TARMAC HOLDINGS (THL) LIMITED

TARMAC HOLDINGS (THL) LIMITED

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

    Company NameTARMAC HOLDINGS (THL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00132583
    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 HOLDINGS (THL) LIMITED?

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

    Where is TARMAC HOLDINGS (THL) 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 HOLDINGS (THL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC HOLDINGS LIMITEDJul 28, 1999Jul 28, 1999
    TARMAC PLCNov 16, 1913Nov 16, 1913

    What are the latest accounts for TARMAC HOLDINGS (THL) 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 HOLDINGS (THL) 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 HOLDINGS (THL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024

    1 pagesTM01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Francis William Cottrell as a director on Oct 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

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

    2 pagesAD03

    Change of details for Tarmac Trading 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

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

    1 pagesCH04

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

    1 pagesCH02

    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

    Confirmation statement made on Jan 24, 2022 with updates

    5 pagesCS01

    Notification of Tarmac Trading Limited as a person with significant control on Dec 17, 2021

    2 pagesPSC02

    Cessation of Tarmac Group Limited as a person with significant control on Dec 17, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 30, 2021

    • Capital: GBP 1.50
    4 pagesSH01

    Statement of capital on Dec 06, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 03/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Who are the officers of TARMAC HOLDINGS (THL) 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
    DELANEY, John Michael
    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 KingdomBritish282213730001
    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
    148616660045
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    British174756110001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    STIRK, James Richard
    C/O Tarmac Plc Millfields Road
    Ettingshall Wolverhampton
    WV4 6JP West Midlands
    Secretary
    C/O Tarmac Plc Millfields Road
    Ettingshall Wolverhampton
    WV4 6JP West Midlands
    British34328400001
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    British12567920001
    BAMFORD, Anthony Paul, Lord
    Daylesford House
    GL56 0YH Moreton In Marsh
    Gloucestershire
    Director
    Daylesford House
    GL56 0YH Moreton In Marsh
    Gloucestershire
    EnglandBritish149583220001
    BANHAM, John Michael Middlecott, Sir
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    Director
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    British35560850003
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    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
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Director
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    British578930002
    BROOKE, Christopher Roger Ettrick
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    British44560390003
    BUNKER, Christopher Jonathan
    50 Park Street
    W1Y 4JD London
    Director
    50 Park Street
    W1Y 4JD London
    British47032720001
    BURNE, Rupert
    C/O Tarmac Plc Millfields Road
    Ettingshall Wolverhampton
    WV4 6JP West Midlands
    Director
    C/O Tarmac Plc Millfields Road
    Ettingshall Wolverhampton
    WV4 6JP West Midlands
    EnglandBritish125206500001
    CATHER, David Connal
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    Director
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    EnglandBritish69166570002
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    COLLINS, Anthony John
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    Director
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    EnglandBritish17457310001
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177529800001
    CUMMING, Alistair Cameron David
    1 Auton Place
    RG9 1LG Henley On Thames
    Oxfordshire
    Director
    1 Auton Place
    RG9 1LG Henley On Thames
    Oxfordshire
    British53972340002
    DAVIES, John Tony
    The Homestead
    97 Station Road Balsall Common
    CV7 7FN Coventry
    West Midlands
    Director
    The Homestead
    97 Station Road Balsall Common
    CV7 7FN Coventry
    West Midlands
    United KingdomBritish76334740003
    DICKENS, Roger Joseph
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    Director
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    British63562150001
    EVANS, James Mcneilly
    70 South Approach
    Moor Park
    HA6 2ET Northwood
    Middlesex
    Director
    70 South Approach
    Moor Park
    HA6 2ET Northwood
    Middlesex
    British42471390003
    GILL, Anthony Keith, Sir
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    Director
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    British64680350001
    GREENHALGH, Graham Samuel
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    British142959250001
    HAJJAR, Karim
    C/O Tarmac Plc Millfields Road
    Ettingshall Wolverhampton
    WV4 6JP West Midlands
    Director
    C/O Tarmac Plc Millfields Road
    Ettingshall Wolverhampton
    WV4 6JP West Midlands
    United KingdomBritish104466830003
    HALL, Timothy Conrad Langston
    Sunset House
    HR5 3RF Kington Hereford
    Herefordshire
    Director
    Sunset House
    HR5 3RF Kington Hereford
    Herefordshire
    United KingdomEnglish22890940001
    HARRISON, Roy James
    Wergs Hall Wergs Hall Road
    WV8 2HZ Wolverhampton
    West Midlands
    Director
    Wergs Hall Wergs Hall Road
    WV8 2HZ Wolverhampton
    West Midlands
    British27237570014
    HILLIARD, Jeremy David
    2 Summerfield Drive
    Moulton
    CW9 8PU Northwich
    Cheshire
    Director
    2 Summerfield Drive
    Moulton
    CW9 8PU Northwich
    Cheshire
    British58720890001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    JAMES, Clive Cadwgan
    Hillcote Cottage
    1 Jeffrey Lane Bradwell
    S33 9JE Sheffield
    Director
    Hillcote Cottage
    1 Jeffrey Lane Bradwell
    S33 9JE Sheffield
    British45777800003
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    EnglandBritish140570450001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritish140570450001

    Who are the persons with significant control of TARMAC HOLDINGS (THL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Dec 17, 2021
    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.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3751525
    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