EAST COAST SLAG PRODUCTS LIMITED

EAST COAST SLAG PRODUCTS LIMITED

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

    Company NameEAST COAST SLAG PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00330538
    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 EAST COAST SLAG PRODUCTS LIMITED?

    • Production of abrasive products (23910) / Manufacturing

    Where is EAST COAST SLAG PRODUCTS 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 EAST COAST SLAG PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESSIDE SLAG LIMITEDDec 31, 1979Dec 31, 1979
    LANCASHIRE AND CORBY STEEL MANUFACTURING COMPANY LIMITEDAug 07, 1937Aug 07, 1937

    What are the latest accounts for EAST COAST SLAG PRODUCTS 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 EAST COAST SLAG PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for EAST COAST SLAG PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

    Statement of capital on Nov 17, 2023

    • Capital: GBP 2
    3 pagesSH19

    Statement of capital on Nov 17, 2023

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Nicholas Mason as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of David Smith as a director on Oct 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Smith as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of John Kerr Lindsay as a director on Jul 29, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

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

    2 pagesAD03

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

    1 pagesAD02

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

    2 pagesPSC05

    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 no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021

    1 pagesTM01

    Who are the officers of EAST COAST SLAG PRODUCTS 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
    MASON, Nicholas
    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 KingdomBritish314620410001
    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
    148616660036
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Secretary
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    British578930002
    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
    British174746300001
    LARKIN, John Albert
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    Secretary
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    British10373830002
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    British34328400001
    TARMAC NOMINEES TWO LIMITED
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton,West Midlands
    Secretary
    C/O Tarmac Plc
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton,West Midlands
    68229150002
    ANDREWS, Bernard Desmond
    Two Firs Aston Lane
    Oaker
    DE4 2JP Matlock
    Derbyshire
    Director
    Two Firs Aston Lane
    Oaker
    DE4 2JP Matlock
    Derbyshire
    British47737660001
    BARRETT, Alan
    78 Fairwell Road
    Fairwell
    TS19 7HX Stockton On Tees
    Cleveland
    Director
    78 Fairwell Road
    Fairwell
    TS19 7HX Stockton On Tees
    Cleveland
    United KingdomBritish111291330001
    BARRITT, John Christopher
    5 St Davids Place
    Walton
    S40 3HD Chesterfield
    Derbyshire
    Director
    5 St Davids Place
    Walton
    S40 3HD Chesterfield
    Derbyshire
    British37496160003
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    BOLTER, Andrew Christopher
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United Kingdom
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    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
    CLIFFE, George Frank
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    Director
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    British12013740001
    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
    CROFTS, John
    Marden Heathwaite
    Swainby
    DL6 3DS Northallerton
    North Yorkshire
    Director
    Marden Heathwaite
    Swainby
    DL6 3DS Northallerton
    North Yorkshire
    British27599380001
    FINDLATER, Robert Ian
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    Director
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    British63816370001
    GILLATT, Peter John
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    EnglandBritish64813260001
    GRAHAM, John Cowan
    Earlscote High Street
    Winterton
    DN15 9PU Scunthorpe
    South Humberside
    Director
    Earlscote High Street
    Winterton
    DN15 9PU Scunthorpe
    South Humberside
    British28217010001
    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
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritish1046290002
    JOEL, Mark Wilson
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    United Kingdom
    Director
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    United Kingdom
    EnglandBritish70331630002
    LARKIN, John Albert
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    Director
    3 Old Mill Drive
    Upper Newbold
    S41 9SA Chesterfield
    Derbyshire
    British10373830002
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    EnglandBritish140570450001
    LIGHTFOOT, Donald
    Shire House Shire Garth
    Welbury
    DL6 2SS Northallerton
    North Yorkshire
    Director
    Shire House Shire Garth
    Welbury
    DL6 2SS Northallerton
    North Yorkshire
    British21224670002
    LINDSAY, John Kerr
    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
    IrelandBritish58863510001
    PETTIFOR, Michael John, Doctor
    The Bakery George Street
    Kirton Lindsey
    DN21 4NA Gainsborough
    Lincolnshire
    Director
    The Bakery George Street
    Kirton Lindsey
    DN21 4NA Gainsborough
    Lincolnshire
    British52868130001
    REEVES, David Anthony Alan
    9 Willins Close
    Hutton Rudby
    TS15 0HJ Yarm
    Cleveland
    Director
    9 Willins Close
    Hutton Rudby
    TS15 0HJ Yarm
    Cleveland
    British37161150001
    RICHARDS, Peter William
    129 Kimberley Road
    Nuthall
    NG16 1DD Nottingham
    Nottinghamshire
    Director
    129 Kimberley Road
    Nuthall
    NG16 1DD Nottingham
    Nottinghamshire
    British28818210001
    RICHARDSON, John Anthony
    Hollylodge Ripon Road
    Baldersby
    YO7 4PH Thirsk
    Yorkshire
    Director
    Hollylodge Ripon Road
    Baldersby
    YO7 4PH Thirsk
    Yorkshire
    British41347340001
    RILEY, Martin Kenneth
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177528430001
    SERFONTEIN, Johannes Frederick Van Blerk
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    Director
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    EnglandSouth African115071950003
    SIMS, Christopher Julian
    34 Hadleigh Green
    Burringham
    DN17 3NJ Scunthorpe
    South Humberside
    Director
    34 Hadleigh Green
    Burringham
    DN17 3NJ Scunthorpe
    South Humberside
    British31104640002

    Who are the persons with significant control of EAST COAST SLAG PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

    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