NEWHAVEN ROADSTONE LIMITED

NEWHAVEN ROADSTONE LIMITED

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

    Company NameNEWHAVEN ROADSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04295593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWHAVEN ROADSTONE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEWHAVEN ROADSTONE LIMITED located?

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

    What were the previous names of NEWHAVEN ROADSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 683 LIMITEDSep 28, 2001Sep 28, 2001

    What are the latest accounts for NEWHAVEN ROADSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NEWHAVEN ROADSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    11 pagesLIQ01

    Confirmation statement made on Jan 24, 2018 with updates

    5 pagesCS01

    Cessation of Colas Limited as a person with significant control on Dec 29, 2017

    1 pagesPSC07

    Notification of Tarmac Trading Limited as a person with significant control on Dec 29, 2017

    2 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Stewart Leishman Struthers as a director on Dec 29, 2017

    1 pagesTM01

    Termination of appointment of James Sommerville Kirkpatrick Wright as a director on Dec 29, 2017

    1 pagesTM01

    Termination of appointment of Beverley Linda Gasson as a director on Dec 29, 2017

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Sep 12, 2017 with updates

    4 pagesCS01

    Appointment of James Sommerville Kirkpatrick Wright as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of Peter Stuart Bamfield as a director on Mar 20, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    6 pagesCS01

    Director's details changed for Beverley Linda Gasson on Sep 08, 2016

    2 pagesCH01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Sep 12, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 20,000
    SH01

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

    1 pagesCH04

    Termination of appointment of Gordon John Tuck as a director on Jul 22, 2015

    1 pagesTM01

    Who are the officers of NEWHAVEN ROADSTONE 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
    BATE, Andrew John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish193679150001
    RALPH, Sharon Louise
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    EnglandBritish195988070001
    WOOD, Mark Thomas
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish126016200003
    HAYTER, Alan John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    British163653050001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Secretary
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    British1046290002
    LEWIS, Michael Graham
    Marguerite Way
    CM23 4NE Bishop's Stortford
    59
    Hertfordshire
    Secretary
    Marguerite Way
    CM23 4NE Bishop's Stortford
    59
    Hertfordshire
    British146456040001
    PROCKTER, Adrian David
    47 Somerford Road
    GL7 1TP Cirencester
    Gloucestershire
    Secretary
    47 Somerford Road
    GL7 1TP Cirencester
    Gloucestershire
    British30864780001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BAMFIELD, Peter Stuart
    Cakemore Road
    B65 0QU Rowley Regis
    Colas Ltd
    West Midlands
    United Kingdom
    Director
    Cakemore Road
    B65 0QU Rowley Regis
    Colas Ltd
    West Midlands
    United Kingdom
    EnglandBritish195590360001
    DELANEY, Tony
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United Kingdom
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United Kingdom
    United KingdomBritish174420170001
    FERGUSSON, Carl James
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    EnglandBritish156442640002
    GAILLARD, Bernard
    61 Rue Henri Regnault
    92380 Garches
    France
    Director
    61 Rue Henri Regnault
    92380 Garches
    France
    French98980480001
    GASSON, Beverley Linda
    Rowfant
    Crawley
    RH10 4NF West Sussex
    Colas Limited
    England
    England
    Director
    Rowfant
    Crawley
    RH10 4NF West Sussex
    Colas Limited
    England
    England
    United KingdomBritish146452630001
    GRAY, Antony Charles
    Poplars
    Churn Lane Horsmonden
    TN12 8HN Tonbridge
    Kent
    Director
    Poplars
    Churn Lane Horsmonden
    TN12 8HN Tonbridge
    Kent
    British1134280002
    HAYTER, Alan John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish104888240001
    HINES, Peter Martin
    9 The Minnels
    BN6 8QW Hassocks
    West Sussex
    Director
    9 The Minnels
    BN6 8QW Hassocks
    West Sussex
    United KingdomBrititsh9546830001
    HOBBS, Martin James
    Bellhouse Quarry
    Warren Lane Stanway
    CO3 0NN Colchester
    Tarmac Limited
    Essex
    United Kingdom
    Director
    Bellhouse Quarry
    Warren Lane Stanway
    CO3 0NN Colchester
    Tarmac Limited
    Essex
    United Kingdom
    United KingdomBritish80863430001
    HUTCHINSON, David Christopher
    Barnfield
    Forest Bank, Clockhouse Lane
    TN22 3NY Nutley
    East Sussex
    Director
    Barnfield
    Forest Bank, Clockhouse Lane
    TN22 3NY Nutley
    East Sussex
    British75094310001
    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 Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    Director
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    EnglandBritish70331630002
    JOEL, Mark Wilson
    Oak House 17 Firmins Court
    West Bergholt
    CO6 3BQ Colchester
    Essex
    Director
    Oak House 17 Firmins Court
    West Bergholt
    CO6 3BQ Colchester
    Essex
    British70331630001
    JONES, David Allan
    The Poplars Abingdon Road
    OX14 4NF Abingdon
    Oxfordshire
    Director
    The Poplars Abingdon Road
    OX14 4NF Abingdon
    Oxfordshire
    British46773460001
    LEWIS, Michael Graham
    Marguerite Way
    CM23 4NE Bishop's Stortford
    59
    Hertfordshire
    Director
    Marguerite Way
    CM23 4NE Bishop's Stortford
    59
    Hertfordshire
    EnglandBritish146452640001
    RILEY, Martin Kenneth
    1 Moorlay Crescent
    BS40 8DB Winford
    North Somerset
    Director
    1 Moorlay Crescent
    BS40 8DB Winford
    North Somerset
    United KingdomBritish177528430001
    ROUSSEL, Frederic
    Elvaston Place
    SW7 5QE London
    21
    Director
    Elvaston Place
    SW7 5QE London
    21
    United KingdomFrench137623350001
    RUSHBROOKE, Lee
    34 Ashden Walk
    TN10 3RL Tonbridge
    Kent
    Director
    34 Ashden Walk
    TN10 3RL Tonbridge
    Kent
    United KingdomBritish102307170001
    SAUNDERS, Michael John
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    EnglandBritish87395770001
    SERFONTEIN, Johannes Frederick Van Blerk
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    Director
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    EnglandSouth African115071950003
    STABLES, Alasdair Llewellyn
    c/o Tarmac Limited
    Warren Lane
    Stanway
    CO3 0NN Colchester
    Bellhouse Quarry
    Essex
    Director
    c/o Tarmac Limited
    Warren Lane
    Stanway
    CO3 0NN Colchester
    Bellhouse Quarry
    Essex
    United KingdomBritish153280450001
    STRUTHERS, Stewart Leishman
    Rowfant
    Crawley
    RH10 4NF West Sussex
    Colas Limited
    England
    England
    Director
    Rowfant
    Crawley
    RH10 4NF West Sussex
    Colas Limited
    England
    England
    United KingdomBritish64118350002
    SULLIVAN, John
    Mullion
    Church Road, Sundridge
    TN14 6AT Sevenoaks
    Kent
    Director
    Mullion
    Church Road, Sundridge
    TN14 6AT Sevenoaks
    Kent
    British82931220001
    TUCK, Gordon John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish200992150001
    WEDDLE, Richard John
    Downsview Cottage
    Holmes Hill
    BN8 6JA Chiddingly
    East Sussex
    Director
    Downsview Cottage
    Holmes Hill
    BN8 6JA Chiddingly
    East Sussex
    United KingdomBritish75094350001

    Who are the persons with significant control of NEWHAVEN ROADSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Dec 29, 2017
    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.
    Rowfant
    RH10 4NF Crawley
    Wallage Lane
    England
    Apr 06, 2016
    Rowfant
    RH10 4NF Crawley
    Wallage Lane
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2644726
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does NEWHAVEN ROADSTONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Oct 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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