LTM (SOUTHERN) LIMITED

LTM (SOUTHERN) LIMITED

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

    Company NameLTM (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01908305
    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 LTM (SOUTHERN) LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is LTM (SOUTHERN) 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 LTM (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMD (SOUTHERN) LIMITEDDec 31, 2009Dec 31, 2009
    UMD (SOUTHERN) LIMITEDJul 19, 1990Jul 19, 1990
    NORTHWOOD PIONEER DREDGING LIMITEDApr 07, 1986Apr 07, 1986
    PIONWOOD DREDGING LIMITEDAug 06, 1985Aug 06, 1985
    CRETEPURE LIMITEDApr 25, 1985Apr 25, 1985

    What are the latest accounts for LTM (SOUTHERN) 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 LTM (SOUTHERN) 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 LTM (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Ashley Ernest Coster-Hollis as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Ben Coggan as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

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

    2 pagesAD03

    Change of details for Tarmac Marine 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

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

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    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

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 15, 2019

    1 pagesTM01

    Appointment of Mr Ben Coggan as a director on Jul 15, 2019

    2 pagesAP01

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of LTM (SOUTHERN) 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
    COSTER-HOLLIS, Ashley Ernest
    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 KingdomBritishHead Of Finance, South East310800180001
    TUCK, Gordon John
    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
    EnglandBritishDirector200992150002
    TARMAC DIRECTORS (UK) LIMITED
    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
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660040
    BAYLEY, Elizabeth Mary
    57 Mably Grove
    OX12 9XW Wantage
    Oxfordshire
    Secretary
    57 Mably Grove
    OX12 9XW Wantage
    Oxfordshire
    British78765450002
    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
    British174745480001
    STIRK, James Richard
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    Secretary
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    British129387280001
    THOMAS, Antony Lewis John
    12 Kingfield Road
    W5 1LB London
    Secretary
    12 Kingfield Road
    W5 1LB London
    British914540001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    BritishDirector127202460001
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritishDirector146900710001
    BOLTER, Andrew Christopher
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United Kingdom
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOWATER, John Ferguson
    2 Corfton Drive
    Tettenhall Wood
    WV6 8NR Wolverhampton
    West Midlands
    Director
    2 Corfton Drive
    Tettenhall Wood
    WV6 8NR Wolverhampton
    West Midlands
    BritishAccountant33052570001
    BRATT, Duncan Leslie
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    Director
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    United KingdomBritishManaging Director83112320001
    BURNE, Rupert
    Upper Nash Farm
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    Director
    Upper Nash Farm
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    EnglandBritishDirector125206500001
    CATHER, David Connal
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    Director
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    EnglandBritishTechinical Director69166570002
    CLAYDON, James Alexander
    Walthurst Farmhouse
    Wephurst Park Skiff Lane
    RH14 0AD Wisborough Green
    West Sussex
    Director
    Walthurst Farmhouse
    Wephurst Park Skiff Lane
    RH14 0AD Wisborough Green
    West Sussex
    EnglandBritishLogistics Director109198860004
    COGGAN, Ben
    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 KingdomBritishCompany Director260356980001
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishHead Of Finance (Aggregates & Asphalt)177529800001
    DAVENPORT, Peter Francis
    Moongate
    West End
    DE4 3HL Bassington
    Derbyshire
    Director
    Moongate
    West End
    DE4 3HL Bassington
    Derbyshire
    BritishDirector35172630001
    GENT, Maria Claire
    Flat 1
    14 Ashburn Gardens
    SW7 4DG London
    Director
    Flat 1
    14 Ashburn Gardens
    SW7 4DG London
    BritishChartered Accountant119793450001
    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
    HANNIGAN, Todd William
    27 Napoleon Road
    TW1 3EW St Margarets
    Middlesex
    Director
    27 Napoleon Road
    TW1 3EW St Margarets
    Middlesex
    AustralianPlanning And Development Direc103227220003
    HOLCROFT, Thomas Bernard Manning
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    United KingdomBritishDirector60759250001
    HOLLINSWORTH, Charles Cedric
    Pen-Y-Maes Burbage Road
    Easton Royal
    SN9 5LT Pewsey
    Wiltshire
    Director
    Pen-Y-Maes Burbage Road
    Easton Royal
    SN9 5LT Pewsey
    Wiltshire
    EnglandBritishDirector35701730001
    HOOKER, Christopher David
    5 Mill Close
    Fishbourne
    PO19 3JW Chichester
    West Sussex
    Director
    5 Mill Close
    Fishbourne
    PO19 3JW Chichester
    West Sussex
    BritishGeneral Manager33865820001
    JOEL, Mark Wilson
    The Cedars
    The Causeway, Great Horkesley
    CO6 4AD Colchester
    Essex
    Director
    The Cedars
    The Causeway, Great Horkesley
    CO6 4AD Colchester
    Essex
    EnglandBritishDirector70331630002
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    EnglandBritishDirector140570450001
    LEEVERS, John William
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Director
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    AustralianDirector1216680001
    MANSON, Frank Stuart Chiswell
    The Beeches 1 Barn Lane
    Milton Malsor
    NN7 3AH Northampton
    Northamptonshire
    Director
    The Beeches 1 Barn Lane
    Milton Malsor
    NN7 3AH Northampton
    Northamptonshire
    BritishDirector9816550001
    MCARDLE, Gary Charles
    11a Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    Director
    11a Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    BritishFinance Director99776540001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    BritishDirector32993550001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritishFinance Director154498310001
    RILEY, Martin Kenneth
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishManaging Director177528430001
    SEAMAN, Kevin John
    Doveton
    56 Sea Way
    PO22 7SA Middledon On Sea
    West Sussex
    Director
    Doveton
    56 Sea Way
    PO22 7SA Middledon On Sea
    West Sussex
    United KingdomBritishDirector199496480001
    SERFONTEIN, Johannes Frederick Van Blerk
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    Director
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    EnglandSouth AfricanChartered Accountant115071950003

    Who are the persons with significant control of LTM (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    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 Number2105370
    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