R.H. ROADSTONE LIMITED
Overview
| Company Name | R.H. ROADSTONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01923855 |
| 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 R.H. ROADSTONE LIMITED?
- Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
Where is R.H. ROADSTONE 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 R.H. ROADSTONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARACOURT LIMITED | Jun 19, 1985 | Jun 19, 1985 |
What are the latest accounts for R.H. ROADSTONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R.H. ROADSTONE 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 R.H. ROADSTONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Alexander William Wright as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Ashley Ernest Coster-Hollis as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ben Coggan as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Cessation of Tarmac Roadstone Holdings Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Thomas Wood as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Change of details for Tarmac Roadstone Holdings Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Aggregates Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of R.H. ROADSTONE 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 | ||||||||||
| COSTER-HOLLIS, Ashley Ernest | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 310800180001 | |||||||||
| WRIGHT, Alexander William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 288667200001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660041 | ||||||||||
| HALL, Warren Stuart | Secretary | 30 Kittiwake Drive DY10 4RS Kidderminster Worcestershire | British | 37468490002 | ||||||||||
| HAYTER, Alan John | Secretary | The Street Hatfield Peverel CM3 2DR Chelmsford Hatfield Cottage Essex England | British | 163787240001 | ||||||||||
| JACKSON, Timothy Charles | Secretary | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | British | 1046290002 | ||||||||||
| PROCKTER, Adrian David | Secretary | 47 Somerford Road GL7 1TP Cirencester Gloucestershire | British | 30864780001 | ||||||||||
| SPIERS, John Charles | Secretary | 29 Frances Drive Wingerworth S42 6SJ Chesterfield Derbyshire | British | 10241510001 | ||||||||||
| COGGAN, Ben | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 260356980001 | |||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| FINDLATER, Robert Ian | Director | 5 Victoria Road CO3 3NT Colchester Essex | British | 63816370001 | ||||||||||
| GLENN, David John | Director | 7 The Grange Enborne RG14 6RJ Newbury Berkshire | England | British | 80148430001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GWILT, Paul | Director | 2 Cedar Grove Winchcombe GL54 5BD Cheltenham Gloucestershire | British | 37468330002 | ||||||||||
| GWILT, Paul | Director | 4a Plummer Close Ixworth IP31 2UL Bury St Edmunds Suffolk | British | 37468330001 | ||||||||||
| HALL, Warren Stuart | Director | 30 Kittiwake Drive DY10 4RS Kidderminster Worcestershire | British | 37468490002 | ||||||||||
| HOLLINSWORTH, Charles Cedric | Director | Pen-Y-Maes Burbage Road Easton Royal SN9 5LT Pewsey Wiltshire | England | British | 35701730001 | |||||||||
| HOULTON, Jonathan Charles Bennett | Director | 31 Heath Road EN6 1LW Potters Bar Hertfordshire | British | 70905760001 | ||||||||||
| JACKSON, Nigel Clifford | Director | Seymour Road Hampton Hill TW12 1DD Hampton 9 Middlesex | United Kingdom | British | 28559300001 | |||||||||
| JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | 46026620001 | |||||||||
| JOEL, Mark Wilson | Director | The Cedars The Causeway, Great Horkesley CO6 4AD Colchester Essex | England | British | 70331630002 | |||||||||
| LAST, Terence Robert | Director | Church Street Groton CO10 5EH Sudbury Groton Farm Suffolk United Kingdom | England | British | 140570450001 | |||||||||
| LOVETT, Jonathan James | Director | 42 Emblems CM6 2AG Great Dunmow Essex | United Kingdom | British | 51558090001 | |||||||||
| MCRAE, Alistair | Director | Glebe Farmhouse School Lane Old Somerby NG33 4AG Grantham Lincolnshire | England | British | 93452900001 | |||||||||
| PLUMMER, David Charles | Director | 6 Knights Close SG9 9SE Buntingford Hertfordshire | British | 38783110001 | ||||||||||
| PRYOR, Gordon Trevor | Director | Beech House Mill Road Kirkby Cane NR35 2PS Bungay Suffolk | British | 33121140001 | ||||||||||
| REID, Martin Paul | Director | 23 Holly Court Oadby LE2 4EH Leicester Leicestershire | England | British | 92729130001 | |||||||||
| RIGAUX, Emmanuel Marie Germain | Director | Granite Way Syston LE7 1PL Leicester Company Secretariat Department Granite House Leicestershire | United Kingdom | French | 153970750001 | |||||||||
| RILEY, Martin Kenneth | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177528430001 | |||||||||
| ROTHERY, Kenneth | Director | 1 The Haycroft Offord Darcy Huntingdon Cambridge | British | 10241530001 | ||||||||||
| SAUNDERS, Michael John | Director | The Beeches Grimley WR2 6LU Worcester Worcestershire | England | British | 87395770001 | |||||||||
| SAVERY, Stephen Patrick Antony | Director | The Glen Forest Drive Kirby Muxloe LE9 2EA Leicester Leicestershire | British | 10241540001 | ||||||||||
| SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | 8097790001 | ||||||||||
| SEAMAN, Kevin John | Director | Doveton 56 Sea Way PO22 7SA Middledon On Sea West Sussex | United Kingdom | British | 199496480001 |
Who are the persons with significant control of R.H. ROADSTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 24, 2023 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Roadstone Holdings Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Aggregates Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | 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