CRH SERBIA HOLDINGS UK LIMITED

CRH SERBIA HOLDINGS UK LIMITED

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

    Company NameCRH SERBIA HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03462503
    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 CRH SERBIA HOLDINGS UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CRH SERBIA HOLDINGS UK 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 CRH SERBIA HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBSTOCK QUEST TRUSTEES LIMITEDDec 17, 1997Dec 17, 1997
    CREDITNEW LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for CRH SERBIA HOLDINGS UK 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 CRH SERBIA HOLDINGS UK 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 CRH SERBIA HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

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

    2 pagesAD03

    Change of details for Crh (Uk) 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

    Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England 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

    26 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jan 24, 2020 with updates

    4 pagesCS01

    Cessation of Yalwen Limited as a person with significant control on Nov 27, 2019

    1 pagesPSC07

    Notification of Crh (Uk) Limited as a person with significant control on Nov 27, 2019

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Katie Elizabeth Smart as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of CRH SERBIA HOLDINGS UK 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 Number00532256
    9859690020
    DONNAN, Andrew John 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
    Northern IrelandBritish146594640001
    SMART, Katie Elizabeth
    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
    EnglandBritish218050290001
    HARDY, Stephen Philip
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Secretary
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    British1726320003
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Secretary
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    British65678800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASPDEN, Peter Graham
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Director
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    British78527750001
    BULL, Geoffrey Ronald
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    EnglandBritish87875720001
    CHOULES, Michael John
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    United KingdomBritish178681090003
    COCKERILL, Vivien
    8 Mayfield Road
    B73 5QL Sutton Coldfield
    West Midlands
    Director
    8 Mayfield Road
    B73 5QL Sutton Coldfield
    West Midlands
    British72793310001
    GILLESPIE, Graham Richard William
    Park Farm House
    Peakes End Steppingley
    MK45 5AY Bedford
    Bedfordshire
    Director
    Park Farm House
    Peakes End Steppingley
    MK45 5AY Bedford
    Bedfordshire
    British38639780003
    HARDY, Stephen Philip
    St. Pauls Square
    L3 9SJ Liverpool
    Hill Dickinson Llp
    England
    Director
    St. Pauls Square
    L3 9SJ Liverpool
    Hill Dickinson Llp
    England
    EnglandBritish1726320003
    LARGE, Margaret Ann
    9 Brandon Road
    LE10 0JW Hinckley
    Leicestershire
    Director
    9 Brandon Road
    LE10 0JW Hinckley
    Leicestershire
    British56743390001
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Director
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    British65678800001
    RICHARDSON, Colin Joseph
    Wardrew Lodge
    Gilsland
    CA8 7EW Carlisle
    Northumberland
    Director
    Wardrew Lodge
    Gilsland
    CA8 7EW Carlisle
    Northumberland
    British21804760002
    SIMS, Kevin John
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    EnglandBritish13863340005
    SWEENEY, Edward
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Northern IrelandBritish135805440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CRH SERBIA HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Nov 27, 2019
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01380120
    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
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01968370
    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