TARMAC (BA) LIMITED

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

    Company NameTARMAC (BA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC018780
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BRIGGS AMASCO LIMITEDNov 14, 1935Nov 14, 1935

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

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Jennifer Raia as a director on Oct 01, 2025

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

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

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

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

    2 pagesAA

    Statement of capital on Apr 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with updates

    4 pagesCS01

    Notification of Tarmac Trading Limited as a person with significant control on Dec 17, 2021

    2 pagesPSC02

    Cessation of Tarmac Holdings (Thl) Limited as a person with significant control on Dec 17, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Who are the officers of TARMAC (BA) 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
    RAIA, Jennifer
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritish341298720001
    TARMAC DIRECTORS (UK) LIMITED
    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
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    BOWN, Julian Lemuel
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    Secretary
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    British105880001
    GOSS, Harry William
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British806100001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TARMAC NOMINEES TWO 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 Number3782704
    68229150002
    BLEAKLEY, Derek Paul
    22 The Paddock
    Merrow
    GU1 2RQ Guildford
    Surrey
    Director
    22 The Paddock
    Merrow
    GU1 2RQ Guildford
    Surrey
    British105980001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BOOTH, Paul Spencer
    21 Windy Arbour
    CV8 2AT Kenilworth
    Warwickshire
    Director
    21 Windy Arbour
    CV8 2AT Kenilworth
    Warwickshire
    British105950002
    BUTTON, Ruth Sarah
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritish300780840001
    CHOULES, Michael John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritish178681090004
    CLOUGH, Michael Anthony
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    Director
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    EnglandBritish58508010001
    COOPER, Donald Alfred
    22 Stanneylands Drive
    SK9 4ET Wilmslow
    Cheshire
    Director
    22 Stanneylands Drive
    SK9 4ET Wilmslow
    Cheshire
    British108363160001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritish139324790001
    HEATON, Horace Wilfred
    Ranmore Cottage Hill Rise
    RH4 1JB Dorking
    Surrey
    Director
    Ranmore Cottage Hill Rise
    RH4 1JB Dorking
    Surrey
    British44600670001
    HOPPER, Raymond David
    26 The Hamlet
    Champion Hill
    SE5 8AW London
    Director
    26 The Hamlet
    Champion Hill
    SE5 8AW London
    British35139750001
    JACKSON, William Kenneth
    1 Laurel Crescent
    GU21 5SS Woking
    Surrey
    Director
    1 Laurel Crescent
    GU21 5SS Woking
    Surrey
    British105960001
    KEMP, Christopher Malcolm Henry
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    Director
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    EnglandBritish34030730014
    KING, Brian
    Oakleigh 4 Beaufort Gardens Burleigh Lane
    SL5 8PG Ascot
    Berks
    Director
    Oakleigh 4 Beaufort Gardens Burleigh Lane
    SL5 8PG Ascot
    Berks
    British710960001
    MARCH, Francis Oliver
    Bramble Hatch
    RH9 8LE South Godstone
    Surrey
    Director
    Bramble Hatch
    RH9 8LE South Godstone
    Surrey
    British105920001
    MARCH, Francis Oliver
    Bramble Hatch
    RH9 8LE South Godstone
    Surrey
    Director
    Bramble Hatch
    RH9 8LE South Godstone
    Surrey
    British105920001
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    British36914880001
    MCKINLAY, Archibald Smith
    Silver Birches
    Cranage
    CW4 8HB Holmes Chapel
    Cheshire
    Director
    Silver Birches
    Cranage
    CW4 8HB Holmes Chapel
    Cheshire
    British105890001
    MCPHERSON, Ian Gordon Sutherland
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    Director
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    British77768680001
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritish649790001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritish32416250001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    STIRK, James Richard
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritish34328400002
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritish79100950001
    WOOD, Richard John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritish260336000001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Who are the persons with significant control of TARMAC (BA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Dec 17, 2021
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    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.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number132583
    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