TARMAC GROUP LIMITED
Overview
| Company Name | TARMAC GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03751525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TARMAC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC PLC | Jul 28, 1999 | Jul 28, 1999 |
| TARMAC GROUP PLC | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for TARMAC GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TARMAC GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for TARMAC GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Jennifer Raia as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||
Notification of Tarmac Trading Limited as a person with significant control on Dec 17, 2021 | 2 pages | PSC02 | ||
Cessation of Tarmac Holdings Limited as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Who are the officers of TARMAC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| RAIA, Jennifer | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 341298720001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174755640001 | ||||||||||
| SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
| STIRK, James Richard | Secretary | 20 Carlton House Terrace London SW1Y 5AN | British | 34328400001 | ||||||||||
| STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
| WILKINSON, Geoffrey Allan | Secretary | 18 The Findings GU14 9EG Farnborough Hampshire | British | 11118390001 | ||||||||||
| BANHAM, John Michael Middlecott, Sir | Director | Westcountry Management 64a Neal Street Covent Garden WC2H 9PA London | British | 35560850003 | ||||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||||||
| BOWATER, John Ferguson | Director | 37 Wrottesley Road Tettenhall WV6 8SG Wolverhampton West Midlands | British | 33052570002 | ||||||||||
| BUNKER, Christopher Jonathan | Director | 50 Park Street W1Y 4JD London | British | 47032720001 | ||||||||||
| BURNE, Rupert | Director | 20 Carlton House Terrace London SW1Y 5AN | England | British | 125206500001 | |||||||||
| BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 300780840001 | |||||||||
| CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | 69166570002 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| CLAIBORNE, Thomas Hamilton | Director | 12 Culford Gardens SW3 2ST London | American | 69165870001 | ||||||||||
| DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | 63562150001 | ||||||||||
| EVANS, James Mcneilly | Director | 70 South Approach Moor Park HA6 2ET Northwood Middlesex | British | 42471390003 | ||||||||||
| GATENBY, Michael Richard Brock | Director | 11 Norland Square W11 4PX London | England | British | 5246280001 | |||||||||
| GILL, Anthony Keith, Sir | Director | The Point House Astra Court SO45 6DZ Hythe Southampton Hampshire | British | 64680350001 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| HAJJAR, Karim | Director | 20 Carlton House Terrace London SW1Y 5AN | United Kingdom | British | 104466830003 | |||||||||
| HARRISON, Roy James | Director | Wergs Hall Wergs Hall Road WV8 2HZ Wolverhampton West Midlands | British | 27237570014 | ||||||||||
| JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | 15469790001 | |||||||||
| LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk | England | British | 140570450001 | |||||||||
| LEA, Anthony William | Director | 22 The Crescent Barnes SW13 0NN London | United Kingdom | British | 37920500001 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| RILEY, Kenneth Alfred | Director | 52 Woodlands Park Drive Parkland NE21 5PQ Blaydon Tyne & Wear | United Kingdom | British | 13411400001 | |||||||||
| ROBERTSON, Robert Sinclair | Director | The Village House RG7 6BH Bradfield Berkshire | England | British | 51983140002 | |||||||||
| ROTHWELL, Peter Beresford | Director | 21 Wentworth Road Four Oaks B74 2SD Sutton Coldfield West Midlands | United Kingdom | British | 32506900001 | |||||||||
| SIMMS, Neville Ian, Sir | Director | Hilton Hall Essington WV11 2BQ Wolverhampton West Midlands | British | 36914940001 | ||||||||||
| THOMPSON, Simon Robert | Director | Flat 51 48 Wells Street W1T 3PW London | United Kingdom | British | 99526140001 |
Who are the persons with significant control of TARMAC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Dec 17, 2021 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Holdings Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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