TARMAC CEMENT LIMITED
Overview
| Company Name | TARMAC CEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00066558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TARMAC CEMENT LIMITED?
- Manufacture of bricks, tiles and construction products, in baked clay (23320) / Manufacturing
- Manufacture of cement (23510) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
- Development of building projects (41100) / Construction
Where is TARMAC CEMENT LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARMAC CEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC CEMENT AND LIME LIMITED | Aug 03, 2015 | Aug 03, 2015 |
| LAFARGE TARMAC CEMENT AND LIME LIMITED | Sep 02, 2013 | Sep 02, 2013 |
| LAFARGE CEMENT UK LIMITED | Jul 06, 2011 | Jul 06, 2011 |
| LAFARGE CEMENT UK PLC | Nov 08, 2007 | Nov 08, 2007 |
| BLUE CIRCLE INDUSTRIES PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
| ASSOCIATED PORTLAND CEMENT MANUFACTURERS LIMITED (THE) | Jul 10, 1900 | Jul 10, 1900 |
What are the latest accounts for TARMAC CEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TARMAC CEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for TARMAC CEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on 01/11/25, updates | 6 pages | CS01 | ||||||||||
Appointment of Gabriel Malone as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Patrick Edwards as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Victoria Hawtin as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Patrick Creagh as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Garry Gregory as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bevan John Browne as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Michael Delaney as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon James Grey as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Davidson as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Billingham as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 58 pages | AA | ||||||||||
Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen James Barker as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Jul 29, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Stephen Barker as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Buckley as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Tim Billingham as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||||||||||
Termination of appointment of Robin John Doody as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of TARMAC CEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMART, Katie Elizabeth | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | 277600320001 | |||||||||||
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| CREAGH, Patrick | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | Irish | 342261740001 | |||||||||
| DALTON, John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | Irish | 312658910001 | |||||||||
| EDWARDS, Patrick | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | Welsh | 342262190001 | |||||||||
| GREGORY, Garry | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 342261650001 | |||||||||
| HAWTIN, Victoria | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 342261930001 | |||||||||
| MALONE, Gabriel | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | Irish | 342268450001 | |||||||||
| DALKIN, Eric William Thomson | Secretary | Somerset's Farm Wootton Rivers SN8 4NQ Marlborough Wiltshire | British | 11393660001 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Secretary | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | 151978920001 | |||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| HENCHLEY, Richard West | Secretary | 5 Alleyn Park SE21 8AU London | British | 62259140001 | ||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| POWELL, Rebecca Joan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | 154009830001 | |||||||||||
| TAPP, Richard Francis | Secretary | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 | ||||||||||
| ANGULO, Jean Carlos | Director | 81 Rue De La Tour FOREIGN Paris 75016 France | France | 77099690001 | ||||||||||
| BARKER, Stephen James | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 331878920001 | |||||||||
| BEEVOR, Hugh Gordon | Director | 8 Hotham Hall Hotham Road SW15 1QS London | United Kingdom | British | 73121790001 | |||||||||
| BILLINGHAM, Tim | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 328697660001 | |||||||||
| BROADLEY, Robin David | Director | Upper Jordan Goose Rye Road GU3 3RH Worplesdon Surrey | British | 7152800002 | ||||||||||
| BROWNE, Bevan John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 238342460001 | |||||||||
| BUCKLEY, Peter | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | Irish | 279910810001 | |||||||||
| BULL, Christopher Robert Howard | Director | 26c Thorney Crescent Morgans Walk SW11 3TT London | British | 15652220003 | ||||||||||
| CLOISEAU, Jean Pierre | Director | La Farandole Route Des Loges 78350 Les Loges En Josas France | French | 57390990001 | ||||||||||
| COLHOUN, Francis | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | British | 104694540002 | ||||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| CREEDON, Daniel Timothy | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | Ireland | Irish | 202671500001 | |||||||||
| DAVIDSON, Shaun | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 294926140001 | |||||||||
| DELANEY, John Michael | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 282213730001 | |||||||||
| DELEPLANQUE, Pierre | Director | 113 Rue Danton Levallois-Perret 92300 France | French | 77292260001 | ||||||||||
| DOODY, Robin John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 127887200004 | |||||||||
| EBERLIN, Michael Anthony | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | England | British | 218508250001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FLEETHAM, Paul | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 98720840002 |
Who are the persons with significant control of TARMAC CEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Holdings Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0