BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)
Overview
Company Name | BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00202374 |
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 BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE) located?
Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)?
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 | ||||||||||
BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | Chartered Accountant | 300780840001 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Chartered Company Sec | 25267050001 | |||||||||
COSTER, Clive Frederick | Secretary | 6 Old Bracknell Close RG12 7AN Bracknell Berkshire | British | Company Secretary | 13206060001 | |||||||||
ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | Company Secretary | 29905900001 | |||||||||
GREAVES, James Broughton | Secretary | 7 Riverside Drive KT10 8PG Esher Surrey | British | 1474720001 | ||||||||||
GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | Legal Director & Company Secre | 120668330001 | |||||||||
MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Chartered Company Sec | 25267050001 | |||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 178681090004 | ||||||||
COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | Solicitor | 163152100001 | ||||||||
COSTER, Clive Frederick | Director | 6 Old Bracknell Close RG12 7AN Bracknell Berkshire | British | Chartered Secretary | 13206060001 | |||||||||
DALKIN, Eric William Thomson | Director | Somerset's Farm Wootton Rivers SN8 4NQ Marlborough Wiltshire | British | Solicitor | 11393660001 | |||||||||
ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Chartered Secretary | 9591230004 | ||||||||
FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | Company Secretary | 29905900001 | ||||||||
GREAVES, James Broughton | Director | 7 Riverside Drive KT10 8PG Esher Surrey | United Kingdom | British | Solicitor | 1474720001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | Legal Director & Company Secre | 120668330001 | ||||||||
HENCHLEY, Richard West | Director | 5 Alleyn Park SE21 8AU London | British | Company Secretary Group Legal | 62259140001 | |||||||||
HUNTER, Colin Terry | Director | White Hermitage Cottage Church Road SL4 2JW Old Windsor Berkshire | British | Group Treasurer | 6962610001 | |||||||||
JACKSON, Anthony John | Director | Elm Cottage Riverview Road RG8 7AU Pangbourne Berkshire | England | British | Company Director | 3619010001 | ||||||||
LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | Director Of Uk Financial Shared Services | 153614170001 | ||||||||
MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | Director Of Financial Services | 50416220001 | ||||||||
MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Legal Director & Company Secretary | 101320990002 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
POWELL, Rebecca Joan | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Solicitor | 159214660001 | ||||||||
REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | Managing Director | 10964750002 | |||||||||
SANDERSON, Keith Howard | Director | Burnt House Fir Toll Road TN20 6ND Mayfield East Sussex | British | Solicitor | 8451380001 | |||||||||
TAPP, Richard Francis | Director | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | Solicitor | 31629120001 | |||||||||
WOOD, Richard John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Accountant | 260336000001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 |
Who are the persons with significant control of BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Cement 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