TARMAC READYMIX LIMITED

TARMAC READYMIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTARMAC READYMIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00615154
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARMAC READYMIX LIMITED?

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

    Where is TARMAC READYMIX LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC READYMIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFARGE READYMIX LIMITEDJan 02, 2001Jan 02, 2001
    LAFARGE REDLAND READYMIX LIMITEDJun 01, 1998Jun 01, 1998
    REDLAND READYMIX LIMITEDNov 19, 1958Nov 19, 1958

    What are the latest accounts for TARMAC READYMIX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for TARMAC READYMIX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2016
    Next Confirmation Statement DueDec 15, 2016
    OverdueYes

    What is the status of the latest annual return for TARMAC READYMIX LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for TARMAC READYMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92
    R8A3TE9U

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L4MT41XK

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01
    X4MHJKX8

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA
    A4FNH67S

    Appointment of Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01
    X4F5DYRS

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04
    X4F5DUW8

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01
    X4F5DUJU

    Certificate of change of name

    Company name changed lafarge readymix LIMITED\certificate issued on 03/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2015

    RES15
    A4CVEFYW

    Change of name notice

    2 pagesCONNOT
    A4CVEFYO

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1
    SH01
    X3MKS0CG

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA
    A3EJNUNN

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01
    X35H5EQ2

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01
    X35H5EPY

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04
    X30HRIVN

    Second filing of AR01 previously delivered to Companies House made up to Dec 01, 2013

    16 pagesRP04
    A2NKHW09

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Dec 23, 2013A second filed AR01 was registered on 23/12/2013
    X2NCDJ1F

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01
    X2MEOQCW

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01
    X2LM5A69

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01
    X270U2L7

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04
    X26DEDA1

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02
    X26DDVC6

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04
    X25FUXTE

    Who are the officers of TARMAC READYMIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    EnglandBritishAccountant200667210001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    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
    British101320990002
    REDLAND SECRETARIES LIMITED
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    Secretary
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    9859690002
    ANDREWS, Robert David
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    Director
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    EnglandBritishChartered Accountant93910001
    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 KingdomBritishAccountant146583270001
    BOWN, Barry
    Archway House
    Mattersey Road, Ranskill
    DN22 8NF Retford
    Nottinghamshire
    Director
    Archway House
    Mattersey Road, Ranskill
    DN22 8NF Retford
    Nottinghamshire
    BritishCompany Director41587830001
    BRADSHAW, Ralph Arnold
    82 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Director
    82 Swithland Lane
    Rothley
    LE7 7SE Leicester
    BritishDirector40941410001
    BUCKLAND, John Thomas
    5 Short Ditch
    Haddenham
    HP17 8EA Aylesbury
    Buckinghamshire
    Director
    5 Short Ditch
    Haddenham
    HP17 8EA Aylesbury
    Buckinghamshire
    BritishCompany Director10494370001
    DICKINS, Paul
    50 Craven Street
    LE13 0QU Melton Mowbray
    Leicestershire
    Director
    50 Craven Street
    LE13 0QU Melton Mowbray
    Leicestershire
    BritishCommercial Dir62756170001
    GILLATT, Peter John
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    EnglandBritishCompany Director64813260001
    GREENWOOD, Jeremy Michael
    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
    EnglandBritishReadymix - Managing Director80691460002
    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 KingdomBritishSolicitor120668330001
    HOULTON, Jonathan Charles Bennett
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    Director
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    BritishFinancial Dir70905760001
    JAMES, Dyfrig Morgan
    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 KingdomBritishRegional President Northern & Central Europe46026620001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    BritishManaging Director10964750002
    TATTAM, David Alfred
    7 The Paddock
    Eaton Ford
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    7 The Paddock
    Eaton Ford
    PE19 3SA Huntingdon
    Cambridgeshire
    BritishCommercial Director18786130001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002

    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