TARMAC (BA) LIMITED
Overview
| Company Name | TARMAC (BA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC018780 |
| Jurisdiction | Scotland |
| 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 (BA) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TARMAC (BA) LIMITED located?
| Registered Office Address | Dunbar Plant EH42 1SL Dunbar East Lothian United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARMAC (BA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGGS AMASCO LIMITED | Nov 14, 1935 | Nov 14, 1935 |
What are the latest accounts for TARMAC (BA) 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 (BA) 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 (BA) 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 | 18 pages | AA | ||||||||||
Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on Mar 22, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Statement of capital on Apr 27, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
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 (Thl) 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 | ||||||||||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of TARMAC (BA) 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 | EH42 1SL Dunbar Dunbar Plant East Lothian United Kingdom | United Kingdom | British | 341298720001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
| BOWN, Julian Lemuel | Secretary | 19 Childsbridge Lane Kemsing TN15 6TJ Sevenoaks Kent | British | 105880001 | ||||||||||
| GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||||||
| SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 | ||||||||||
| BLEAKLEY, Derek Paul | Director | 22 The Paddock Merrow GU1 2RQ Guildford Surrey | British | 105980001 | ||||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOOTH, Paul Spencer | Director | 21 Windy Arbour CV8 2AT Kenilworth Warwickshire | British | 105950002 | ||||||||||
| BUTTON, Ruth Sarah | Director | EH42 1SL Dunbar Dunbar Plant East Lothian United Kingdom | United Kingdom | British | 300780840001 | |||||||||
| CHOULES, Michael John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 178681090004 | |||||||||
| CLOUGH, Michael Anthony | Director | Apapa 2a Streetly Crescent Four Oaks B74 4PX Sutton Coldfield West Midlands | England | British | 58508010001 | |||||||||
| COOPER, Donald Alfred | Director | 22 Stanneylands Drive SK9 4ET Wilmslow Cheshire | British | 108363160001 | ||||||||||
| GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | 139324790001 | |||||||||
| HEATON, Horace Wilfred | Director | Ranmore Cottage Hill Rise RH4 1JB Dorking Surrey | British | 44600670001 | ||||||||||
| HOPPER, Raymond David | Director | 26 The Hamlet Champion Hill SE5 8AW London | British | 35139750001 | ||||||||||
| JACKSON, William Kenneth | Director | 1 Laurel Crescent GU21 5SS Woking Surrey | British | 105960001 | ||||||||||
| KEMP, Christopher Malcolm Henry | Director | Netherwood Farm Bromley Wood WS15 3AG Abbots Bromley Staffordshire | England | British | 34030730014 | |||||||||
| KING, Brian | Director | Oakleigh 4 Beaufort Gardens Burleigh Lane SL5 8PG Ascot Berks | British | 710960001 | ||||||||||
| MARCH, Francis Oliver | Director | Bramble Hatch RH9 8LE South Godstone Surrey | British | 105920001 | ||||||||||
| MARCH, Francis Oliver | Director | Bramble Hatch RH9 8LE South Godstone Surrey | British | 105920001 | ||||||||||
| MCCANN, Edward Bryan | Director | Cherry Trees Uplands KT21 2TN Ashtead Surrey | British | 36914880001 | ||||||||||
| MCKINLAY, Archibald Smith | Director | Silver Birches Cranage CW4 8HB Holmes Chapel Cheshire | British | 105890001 | ||||||||||
| MCPHERSON, Ian Gordon Sutherland | Director | Manor House GL56 9SB Stretton On Fosse Gloucestershire | British | 77768680001 | ||||||||||
| MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | 649790001 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | 32416250001 | |||||||||
| SMITH, Andrew Charles | Director | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
| STIRK, James Richard | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | England | British | 34328400002 | |||||||||
| WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | 79100950001 | |||||||||
| WOOD, Richard John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 260336000001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| TARMAC NOMINEES LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229260001 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 |
Who are the persons with significant control of TARMAC (BA) 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 (Thl) 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