R.H. ROADSTONE LIMITED

R.H. ROADSTONE LIMITED

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

    Company NameR.H. ROADSTONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01923855
    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 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 AddressNo

    What were the previous names of R.H. ROADSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARACOURT LIMITEDJun 19, 1985Jun 19, 1985

    What are the latest accounts for R.H. ROADSTONE 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 R.H. ROADSTONE 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 R.H. ROADSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander William Wright as a director on Sep 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 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

    Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Tarmac Roadstone Holdings Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Thomas Wood as a director on Nov 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Change of details for Tarmac Roadstone Holdings Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

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

    2 pagesAD03

    Change of details for Tarmac Aggregates Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    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

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

    1 pagesAD02

    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

    Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of R.H. ROADSTONE 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 KingdomBritish310800180001
    WRIGHT, Alexander 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
    United KingdomBritish288667200001
    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
    148616660041
    HALL, Warren Stuart
    30 Kittiwake Drive
    DY10 4RS Kidderminster
    Worcestershire
    Secretary
    30 Kittiwake Drive
    DY10 4RS Kidderminster
    Worcestershire
    British37468490002
    HAYTER, Alan John
    The Street
    Hatfield Peverel
    CM3 2DR Chelmsford
    Hatfield Cottage
    Essex
    England
    Secretary
    The Street
    Hatfield Peverel
    CM3 2DR Chelmsford
    Hatfield Cottage
    Essex
    England
    British163787240001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Secretary
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    British1046290002
    PROCKTER, Adrian David
    47 Somerford Road
    GL7 1TP Cirencester
    Gloucestershire
    Secretary
    47 Somerford Road
    GL7 1TP Cirencester
    Gloucestershire
    British30864780001
    SPIERS, John Charles
    29 Frances Drive
    Wingerworth
    S42 6SJ Chesterfield
    Derbyshire
    Secretary
    29 Frances Drive
    Wingerworth
    S42 6SJ Chesterfield
    Derbyshire
    British10241510001
    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 KingdomBritish260356980001
    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 KingdomBritish177529800001
    FINDLATER, Robert Ian
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    Director
    5 Victoria Road
    CO3 3NT Colchester
    Essex
    British63816370001
    GLENN, David John
    7 The Grange
    Enborne
    RG14 6RJ Newbury
    Berkshire
    Director
    7 The Grange
    Enborne
    RG14 6RJ Newbury
    Berkshire
    EnglandBritish80148430001
    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 KingdomBritish120668330001
    GWILT, Paul
    2 Cedar Grove
    Winchcombe
    GL54 5BD Cheltenham
    Gloucestershire
    Director
    2 Cedar Grove
    Winchcombe
    GL54 5BD Cheltenham
    Gloucestershire
    British37468330002
    GWILT, Paul
    4a Plummer Close
    Ixworth
    IP31 2UL Bury St Edmunds
    Suffolk
    Director
    4a Plummer Close
    Ixworth
    IP31 2UL Bury St Edmunds
    Suffolk
    British37468330001
    HALL, Warren Stuart
    30 Kittiwake Drive
    DY10 4RS Kidderminster
    Worcestershire
    Director
    30 Kittiwake Drive
    DY10 4RS Kidderminster
    Worcestershire
    British37468490002
    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
    EnglandBritish35701730001
    HOULTON, Jonathan Charles Bennett
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    Director
    31 Heath Road
    EN6 1LW Potters Bar
    Hertfordshire
    British70905760001
    JACKSON, Nigel Clifford
    Seymour Road
    Hampton Hill
    TW12 1DD Hampton
    9
    Middlesex
    Director
    Seymour Road
    Hampton Hill
    TW12 1DD Hampton
    9
    Middlesex
    United KingdomBritish28559300001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    JOEL, Mark Wilson
    The Cedars
    The Causeway, Great Horkesley
    CO6 4AD Colchester
    Essex
    Director
    The Cedars
    The Causeway, Great Horkesley
    CO6 4AD Colchester
    Essex
    EnglandBritish70331630002
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritish140570450001
    LOVETT, Jonathan James
    42 Emblems
    CM6 2AG Great Dunmow
    Essex
    Director
    42 Emblems
    CM6 2AG Great Dunmow
    Essex
    United KingdomBritish51558090001
    MCRAE, Alistair
    Glebe Farmhouse
    School Lane Old Somerby
    NG33 4AG Grantham
    Lincolnshire
    Director
    Glebe Farmhouse
    School Lane Old Somerby
    NG33 4AG Grantham
    Lincolnshire
    EnglandBritish93452900001
    PLUMMER, David Charles
    6 Knights Close
    SG9 9SE Buntingford
    Hertfordshire
    Director
    6 Knights Close
    SG9 9SE Buntingford
    Hertfordshire
    British38783110001
    PRYOR, Gordon Trevor
    Beech House
    Mill Road Kirkby Cane
    NR35 2PS Bungay
    Suffolk
    Director
    Beech House
    Mill Road Kirkby Cane
    NR35 2PS Bungay
    Suffolk
    British33121140001
    REID, Martin Paul
    23 Holly Court
    Oadby
    LE2 4EH Leicester
    Leicestershire
    Director
    23 Holly Court
    Oadby
    LE2 4EH Leicester
    Leicestershire
    EnglandBritish92729130001
    RIGAUX, Emmanuel Marie Germain
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department Granite House
    Leicestershire
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department Granite House
    Leicestershire
    United KingdomFrench153970750001
    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 KingdomBritish177528430001
    ROTHERY, Kenneth
    1 The Haycroft
    Offord Darcy
    Huntingdon
    Cambridge
    Director
    1 The Haycroft
    Offord Darcy
    Huntingdon
    Cambridge
    British10241530001
    SAUNDERS, Michael John
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    EnglandBritish87395770001
    SAVERY, Stephen Patrick Antony
    The Glen Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    Leicestershire
    Director
    The Glen Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    Leicestershire
    British10241540001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British8097790001
    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 KingdomBritish199496480001

    Who are the persons with significant control of R.H. ROADSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 24, 2023
    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 Number453791
    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.
    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
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number594582
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number297905
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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