Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEMEX UK MATERIALS LIMITED
Company Information for

CEMEX UK MATERIALS LIMITED

CEMEX HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, CV3 2TY,
Company Registration Number
04895833
Private Limited Company
Active

Company Overview

About Cemex Uk Materials Ltd
CEMEX UK MATERIALS LIMITED was founded on 2003-09-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Cemex Uk Materials Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEMEX UK MATERIALS LIMITED
 
Legal Registered Office
CEMEX HOUSE, BINLEY BUSINESS PARK
HARRY WESTON ROAD
COVENTRY
CV3 2TY
Other companies in TW20
 
Previous Names
RMC MATERIALS LIMITED22/07/2005
Filing Information
Company Number 04895833
Company ID Number 04895833
Date formed 2003-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEMEX UK MATERIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEMEX UK MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JULIET WRIGHT
Company Secretary 2018-06-30
LAURENCE BURDETT DAGLEY
Director 2018-06-22
CHRISTOPHER ARTHUR LEESE
Director 2003-12-17
VISHAL PURI
Director 2016-10-22
LEX HUNTER RUSSELL
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE MARGARET MURRAY
Company Secretary 2016-11-01 2018-06-30
HECTOR TASSINARI ELDRIDGE
Director 2016-07-01 2018-06-22
JESUS VICENTE GONZALEZ HERRERA
Director 2011-07-05 2017-06-30
VISHAL PURI
Company Secretary 2015-08-01 2016-11-01
JASON ALEXANDER SMALLEY
Director 2012-09-25 2016-10-22
IGNACIO MADRIDEJOS FERNANDEZ
Director 2008-03-01 2016-01-01
JASON ALEXANDER SMALLEY
Company Secretary 2015-03-31 2015-08-01
DEREK MICHAEL JOHN O'DONNELL
Director 2010-09-01 2015-07-30
MICHAEL LESLIE COLLINS
Company Secretary 2003-09-11 2015-03-31
GONZALO GALINDO GOUT
Director 2008-03-01 2011-07-05
GRAHAM NICHOLAS GEORGE RUSSELL
Director 2008-03-01 2010-09-01
IGNACIO ORTIZ MARTIN
Director 2005-04-22 2008-03-01
JOHN STANLEY WILKINSON
Director 2004-09-01 2007-12-31
JAMES STUART NAPIER
Director 2004-11-17 2007-11-09
MICHAEL ALAN OGDEN
Director 2004-10-18 2007-10-31
PAUL ASHLEY TROW
Director 2003-12-17 2007-04-26
IAIN JAMES MACDONALD HALDANE
Director 2003-12-17 2006-06-01
MICHAEL DAVID CARR
Director 2004-09-01 2005-11-25
GRAHAM GEORGE HEPBURN
Director 2003-12-17 2005-11-01
PETER DUNCAN HOOSON
Director 2003-12-17 2005-06-29
DAVID SIDNEY NEAVE
Director 2003-12-17 2005-03-04
GRAEME TERENCE FULLER
Director 2003-12-17 2004-11-10
MICHAEL GEORGE FOSTER
Director 2003-09-11 2004-08-06
BRIAN MALYON
Director 2003-12-17 2004-07-02
JOHN ANTHONY ROBINSON
Director 2003-09-11 2004-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-09-11 2003-09-11
WATERLOW NOMINEES LIMITED
Nominated Director 2003-09-11 2003-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE BURDETT DAGLEY CEMEX UK CEMENT LIMITED Director 2018-06-22 CURRENT 1949-11-21 Active
LAURENCE BURDETT DAGLEY CEMEX UK OPERATIONS LIMITED Director 2018-06-22 CURRENT 1960-05-06 Active
LAURENCE BURDETT DAGLEY CEMEX INVESTMENTS LIMITED Director 2018-06-22 CURRENT 1930-07-26 Active
LAURENCE BURDETT DAGLEY CEMEX UK SERVICES LIMITED Director 2018-06-22 CURRENT 1946-06-05 Active
LAURENCE BURDETT DAGLEY CEMEX PAVING SOLUTIONS LIMITED Director 2018-06-22 CURRENT 1959-10-19 Active
LAURENCE BURDETT DAGLEY BARKER & BENCE LIMITED Director 2016-01-01 CURRENT 1958-11-27 Active
LAURENCE BURDETT DAGLEY ISLE OF WIGHT AGGREGATES LIMITED Director 2016-01-01 CURRENT 2002-01-22 Active
LAURENCE BURDETT DAGLEY NORWEST SAND & BALLAST CO. (1985) Director 2016-01-01 CURRENT 1950-07-20 Active
LAURENCE BURDETT DAGLEY CEMEX UK MARINE LIMITED Director 2016-01-01 CURRENT 1911-12-16 Active
CHRISTOPHER ARTHUR LEESE ISLAND BARN AGGREGATES LIMITED Director 2018-07-25 CURRENT 1980-03-19 Active
CHRISTOPHER ARTHUR LEESE BRETT HALL AGGREGATES LIMITED Director 2018-07-25 CURRENT 1991-06-28 Liquidation
CHRISTOPHER ARTHUR LEESE WILLIAM COOPER AND SONS (DREDGING) LIMITED Director 2017-05-22 CURRENT 1956-02-10 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MARINE LIMITED Director 2017-05-22 CURRENT 1911-12-16 Active
CHRISTOPHER ARTHUR LEESE THE CONCRETE CENTRE LIMITED Director 2011-09-06 CURRENT 2003-02-17 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK Director 2010-03-29 CURRENT 2004-08-03 Active
CHRISTOPHER ARTHUR LEESE CEMEX INVESTMENTS LIMITED Director 2010-03-23 CURRENT 1930-07-26 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK OPERATIONS LIMITED Director 2007-07-31 CURRENT 1960-05-06 Active
VISHAL PURI SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED Director 2018-03-01 CURRENT 1923-08-13 Active
VISHAL PURI ARMAGH CONCRETE LIMITED Director 2016-10-22 CURRENT 1983-04-14 Dissolved 2017-10-24
VISHAL PURI STAFF NOMINEES LIMITED Director 2016-10-22 CURRENT 1954-10-04 Liquidation
VISHAL PURI JOHN FINLAY (MOUNTFIELD) LIMITED Director 2016-10-22 CURRENT 1965-05-03 Dissolved 2017-10-24
VISHAL PURI RUSSELL DEVELOPMENTS LIMITED Director 2016-10-22 CURRENT 1953-07-14 Active
VISHAL PURI CEMEX SCOTTISH INVESTMENTS LIMITED Director 2016-10-22 CURRENT 2012-03-07 Active
VISHAL PURI READY MIXED CONCRETE (YORKSHIRE) LIMITED Director 2016-10-22 CURRENT 1934-09-05 Dissolved 2018-05-20
VISHAL PURI READY MIXED CONCRETE (NORTH WEST) LIMITED Director 2016-10-22 CURRENT 1951-09-05 Liquidation
VISHAL PURI READY MIXED CONCRETE (THAMES VALLEY) LIMITED Director 2016-10-22 CURRENT 1963-06-27 Dissolved 2018-05-20
VISHAL PURI RMC (GM) NO 1 LIMITED Director 2016-10-22 CURRENT 1971-04-28 Dissolved 2018-05-20
VISHAL PURI LINCS. SURFACING CONTRACTORS LIMITED Director 2016-10-22 CURRENT 1974-03-21 Dissolved 2018-05-20
VISHAL PURI HBM HUB LIMITED Director 2016-10-22 CURRENT 2000-11-09 Liquidation
VISHAL PURI RMC RUSSELL LIMITED Director 2016-10-22 CURRENT 1925-03-28 Active
VISHAL PURI RMC EXPLORATIONS LIMITED Director 2016-10-22 CURRENT 1960-08-19 Active
VISHAL PURI RUSSELL CONCRETE PRODUCTS LIMITED Director 2016-10-22 CURRENT 1968-03-25 Active
VISHAL PURI RUSSELL QUARRY PRODUCTS LIMITED Director 2016-10-22 CURRENT 1996-03-19 Liquidation
VISHAL PURI NORWEST HOLDINGS LIMITED Director 2016-10-22 CURRENT 1966-03-29 Active
VISHAL PURI CEMEX UK CEMENT LIMITED Director 2016-10-22 CURRENT 1949-11-21 Active
VISHAL PURI BOULTON & PAUL (BUILDING SERVICES) LTD Director 2016-10-22 CURRENT 1929-02-07 Active
VISHAL PURI HALL AGGREGATES (EASTERN COUNTIES) LIMITED Director 2016-10-22 CURRENT 1952-01-16 Liquidation
VISHAL PURI CEMEX READYMIX EAST ANGLIA LIMITED Director 2016-10-22 CURRENT 1958-12-08 Active
VISHAL PURI CEMEX UK OPERATIONS LIMITED Director 2016-10-22 CURRENT 1960-05-06 Active
VISHAL PURI BRITISH DREDGING LIMITED Director 2016-10-22 CURRENT 1967-10-27 Active
VISHAL PURI BEAUFORT QUARRIES LIMITED Director 2016-10-22 CURRENT 1972-05-18 Liquidation
VISHAL PURI CEMEX ANGLO INVESTMENTS LTD Director 2016-10-22 CURRENT 1977-07-22 Liquidation
VISHAL PURI ASH RESOURCES LIMITED Director 2016-10-22 CURRENT 1984-05-17 Active
VISHAL PURI HARGREAVES QUARRIES LIMITED Director 2016-10-22 CURRENT 1989-08-10 Liquidation
VISHAL PURI ATLAS NEEIF Director 2016-10-22 CURRENT 2006-06-21 Active
VISHAL PURI PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. Director 2016-10-22 CURRENT 1960-12-30 Liquidation
VISHAL PURI RAMYN LIMITED Director 2016-10-22 CURRENT 1965-05-18 Liquidation
VISHAL PURI RMC EUROPE LIMITED Director 2016-10-22 CURRENT 1892-09-14 Active
VISHAL PURI RMC LOGISTICS SOUTH EAST LIMITED Director 2016-10-22 CURRENT 1927-03-31 Active
VISHAL PURI RMC READYMIX LIMITED Director 2016-10-22 CURRENT 1955-04-23 Active
VISHAL PURI WOTTON ROADSTONE LIMITED Director 2016-10-22 CURRENT 1925-01-19 Active
VISHAL PURI WILLIAM COOPER AND SONS (DREDGING) LIMITED Director 2016-10-22 CURRENT 1956-02-10 Active
VISHAL PURI THE RUGBY GROUP LIMITED Director 2016-10-22 CURRENT 1925-06-30 Active
VISHAL PURI STONE HILL QUARRIES LIMITED Director 2016-10-22 CURRENT 1930-09-30 Liquidation
VISHAL PURI SHAP CONCRETE PRODUCTS LIMITED Director 2016-10-22 CURRENT 1963-04-03 Liquidation
VISHAL PURI SCOTTISH AGGREGATES LIMITED Director 2016-10-22 CURRENT 1927-11-03 Liquidation
VISHAL PURI RUGBY JOINERY LIMITED Director 2016-10-22 CURRENT 1963-06-06 Active
VISHAL PURI ROMBUS LEASING LIMITED Director 2016-10-22 CURRENT 1939-02-09 Liquidation
VISHAL PURI RMC LOGISTICS NORTHERN LIMITED Director 2016-10-22 CURRENT 1925-01-30 Active
VISHAL PURI RMC (HW) NO 1 LIMITED Director 2016-10-22 CURRENT 1908-07-31 Active
VISHAL PURI RMC ROMBUS MATERIALS LIMITED Director 2016-10-22 CURRENT 1959-08-19 Liquidation
VISHAL PURI RMC ROADSTONE LIMITED Director 2016-10-22 CURRENT 1948-06-30 Liquidation
VISHAL PURI RMC ENVIRONMENTAL SERVICES LIMITED Director 2016-10-22 CURRENT 1966-09-28 Active
VISHAL PURI RMC LOGISTICS NORTH EAST LIMITED Director 2016-10-22 CURRENT 1925-02-02 Active
VISHAL PURI RMC LOGISTICS WESTERN LIMITED Director 2016-10-22 CURRENT 1925-07-16 Active
VISHAL PURI RMC LOGISTICS EASTERN LIMITED Director 2016-10-22 CURRENT 1951-03-30 Active
VISHAL PURI RMC FINANCE LIMITED Director 2016-10-22 CURRENT 1962-07-09 Active
VISHAL PURI RMC RETAIL AND MERCHANTING LIMITED Director 2016-10-22 CURRENT 1960-08-29 Liquidation
VISHAL PURI RMC AGGREGATES (GREATER LONDON) LIMITED Director 2016-10-22 CURRENT 1930-02-25 Active
VISHAL PURI RMC LOGISTICS SCOTLAND LIMITED Director 2016-10-22 CURRENT 1957-11-07 Active
VISHAL PURI READICRETE LIMITED Director 2016-10-22 CURRENT 1952-11-29 Liquidation
VISHAL PURI READY MIXED CONCRETE (NORTHERN) LIMITED Director 2016-10-22 CURRENT 1959-02-23 Active - Proposal to Strike off
VISHAL PURI READY MIXED CONCRETE (WESTERN) LIMITED Director 2016-10-22 CURRENT 1959-02-23 Active
VISHAL PURI READY MIXED CONCRETE (EAST MIDLANDS) LIMITED Director 2016-10-22 CURRENT 1959-08-14 Liquidation
VISHAL PURI READY MIXED CONCRETE (WALES) LIMITED Director 2016-10-22 CURRENT 1957-12-30 Active
VISHAL PURI R.M.C.ENGINEERING & TRANSPORT LIMITED Director 2016-10-22 CURRENT 1955-11-28 Active
VISHAL PURI READY MIXED CONCRETE(LONDON)LIMITED Director 2016-10-22 CURRENT 1957-01-01 Active
VISHAL PURI RMC (GM) NO 7 LIMITED Director 2016-10-22 CURRENT 1934-03-24 Active
VISHAL PURI NORTH WEST AGGREGATES LIMITED Director 2016-10-22 CURRENT 1910-04-29 Active
VISHAL PURI NORTHERN AGGREGATES LIMITED Director 2016-10-22 CURRENT 1925-07-10 Active
VISHAL PURI RMC DORMANT NO 4 LIMITED Director 2016-10-22 CURRENT 1971-03-08 Liquidation
VISHAL PURI MINERAL AND ENERGY RESOURCES (U.K.) LIMITED Director 2016-10-22 CURRENT 1979-07-19 Active
VISHAL PURI MANTON STONE LIMITED Director 2016-10-22 CURRENT 1972-10-26 Liquidation
VISHAL PURI HALL AGGREGATES LIMITED Director 2016-10-22 CURRENT 1923-09-03 Active
VISHAL PURI HALL AGGREGATES (SOUTH COAST) LIMITED Director 2016-10-22 CURRENT 1949-08-12 Active
VISHAL PURI HALL & HAM RIVER LIMITED Director 2016-10-22 CURRENT 1961-03-15 Active
VISHAL PURI GILLINGHAM PORTLAND CEMENT COMPANY LIMITED Director 2016-10-22 CURRENT 1937-06-15 Active
VISHAL PURI HALL AGGREGATES (SOUTH EAST) LIMITED Director 2016-10-22 CURRENT 1966-03-25 Liquidation
VISHAL PURI J. C. WASTE LTD Director 2016-10-22 CURRENT 1968-08-05 Liquidation
VISHAL PURI COMBINED MANAGEMENT SERVICES CORPORATION LIMITED Director 2016-10-22 CURRENT 1981-04-27 Active
VISHAL PURI CEMEX UK MARINE LIMITED Director 2016-10-22 CURRENT 1911-12-16 Active
VISHAL PURI CEMEX INVESTMENTS LIMITED Director 2016-10-22 CURRENT 1930-07-26 Active
VISHAL PURI CEMEX UK TRADING LIMITED Director 2016-10-22 CURRENT 1935-03-26 Liquidation
VISHAL PURI CEMEX UK SERVICES LIMITED Director 2016-10-22 CURRENT 1946-06-05 Active
VISHAL PURI CEMEX PAVING SOLUTIONS LIMITED Director 2016-10-22 CURRENT 1959-10-19 Active
VISHAL PURI CEMEX UK PROPERTIES LIMITED Director 2016-10-22 CURRENT 1965-02-15 Active
VISHAL PURI CEMEX UK LOGISTICS LIMITED Director 2016-10-22 CURRENT 1966-10-17 Active
VISHAL PURI BUTTERLEY AGGREGATES LIMITED Director 2016-10-22 CURRENT 1966-01-03 Active
VISHAL PURI ATLAS AGGREGATES LIMITED Director 2016-10-22 CURRENT 1935-04-17 Active
VISHAL PURI HYDE-CRETE LIMITED Director 2016-10-22 CURRENT 1936-03-18 Active
VISHAL PURI BRUNTINGTHORPE GRAVELS LIMITED Director 2016-10-22 CURRENT 1955-11-04 Active
VISHAL PURI JOHN CARR (SBK) LIMITED Director 2016-10-22 CURRENT 1969-05-07 Active
VISHAL PURI CEMEX SEAMENT LIMITED Director 2016-10-22 CURRENT 1986-03-05 Active
VISHAL PURI RMC HBM TRADING HUB LIMITED Director 2016-10-22 CURRENT 1992-12-10 Liquidation
VISHAL PURI HBM HUB (TECHNOLOGY) LIMITED Director 2016-10-22 CURRENT 2000-11-30 Liquidation
VISHAL PURI RMC USA HOLDINGS Director 2016-10-22 CURRENT 2004-11-25 Liquidation
VISHAL PURI CEMEX BLENDING USA Director 2016-10-22 CURRENT 2005-04-18 Liquidation
VISHAL PURI CEMEX UK Director 2016-10-20 CURRENT 2004-08-03 Active
VISHAL PURI LEISURE SPORT LIMITED Director 2016-06-29 CURRENT 1916-04-26 Liquidation
VISHAL PURI RMC DORMANT NO 2 LIMITED Director 2016-06-29 CURRENT 1936-10-14 Liquidation
VISHAL PURI ANNANDALE PROPERTIES LIMITED Director 2016-06-29 CURRENT 1989-02-07 Dissolved 2017-08-05
VISHAL PURI WESTERN ROADSTONE LIMITED Director 2016-06-29 CURRENT 1960-05-18 Liquidation
VISHAL PURI MOUNTFIELD ROADSTONE SURFACING LIMITED Director 2016-06-29 CURRENT 1981-12-30 Dissolved 2017-08-05
VISHAL PURI RMC AGGREGATES (SOUTH WALES) LIMITED Director 2016-06-29 CURRENT 1960-03-16 Dissolved 2017-08-15
VISHAL PURI RMC DORMANT NO 3 LIMITED Director 2016-06-29 CURRENT 1959-08-11 Dissolved 2017-08-15
VISHAL PURI RUSSELL PLASTIC MOULDINGS LIMITED Director 2016-06-29 CURRENT 1988-11-28 Dissolved 2017-08-15
VISHAL PURI RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED Director 2016-06-29 CURRENT 1991-08-15 Dissolved 2017-08-15
VISHAL PURI THE FIFE SAND & GRAVEL COMPANY LIMITED Director 2016-06-29 CURRENT 1960-04-20 Liquidation
VISHAL PURI WETTERN BROTHERS LIMITED Director 2016-06-29 CURRENT 1911-11-15 Active
VISHAL PURI RMC AGGREGATES (SOUTH WEST) LIMITED Director 2016-06-29 CURRENT 1973-03-20 Liquidation
LEX HUNTER RUSSELL CEMEX UK Director 2010-09-01 CURRENT 2004-08-03 Active
LEX HUNTER RUSSELL CEMEX INVESTMENTS LIMITED Director 2010-03-23 CURRENT 1930-07-26 Active
LEX HUNTER RUSSELL CEMEX UK OPERATIONS LIMITED Director 2007-10-31 CURRENT 1960-05-06 Active
LEX HUNTER RUSSELL CEMEX PAVING SOLUTIONS LIMITED Director 2007-10-31 CURRENT 1959-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
2023-02-02Termination of appointment of Emma Jayne Ashenden on 2023-02-02
2023-02-02Change of details for Cemex Investments Limited as a person with significant control on 2022-10-31
2022-11-16DIRECTOR APPOINTED MR SCOTT FREDERICK JONES
2022-11-16DIRECTOR APPOINTED MR SCOTT FREDERICK JONES
2022-11-16DIRECTOR APPOINTED MR DAMIEN JEFFREY ALLEN
2022-11-16DIRECTOR APPOINTED MR DAMIEN JEFFREY ALLEN
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR CARL LINDSAY PLATT
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL LINDSAY PLATT
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23AP01DIRECTOR APPOINTED MR CARL LINDSAY PLATT
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-01-07AP03Appointment of Mrs Emma Jayne Ashenden as company secretary on 2019-12-20
2020-01-07TM02Termination of appointment of Rebecca Juliet Wright on 2019-12-20
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR LEESE
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-07-04AP03Appointment of Miss Rebecca Juliet Wright as company secretary on 2018-06-30
2018-07-04TM02Termination of appointment of Daphne Margaret Murray on 2018-06-30
2018-06-26AP01DIRECTOR APPOINTED LAURENCE BURDETT DAGLEY
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR TASSINARI ELDRIDGE
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEX HUNTER RUSSELL / 04/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR LEESE / 04/06/2018
2018-06-04PSC05Change of details for Cemex Investments Limited as a person with significant control on 2018-06-04
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JESUS VICENTE GONZALEZ HERRERA
2016-11-02AP03Appointment of Daphne Margaret Murray as company secretary on 2016-11-01
2016-11-02TM02Termination of appointment of Vishal Puri on 2016-11-01
2016-10-24AP01DIRECTOR APPOINTED VISHAL PURI
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER SMALLEY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 45000001
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED HECTOR TASSINARI ELDRIDGE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO MADRIDEJOS FERNANDEZ
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 45000001
2015-09-15AR0111/09/15 FULL LIST
2015-08-04AP03SECRETARY APPOINTED VISHAL PURI
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'DONNELL
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY JASON SMALLEY
2015-04-01AP03SECRETARY APPOINTED JASON ALEXANDER SMALLEY
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 45000001
2014-09-15AR0111/09/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0111/09/13 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0111/09/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEX HUNTER RUSSELL / 01/01/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR LEESE / 01/01/2012
2011-09-12AR0111/09/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GONZALO GALINDO GOUT
2011-07-05AP01DIRECTOR APPOINTED JESUS VICENTE GONZALEZ HERRERA
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IGNACIO MADRIDEJOS FERNANDEZ / 04/04/2011
2010-10-06AR0111/09/10 NO CHANGES
2010-09-14AP01DIRECTOR APPOINTED DEREK MICHAEL JOHN O'DONNELL
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL
2010-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-12RES01ALTER MEMORANDUM 28/06/2010
2010-07-12SH0129/06/10 STATEMENT OF CAPITAL GBP 45000001
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IGNACIO MADRIDEJOS FERNANDEZ / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLAS GEORGE RUSSELL / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEX HUNTER RUSSELL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GONZALO GALINDO GOUT / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR LEESE / 01/10/2009
2009-09-30363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / GONZALO GALINDO GOUT / 01/03/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED IGNACIO MADRIDEJOS FERNANDEZ
2008-03-12288aDIRECTOR APPOINTED GRAHAM NICHOLAS GEORGE RUSSELL
2008-03-12288aDIRECTOR APPOINTED GONZALO GALINDO GOUT
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR IGNACIO ORTIZ MARTIN
2008-02-19288bDIRECTOR RESIGNED
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-10-09363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288bDIRECTOR RESIGNED
2007-03-01AUDAUDITOR'S RESIGNATION
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-30288bDIRECTOR RESIGNED
2006-10-11363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-10-07363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-07-22CERTNMCOMPANY NAME CHANGED RMC MATERIALS LIMITED CERTIFICATE ISSUED ON 22/07/05
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: RMC HOUSE, COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD
2005-03-30288bDIRECTOR RESIGNED
2004-12-13ELRESS386 DISP APP AUDS 01/12/04
2004-12-13ELRESS366A DISP HOLDING AGM 01/12/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete



Licences & Regulatory approval
We could not find any licences issued to CEMEX UK MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEMEX UK MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEMEX UK MATERIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEMEX UK MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of CEMEX UK MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEMEX UK MATERIALS LIMITED
Trademarks
We have not found any records of CEMEX UK MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEMEX UK MATERIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £10,245 Equipment and Materials
Stockton-On-Tees Borough Council 2017-3 GBP £51,967
Thurrock Council 2017-3 GBP £3,617 STOCK Purchases
Thurrock Council 2017-2 GBP £243 STOCK Purchases
Durham County Council 2017-2 GBP £3,044 Equipment and Materials
Stockton-On-Tees Borough Council 2017-2 GBP £51,508
Stockton-On-Tees Borough Council 2017-1 GBP £38,227
Durham County Council 2017-1 GBP £1,072 Equipment and Materials
Thurrock Council 2017-1 GBP £325 STOCK Purchases
Bolton Council 2016-12 GBP £11,261 Inv Invoice Price Variance
Stockton-On-Tees Borough Council 2016-12 GBP £34,781
Thurrock Council 2016-11 GBP £316 STOCK Purchases
Stockton-On-Tees Borough Council 2016-11 GBP £43,915
Durham County Council 2016-11 GBP £1,237 Equipment and Materials
Stockton-On-Tees Borough Council 2016-10 GBP £25,703
Durham County Council 2016-10 GBP £9,181 Equipment and Materials
Thurrock Council 2016-10 GBP £215 STOCK Purchases
Stockton-On-Tees Borough Council 2016-9 GBP £19,069
Durham County Council 2016-9 GBP £11,304 Equipment and Materials
Derbyshire County Council 2016-8 GBP £834
Stockton-On-Tees Borough Council 2016-8 GBP £20,733
Thurrock Council 2016-8 GBP £57 STOCK Purchases
Thurrock Council 2016-7 GBP £47 STOCK Purchases
Stockton-On-Tees Borough Council 2016-7 GBP £22,982
Durham County Council 2016-6 GBP £1,084 Equipment and Materials
Chorley Borough Council 2016-6 GBP £302 Please supply 3 tonne of 10mm topping tarmac. To be collected from Redscar Depot on Saturday 23rd April 2016.
Stockton-On-Tees Borough Council 2016-6 GBP £34,679
Thurrock Council 2016-6 GBP £166 STOCK Purchases
Stockton-On-Tees Borough Council 2016-5 GBP £29,742
Thurrock Council 2016-5 GBP £167 STOCK Purchases
Durham County Council 2016-4 GBP £5,912 Equipment and Materials
Derbyshire County Council 2016-4 GBP £871
Stockton-On-Tees Borough Council 2016-4 GBP £20,245
Thurrock Council 2016-4 GBP £339 STOCK Purchases
Stockton-On-Tees Borough Council 2016-3 GBP £68,295
Chorley Borough Council 2016-3 GBP £296 Supply 3 x tonne of 10mm tarmac to be collected by Chorley Council
Derbyshire County Council 2016-3 GBP £1,628
Derbyshire County Council 2016-2 GBP £561
Stockton-On-Tees Borough Council 2016-2 GBP £29,672
Thurrock Council 2016-2 GBP £246 STOCK Purchases
Stockton-On-Tees Borough Council 2016-1 GBP £47,165
Bolton Council 2016-1 GBP £15,854 Expense AP Accrual
Thurrock Council 2016-1 GBP £151 STOCK Purchases
Derbyshire County Council 2015-12 GBP £2,094
Stockton-On-Tees Borough Council 2015-12 GBP £26,120
Bolton Council 2015-12 GBP £20,022 Inventory AP Accrual
Stockton-On-Tees Borough Council 2015-11 GBP £26,722
Derbyshire County Council 2015-11 GBP £1,303
Thurrock Council 2015-11 GBP £102 Stock Items
Bolton Council 2015-11 GBP £4,978 Inventory AP Accrual
Stockton-On-Tees Borough Council 2015-10 GBP £54,482
Thurrock Council 2015-10 GBP £368 Stock Items
Bolton Council 2015-10 GBP £17,803 Inventory AP Accrual
Derbyshire County Council 2015-10 GBP £824
Stockton-On-Tees Borough Council 2015-9 GBP £32,345
Thurrock Council 2015-9 GBP £307 Stock Items
Bolton Council 2015-9 GBP £5,650 Inventory AP Accrual
Bolton Council 2015-8 GBP £14,407 Inventory AP Accrual
Stockton-On-Tees Borough Council 2015-8 GBP £19,100
Derbyshire County Council 2015-8 GBP £1,643
Thurrock Council 2015-8 GBP £241 Stock Items
Thurrock Council 2015-7 GBP £164 Stock Items
Northumberland County Council 2015-7 GBP £1,736 Highways Materials
Stockton-On-Tees Borough Council 2015-7 GBP £25,455
Bolton Council 2015-7 GBP £15,846 Z6007 - Inventory AP Accrual
Stockton-On-Tees Borough Council 2015-6 GBP £54,301
Northumberland County Council 2015-6 GBP £831 Highways Materials
Thurrock Council 2015-6 GBP £359 Stock Items
Bolton Council 2015-6 GBP £15,454 Z6007 - Inventory AP Accrual
Stockton-On-Tees Borough Council 2015-5 GBP £52,215
Bolton Council 2015-5 GBP £11,919 Z6007 - Inventory AP Accrual
Thurrock Council 2015-5 GBP £687 Stock Items
Trafford Council 2015-5 GBP £3,201 STOCK (HELD IN SAP)
Derbyshire County Council 2015-5 GBP £1,080
Northumberland County Council 2015-5 GBP £8,514 Planning Fees
Bolton Council 2015-4 GBP £22,494 Z6007 - Inventory AP Accrual
Northumberland County Council 2015-4 GBP £4,690 Highways Materials
Trafford Council 2015-4 GBP £4,751 STOCK (HELD IN SAP)
Stockton-On-Tees Borough Council 2015-4 GBP £56,525
North Lincolnshire Council 2015-4 GBP £349 Materials
Derbyshire County Council 2015-4 GBP £803
Thurrock Council 2015-4 GBP £1,604 Stock Items
Stockton-On-Tees Borough Council 2015-3 GBP £71,482
Thurrock Council 2015-3 GBP £35 Stock Items
Derbyshire County Council 2015-3 GBP £8,219
Nottingham City Council 2015-3 GBP £1,092 463-Other Contractor Paymnts
City of York Council 2015-3 GBP £5,851
Bolton Council 2015-3 GBP £18,477 Z6007 - Inventory AP Accrual
Trafford Council 2015-3 GBP £6,234 STOCK (HELD IN SAP)
Stockton-On-Tees Borough Council 2015-2 GBP £78,616
Chorley Borough Council 2015-2 GBP £936 Supply 2.5 tonnes of 10mm tarmac to be collected by Chorley Council
Nottingham City Council 2015-2 GBP £3,112 408-Materials General
Northumberland County Council 2015-2 GBP £1,892 CIP - Infrastructure
Durham County Council 2015-2 GBP £775 Equipment and Materials
Suffolk County Council 2015-2 GBP £201,644 Misc - Licence Costs - Under 1 year
Derbyshire County Council 2015-2 GBP £5,869
Bolton Council 2015-2 GBP £6,454 Z6007 - Inventory AP Accrual
Thurrock Council 2015-2 GBP £1,080 Stock Items
Trafford Council 2015-2 GBP £1,750 STOCK (HELD IN SAP)
Stockton-On-Tees Borough Council 2015-1 GBP £43,435
City of York Council 2015-1 GBP £1,589 City and Environmental Service
Northumberland County Council 2015-1 GBP £336 Highways Materials
Derbyshire County Council 2015-1 GBP £9,774
Bolton Council 2015-1 GBP £10,833 Z6007 - Inventory AP Accrual
Trafford Council 2015-1 GBP £5,444 STOCK (HELD IN SAP)
Nottingham City Council 2015-1 GBP £2,798 408-Materials General
Thurrock Council 2015-1 GBP £2,565 Stock Items
Northumberland County Council 2014-12 GBP £1,016 Highways Materials
Bolton Council 2014-12 GBP £32,343 Z6007 - Inventory AP Accrual
Nottingham City Council 2014-12 GBP £1,559 408-Materials General
Chorley Borough Council 2014-12 GBP £433 Supply 3.5 tonne of 10mm wearing coarse to be collected by Chorley Council
Stockton-On-Tees Borough Council 2014-12 GBP £44,466
Leeds City Council 2014-12 GBP £222
Derbyshire County Council 2014-12 GBP £29,540
City of York Council 2014-12 GBP £12,200 City and Environmental Service
Trafford Council 2014-12 GBP £3,381 STOCK (HELD IN SAP)
Thurrock Council 2014-12 GBP £4,152 Stock Items
Stockton-On-Tees Borough Council 2014-11 GBP £39,167
Lancaster City Council 2014-11 GBP £623 Materials - General
Durham County Council 2014-11 GBP £1,328 Equipment and Materials
City of York Council 2014-11 GBP £1,938 City and Environmental Service
Bolton Council 2014-11 GBP £22,071 Z6007 - Inventory AP Accrual
Northumberland County Council 2014-11 GBP £1,889 Materials for Resale
Nottingham City Council 2014-11 GBP £2,932 463-Other Contractor Paymnts
Derbyshire County Council 2014-11 GBP £145,157
Trafford Council 2014-11 GBP £3,917 STOCK (HELD IN SAP)
Thurrock Council 2014-11 GBP £2,134 Stock Items
Bolton Council 2014-10 GBP £5,145 Z6007 - Inventory AP Accrual
Northumberland County Council 2014-10 GBP £2,801 CIP - Infrastructure
Hampshire County Council 2014-10 GBP £1,388 Materials
Stockton-On-Tees Borough Council 2014-10 GBP £30,804
Thurrock Council 2014-10 GBP £78 Stock Items
Lancaster City Council 2014-10 GBP £555 Materials - General
Durham County Council 2014-10 GBP £1,760 Equipment and Materials
Chorley Borough Council 2014-10 GBP £300
Knowsley Council 2014-10 GBP £542 MISCELLANEOUS EXPENDITURE
Leeds City Council 2014-10 GBP £74 Operational Materials
Nottingham City Council 2014-10 GBP £7,347 408-Materials General
City of York Council 2014-10 GBP £6,862 City and Environmental Service
Derbyshire County Council 2014-10 GBP £8,693
Trafford Council 2014-10 GBP £5,391 STOCK (HELD IN SAP)
Northumberland County Council 2014-9 GBP £1,387 Highways Materials
Bolton Council 2014-9 GBP £8,908 Z6007 - Inventory AP Accrual
Leeds City Council 2014-9 GBP £205 Operational Materials
Stockton-On-Tees Borough Council 2014-9 GBP £23,650
Nottingham City Council 2014-9 GBP £6,712
East Riding Council 2014-9 GBP £8,542
Derbyshire County Council 2014-9 GBP £1,832
Trafford Council 2014-9 GBP £5,213 STOCK (HELD IN SAP)
City of York Council 2014-9 GBP £1,128
Thurrock Council 2014-9 GBP £1,395 Stock Items
East Riding Council 2014-8 GBP £12,785
Leeds City Council 2014-8 GBP £463 Operational Materials
City of York Council 2014-8 GBP £2,016
Thurrock Council 2014-8 GBP £39
Stockton-On-Tees Borough Council 2014-8 GBP £32,448
Nottingham City Council 2014-8 GBP £2,378
Bolton Council 2014-8 GBP £4,458 Z6007 - Inventory AP Accrual
Trafford Council 2014-8 GBP £5,814 STOCK (HELD IN SAP)
Trafford Council 2014-7 GBP £740
Thurrock Council 2014-7 GBP £383
Lancaster City Council 2014-7 GBP £1,604 Materials - General
Stockton-On-Tees Borough Council 2014-7 GBP £27,378
Nottingham City Council 2014-7 GBP £841
Northumberland County Council 2014-7 GBP £1,345 CIP - Infrastructure
Bolton Council 2014-7 GBP £16,407 Z6007 - Inventory AP Accrual
Derbyshire County Council 2014-7 GBP £4,529
City of York Council 2014-7 GBP £2,207
South Kesteven District Council 2014-7 GBP £412
Leeds City Council 2014-7 GBP £761 Civic Buildings Recharges
Leeds City Council 2014-6 GBP £474 Operational Materials
Thurrock Council 2014-6 GBP £169
Stockton-On-Tees Borough Council 2014-6 GBP £45,194
Northumberland County Council 2014-6 GBP £2,234 CIP - Infrastructure
Derbyshire County Council 2014-6 GBP £18,034
Durham County Council 2014-6 GBP £990
East Riding Council 2014-6 GBP £1,262
City of York Council 2014-6 GBP £2,465
Cumbria County Council 2014-6 GBP £79,888
Nottingham City Council 2014-6 GBP £6,319
Northumberland County Council 2014-5 GBP £1,491 CIP - Infrastructure
Leeds City Council 2014-5 GBP £614 Operational Materials
Bolton Council 2014-5 GBP £8,113 Z6007 - Inventory AP Accrual
Derbyshire County Council 2014-5 GBP £3,291
Durham County Council 2014-5 GBP £1,321
East Riding Council 2014-5 GBP £546
Stockton-On-Tees Borough Council 2014-5 GBP £23,331
Nottingham City Council 2014-5 GBP £4,184
City of York Council 2014-5 GBP £4,743
Thurrock Council 2014-5 GBP £95
Milton Keynes Council 2014-5 GBP £1,347 Supplies and services
Cumbria County Council 2014-5 GBP £33,421
Knowsley Council 2014-4 GBP £1,095 MISCELLANEOUS EXPENDITURE
East Riding Council 2014-4 GBP £10,368
Thurrock Council 2014-4 GBP £93
Derbyshire County Council 2014-4 GBP £23,876
City of York Council 2014-4 GBP £1,720
Bolton Council 2014-4 GBP £13,076 Z6007 - Inventory AP Accrual
Cumbria County Council 2014-4 GBP £15,197
Stockton-On-Tees Borough Council 2014-4 GBP £9,006
Milton Keynes Council 2014-4 GBP £9,638 Supplies and services
Nottingham City Council 2014-4 GBP £945
Northumberland County Council 2014-4 GBP £1,990 CIP - Infrastructure
Leeds City Council 2014-3 GBP £466 Operational Materials
East Riding Council 2014-3 GBP £117,103
Stockton-On-Tees Borough Council 2014-3 GBP £26,553
Derbyshire County Council 2014-3 GBP £2,986
Nottingham City Council 2014-3 GBP £581
Bolton Council 2014-3 GBP £1,326 Expense AP Accrual
Cumbria County Council 2014-3 GBP £3,329
City of York Council 2014-3 GBP £2,186
Suffolk County Council 2014-2 GBP £94,697 Misc - Licence Costs
Broxtowe Borough Council 2014-2 GBP £614
Leeds City Council 2014-2 GBP £599 Operational Materials
Nottingham City Council 2014-2 GBP £361
Derbyshire County Council 2014-2 GBP £4,231
East Riding Council 2014-2 GBP £30,700
Stockton-On-Tees Borough Council 2014-2 GBP £25,599
City of York Council 2014-2 GBP £1,284
Northumberland County Council 2014-2 GBP £1,816 Highways Materials
Cumbria County Council 2014-2 GBP £45,834
Bolton Council 2014-2 GBP £2,173 Expense AP Accrual
Leeds City Council 2014-1 GBP £1,336 Operational Materials
Cumbria County Council 2014-1 GBP £13,727
Bolton Council 2014-1 GBP £3,301 Expense AP Accrual
Nottingham City Council 2014-1 GBP £5,388
Northumberland County Council 2014-1 GBP £3,763 Highways Materials
Stockton-On-Tees Borough Council 2014-1 GBP £21,780
East Riding Council 2014-1 GBP £73,322
City of York Council 2014-1 GBP £1,363
Derbyshire County Council 2014-1 GBP £5,050
Bolton Council 2013-12 GBP £7,361 Expense AP Accrual
East Riding Council 2013-12 GBP £134,533
Derbyshire County Council 2013-12 GBP £2,929
Northumberland County Council 2013-12 GBP £2,500 CIP - Infrastructure
Nottingham City Council 2013-12 GBP £1,198
Leeds City Council 2013-12 GBP £-430 Operational Materials
Stockton-On-Tees Borough Council 2013-12 GBP £25,594
Cumbria County Council 2013-12 GBP £53,777
City of York Council 2013-12 GBP £2,557
Durham County Council 2013-12 GBP £2,393
Durham County Council 2013-11 GBP £4,666
Bolton Council 2013-11 GBP £7,805 Expense AP Accrual
Nottingham City Council 2013-11 GBP £4,627
Suffolk County Council 2013-11 GBP £113,876 Misc - Licence Costs
Cumbria County Council 2013-11 GBP £20,609
East Riding Council 2013-11 GBP £128,494
South Kesteven District Council 2013-11 GBP £261
Stockton-On-Tees Borough Council 2013-11 GBP £53,489
Derbyshire County Council 2013-11 GBP £10,178
City of York Council 2013-11 GBP £3,823
Chorley Borough Council 2013-10 GBP £350
Trafford Council 2013-10 GBP £370
Cumbria County Council 2013-10 GBP £59,200
Stockton-On-Tees Borough Council 2013-10 GBP £15,751
Bolton Council 2013-10 GBP £3,074 Expense AP Accrual
Nottingham City Council 2013-10 GBP £2,935
Derbyshire County Council 2013-10 GBP £1,259
East Riding Council 2013-10 GBP £263,339
Northumberland County Council 2013-10 GBP £981 CIP - Infrastructure
Suffolk County Council 2013-10 GBP £741 Stock Price Variation (Invoices)
Leeds City Council 2013-10 GBP £1,292 Operational Materials
City of York Council 2013-10 GBP £4,745
Bolton Council 2013-9 GBP £10,195 Expense AP Accrual
Cumbria County Council 2013-9 GBP £21,883
East Riding Council 2013-9 GBP £1,185
Stockton-On-Tees Borough Council 2013-9 GBP £9,877
Leeds City Council 2013-9 GBP £2,783 Operational Materials
Derbyshire County Council 2013-9 GBP £1,437
City of York Council 2013-9 GBP £3,494
Nottingham City Council 2013-9 GBP £486
Suffolk County Council 2013-9 GBP £12,287 Electricity
City of York Council 2013-8 GBP £4,199
Nottingham City Council 2013-8 GBP £2,529
Suffolk County Council 2013-8 GBP £4,016 Stock Price Variation (Invoices)
Derbyshire County Council 2013-8 GBP £723
East - North East 2013-8 GBP £461 Other Materials
East Riding Council 2013-8 GBP £1,406
Bolton Council 2013-8 GBP £20,087 Expense AP Accrual
Stockton-On-Tees Borough Council 2013-8 GBP £18,329
Cumbria County Council 2013-8 GBP £55,262
Blackpool Council 2013-7 GBP £1,074 Other Materials
Nottingham City Council 2013-7 GBP £2,245
Leeds City Council 2013-7 GBP £78 Operational Materials
East Riding Council 2013-7 GBP £7,107
City of York Council 2013-7 GBP £1,612
Suffolk County Council 2013-7 GBP £88,165 Misc - Licence Costs
Stockton-On-Tees Borough Council 2013-7 GBP £15,540
Bolton Council 2013-7 GBP £7,533 Expense AP Accrual
Cumbria County Council 2013-7 GBP £5,975
Solihull Metropolitan Borough Council 2013-7 GBP £1,018 Furniture & Equipment
Leeds City Council 2013-6 GBP £834 Operational Materials
Stockton-On-Tees Borough Council 2013-6 GBP £24,676
Suffolk County Council 2013-6 GBP £4,759 Materials Purchase
City of York Council 2013-6 GBP £1,413
Derbyshire County Council 2013-6 GBP £1,203
Bolton Council 2013-6 GBP £2,576 Expense AP Accrual
Trafford Council 2013-6 GBP £747
Chorley Borough Council 2013-6 GBP £5,416
Cumbria County Council 2013-6 GBP £55,768
Nottingham City Council 2013-6 GBP £9,595
Knowsley Council 2013-5 GBP £691 MATERIALS - DIRECT ENVIRONMENTAL & REGULATORY SERVICES
South Kesteven District Council 2013-5 GBP £338
Stockton-On-Tees Borough Council 2013-5 GBP £11,372
Cumbria County Council 2013-5 GBP £11,984
Suffolk County Council 2013-5 GBP £86,708 Misc - Licence Costs
City of York Council 2013-5 GBP £6,206
Derbyshire County Council 2013-5 GBP £5,542
Nottingham City Council 2013-5 GBP £2,333
Stockton-On-Tees Borough Council 2013-4 GBP £15,940
Bolton Council 2013-4 GBP £616 Inv Invoice Price Variance
Derbyshire County Council 2013-4 GBP £16,430
Leeds City Council 2013-4 GBP £912 Operational Materials
Milton Keynes Council 2013-4 GBP £3,069 Supplies and services
Suffolk County Council 2013-4 GBP £3,852 Stock Price Variation (Invoices)
Cumbria County Council 2013-4 GBP £59,609
City of York Council 2013-4 GBP £2,741
Bolton Council 2013-3 GBP £1,349 Expense AP Accrual
Cumbria County Council 2013-3 GBP £3,694
Leeds City Council 2013-3 GBP £2,007 Operational Materials
Hampshire County Council 2013-3 GBP £1,020 Site Maintenance
Trafford Council 2013-3 GBP £311
City of York Council 2013-3 GBP £6,947
Lancaster City Council 2013-3 GBP £620 Materials - General
Suffolk County Council 2013-3 GBP £6,516 Stock Price Variation (Invoices)
Derbyshire County Council 2013-3 GBP £15,740
Nottingham City Council 2013-3 GBP £537
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £537 MATERIALS GENERAL
Stockton-On-Tees Borough Council 2013-3 GBP £31,921
Bolton Council 2013-2 GBP £12,487 Direct Materials
Leeds City Council 2013-2 GBP £912 Construction
Solihull Metropolitan Borough Council 2013-2 GBP £988 Furniture & Equipment
Suffolk County Council 2013-2 GBP £94,911 Misc - Licence Costs
Derbyshire County Council 2013-2 GBP £2,585
City of York Council 2013-2 GBP £1,551
Trafford Council 2013-2 GBP £1,025
Stockton-On-Tees Borough Council 2013-2 GBP £51,445
Cumbria County Council 2013-2 GBP £73,504
Nottingham City Council 2013-2 GBP £5,482
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £5,482 MATERIALS GENERAL
Solihull Metropolitan Borough Council 2013-1 GBP £494 Furniture & Equipment
Stockton-On-Tees Borough Council 2013-1 GBP £25,223
Suffolk County Council 2013-1 GBP £1,738 Stock Price Variation (Invoices)
Nottingham City Council 2013-1 GBP £4,639
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £4,639 MATERIALS GENERAL
Derbyshire County Council 2013-1 GBP £33,414
Trafford Council 2013-1 GBP £843
City of York Council 2013-1 GBP £2,201
Bromsgrove District Council 2013-1 GBP £46
Bolton Council 2013-1 GBP £3,216 Expense AP Accrual
Cumbria County Council 2013-1 GBP £27,636
Bolton Council 2012-12 GBP £3,129 Expense AP Accrual
Cumbria County Council 2012-12 GBP £32,631
Warrington Borough Council 2012-12 GBP £1,917 Contract Works
Suffolk County Council 2012-12 GBP £11,641 Electricity
City of York Council 2012-12 GBP £4,191
Stockton-On-Tees Borough Council 2012-12 GBP £12,993
Stockton-On-Tees Borough Council 2012-11 GBP £33,004
City of York Council 2012-11 GBP £5,114
Lancaster City Council 2012-11 GBP £581 Materials - General
Suffolk County Council 2012-11 GBP £268,368 Misc - Licence Costs
Bolton Council 2012-11 GBP £691 Direct Materials
Cumbria County Council 2012-11 GBP £77,353
Durham County Council 2012-11 GBP £1,102 Equipment and Materials
Derbyshire County Council 2012-11 GBP £20,739
Nottingham City Council 2012-11 GBP £3,893
City of York Council 2012-10 GBP £949
Durham County Council 2012-10 GBP £931 Equipment and Materials
Chorley Borough Council 2012-10 GBP £265
Bolton Council 2012-10 GBP £46,101 General Materials
Nottingham City Council 2012-10 GBP £4,269
Broxtowe Borough Council 2012-10 GBP £952
Stockton-On-Tees Borough Council 2012-10 GBP £20,255
Cumbria County Council 2012-10 GBP £57,368
Suffolk County Council 2012-10 GBP £84,338 Misc - Licence Costs
Bolton Council 2012-9 GBP £11,096 Expense AP Accrual
Stockton-On-Tees Borough Council 2012-9 GBP £4,519
Lancaster City Council 2012-9 GBP £847 Materials - General
Nottingham City Council 2012-9 GBP £12,653
Cumbria County Council 2012-9 GBP £22,284
Leeds City Council 2012-9 GBP £1,452
Bolton Council 2012-8 GBP £74,326 Direct Materials
Leeds City Council 2012-8 GBP £1,452
Solihull Metropolitan Borough Council 2012-8 GBP £1,482 Furniture & Equipment
Stockton-On-Tees Borough Council 2012-8 GBP £691
Cumbria County Council 2012-8 GBP £45,710
Nottingham City Council 2012-8 GBP £3,799
Suffolk County Council 2012-8 GBP £1,442 Inventory AP Accrual (SFM)
Durham County Council 2012-8 GBP £12,840 Equipment and Materials
Leeds City Council 2012-7 GBP £2,120
Bolton Council 2012-7 GBP £5,032 Expense AP Accrual
Nottingham City Council 2012-7 GBP £1,213
City of York Council 2012-7 GBP £1,285
Durham County Council 2012-7 GBP £670 Equipment and Materials
Cumbria County Council 2012-7 GBP £68,253
Leeds City Council 2012-6 GBP £1,452
Suffolk County Council 2012-6 GBP £1,106 Stock Price Variation (Invoices)
Lancaster City Council 2012-6 GBP £571 Materials - General
Durham County Council 2012-6 GBP £545 Equipment and Materials
Bolton Council 2012-6 GBP £19,445 Expense AP Accrual
Wyre Council 2012-6 GBP £1,299 Responsive Building Maintenance
Nottingham City Council 2012-6 GBP £18,624
Cumbria County Council 2012-6 GBP £48,875
Carlisle City Council 2012-5 GBP £794
Cumbria County Council 2012-5 GBP £36,102
Stockton-On-Tees Borough Council 2012-5 GBP £1,991
Bolton Council 2012-5 GBP £11,588 Expense AP Accrual
Derbyshire County Council 2012-5 GBP £2,252
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,284 Site Maintenance
Leeds City Council 2012-5 GBP £1,452
Wandsworth Council 2012-5 GBP £3,635
London Borough of Wandsworth 2012-5 GBP £3,635 EQUIPMENT, FURNITURE & MATS
Solihull Metropolitan Borough Council 2012-5 GBP £1,482 Other Contracted Services
Nottingham City Council 2012-5 GBP £4,623
Cumbria County Council 2012-4 GBP £2,767
Derbyshire County Council 2012-4 GBP £1,382
South Tyneside Council 2012-4 GBP £1,292
Leeds City Council 2012-4 GBP £1,452
Suffolk County Council 2012-4 GBP £73,415 Misc - Licence Costs
Rotherham Metropolitan Borough Council 2012-4 GBP £2,168
Bolton Council 2012-4 GBP £3,521 Expense AP Accrual
Lancaster City Council 2012-4 GBP £3,580 Materials - General
Stockton-On-Tees Borough Council 2012-4 GBP £761
Nottingham City Council 2012-4 GBP £8,078
Wandsworth Council 2012-3 GBP £3,927
London Borough of Wandsworth 2012-3 GBP £3,927 EQUIPMENT, FURNITURE & MATS
Derbyshire County Council 2012-3 GBP £2,558
Bolton Council 2012-3 GBP £6,453 Expense AP Accrual
Leeds City Council 2012-3 GBP £1,452
Stockton-On-Tees Borough Council 2012-3 GBP £22,765
Suffolk County Council 2012-3 GBP £39,937 Misc - Licence Costs
Rotherham Metropolitan Borough Council 2012-3 GBP £1,431
Nottingham City Council 2012-3 GBP £6,217
Suffolk County Council 2012-2 GBP £1,849 Electricity
Leeds City Council 2012-2 GBP £1,991
Bolton Council 2012-2 GBP £1,176 Expense AP Accrual
Wandsworth Council 2012-2 GBP £2,174
London Borough of Wandsworth 2012-2 GBP £2,174 EQUIPMENT, FURNITURE & MATS
Rotherham Metropolitan Borough Council 2012-2 GBP £2,203
Lancaster City Council 2012-2 GBP £762 Materials - General
Stockton-On-Tees Borough Council 2012-2 GBP £10,148
Nottingham City Council 2012-2 GBP £23,735
Solihull Metropolitan Borough Council 2012-1 GBP £1,235 Other Contracted Services
Wandsworth Council 2012-1 GBP £1,985
London Borough of Wandsworth 2012-1 GBP £1,985 EQUIPMENT, FURNITURE & MATS
Suffolk County Council 2012-1 GBP £2,461 Stock Price Variation (Invoices)
Stockton-On-Tees Borough Council 2012-1 GBP £3,858
Bolton Council 2012-1 GBP £2,779 Expense AP Accrual
Nottingham City Council 2012-1 GBP £15,480
Derbyshire County Council 2012-1 GBP £25,403
Leeds City Council 2012-1 GBP £2,731
Leeds City Council 2011-12 GBP £1,365
Bolton Council 2011-12 GBP £36,263 Expense AP Accrual
Carlisle City Council 2011-12 GBP £1,392
Nottingham City Council 2011-12 GBP £1,072 MATERIALS GENERAL
Derbyshire County Council 2011-12 GBP £96,188
Newcastle City Council 2011-11 GBP £476
Bolton Council 2011-11 GBP £23,327 Expense AP Accrual
Gateshead Council 2011-11 GBP £9,553 Furn, Equip & Mats
Carlisle City Council 2011-11 GBP £2,154
Stockton-On-Tees Borough Council 2011-11 GBP £14,843
Rotherham Metropolitan Borough Council 2011-11 GBP £1,428
Nottingham City Council 2011-11 GBP £8,186 MATERIALS GENERAL
Derbyshire County Council 2011-11 GBP £47,367
Leeds City Council 2011-11 GBP £3,113 Operational Materials
Leeds City Council 2011-10 GBP £1,365 Operational Materials
Stockton-On-Tees Borough Council 2011-10 GBP £12,401
Carlisle City Council 2011-10 GBP £2,183
Lancaster City Council 2011-10 GBP £548 Materials - General
Bolton Council 2011-10 GBP £111,294 Expense AP Accrual
Derbyshire County Council 2011-10 GBP £19,191
Rotherham Metropolitan Borough Council 2011-10 GBP £3,692
Nottingham City Council 2011-10 GBP £6,296 MATERIALS GENERAL
Knowsley Council 2011-9 GBP £571 MATERIALS - DIRECT CULTURAL AND RELATED SERVICES
Bolton Council 2011-9 GBP £29,424 Expense AP Accrual
Leeds City Council 2011-9 GBP £1,365 Operational Materials
Newcastle City Council 2011-9 GBP £646
Lancaster City Council 2011-9 GBP £955 Materials - General
Carlisle City Council 2011-9 GBP £2,681
Nottingham City Council 2011-9 GBP £4,187 MATERIALS GENERAL
Derbyshire County Council 2011-9 GBP £11,082
Bolton Council 2011-8 GBP £3,213 Expense AP Accrual
Solihull Metropolitan Borough Council 2011-8 GBP £1,421 Furniture & Equipment
Rotherham Metropolitan Borough Council 2011-8 GBP £1,070
Lancaster City Council 2011-8 GBP £808 Materials - General
Carlisle City Council 2011-8 GBP £1,169
Oxford City Council 2011-8 GBP £920 BURY KNOWLE PARK
Nottingham City Council 2011-8 GBP £23,636 MATERIALS GENERAL
Stockton-On-Tees Borough Council 2011-8 GBP £594
Derbyshire County Council 2011-8 GBP £10,947
Carlisle City Council 2011-7 GBP £752
Stockton-On-Tees Borough Council 2011-7 GBP £10,582
Newcastle City Council 2011-7 GBP £2,788
Chorley Borough Council 2011-7 GBP £898
Lancaster City Council 2011-7 GBP £1,077 Materials - General
Bolton Council 2011-7 GBP £7,458 Expense AP Accrual
Leeds City Council 2011-7 GBP £916 Construction
Nottingham City Council 2011-7 GBP £3,457 MATERIALS GENERAL
Derbyshire County Council 2011-7 GBP £13,922
Solihull Metropolitan Borough Council 2011-6 GBP £711 Furniture & Equipment
Lancaster City Council 2011-6 GBP £643 Materials - General
Knowsley Council 2011-6 GBP £554 MATERIALS - DIRECT CULTURAL AND RELATED SERVICES
Bolton Council 2011-6 GBP £7,006 Expense AP Accrual
Stockton-On-Tees Borough Council 2011-6 GBP £9,513
Nottingham City Council 2011-6 GBP £1,885 MATERIALS GENERAL
Rotherham Metropolitan Borough Council 2011-6 GBP £614
Derbyshire County Council 2011-6 GBP £14,915
Stockton-On-Tees Borough Council 2011-5 GBP £2,434
Leeds City Council 2011-5 GBP £800 Construction
Newcastle City Council 2011-5 GBP £612
Derbyshire County Council 2011-5 GBP £24,403
Solihull Metropolitan Borough Council 2011-4 GBP £2,369 Furniture & Equipment
Carlisle City Council 2011-4 GBP £1,383
Derbyshire County Council 2011-4 GBP £18,089
Stockton-On-Tees Borough Council 2011-4 GBP £5,127
Rotherham Metropolitan Borough Council 2011-4 GBP £2,250
Lancaster City Council 2011-4 GBP £1,340 Materials - General
Knowsley Council 2011-3 GBP £860 MATERIALS - DIRECT TRANSPORT PLANNING, POLICY AND STRATEGY
Hampshire County Council 2011-3 GBP £750 Site Maintenance
Stockton-On-Tees Borough Council 2011-3 GBP £5,010
Rotherham Metropolitan Borough Council 2011-3 GBP £1,500
Newcastle City Council 2011-3 GBP £2,193
Solihull Metropolitan Borough Council 2011-3 GBP £474 Furniture & Equipment
Bolton Council 2011-3 GBP £5,258 Expense AP Accrual
Derbyshire County Council 2011-3 GBP £31,985
Leeds City Council 2011-3 GBP £1,095 Operational Materials
Knowsley Council 2011-2 GBP £506 MATERIALS - DIRECT CULTURAL AND RELATED SERVICES
Stockton-On-Tees Borough Council 2011-2 GBP £7,437
Carlisle City Council 2011-2 GBP £3,625
Solihull Metropolitan Borough Council 2011-2 GBP £474 Furniture & Equipment
Derbyshire County Council 2011-2 GBP £3,749
Newcastle City Council 2011-1 GBP £476
Bolton Council 2011-1 GBP £762 Expense AP Accrual
Derbyshire County Council 2011-1 GBP £6,645
Stockton-On-Tees Borough Council 2011-1 GBP £1,617
Carlisle City Council 2011-1 GBP £601
Newcastle City Council 2010-12 GBP £476 Allendale Building
Derbyshire County Council 2010-12 GBP £11,187
Bolton Council 2010-11 GBP £5,683 Expense AP Accrual
Derbyshire County Council 2010-11 GBP £9,426 Materials (Capital)
North West Leicestershire District Council 2010-11 GBP £892
Solihull Metropolitan Borough Council 2010-11 GBP £914 Furniture & Equipment
Durham County Council 2010-10 GBP £8,058
South Gloucestershire Council 2010-10 GBP £1,104 Other Supplies & Services
Newcastle City Council 2010-4 GBP £531 Allendale Building
Bolton Council 0-0 GBP £54,585 Expense AP Accrual

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CEMEX UK MATERIALS LIMITED for 21 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CONCRETE BATCHING PLANT AND PREMISES 285 ELLAND ROAD BEESTON LEEDS LS11 8AX 88,50028/11/2005
London Borough of Sutton Concrete Batching Plant Ready Mixed Concrete South East Ltd, Coomber Way, Croydon, Surrey, CR0 4TQ GBP £55,4041990-03-28
Guildford Borough Council Concrete Batching Plant 18 Westfield Road Slyfield Guildford GU1 1RR 52,000
Waveney District Council WANGFORD QUARRY, ADJ HILL FARM IN THE PARISH OF WANGFORD SUFFOLK NR34 8EA 45,50001.04.2010
CONCRETE BATCHING PLANT AND PREMISES READY MIX CONCRETE MESSENGER CLOSE LOUGHBOROUGH LEICS LE11 5SR 37,00026/07/2004
Nottingham City Council Concrete batching plant Concrete Batching Plant, Adj Kissing Stone Filling Station, Radford Road, Nottingham, NG7 7EB NG7 7EB 32,75019900401
Concrete Batching Plant, Osier Way, Aylesbury, Bucks, HP20 1EB 31,50001/Apr/1990
Aylesbury Vale District Council Concrete Batching Plant, Osier Way, Aylesbury, Bucks, HP20 1EB 31,50001/Apr/1990
CONCRETE BATCHING PLANT AND PREMISES READY MIX CONCRETE LTD RANSOME ROAD NORTHAMPTON NN4 8JA 30,250
Northampton Borough Council CONCRETE BATCHING PLANT AND PREMISES READY MIX CONCRETE LTD RANSOME ROAD NORTHAMPTON NN4 8JA 30,250
Northampton Borough Council CONCRETE BATCHING PLANT AND PREMISES READY MIX CONCRETE LTD RANSOME ROAD NORTHAMPTON NN4 8JA 30,25004-01-95
Ketering Borough Council READY MIXED CONCRETE TELFORD WAY KETTERING NORTHAMPTONSHIRE NN16 8UN 29,75001/04/1990
Wycombe District Council Ready Mixed Concrete, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ 28,000
Wycombe District Council CONCRETE BATCHING PLANT AND PREMISES Ready Mixed Concrete, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ GBP £28,0001993-02-24
MINERAL DEPOT AND PREMISES AGGREGATE DEPOT PONTEFRACT ROAD LEEDS LS10 1TB 272,50001/04/2000
Waveney District Council ATLAS AGGREGATES LTD FLIXTON BUNGAY NR35 1NN 203,00001.04.2010
Suffolk Coastal District Council THEBERTON AIRFIELD THEBERTON LEISTON IP16 4TH 16,00001.01.1999
LAND USED FOR STORAGE LUGG BRIDGE QUARRY BROMYARD ROAD EAU WITHINGTON HEREFORD HR1 3NG 15,000
CONCRETE BATCHING PLANT AND PREMISES THE STORAGE SITE BOARDEN CLOSE NORTHAMPTON NN3 6LF 12,500
Northampton Borough Council CONCRETE BATCHING PLANT AND PREMISES THE STORAGE SITE BOARDEN CLOSE NORTHAMPTON NN3 6LF 12,500
CONCRETE BATCHING PLANT BROMYARD ROAD EAU WITHINGTON HEREFORD HR1 3NG 12,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEMEX UK MATERIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEMEX UK MATERIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.