TARMAC MARINE LIMITED

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

    Company NameTARMAC MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02105370
    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 TARMAC MARINE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TARMAC MARINE 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 TARMAC MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFARGE TARMAC MARINE LIMITEDSep 02, 2013Sep 02, 2013
    TARMAC MARINE DREDGING LIMITEDDec 31, 2009Dec 31, 2009
    UNITED MARINE DREDGING LIMITEDAug 30, 1990Aug 30, 1990
    UNITED MARINE AGGREGATES LIMITEDApr 01, 1987Apr 01, 1987
    KENSWELL LIMITEDMar 03, 1987Mar 03, 1987

    What are the latest accounts for TARMAC MARINE 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 TARMAC MARINE 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 TARMAC MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of David Antony Smith as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Termination of appointment of Gordon John Tuck as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 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

    43 pagesAA

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

    2 pagesAD03

    Change of details for Tarmac Trading 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

    46 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    46 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of TARMAC MARINE 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
    ANTONY SMITH, David
    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 KingdomBritish336526550001
    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
    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
    148616660035
    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
    British174756190001
    STIRK, James Richard
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    United Kingdom
    Secretary
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    United Kingdom
    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
    British127202460001
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    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 KingdomBritish146583270001
    BOWATER, John Ferguson
    2 Corfton Drive
    Tettenhall Wood
    WV6 8NR Wolverhampton
    West Midlands
    Director
    2 Corfton Drive
    Tettenhall Wood
    WV6 8NR Wolverhampton
    West Midlands
    British33052570001
    BRATT, Duncan Leslie
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    Director
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    United KingdomBritish83112320001
    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
    EnglandBritish125206500001
    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
    EnglandBritish69166570002
    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
    EnglandBritish109198860004
    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
    COLQUITT, Warren Geoffrey
    68 Elm Grove Road
    Barnes
    SW13 0BS London
    Director
    68 Elm Grove Road
    Barnes
    SW13 0BS London
    British57912400001
    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
    DAVENPORT, Peter Francis
    Moongate
    West End
    DE4 3HL Bassington
    Derbyshire
    Director
    Moongate
    West End
    DE4 3HL Bassington
    Derbyshire
    British35172630001
    GENT, Maria Claire
    Flat 1
    14 Ashburn Gardens
    SW7 4DG London
    Director
    Flat 1
    14 Ashburn Gardens
    SW7 4DG London
    British119793450001
    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
    HANNIGAN, Todd William
    27 Napoleon Road
    TW1 3EW St Margarets
    Middlesex
    Director
    27 Napoleon Road
    TW1 3EW St Margarets
    Middlesex
    Australian103227220003
    HOLCROFT, Thomas Bernard Manning
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    United KingdomBritish60759250001
    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
    HOOKER, Christopher David
    5 Mill Close
    Fishbourne
    PO19 3JW Chichester
    West Sussex
    Director
    5 Mill Close
    Fishbourne
    PO19 3JW Chichester
    West Sussex
    British33865820001
    HOPKINS, John Kenneth
    Hill Top Farm
    Rigton Hill, North Rigton
    LS17 0DJ Leeds
    West Yorkshire
    Director
    Hill Top Farm
    Rigton Hill, North Rigton
    LS17 0DJ Leeds
    West Yorkshire
    United KingdomBritish6129620003
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritish1046290002
    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
    JORDANOFF, Plamen
    84c Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    84c Kings Road
    TW10 6EE Richmond
    Surrey
    Australian118905300001
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    EnglandBritish140570450001
    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
    LEEVERS, John William
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Director
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Australian1216680001
    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
    British9816550001

    Who are the persons with significant control of TARMAC MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Nov 03, 2017
    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.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2446702
    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