TARMAC HOLDINGS (THL) LIMITED
Overview
| Company Name | TARMAC HOLDINGS (THL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00132583 |
| 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 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 Address | No |
What were the previous names of TARMAC HOLDINGS (THL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC HOLDINGS LIMITED | Jul 28, 1999 | Jul 28, 1999 |
| TARMAC PLC | Nov 16, 1913 | Nov 16, 1913 |
What are the latest accounts for TARMAC HOLDINGS (THL) 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 HOLDINGS (THL) 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 HOLDINGS (THL) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Francis William Cottrell as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||||||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Tarmac Trading Limited as a person with significant control on Dec 17, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Tarmac Group Limited as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2021
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Dec 06, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Who are the officers of TARMAC HOLDINGS (THL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| DELANEY, John Michael | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 282213730001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660045 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174756110001 | ||||||||||
| SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
| STIRK, James Richard | Secretary | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton WV4 6JP West Midlands | British | 34328400001 | ||||||||||
| ATKINSON, Leslie, Dr | Director | Cobbs 62 The Street Manuden CM23 1DS Bishops Stortford Hertfordshire | Uk | British | 66795350002 | |||||||||
| BAKER, Bryan William | Director | Little Hales House Chetwynd Aston TF10 9AW Newport Shropshire | British | 12567920001 | ||||||||||
| BAMFORD, Anthony Paul, Lord | Director | Daylesford House GL56 0YH Moreton In Marsh Gloucestershire | England | British | 149583220001 | |||||||||
| BANHAM, John Michael Middlecott, Sir | Director | Westcountry Management 64a Neal Street Covent Garden WC2H 9PA London | British | 35560850003 | ||||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||||||
| BOYD, Robert Ian Walter | Director | 7 Beechways Whitesmocks DH1 4LG Durham City | British | 578930002 | ||||||||||
| BROOKE, Christopher Roger Ettrick | Director | 20 Old Bailey EC4M 7LN London | British | 44560390003 | ||||||||||
| BUNKER, Christopher Jonathan | Director | 50 Park Street W1Y 4JD London | British | 47032720001 | ||||||||||
| BURNE, Rupert | Director | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton WV4 6JP West Midlands | England | British | 125206500001 | |||||||||
| CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | 69166570002 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| COLLINS, Anthony John | Director | Ashtrees Little Hyde Lane Fryerning CM4 0HJ Ingatestone Essex | England | British | 17457310001 | |||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| CUMMING, Alistair Cameron David | Director | 1 Auton Place RG9 1LG Henley On Thames Oxfordshire | British | 53972340002 | ||||||||||
| DAVIES, John Tony | Director | The Homestead 97 Station Road Balsall Common CV7 7FN Coventry West Midlands | United Kingdom | British | 76334740003 | |||||||||
| DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | 63562150001 | ||||||||||
| EVANS, James Mcneilly | Director | 70 South Approach Moor Park HA6 2ET Northwood Middlesex | British | 42471390003 | ||||||||||
| GILL, Anthony Keith, Sir | Director | The Point House Astra Court SO45 6DZ Hythe Southampton Hampshire | British | 64680350001 | ||||||||||
| GREENHALGH, Graham Samuel | Director | 10 Stewart Drive Clarkston G76 7EZ Glasgow | British | 142959250001 | ||||||||||
| HAJJAR, Karim | Director | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton WV4 6JP West Midlands | United Kingdom | British | 104466830003 | |||||||||
| HALL, Timothy Conrad Langston | Director | Sunset House HR5 3RF Kington Hereford Herefordshire | United Kingdom | English | 22890940001 | |||||||||
| HARRISON, Roy James | Director | Wergs Hall Wergs Hall Road WV8 2HZ Wolverhampton West Midlands | British | 27237570014 | ||||||||||
| HILLIARD, Jeremy David | Director | 2 Summerfield Drive Moulton CW9 8PU Northwich Cheshire | British | 58720890001 | ||||||||||
| JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | 15469790001 | |||||||||
| JAMES, Clive Cadwgan | Director | Hillcote Cottage 1 Jeffrey Lane Bradwell S33 9JE Sheffield | British | 45777800003 | ||||||||||
| LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk | England | British | 140570450001 | |||||||||
| LAST, Terence Robert | Director | Church Street Groton CO10 5EH Sudbury Groton Farm Suffolk United Kingdom | England | British | 140570450001 |
Who are the persons with significant control of TARMAC HOLDINGS (THL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Dec 17, 2021 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Group Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | Yes | ||||||||||
| |||||||||||||
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