Lafarge Minerals Limited

  • Active
  • Incorporated on 3 Feb 1994

Reg Address: Bardon Hall, Copt Oak Road, Markfield LE67 9PJ, England

Previous Names:
Norbrit Ltd. - 3 Feb 1994


  • Summary The company with name "Lafarge Minerals Limited" is a private limited company and located in Bardon Hall, Copt Oak Road, Markfield LE67 9PJ. Lafarge Minerals Limited is currently in active status and it was incorporated on 3 Feb 1994 (30 years 7 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Lafarge Minerals Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Justine Anne Dwyer Director 10 Dec 2019 Australian Active
2 Laurent Jaques Director 31 May 2018 Swiss Active
3 Laurent Jaques Director 31 May 2018 Swiss Active
4 David Robert Forder Director 12 Jan 2018 British Resigned
10 Dec 2019
5 Katrin Gertrude Boldt Director 22 Feb 2016 German Resigned
31 May 2018
6 Howard Bruce Moller Director 22 Feb 2016 British Resigned
22 Feb 2016
7 Andreas Kranz Director 22 Feb 2016 Swiss Resigned
30 Jun 2016
8 Markus Leo Unternahrer Director 22 Feb 2016 Swiss Resigned
29 Apr 2020
9 Simon Gregory Crossley Director 22 Feb 2016 British Active
10 Oliver Trevor Marwood Templar-Coates Director 22 Feb 2016 British Resigned
12 Jan 2018
11 Howard Bruce Moller Secretary 23 Oct 2013 - Resigned
29 Apr 2020
12 Richard Mark Harris Director 23 Oct 2013 British Resigned
22 Feb 2016
13 Howard Bruce Moller Director 23 Oct 2013 British Resigned
29 Apr 2020
14 John Sinclair Lovell Secretary 7 Jan 2013 - Resigned
23 Oct 2013
15 John Sinclair Lovell Director 5 Dec 2012 British Resigned
31 Oct 2013
16 Deborah Grimason Director 1 Jan 2012 - Resigned
7 Jan 2013
17 Jemma King Director 1 Sep 2011 British Resigned
31 Dec 2011
18 Rebecca Joan Powell Director 5 Jan 2011 British Resigned
1 Sep 2011
19 Phillip Thomas Edward Lanyon Director 16 Aug 2010 British Resigned
7 Jan 2013
20 Sonia Fennell Director 7 Jun 2010 British Resigned
5 Jan 2011
21 TARMAC DIRECTORS (UK) LIMITED Corporate Director 1 Feb 2010 - Resigned
7 Jan 2013
22 TARMAC SECRETARIES (UK) LIMITED Corporate Secretary 4 Jan 2010 - Resigned
7 Jan 2013
23 Clive Jonathan Mottram Secretary 19 Jun 2009 - Resigned
4 Jan 2010
24 Clive Jonathan Mottram Director 15 Jun 2009 - Resigned
2 Jun 2010
25 Deborah Grimason Secretary 13 Apr 2007 - Resigned
19 Jun 2009
26 Deborah Grimason Director 13 Apr 2007 - Resigned
19 Jun 2009
27 Peter William Joseph Mills Director 10 May 2006 British Resigned
30 Jun 2010
28 Jean Charles Blatz Director 9 Apr 2004 French Resigned
5 May 2006
29 Dyfrig Morgan James Director 4 Apr 2003 British Resigned
25 Feb 2009
30 Raymond Alfred Elliott Director 6 Oct 1998 - Resigned
13 Apr 2007
31 Jean Pierre Cloiseau Director 6 Oct 1998 French Resigned
5 May 2006
32 Patrice Boubee Director 6 Oct 1998 French Resigned
5 May 2006
33 Ian Maclean Reid Director 6 Oct 1998 British Resigned
4 Apr 2003
34 Patrice Marie Michel Tourliere Director 6 Oct 1998 French Resigned
1 Mar 2009
35 Charles De Liedekerke Director 6 Oct 1998 Belgian Resigned
9 Apr 2004
36 Dominique Georges Jacques Hooreman Director 1 Jun 1998 French Resigned
29 May 2002
37 Raymond Alfred Elliott Secretary 27 Apr 1998 - Resigned
13 Apr 2007
38 Neil Robert Moffat Anderson Secretary 19 May 1997 - Resigned
27 Apr 1998
39 Denis Pierre Rene Berthon Director 9 Jan 1997 French Resigned
6 Oct 1998
40 Charles Herve-Bazin Secretary 30 Sep 1995 - Resigned
19 May 1997
41 Jeffrey Peter Lygoe Director 30 Sep 1995 - Resigned
27 Apr 1998
42 Louise Marie Joseph Chavane Director 30 Sep 1995 French Resigned
6 Oct 1998
43 Charles Herve-Bazin Director 30 Sep 1995 - Resigned
19 May 1997
44 Peter Curd Secretary 25 Mar 1994 - Resigned
1 Oct 1995
45 David John Parry Director 21 Mar 1994 - Resigned
1 Jun 1995
46 Peter Curd Director 21 Mar 1994 - Resigned
1 Oct 1995
47 David John Parry Secretary 3 Feb 1994 - Resigned
25 Mar 1994
48 CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 3 Feb 1994 - Resigned
3 Feb 1994
49 Patrick Alain Gerard Marie Alix Director 3 Feb 1994 French Resigned
1 Oct 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lafarge Building Materials Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lafarge Minerals Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 4 Oct 2022 Download PDF
2 Dissolution - Application Strike Off Company 22 Sep 2022 Download PDF
3 Accounts - Full 6 Jul 2022 Download PDF
4 Confirmation Statement - Updates 12 Feb 2021 Download PDF
5 Pages
5 Officers - Change Person Director Company With Change Date 12 Feb 2021 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
7 Accounts - Full 9 Jan 2021 Download PDF
24 Pages
8 Officers - Termination Director Company With Name Termination Date 8 Jun 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 4 May 2020 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 1 May 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 12 Feb 2020 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Dec 2019 Download PDF
1 Pages
14 Accounts - Full 2 Sep 2019 Download PDF
23 Pages
15 Confirmation Statement - No Updates 7 Feb 2019 Download PDF
3 Pages
16 Accounts - Full 6 Oct 2018 Download PDF
21 Pages
17 Officers - Appoint Person Director Company With Name Date 21 Jun 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 21 Jun 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 31 Jan 2018 Download PDF
2 Pages
20 Confirmation Statement - Updates 31 Jan 2018 Download PDF
4 Pages
21 Officers - Termination Director Company With Name Termination Date 30 Jan 2018 Download PDF
1 Pages
22 Accounts - Full 5 Oct 2017 Download PDF
20 Pages
23 Confirmation Statement - Updates 22 Feb 2017 Download PDF
5 Pages
24 Accounts - Full 9 Nov 2016 Download PDF
19 Pages
25 Officers - Termination Director Company With Name Termination Date 22 Aug 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 4 Apr 2016 Download PDF
2 Pages
27 Officers - Change Person Director Company 4 Apr 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 4 Apr 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
32 Officers - Change Person Secretary Company With Change Date 31 Mar 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2016 Download PDF
5 Pages
37 Address - Change Registered Office Company With Date Old New 29 Oct 2015 Download PDF
1 Pages
38 Accounts - Full 8 Jul 2015 Download PDF
17 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2015 Download PDF
6 Pages
40 Accounts - Full 10 Nov 2014 Download PDF
17 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2014 Download PDF
5 Pages
42 Officers - Appoint Person Director Company With Name 5 Nov 2013 Download PDF
2 Pages
43 Officers - Appoint Person Secretary Company With Name 5 Nov 2013 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 5 Nov 2013 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 5 Nov 2013 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name 5 Nov 2013 Download PDF
1 Pages
47 Accounts - Full 7 Oct 2013 Download PDF
14 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
5 Pages
49 Address - Change Registered Office Company With Date Old 30 Jan 2013 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name 15 Jan 2013 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 14 Jan 2013 Download PDF
1 Pages
52 Officers - Termination Secretary Company With Name 14 Jan 2013 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 14 Jan 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 11 Jan 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 7 Dec 2012 Download PDF
2 Pages
56 Accounts - Full 14 May 2012 Download PDF
15 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2012 Download PDF
7 Pages
58 Officers - Appoint Person Director Company With Name 5 Jan 2012 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
60 Change Of Constitution - Statement Of Companys Objects 22 Dec 2011 Download PDF
2 Pages
61 Resolution 15 Dec 2011 Download PDF
22 Pages
62 Officers - Appoint Person Director Company With Name 22 Sep 2011 Download PDF
2 Pages
63 Accounts - Full 12 Sep 2011 Download PDF
14 Pages
64 Officers - Termination Director Company With Name 2 Sep 2011 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2011 Download PDF
7 Pages
66 Officers - Appoint Person Director Company With Name 4 Feb 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 4 Feb 2011 Download PDF
1 Pages
68 Accounts - Full 2 Oct 2010 Download PDF
15 Pages
69 Officers - Appoint Person Director Company With Name 26 Aug 2010 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 13 Jul 2010 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 11 Jun 2010 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 11 Jun 2010 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2010 Download PDF
5 Pages
74 Officers - Appoint Corporate Director Company With Name 2 Feb 2010 Download PDF
2 Pages
75 Officers - Termination Secretary Company With Name 20 Jan 2010 Download PDF
1 Pages
76 Officers - Appoint Corporate Secretary Company With Name 20 Jan 2010 Download PDF
2 Pages
77 Accounts - Full 5 Nov 2009 Download PDF
14 Pages
78 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
79 Officers - Change Person Secretary Company With Change Date 3 Nov 2009 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 2 Nov 2009 Download PDF
2 Pages
81 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
82 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
83 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
84 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
85 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
86 Annual Return - Legacy 9 Feb 2009 Download PDF
4 Pages
87 Accounts - Full 16 Oct 2008 Download PDF
13 Pages
88 Officers - Legacy 3 Mar 2008 Download PDF
1 Pages
89 Annual Return - Legacy 4 Feb 2008 Download PDF
3 Pages
90 Accounts - Full 9 Oct 2007 Download PDF
13 Pages
91 Officers - Legacy 23 Apr 2007 Download PDF
1 Pages
92 Officers - Legacy 23 Apr 2007 Download PDF
1 Pages
93 Capital - Legacy 16 Mar 2007 Download PDF
2 Pages
94 Resolution 16 Mar 2007 Download PDF
1 Pages
95 Resolution 16 Mar 2007 Download PDF
96 Capital - Legacy 16 Mar 2007 Download PDF
1 Pages
97 Annual Return - Legacy 5 Mar 2007 Download PDF
3 Pages
98 Address - Legacy 4 Jan 2007 Download PDF
1 Pages
99 Accounts - Full 19 Oct 2006 Download PDF
16 Pages
100 Officers - Legacy 2 Jun 2006 Download PDF
6 Pages