TARMAC TRADING LIMITED
Overview
| Company Name | TARMAC TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00453791 |
| 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 TRADING LIMITED?
- Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
- Production of abrasive products (23910) / Manufacturing
- Construction of roads and motorways (42110) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TARMAC TRADING 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 TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAFARGE TARMAC TRADING LIMITED | Sep 02, 2013 | Sep 02, 2013 |
| TARMAC LIMITED | Sep 29, 2000 | Sep 29, 2000 |
| TARMAC HEAVY BUILDING MATERIALS UK LIMITED | Dec 31, 1996 | Dec 31, 1996 |
| TARMAC QUARRY PRODUCTS LIMITED | Jul 30, 1987 | Jul 30, 1987 |
| MORRINTON QUARRIES LIMITED | May 07, 1948 | May 07, 1948 |
What are the latest accounts for TARMAC TRADING 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 TRADING 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 TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on 01/11/25, updates | 6 pages | CS01 | ||||||||||||||
Registration of charge 004537910014, created on Oct 28, 2025 | 11 pages | MR01 | ||||||||||||||
Appointment of Mr Alexander William Wright as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||||||||||
Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 29, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Stephen Barker as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Buckley as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Tim Billingham as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 73 pages | AA | ||||||||||||||
Termination of appointment of Robin John Doody as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 67 pages | AA | ||||||||||||||
Termination of appointment of Johanna O'driscoll as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Michael Delaney as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 71 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||||||
Change of details for Tarmac Holdings Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of TARMAC TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMART, Katie Elizabeth | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | 277600330001 | |||||||||||
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| BARKER, Stephen James | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 331878920001 | |||||||||
| BILLINGHAM, Tim | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 328697660001 | |||||||||
| BROWNE, Bevan John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 238342460001 | |||||||||
| DAVIDSON, Shaun | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 237417360001 | |||||||||
| DELANEY, John Michael | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 282213730001 | |||||||||
| GREY, Simon James | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 299890630001 | |||||||||
| WRIGHT, Alexander William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 288667200001 | |||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174221880001 | ||||||||||
| BRADSHAW, John Richard | Secretary | Armchair Cottage Shaws Lane Eccleshall ST21 6JB Stafford Staffordshire | British | 224052330001 | ||||||||||
| STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
| STIRK, James Richard | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | British | 34328400001 | ||||||||||
| BAXTER, David | Director | Apartment 1 38 Cleveden Drive G12 0RY Glasgow | British | 65152700006 | ||||||||||
| BLOUNT, David | Director | Holly House Francis Green Lane Penkridge ST19 5HE Stafford | United Kingdom | British | 31734640001 | |||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Limited West Midlands 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 | ||||||||||
| BRYAN, Keith | Director | 156 Bridgnorth Road WV6 8BE Wolverhampton West Midlands | England | British | 177344790001 | |||||||||
| BUCKLEY, Peter | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | Irish | 279910810001 | |||||||||
| BURNE, Rupert | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | 125206500001 | |||||||||
| CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | 69166570002 | |||||||||
| CLIFFE, George Frank | Director | Amberstone House Hill Road Ashover S45 06X Chesterfield Derbyshire | British | 12013740001 | ||||||||||
| CREEDON, Daniel Timothy | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | Ireland | Irish | 202671500001 | |||||||||
| DAVIES, John Tony | Director | The Homestead 97 Station Road Balsall Common CV7 7FN Coventry West Midlands | United Kingdom | British | 76334740003 | |||||||||
| DOODY, Robin John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 127887200004 | |||||||||
| EVANS, James Mcneilly | Director | 70 South Approach Moor Park HA6 2ET Northwood Middlesex | British | 42471390003 | ||||||||||
| FLEETHAM, Paul | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 98720840002 | |||||||||
| GILLATT, Peter John | Director | Gables Farm Main Street, Long Whatton LE12 5DF Loughborough Leicestershire | England | British | 64813260001 | |||||||||
| GLAVES, John Joseph Thomas Hewitt | Director | The Old Vicarage Butterton ST13 7SY Leek Staffordshire | British | 9376050001 | ||||||||||
| GLENN, David John | Director | 7 The Grange Enborne RG14 6RJ Newbury Berkshire | England | British | 80148430001 | |||||||||
| GREENHALGH, Graham Samuel | Director | 10 Stewart Drive Clarkston G76 7EZ Glasgow | British | 142959250001 | ||||||||||
| GREENWOOD, Jeremy Michael | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 80691460002 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 |
Who are the persons with significant control of TARMAC TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Holdings 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