TARMAC (TYTTENHANGER) LIMITED
Overview
| Company Name | TARMAC (TYTTENHANGER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05152586 |
| 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 (TYTTENHANGER) LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is TARMAC (TYTTENHANGER) 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 (TYTTENHANGER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAL-GRS LIMITED | Feb 07, 2005 | Feb 07, 2005 |
| MEAUJO (676) LIMITED | Jun 14, 2004 | Jun 14, 2004 |
What are the latest accounts for TARMAC (TYTTENHANGER) 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 (TYTTENHANGER) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for TARMAC (TYTTENHANGER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lal-grs LIMITED\certificate issued on 08/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Tarmac Aggregates Limited as a person with significant control on Dec 02, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Grs Integrated Solutions Limited as a person with significant control on Dec 02, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Joe Gifford as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Charles Beamish as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander William Wright as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Notification of Grs Integrated Solutions Limited as a person with significant control on Oct 30, 2024 | 4 pages | PSC02 | ||||||||||
Cessation of Grs (Roadstone) Limited as a person with significant control on Oct 30, 2024 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Change of details for Tarmac Aggregates 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 | ||||||||||
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 | ||||||||||
Appointment of Joe Gifford as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Paul Reid as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Bate as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TARMAC (TYTTENHANGER) 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 | ||||||||||
| PEARS-RYDING, Chris | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | 293609950001 | |||||||||
| WRIGHT, Alexander William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 288667200001 | |||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| BATE, Andrew John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 193679150001 | |||||||||
| BATE, Andrew John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 193679150001 | |||||||||
| BEAMISH, Antony Charles | Director | 10 Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton Grs Roadstone Limited Warwickshire United Kingdom | United Kingdom | British | 154367010001 | |||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| DARROCH, Ian George | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 234884410001 | |||||||||
| DEAN, Nicholas John | Director | 1a Low Road Little Stukeley PE28 4BA Huntingdon Cambridgeshire | England | British | 71400690002 | |||||||||
| DEERING, Peter Richard, Dr | Director | Hadleigh Hartley Road TN17 3QP Cranbrook Kent | British | 85771360001 | ||||||||||
| DICKENS, James Donald | Director | The Drummonds Moulton Road NN6 9AU Pitsford Northamptonshire | Uk | British | 20633210003 | |||||||||
| FISHER, Jonathan Gareth | Director | 62/64 High Street LU5 5BJ Houghton Regis Carlton House Bedfordshire United Kingdom | United Kingdom | British | 113727150003 | |||||||||
| GIFFORD, Joe | Director | 10 Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton Grs Roadstone Limited Warwickshire United Kingdom | United Kingdom | British | 178243930002 | |||||||||
| HILL, Martin Victor | Director | Harlestone Road NN6 8AU Church Brampton Salar Northamptonshire United Kingdom | England | British | 158472200001 | |||||||||
| JONES, Andrew Edward | Director | 45 St Ina Road CF14 4LT Cardiff South Glamorgan | Wales | British | 101300110001 | |||||||||
| MILLBURN, Julie Dawn | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 134876190001 | |||||||||
| MILLBURN, Julie Dawn | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 134876190001 | |||||||||
| OLIE, Andrew Jonathan | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 130633850001 | |||||||||
| REID, Martin Paul | Director | Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton 10 Warwickshire United Kingdom | England | British | 92729130001 | |||||||||
| RILEY, Martin Kenneth | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177528430001 | |||||||||
| SITKIEWICZ, Antoni Michael | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 106043990001 | |||||||||
| SITKIEWICZ, Antoni Michael | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 106043990001 | |||||||||
| SUMMERS, Andrew John | Director | Bellhouse Quarry, Warren Lane Stanway CO3 0NN Colchester Lafarge Tarmac United Kingdom | United Kingdom | British | 193585830001 | |||||||||
| WHITTLE, Malcolm | Director | Department Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Leicestershire United Kingdom | Uk | British | 85839710001 | |||||||||
| WOOD, Mark Thomas | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 126016200003 | |||||||||
| WOOD, Mark Thomas | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 126016200002 | |||||||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of TARMAC (TYTTENHANGER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grs Integrated Solutions Limited | Oct 30, 2024 | Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton 10 Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grs (Roadstone) Limited | Apr 06, 2016 | Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton 10 Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Aggregates Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
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