telford, TF3 3BL
    • Telford and Wrekin
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Lafarge Cauldon Limited Verified listing

    • Aggregates Industries UK LTD, Bardon Hill, Coalville, LE67 1TL
    • North West Leicestershire
    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, Other mining and quarrying n.e.c., Support activities for other mining and quarrying, Manufacture of cement
    • Carrier, Broker, Dealer

    South Lincs Plant Hire Holdings Limited Verified listing

    • South Lincs Plant Hire & Sales LTD, Enterprise Way, Pinchbeck, Spalding, PE11 3YR
    • South Holland
    • Activities of other holding companies n.e.c.
    • Carrier, Dealer

    BML Holdings LTD Verified listing

    • Unit 9 The High Cross Center, Fountayne Road, London, N15 4BE
    • Haringey
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Chris Allsop Holdings Limited Trading AS Chris Allsop Plant Limited Verified listing

    • Covert Farm, Langar Road, Colston Bassett, Nottingham, NG12 3FT
    • Rushcliffe
    • Activities of other holding companies n.e.c.
    • Carrier, Dealer

    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