TARMAC MINERAL PRODUCTS LIMITED

TARMAC MINERAL PRODUCTS LIMITED

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

    Company NameTARMAC MINERAL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02796648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARMAC MINERAL PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARMAC MINERAL PRODUCTS LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC MINERAL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY MINERALS HOLDINGS LIMITEDNov 28, 1994Nov 28, 1994
    WIMPEY MINERALS LIMITEDApr 29, 1993Apr 29, 1993
    GW SHELFCO 7 LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for TARMAC MINERAL PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TARMAC MINERAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    pagesDS01

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

    2 pagesCH01

    Confirmation statement made on Jan 01, 2017 with updates

    6 pagesCS01

    Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 60,000,000
    • Capital: USD 6,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Secretary's details changed

    1 pagesCH04

    Annual return made up to Jan 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 60,000,000
    • Capital: USD 6,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Mr Michael John Choules as a director on Sep 12, 2014

    2 pagesAP01

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 60,000,000
    • Capital: USD 600,000
    SH01

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Who are the officers of TARMAC MINERAL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090003
    TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660003
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    JONES, Anthony Graham
    36 Beechwoods Court
    SE19 1UH London
    Secretary
    36 Beechwoods Court
    SE19 1UH London
    British1327490001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    ANCELL, James Ross
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    Director
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    British New Zealand5839620003
    BERNARD, Peter David
    16 Avenue Road
    TW11 0BT Teddington
    Middlesex
    Director
    16 Avenue Road
    TW11 0BT Teddington
    Middlesex
    United KingdomBritish34673830001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    British32824200005
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    CARR, John Damian
    1532 Duke Of Windsor Road
    23454 Virginia Beach
    Va
    Usa
    Director
    1532 Duke Of Windsor Road
    23454 Virginia Beach
    Va
    Usa
    British47434010001
    CHANCE, John Charles
    Linden Farm Bullbridge Hill
    Fritchley
    DE56 2FL Belper
    Derbyshire
    Director
    Linden Farm Bullbridge Hill
    Fritchley
    DE56 2FL Belper
    Derbyshire
    British43220520001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritish139324790001
    GREENHALF, Niven Coats
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    Director
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    British72469610001
    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
    HARRISON, Roy James
    Wergs Hall Wergs Hall Road
    WV8 2HZ Wolverhampton
    West Midlands
    Director
    Wergs Hall Wergs Hall Road
    WV8 2HZ Wolverhampton
    West Midlands
    British27237570014
    HART, Ian John
    17 Apple Close
    Tilehurst
    RG3 6UR Reading
    Perkshire
    Director
    17 Apple Close
    Tilehurst
    RG3 6UR Reading
    Perkshire
    British2686760001
    HOBBS, Julian Robert
    Hillview House 25 High Street
    Nailsea
    BS19 1AU Bristol
    Avon
    Director
    Hillview House 25 High Street
    Nailsea
    BS19 1AU Bristol
    Avon
    British2053140001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    British32993550001
    PANTER, Andrew
    The Old House Middle Hill
    TW20 0LH Englefield Green
    Surrey
    Director
    The Old House Middle Hill
    TW20 0LH Englefield Green
    Surrey
    EnglandBritish52734470001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritish32416250001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    .
    West Midlands
    United Kingdom
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    .
    West Midlands
    United Kingdom
    EnglandBritish34328400002
    WINDMILL, Alfred
    Sundowner
    Clachan Seil Seil Island
    PA34 4TL Oban
    Argyll
    Scotland
    Director
    Sundowner
    Clachan Seil Seil Island
    PA34 4TL Oban
    Argyll
    Scotland
    British34673860002
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    WIMPEY DORMANT INVESTMENTS LIMITED
    27 Hammersmith Grove
    W6 7EN London
    Director
    27 Hammersmith Grove
    W6 7EN London
    28955700001
    WIMPEY GROUP SERVICES LIMITED
    27 Hammersmith Grove
    W6 7EN London
    Director
    27 Hammersmith Grove
    W6 7EN London
    19747690001

    Who are the persons with significant control of TARMAC MINERAL PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    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.

    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