TARMAC (TYTTENHANGER) LIMITED

TARMAC (TYTTENHANGER) LIMITED

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

    Company NameTARMAC (TYTTENHANGER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05152586
    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 (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 AddressNo

    What were the previous names of TARMAC (TYTTENHANGER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAL-GRS LIMITEDFeb 07, 2005Feb 07, 2005
    MEAUJO (676) LIMITEDJun 14, 2004Jun 14, 2004

    What are the latest accounts for TARMAC (TYTTENHANGER) 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 (TYTTENHANGER) LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for TARMAC (TYTTENHANGER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed lal-grs LIMITED\certificate issued on 08/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2025

    RES15

    Change of details for Tarmac Aggregates Limited as a person with significant control on Dec 02, 2025

    2 pagesPSC05

    Cessation of Grs Integrated Solutions Limited as a person with significant control on Dec 02, 2025

    1 pagesPSC07

    Termination of appointment of Joe Gifford as a director on Dec 02, 2025

    1 pagesTM01

    Termination of appointment of Antony Charles Beamish as a director on Dec 02, 2025

    1 pagesTM01

    Appointment of Mr Alexander William Wright as a director on Sep 30, 2025

    2 pagesAP01

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

    20 pagesAA

    Termination of appointment of Mark Thomas Wood as a director on Aug 31, 2025

    1 pagesTM01

    Notification of Grs Integrated Solutions Limited as a person with significant control on Oct 30, 2024

    4 pagesPSC02

    Cessation of Grs (Roadstone) Limited as a person with significant control on Oct 30, 2024

    3 pagesPSC07

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

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

    2 pagesAD03

    Change of details for Tarmac Aggregates 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 Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Appointment of Joe Gifford as a director on Mar 02, 2022

    2 pagesAP01

    Termination of appointment of Martin Paul Reid as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Andrew John Bate as a director on Mar 02, 2022

    1 pagesTM01

    Who are the officers of TARMAC (TYTTENHANGER) 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
    PEARS-RYDING, Chris
    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
    EnglandBritish293609950001
    WRIGHT, Alexander 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
    United KingdomBritish288667200001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BATE, Andrew John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish193679150001
    BATE, Andrew John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish193679150001
    BEAMISH, Antony Charles
    10 Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    Grs Roadstone Limited
    Warwickshire
    United Kingdom
    Director
    10 Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    Grs Roadstone Limited
    Warwickshire
    United Kingdom
    United KingdomBritish154367010001
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177529800001
    DARROCH, Ian George
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish234884410001
    DEAN, Nicholas John
    1a Low Road
    Little Stukeley
    PE28 4BA Huntingdon
    Cambridgeshire
    Director
    1a Low Road
    Little Stukeley
    PE28 4BA Huntingdon
    Cambridgeshire
    EnglandBritish71400690002
    DEERING, Peter Richard, Dr
    Hadleigh
    Hartley Road
    TN17 3QP Cranbrook
    Kent
    Director
    Hadleigh
    Hartley Road
    TN17 3QP Cranbrook
    Kent
    British85771360001
    DICKENS, James Donald
    The Drummonds
    Moulton Road
    NN6 9AU Pitsford
    Northamptonshire
    Director
    The Drummonds
    Moulton Road
    NN6 9AU Pitsford
    Northamptonshire
    UkBritish20633210003
    FISHER, Jonathan Gareth
    62/64 High Street
    LU5 5BJ Houghton Regis
    Carlton House
    Bedfordshire
    United Kingdom
    Director
    62/64 High Street
    LU5 5BJ Houghton Regis
    Carlton House
    Bedfordshire
    United Kingdom
    United KingdomBritish113727150003
    GIFFORD, Joe
    10 Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    Grs Roadstone Limited
    Warwickshire
    United Kingdom
    Director
    10 Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    Grs Roadstone Limited
    Warwickshire
    United Kingdom
    United KingdomBritish178243930002
    HILL, Martin Victor
    Harlestone Road
    NN6 8AU Church Brampton
    Salar
    Northamptonshire
    United Kingdom
    Director
    Harlestone Road
    NN6 8AU Church Brampton
    Salar
    Northamptonshire
    United Kingdom
    EnglandBritish158472200001
    JONES, Andrew Edward
    45 St Ina Road
    CF14 4LT Cardiff
    South Glamorgan
    Director
    45 St Ina Road
    CF14 4LT Cardiff
    South Glamorgan
    WalesBritish101300110001
    MILLBURN, Julie Dawn
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish134876190001
    MILLBURN, Julie Dawn
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish134876190001
    OLIE, Andrew Jonathan
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish130633850001
    REID, Martin Paul
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    10
    Warwickshire
    United Kingdom
    Director
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    10
    Warwickshire
    United Kingdom
    EnglandBritish92729130001
    RILEY, Martin Kenneth
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177528430001
    SITKIEWICZ, Antoni Michael
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish106043990001
    SITKIEWICZ, Antoni Michael
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish106043990001
    SUMMERS, Andrew John
    Bellhouse Quarry, Warren Lane
    Stanway
    CO3 0NN Colchester
    Lafarge Tarmac
    United Kingdom
    Director
    Bellhouse Quarry, Warren Lane
    Stanway
    CO3 0NN Colchester
    Lafarge Tarmac
    United Kingdom
    United KingdomBritish193585830001
    WHITTLE, Malcolm
    Department Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat
    Leicestershire
    United Kingdom
    Director
    Department Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat
    Leicestershire
    United Kingdom
    UkBritish85839710001
    WOOD, Mark Thomas
    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 KingdomBritish126016200003
    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 KingdomBritish126016200002
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    10
    Warwickshire
    England
    Oct 30, 2024
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    10
    Warwickshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04022852
    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.
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    10
    Warwickshire
    England
    Apr 06, 2016
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    10
    Warwickshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3261275
    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.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number297905
    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