TARMAC PENSIONS LIMITED

TARMAC PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTARMAC PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00888456
    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 PENSIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TARMAC PENSIONS LIMITED located?

    Registered Office Address
    Anglo American Services (Uk) Ltd
    17 Charterhouse Street
    EC1N 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARMAC PENSIONS 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 PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for TARMAC PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Register inspection address has been changed from 11 Wesley Drive Stone ST15 8FQ England to 6 Oaklands Drive Stafford ST17 9YT

    1 pagesAD02

    Director's details changed for Mr Francis Keith John Jackson on Mar 12, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Smith on Mar 05, 2025

    2 pagesCH01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 34B Newport Road Eccleshall Stafford ST21 6BD England to 11 Wesley Drive Stone ST15 8FQ

    1 pagesAD02

    Director's details changed for Mr Andrew Charles Smith on Oct 15, 2024

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD03

    Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD03

    Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD03

    Confirmation statement made on Nov 07, 2022 with updates

    4 pagesCS01

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

    6 pagesAA

    Director's details changed for Michael James Knight on Mar 08, 2022

    2 pagesCH01

    Register inspection address has been changed to 34B Newport Road Eccleshall Stafford ST21 6BD

    1 pagesAD02

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John David Batham as a director on Oct 04, 2021

    1 pagesTM01

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

    6 pagesAA

    Registered office address changed from C/O Anglo American Services (Uk) Ltd 20 Carlton House Terrace London SW1Y 5AN to Anglo American Services (Uk) Ltd 17 Charterhouse Street London EC1N 6RA on Apr 24, 2021

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of TARMAC PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIDAY, Andrew Peter
    Juniper Drive
    Allesley Green
    CV5 7QH Coventry
    6
    England
    Secretary
    Juniper Drive
    Allesley Green
    CV5 7QH Coventry
    6
    England
    British179013430001
    DAVIES, John Tony
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish76334740004
    HALFPENNY, John
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish215384140001
    JACKSON, Francis Keith John
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish15469790001
    KNIGHT, Michael James
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish60464390003
    NICHOL, Maurice
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish84881620002
    SMITH, Andrew Charles
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish2899990011
    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
    British174749710001
    GREEN, Ronald David Pacey
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    Secretary
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    British2993400004
    MASON, James Dudley
    48 Hazelwell Crescent
    Stirchley
    B30 2QP Birmingham
    West Midlands
    Secretary
    48 Hazelwell Crescent
    Stirchley
    B30 2QP Birmingham
    West Midlands
    British18207880001
    STIRK, James Richard
    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
    British34328400001
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Secretary
    81 Balham Park Road
    SW12 8EB London
    British37237720001
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    British12567920001
    BALL, John Michael
    The Cottage
    22 York Avenue Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    Director
    The Cottage
    22 York Avenue Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    British51329630001
    BALL, John Michael
    The Cottage
    22 York Avenue Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    Director
    The Cottage
    22 York Avenue Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    British51329630001
    BATHAM, John David
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Anglo American Services (Uk) Ltd
    United Kingdom
    EnglandBritish251027510001
    BATHAM, John David
    Twintree Forest Drive
    Kinver
    DY7 6DX Wolverhampton
    Staffordshire
    Director
    Twintree Forest Drive
    Kinver
    DY7 6DX Wolverhampton
    Staffordshire
    EnglandBritish251027510001
    BECK, Kenneth Alexander
    40 Finchmoor
    CM18 6UD Harlow
    Essex
    Director
    40 Finchmoor
    CM18 6UD Harlow
    Essex
    British20175560001
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    BUNKER, Christopher Jonathan
    50 Park Street
    W1Y 4JD London
    Director
    50 Park Street
    W1Y 4JD London
    British47032720001
    BURNS, Christopher Paul
    c/o Anglo American Services (Uk) Ltd
    Carlton House Terrace
    SW1Y 5AN London
    20
    Director
    c/o Anglo American Services (Uk) Ltd
    Carlton House Terrace
    SW1Y 5AN London
    20
    EnglandBritish215511070001
    COTTRELL, Paul Francis William
    224 Shobnall Road
    DE14 2BE Burton On Trent
    Shobnall Grange
    Staffordshire
    Director
    224 Shobnall Road
    DE14 2BE Burton On Trent
    Shobnall Grange
    Staffordshire
    United KingdomBritish177529800001
    DUDENEY, Peter Walter Mansfield
    Manor Farm Cottage
    Bilbrook Codsall
    WV8 1ER Wolverhampton
    South Staffs
    Director
    Manor Farm Cottage
    Bilbrook Codsall
    WV8 1ER Wolverhampton
    South Staffs
    British20175590001
    DUFFY, Patrick Alan
    88 Wellington Drive
    WS11 1PX Cannock
    Staffordshire
    Director
    88 Wellington Drive
    WS11 1PX Cannock
    Staffordshire
    British81844660001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    GARTH, David
    16 Liverpool Road
    KT2 7SZ Kingston Upon Thames
    Surrey
    Director
    16 Liverpool Road
    KT2 7SZ Kingston Upon Thames
    Surrey
    British59815470001
    GRAY, Margaret
    35 Wood Road
    Codsall
    WV8 1DN Wolverhampton
    West Midlands
    Director
    35 Wood Road
    Codsall
    WV8 1DN Wolverhampton
    West Midlands
    British20175600002
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritish27237570013
    HAWKINS, John Trevor
    Westerly South Road
    Lympsham
    BS24 0DX Weston Super Mare
    Avon
    Director
    Westerly South Road
    Lympsham
    BS24 0DX Weston Super Mare
    Avon
    British4183540001
    HOOTON, Alan Dennis
    22 Cromford Road
    Crich
    DE4 5DJ Matlock
    Derbyshire
    Director
    22 Cromford Road
    Crich
    DE4 5DJ Matlock
    Derbyshire
    British31604320001
    HUGHES, Richard John
    Tollgate Cottage
    Effingham Common Road Effingham
    KT24 5JQ Leatherhead
    Surrey
    Director
    Tollgate Cottage
    Effingham Common Road Effingham
    KT24 5JQ Leatherhead
    Surrey
    British56538030001
    INGLIS, Robert Ronald
    29 Ronaldsay Court
    Dreghorn
    KA11 4JJ Irvine
    Ayrshire
    Director
    29 Ronaldsay Court
    Dreghorn
    KA11 4JJ Irvine
    Ayrshire
    United KingdomBritish81844790001
    KWIST, Robert James
    8 Birches Close
    TN6 2UP Crowborough
    East Sussex
    Director
    8 Birches Close
    TN6 2UP Crowborough
    East Sussex
    British45216500001
    LAWER, Malcolm
    Oakwood
    10 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    Director
    Oakwood
    10 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    United KingdomBritish78165640001
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    British73573160001

    What are the latest statements on persons with significant control for TARMAC PENSIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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