TARMAC GROUP LIMITED

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

    Company NameTARMAC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03751525
    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 GROUP LIMITED?

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

    Where is TARMAC GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC PLCJul 28, 1999Jul 28, 1999
    TARMAC GROUP PLCApr 09, 1999Apr 09, 1999

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Jennifer Raia as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    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 updates

    4 pagesCS01

    Notification of Tarmac Trading Limited as a person with significant control on Dec 17, 2021

    2 pagesPSC02

    Cessation of Tarmac Holdings Limited as a person with significant control on Dec 17, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of TARMAC GROUP 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
    RAIA, Jennifer
    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 KingdomBritish341298720001
    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
    148616660003
    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
    British174755640001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    STIRK, James Richard
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    British34328400001
    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
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    BANHAM, John Michael Middlecott, Sir
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    Director
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    British35560850003
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    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
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    BOWATER, John Ferguson
    37 Wrottesley Road
    Tettenhall
    WV6 8SG Wolverhampton
    West Midlands
    Director
    37 Wrottesley Road
    Tettenhall
    WV6 8SG Wolverhampton
    West Midlands
    British33052570002
    BUNKER, Christopher Jonathan
    50 Park Street
    W1Y 4JD London
    Director
    50 Park Street
    W1Y 4JD London
    British47032720001
    BURNE, Rupert
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    EnglandBritish125206500001
    BUTTON, Ruth Sarah
    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 KingdomBritish300780840001
    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
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    CLAIBORNE, Thomas Hamilton
    12 Culford Gardens
    SW3 2ST London
    Director
    12 Culford Gardens
    SW3 2ST London
    American69165870001
    DICKENS, Roger Joseph
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    Director
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    British63562150001
    EVANS, James Mcneilly
    70 South Approach
    Moor Park
    HA6 2ET Northwood
    Middlesex
    Director
    70 South Approach
    Moor Park
    HA6 2ET Northwood
    Middlesex
    British42471390003
    GATENBY, Michael Richard Brock
    11 Norland Square
    W11 4PX London
    Director
    11 Norland Square
    W11 4PX London
    EnglandBritish5246280001
    GILL, Anthony Keith, Sir
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    Director
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    British64680350001
    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
    HAJJAR, Karim
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    United KingdomBritish104466830003
    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
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    EnglandBritish140570450001
    LEA, Anthony William
    22 The Crescent
    Barnes
    SW13 0NN London
    Director
    22 The Crescent
    Barnes
    SW13 0NN London
    United KingdomBritish37920500001
    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
    RILEY, Kenneth Alfred
    52 Woodlands Park Drive
    Parkland
    NE21 5PQ Blaydon
    Tyne & Wear
    Director
    52 Woodlands Park Drive
    Parkland
    NE21 5PQ Blaydon
    Tyne & Wear
    United KingdomBritish13411400001
    ROBERTSON, Robert Sinclair
    The Village House
    RG7 6BH Bradfield
    Berkshire
    Director
    The Village House
    RG7 6BH Bradfield
    Berkshire
    EnglandBritish51983140002
    ROTHWELL, Peter Beresford
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    Director
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    United KingdomBritish32506900001
    SIMMS, Neville Ian, Sir
    Hilton Hall
    Essington
    WV11 2BQ Wolverhampton
    West Midlands
    Director
    Hilton Hall
    Essington
    WV11 2BQ Wolverhampton
    West Midlands
    British36914940001
    THOMPSON, Simon Robert
    Flat 51 48 Wells Street
    W1T 3PW London
    Director
    Flat 51 48 Wells Street
    W1T 3PW London
    United KingdomBritish99526140001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Dec 17, 2021
    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 Number07533961
    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