TARMAC SECRETARIES (UK) LIMITED

TARMAC SECRETARIES (UK) LIMITED

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

    Company NameTARMAC SECRETARIES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00532256
    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 SECRETARIES (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARMAC SECRETARIES (UK) 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 SECRETARIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFARGE TARMAC SECRETARIES (UK) LIMITEDApr 15, 2013Apr 15, 2013
    LAFARGE SECRETARIES (UK) LIMITEDMay 09, 2003May 09, 2003
    REDLAND SECRETARIES LIMITEDApr 20, 1954Apr 20, 1954

    What are the latest accounts for TARMAC SECRETARIES (UK) 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 SECRETARIES (UK) 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 SECRETARIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Jennifer Raia as a director on Oct 01, 2025

    2 pagesAP01

    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

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024

    1 pagesTM01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

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

    2 pagesAD03

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

    2 pagesPSC05

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

    1 pagesAD02

    Director's details changed for Mr Paul Francis William Cottrell on Aug 15, 2022

    2 pagesCH01

    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

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Secretary's details changed for Petershill Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Confirmation statement made on Jan 24, 2020 with updates

    4 pagesCS01

    Who are the officers of TARMAC SECRETARIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERSHILL SECRETARIES LIMITED
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number000628566
    158808890001
    RAIA, Jennifer
    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 KingdomBritish341298720001
    SMART, Katie Elizabeth
    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
    EnglandBritish218050290001
    DINES, Angela
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    189904560001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British9591230004
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    HAGAN, Lawrence William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    191846080001
    KEEN, Richard
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    156691400001
    MONRO, Richard Charles
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    Secretary
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    British10650900001
    ANDREWS, Robert David
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    Director
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    EnglandBritish93910001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BURBIDGE, Derek
    6 Woodland Close
    RH13 6AN Horsham
    West Sussex
    Director
    6 Woodland Close
    RH13 6AN Horsham
    West Sussex
    British45323820001
    BUTTON, Ruth Sarah
    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 KingdomBritish300780840001
    CAMPBELL, Colin James
    Fir Tree House Woodside Road
    Chiddingfold
    GU8 4RB Godalming
    Surrey
    Director
    Fir Tree House Woodside Road
    Chiddingfold
    GU8 4RB Godalming
    Surrey
    British28222090001
    CHANT, Michael Edward Anderton
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    Director
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    EnglandBritish28358510002
    CHITTY, Paul Anthony
    6 Parris Croft
    RH4 2NA Dorking
    Surrey
    Director
    6 Parris Croft
    RH4 2NA Dorking
    Surrey
    British63493700001
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    COTTRELL, Paul Francis 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 KingdomBritish177529800001
    CRUMP, Mark Leslie
    24 Harwood Park
    RH1 5EJ Redhill
    Surrey
    Director
    24 Harwood Park
    RH1 5EJ Redhill
    Surrey
    British63588170001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    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
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HUTWOHL, Stefan
    5 Falconhurst
    The Crescent
    KT6 4BP Surbiton
    Surrey
    Director
    5 Falconhurst
    The Crescent
    KT6 4BP Surbiton
    Surrey
    German63588490002
    KEEN, Richard
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish7825570001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MILLS, Peter William Joseph
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    Director
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    O'BRIEN, Stephen Rothwell
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    Director
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    British10650920001
    ONIONS, Sandra
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish150752930001
    PARRIS, Andrew James
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish130038650001

    Who are the persons with significant control of TARMAC SECRETARIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Jun 28, 2019
    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.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number137294
    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