CRH (UK) LIMITED
Overview
Company Name | CRH (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01380120 |
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 CRH (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CRH (UK) 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 CRH (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CEMENT-ROADSTONE (UK) LIMITED | Jul 24, 1978 | Jul 24, 1978 |
What are the latest accounts for CRH (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRH (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for CRH (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2019 | 43 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Choules as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 41 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 47 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of CRH (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
DONNAN, Andrew John William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Northern Ireland | British | Company Director | 146594640001 | ||||||||
HEALY, Tom | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | Irish | Company Director | 200470220001 | ||||||||
SMART, Katie Elizabeth | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | Company Director | 218050290001 | ||||||||
HAGAN, Lawrence William | Secretary | Bickenhill Lane B37 7BQ Birmingham Portland House | 205352490001 | |||||||||||
HARDY, Stephen Philip | Secretary | Bickenhill Lane B37 7BQ Birmingham Portland House England | British | Company Secretary | 1726320003 | |||||||||
JONES, Philip | Secretary | 748 Livesey Branch Road Feniscowles BB2 5DN Blackburn Lancashire | British | 29909070001 | ||||||||||
BARRY, Paul | Director | Belgard Castle Belgard Road Dublin 22 Crh Plc Ireland | Ireland | Irish | Accountant | 193423480001 | ||||||||
BENNION, Angus William | Director | c/o Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool No.1 England | England | British | Accountant | 148449770001 | ||||||||
BODDY, Frederick John Richard | Director | Upper Floor Flat Curwen Woods Burton LA6 1NZ Carnforth Lancashire | United Kingdom | British | Director | 1429630003 | ||||||||
BULL, Geoffrey Ronald | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire | England | British | Chartered Accountant | 87875720001 | ||||||||
BURNS, Brian David | Director | Brookend Farm WR6 6BU Abberley Worcester | British | Director | 1592300001 | |||||||||
CHOULES, Michael John | Director | Bickenhill Lane B37 7BQ Birmingham Portland House | United Kingdom | British | Company Director | 178681090003 | ||||||||
GODSON, Daniel John | Director | Island View Nerano Road IRISH Dalkey Co Bublin Ireland | Irish | Director | 55758430001 | |||||||||
GRAY, Shaun | Director | Tanyard Hosue 3a Tivy Dale Cawthorne S75 4EY Barnsley South Yorkshire | England | British | Director | 145213760001 | ||||||||
GRIFFIN, William Gerard | Director | Blairtummock Farm Campsie Glen G65 7AR Glasgow Strathclyde | Irish | Director | 717160001 | |||||||||
HARDY, Stephen Philip | Director | Bickenhill Lane B37 7BQ Birmingham Portland House England | England | British | Solicitor | 1726320003 | ||||||||
HILL, Brian Gerard | Director | Ringdijk 14 3054 Kw FOREIGN Rotterdam The Netherlands | Irish | Director | 63529150001 | |||||||||
HUGHES, Liam Patrick | Director | 55 Southlea Road Datchet SL3 9BZ Slough Berkshire | Irish | Company Director | 64295190001 | |||||||||
KEHOE, James | Director | Shrewsbury House Cabinteely Dublin Crh Group Services Limited Ireland | Ireland | Irish | Divestment Project Director | 199508100001 | ||||||||
MAHONY, Christopher James | Director | 28 Drake Close Aughton L39 5QL Ormskirk Lancashire | British | Director | 49310460001 | |||||||||
MCCLURE, Charles Ernest Stewart | Director | 2 White Lane Ballinderry Upper BT28 2ND Lisburn County Antrim Ireland | British | Director | 2339250001 | |||||||||
OBRIEN, John Francis | Director | 29 Southmeade Maghull L31 8EG Liverpool Merseyside | England | British | Director | 29956130001 | ||||||||
OMAHONY, William Ignatius | Director | Were-Di Carrickback Road Sutton IRISH Dublin 12 Dublin Eire | Irish | Director | 69466090001 | |||||||||
RICHMOND, Mark | Director | c/o Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool No.1 England | England | British | Accountant | 120578290001 | ||||||||
SHEPPARD, Wayne Martin | Director | c/o Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool No.1 England | United Kingdom | British | Company Director | 43067630004 | ||||||||
SHEPPARD, Wayne Martin | Director | Meadow View Ash House Lane Little Leigh CW8 4RG Northwich Cheshire | United Kingdom | British | Director | 43067630003 | ||||||||
SIMS, Kevin John | Director | c/o Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool No.1 England | England | British | Director | 13863340005 | ||||||||
TENCH, Leslie Owen | Director | St Michaels St Michaels Road Stramshall ST14 5AH Uttoxeter Staffordshire | United Kingdom | British | Director | 12109540003 | ||||||||
WITTSTOCK, John Lawrence | Director | 2400 La Vida Place Plano Texa 75023-5311 Usa | American | Company Director | 101549640001 |
Who are the persons with significant control of CRH (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crh Plc | Apr 06, 2016 | Fitzwilliam Square D02 R279 Dublin 42 Ireland | 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