TARMAC TRADING LIMITED

TARMAC TRADING LIMITED

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

    Company NameTARMAC TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00453791
    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 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 AddressNo

    What were the previous names of TARMAC TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFARGE TARMAC TRADING LIMITEDSep 02, 2013Sep 02, 2013
    TARMAC LIMITEDSep 29, 2000Sep 29, 2000
    TARMAC HEAVY BUILDING MATERIALS UK LIMITEDDec 31, 1996Dec 31, 1996
    TARMAC QUARRY PRODUCTS LIMITEDJul 30, 1987Jul 30, 1987
    MORRINTON QUARRIES LIMITEDMay 07, 1948May 07, 1948

    What are the latest accounts for TARMAC TRADING 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 TRADING 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 TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on 01/11/25, updates

    6 pagesCS01

    Registration of charge 004537910014, created on Oct 28, 2025

    11 pagesMR01

    Appointment of Mr Alexander William Wright as a director on Sep 15, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    74 pagesAA

    Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025

    1 pagesTM01

    Statement of capital on Jul 29, 2025

    • Capital: GBP 1.000141
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 29/07/2025
    RES13

    Appointment of Stephen Barker as a director on Jan 27, 2025

    2 pagesAP01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Buckley as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Tim Billingham as a director on Oct 28, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    73 pagesAA

    Termination of appointment of Robin John Doody as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    67 pagesAA

    Termination of appointment of Johanna O'driscoll as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr John Michael Delaney as a director on Feb 28, 2023

    2 pagesAP01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    71 pagesAA

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

    2 pagesAD03

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

    2 pagesAD03

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

    2 pagesPSC05

    Who are the officers of TARMAC TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMART, Katie Elizabeth
    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
    277600330001
    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
    BARKER, Stephen James
    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 KingdomBritish331878920001
    BILLINGHAM, Tim
    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 KingdomBritish328697660001
    BROWNE, Bevan John
    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 KingdomBritish238342460001
    DAVIDSON, Shaun
    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 KingdomBritish237417360001
    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
    GREY, Simon James
    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 KingdomBritish299890630001
    WRIGHT, Alexander William
    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 KingdomBritish288667200001
    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
    British174221880001
    BRADSHAW, John Richard
    Armchair Cottage
    Shaws Lane Eccleshall
    ST21 6JB Stafford
    Staffordshire
    Secretary
    Armchair Cottage
    Shaws Lane Eccleshall
    ST21 6JB Stafford
    Staffordshire
    British224052330001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    British34328400001
    BAXTER, David
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    Director
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    British65152700006
    BLOUNT, David
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    Director
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    United KingdomBritish31734640001
    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
    BRYAN, Keith
    156 Bridgnorth Road
    WV6 8BE Wolverhampton
    West Midlands
    Director
    156 Bridgnorth Road
    WV6 8BE Wolverhampton
    West Midlands
    EnglandBritish177344790001
    BUCKLEY, Peter
    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 KingdomIrish279910810001
    BURNE, Rupert
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    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
    CLIFFE, George Frank
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    Director
    Amberstone House
    Hill Road Ashover
    S45 06X Chesterfield
    Derbyshire
    British12013740001
    CREEDON, Daniel Timothy
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    IrelandIrish202671500001
    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
    DOODY, Robin John
    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 KingdomBritish127887200004
    EVANS, James Mcneilly
    70 South Approach
    Moor Park
    HA6 2ET Northwood
    Middlesex
    Director
    70 South Approach
    Moor Park
    HA6 2ET Northwood
    Middlesex
    British42471390003
    FLEETHAM, Paul
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish98720840002
    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
    GLAVES, John Joseph Thomas Hewitt
    The Old Vicarage
    Butterton
    ST13 7SY Leek
    Staffordshire
    Director
    The Old Vicarage
    Butterton
    ST13 7SY Leek
    Staffordshire
    British9376050001
    GLENN, David John
    7 The Grange
    Enborne
    RG14 6RJ Newbury
    Berkshire
    Director
    7 The Grange
    Enborne
    RG14 6RJ Newbury
    Berkshire
    EnglandBritish80148430001
    GREENHALGH, Graham Samuel
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    British142959250001
    GREENWOOD, Jeremy Michael
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish80691460002
    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

    Who are the persons with significant control of TARMAC TRADING 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 Number07533961
    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