CRH (UK) LIMITED

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

    Company NameCRH (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01380120
    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 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 AddressNo

    What were the previous names of CRH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEMENT-ROADSTONE (UK) LIMITEDJul 24, 1978Jul 24, 1978

    What are the latest accounts for CRH (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CRH (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for CRH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

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

    2 pagesAD03

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

    1 pagesAD02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Jan 24, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2019

    43 pagesAAMD

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    40 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michael John Choules as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    41 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    47 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Who are the officers of CRH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    DONNAN, Andrew John 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
    Northern IrelandBritishCompany Director146594640001
    HEALY, Tom
    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
    IrelandIrishCompany Director200470220001
    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
    EnglandBritishCompany Director218050290001
    HAGAN, Lawrence William
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    Secretary
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    205352490001
    HARDY, Stephen Philip
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Secretary
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    BritishCompany Secretary1726320003
    JONES, Philip
    748 Livesey Branch Road
    Feniscowles
    BB2 5DN Blackburn
    Lancashire
    Secretary
    748 Livesey Branch Road
    Feniscowles
    BB2 5DN Blackburn
    Lancashire
    British29909070001
    BARRY, Paul
    Belgard Castle
    Belgard Road
    Dublin 22
    Crh Plc
    Ireland
    Director
    Belgard Castle
    Belgard Road
    Dublin 22
    Crh Plc
    Ireland
    IrelandIrishAccountant193423480001
    BENNION, Angus William
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    Director
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    EnglandBritishAccountant148449770001
    BODDY, Frederick John Richard
    Upper Floor Flat Curwen Woods
    Burton
    LA6 1NZ Carnforth
    Lancashire
    Director
    Upper Floor Flat Curwen Woods
    Burton
    LA6 1NZ Carnforth
    Lancashire
    United KingdomBritishDirector1429630003
    BULL, Geoffrey Ronald
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    EnglandBritishChartered Accountant87875720001
    BURNS, Brian David
    Brookend Farm
    WR6 6BU Abberley
    Worcester
    Director
    Brookend Farm
    WR6 6BU Abberley
    Worcester
    BritishDirector1592300001
    CHOULES, Michael John
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishCompany Director178681090003
    GODSON, Daniel John
    Island View
    Nerano Road
    IRISH Dalkey
    Co Bublin
    Ireland
    Director
    Island View
    Nerano Road
    IRISH Dalkey
    Co Bublin
    Ireland
    IrishDirector55758430001
    GRAY, Shaun
    Tanyard Hosue 3a Tivy Dale
    Cawthorne
    S75 4EY Barnsley
    South Yorkshire
    Director
    Tanyard Hosue 3a Tivy Dale
    Cawthorne
    S75 4EY Barnsley
    South Yorkshire
    EnglandBritishDirector145213760001
    GRIFFIN, William Gerard
    Blairtummock Farm
    Campsie Glen
    G65 7AR Glasgow
    Strathclyde
    Director
    Blairtummock Farm
    Campsie Glen
    G65 7AR Glasgow
    Strathclyde
    IrishDirector717160001
    HARDY, Stephen Philip
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    EnglandBritishSolicitor1726320003
    HILL, Brian Gerard
    Ringdijk 14
    3054 Kw
    FOREIGN Rotterdam
    The Netherlands
    Director
    Ringdijk 14
    3054 Kw
    FOREIGN Rotterdam
    The Netherlands
    IrishDirector63529150001
    HUGHES, Liam Patrick
    55 Southlea Road
    Datchet
    SL3 9BZ Slough
    Berkshire
    Director
    55 Southlea Road
    Datchet
    SL3 9BZ Slough
    Berkshire
    IrishCompany Director64295190001
    KEHOE, James
    Shrewsbury House
    Cabinteely
    Dublin
    Crh Group Services Limited
    Ireland
    Director
    Shrewsbury House
    Cabinteely
    Dublin
    Crh Group Services Limited
    Ireland
    IrelandIrishDivestment Project Director199508100001
    MAHONY, Christopher James
    28 Drake Close
    Aughton
    L39 5QL Ormskirk
    Lancashire
    Director
    28 Drake Close
    Aughton
    L39 5QL Ormskirk
    Lancashire
    BritishDirector49310460001
    MCCLURE, Charles Ernest Stewart
    2 White Lane
    Ballinderry Upper
    BT28 2ND Lisburn
    County Antrim
    Ireland
    Director
    2 White Lane
    Ballinderry Upper
    BT28 2ND Lisburn
    County Antrim
    Ireland
    BritishDirector2339250001
    OBRIEN, John Francis
    29 Southmeade
    Maghull
    L31 8EG Liverpool
    Merseyside
    Director
    29 Southmeade
    Maghull
    L31 8EG Liverpool
    Merseyside
    EnglandBritishDirector29956130001
    OMAHONY, William Ignatius
    Were-Di Carrickback Road
    Sutton
    IRISH Dublin 12
    Dublin
    Eire
    Director
    Were-Di Carrickback Road
    Sutton
    IRISH Dublin 12
    Dublin
    Eire
    IrishDirector69466090001
    RICHMOND, Mark
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    Director
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    EnglandBritishAccountant120578290001
    SHEPPARD, Wayne Martin
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    Director
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    United KingdomBritishCompany Director43067630004
    SHEPPARD, Wayne Martin
    Meadow View Ash House Lane
    Little Leigh
    CW8 4RG Northwich
    Cheshire
    Director
    Meadow View Ash House Lane
    Little Leigh
    CW8 4RG Northwich
    Cheshire
    United KingdomBritishDirector43067630003
    SIMS, Kevin John
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    Director
    c/o Hill Dickinson Llp
    St. Pauls Square
    L3 9SJ Liverpool
    No.1
    England
    EnglandBritishDirector13863340005
    TENCH, Leslie Owen
    St Michaels
    St Michaels Road Stramshall
    ST14 5AH Uttoxeter
    Staffordshire
    Director
    St Michaels
    St Michaels Road Stramshall
    ST14 5AH Uttoxeter
    Staffordshire
    United KingdomBritishDirector12109540003
    WITTSTOCK, John Lawrence
    2400 La Vida Place
    Plano
    Texa 75023-5311
    Usa
    Director
    2400 La Vida Place
    Plano
    Texa 75023-5311
    Usa
    AmericanCompany Director101549640001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Crh Plc
    Fitzwilliam Square
    D02 R279 Dublin
    42
    Ireland
    Apr 06, 2016
    Fitzwilliam Square
    D02 R279 Dublin
    42
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredIreland Companies Register
    Registration Number12965
    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