TARMAC UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARMAC UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00089355
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARMAC UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARMAC UK LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITE MIXED CONCRETE LIMITEDMar 21, 2007Mar 21, 2007
    TARMAC UK LIMITEDMar 15, 1996Mar 15, 1996
    SPRINGFIELD MINERALS LIMITEDMar 22, 1995Mar 22, 1995
    ALFRED MCALPINE MINERALS LIMITEDAug 23, 1994Aug 23, 1994
    ALFRED MCALPINE QUARRY PRODUCTS LIMITEDOct 27, 1988Oct 27, 1988
    ALFRED MCALPINE QUARRIES LIMITEDMar 05, 1985Mar 05, 1985
    LIME FIRMS LIMITEDJul 03, 1906Jul 03, 1906

    What are the latest accounts for TARMAC UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TARMAC UK LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for TARMAC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Jennifer Raia as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Tarmac Uk Holdings Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Change of details for Tarmac Uk Holdings Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of TARMAC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    RAIA, Jennifer
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish341298720001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CALLADINE, Paul George
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    Secretary
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    British38866320001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    ABBOTT, Ivan Michael
    Avondale Whitchurch Road
    Christleton
    CH3 6AE Chester
    Cheshire
    Director
    Avondale Whitchurch Road
    Christleton
    CH3 6AE Chester
    Cheshire
    British5779910001
    ANCELL, James Ross
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    Director
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    British New Zealand5839620003
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    British32824200005
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    BUTTON, Ruth Sarah
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish300780840001
    CHARMBURY, Paul Henry
    Bow Bells Oak Lane
    Bowbrook
    SY3 5BT Shrewsbury
    Shropshire
    Director
    Bow Bells Oak Lane
    Bowbrook
    SY3 5BT Shrewsbury
    Shropshire
    British5779920002
    CHATER, Andrew John Gordon
    Sunnyside
    North St Winkfield
    SL4 4SY Windsor
    Berkshire
    Director
    Sunnyside
    North St Winkfield
    SL4 4SY Windsor
    Berkshire
    Australian/British50346110001
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritish139324790001
    GREENWOOD, Mark
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    Director
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    British98276400001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Director
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    United KingdomBritish57585880001
    MURTAGH, Joseph
    4 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    Director
    4 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    British679920001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    British32993550001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    POWNALL, George
    13 Ludlow Avenue
    Hindley
    WN2 4RD Wigan
    Lancashire
    Director
    13 Ludlow Avenue
    Hindley
    WN2 4RD Wigan
    Lancashire
    British46229790001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritish32416250001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    ROTHWELL, Peter Beresford
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    Director
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    United KingdomBritish32506900001
    ROWE, Colin Paul
    Wild Rock
    Horse Road Alton
    ST10 4BS Stoke On Trent
    Staffordshire
    Director
    Wild Rock
    Horse Road Alton
    ST10 4BS Stoke On Trent
    Staffordshire
    BritishBritish146113210002
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    EnglandBritish34328400002
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Director
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    United KingdomBritish34328400001
    WOOD, Richard John
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish260336000001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002

    Who are the persons with significant control of TARMAC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 24, 2023
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1518970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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