Company Information for TARMAC AGGREGATES LIMITED
GROUND FLOOR T3 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
|
Company Registration Number
00297905
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TARMAC AGGREGATES LIMITED | |||
Legal Registered Office | |||
GROUND FLOOR T3 TRINITY PARK BICKENHILL LANE BIRMINGHAM B37 7ES Other companies in B37 | |||
| |||
Previous Names | |||
|
Company Number | 00297905 | |
---|---|---|
Company ID Number | 00297905 | |
Date formed | 1935-03-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 07:49:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TARMAC SECRETARIES (UK) LIMITED |
||
SHAUN DAVIDSON |
||
PAUL FLEETHAM |
||
JEREMY MICHAEL GREENWOOD |
||
JOHANNA O'DRISCOLL |
||
MARTIN KENNETH RILEY |
||
MARK THOMAS WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL TIMOTHY CREEDON |
Director | ||
MARK WILSON JOEL |
Director | ||
CHARLES LAW |
Director | ||
DEBORAH GRIMASON |
Director | ||
SHAUN DAVIDSON |
Director | ||
ALISTAIR MCRAE |
Director | ||
DYFRIG MORGAN JAMES |
Director | ||
REBECCA JOAN POWELL |
Company Secretary | ||
SONIA FENNELL |
Company Secretary | ||
CLIVE JONATHAN MOTTRAM |
Company Secretary | ||
DEBORAH GRIMASON |
Company Secretary | ||
GERARD FRANCOIS MICHEL COSTA |
Director | ||
JEAN CHARLES BLATZ |
Director | ||
RAYMOND ALFRED ELLIOTT |
Company Secretary | ||
NIGEL CLIFFORD JACKSON |
Director | ||
JOHN CLOSE |
Director | ||
CHARLES DE LIEDEKERKE |
Director | ||
CORNELIUS JACOBUS BESTER |
Director | ||
BARRY BOWN |
Director | ||
PETER JOHN GILLATT |
Director | ||
JOHN LEIVERS |
Director | ||
REDLAND SECRETARIES LIMITED |
Company Secretary | ||
JONATHAN CHARLES BENNETT HOULTON |
Director | ||
ROBERT STEWART NAPIER |
Director | ||
PAUL DICKINS |
Director | ||
DARRELL JACKSON |
Director | ||
GERALD MICHAEL NOLAN CORBETT |
Director | ||
JOHN THOMAS BUCKLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPKINS CONCRETE LIMITED | Company Secretary | 2018-04-13 | CURRENT | 1983-12-19 | Active | |
DOLPHIN HOTEL (WINCANTON) LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2007-09-19 | Liquidation | |
CRH (UK) LIMITED | Company Secretary | 2017-05-26 | CURRENT | 1978-07-24 | Active | |
J.B. RINEY & CO. LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1978-08-30 | Active | |
CITIES GROUP HOLDINGS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2014-10-16 | Active | |
CRH FRANCE HOLDINGS UK LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2015-06-01 | Active | |
FOXHOLES BUSINESS PARK LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1987-10-07 | Active | |
SOUTH KENSINGTON DEVELOPMENTS LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1990-04-05 | Active | |
PENNINE HIGHWAYS LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1998-03-25 | Liquidation | |
TARMAC BENCHMARK DEVELOPMENTS LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1988-03-31 | Active | |
TARMAC GUILDFORD LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1988-12-29 | Active | |
WHITE LION WALK LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1983-08-24 | Active | |
SCHOFIELD CENTRE LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1984-12-12 | Active | |
PRESTIGE SPORTS SURFACES LIMITED | Company Secretary | 2016-08-31 | CURRENT | 1998-08-19 | Liquidation | |
BROADHILL DEVELOPMENTS LIMITED | Company Secretary | 2016-08-15 | CURRENT | 1988-12-23 | Active | |
CRH INVESTMENTS (UK) LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1943-06-08 | Active | |
CRH FINANCE (U.K.) PLC | Company Secretary | 2016-06-06 | CURRENT | 1987-08-06 | Active | |
EUCALYPTUS PULP MILLS LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1941-09-12 | Liquidation | |
ECOTHERM HOLDINGS LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1992-06-22 | Liquidation | |
SCOTTISH BRICK CORPORATION LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1994-08-10 | Liquidation | |
BELVEDERE SYSTEMS LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1933-09-01 | Liquidation | |
CENTURION BRICK (TANNOCHSIDE) LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1988-07-08 | Liquidation | |
COMBAT POLYSTYRENE GROUP LIMITED | Company Secretary | 2016-06-06 | CURRENT | 1979-12-11 | Liquidation | |
CRH BUILDING PRODUCTS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1961-06-06 | Active | |
CRH AUSTRALIA HOLDINGS UK LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1964-02-17 | Liquidation | |
IBSTOCK BRICK HUDSONS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1995-06-09 | Liquidation | |
CRH SERBIA HOLDINGS UK LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1997-11-07 | Active | |
CITIES UK LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2004-11-09 | Active | |
YALWEN LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1985-12-04 | Active | |
UNITED FIRECLAY PRODUCTS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1948-06-24 | Active | |
IBSTOCK HOLDINGS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1993-10-05 | Liquidation | |
CRH CLAY PRODUCTS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2007-02-13 | Liquidation | |
IBSTOCK SCOTTISH BRICK LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1977-12-19 | Liquidation | |
NORINA FLOORS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1987-04-30 | Liquidation | |
WIDEWARM HEAD SYSTEMS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1924-04-05 | Liquidation | |
STYLEVANE BAND SYSTEMS LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1971-08-16 | Liquidation | |
IBSTOCK (JJW) LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1910-11-12 | Liquidation | |
CRH GROUP LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2004-11-09 | Active | |
TILCON TRUPAK LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-21 | |
TERMODECK LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-21 | |
HEMELITE LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-21 | |
TARMAC HOLDINGS LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2011-02-17 | Active | |
CRH ROMANIA HOLDINGS UK LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2010-11-18 | Active | |
LIGNACITE (TRADE MARK) LIMITED | Company Secretary | 2015-10-31 | CURRENT | 1952-11-28 | Active | |
BEAU PLANET LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2015-03-19 | Dissolved 2016-10-18 | |
TARMAC BUILDING PRODUCTS LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2000-07-04 | Active | |
BUXTON RAIL LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1995-04-26 | Liquidation | |
NEWHAVEN ROADSTONE LIMITED | Company Secretary | 2015-03-19 | CURRENT | 2001-09-28 | Liquidation | |
TARMAC TRUSTEES LIMITED | Company Secretary | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
NORTH TYNE ROADSTONE LIMITED | Company Secretary | 2015-02-06 | CURRENT | 1966-07-07 | Active | |
WEST LOTHIAN RECYCLING LIMITED | Company Secretary | 2014-11-12 | CURRENT | 1999-02-24 | Liquidation | |
NORTHWOOD(FAREHAM)LIMITED | Company Secretary | 2014-10-17 | CURRENT | 1957-01-02 | Liquidation | |
LINEAR QUARRY PRODUCTS LIMITED | Company Secretary | 2014-09-12 | CURRENT | 1998-04-21 | Active | |
TARMAC SERVICES LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2012-08-31 | Active | |
BARRAS HILL QUARRY LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1983-02-23 | Dissolved 2016-04-05 | |
BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1968-12-31 | Dissolved 2016-04-05 | |
A. TULLOCH & SONS (HOLDINGS) LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1974-10-21 | Dissolved 2018-01-09 | |
TULLOCH QUARRIES LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1976-05-19 | Dissolved 2018-01-09 | |
TARMAC SAND & GRAVEL LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1971-10-01 | Dissolved 2016-12-13 | |
TARMAC (BA) LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1935-11-14 | Active | |
KINGS & COMPANY LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1899-05-13 | Active | |
THE BURNSIDE QUARRY COMPANY LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1934-09-13 | Liquidation | |
TCR AGGREGATES LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1964-06-10 | Active | |
TILCON SCOTLAND LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1996-05-14 | Active | |
LIME-SAND MORTAR (SOUTHERN) LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1925-06-04 | Active | |
POZAMENT LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1930-03-08 | Active | |
BOTHWELL PARK BRICK COMPANY LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1988-03-15 | Active | |
CMS-POZAMENT LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1995-03-31 | Active | |
MERSEY ASPHALT LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1998-11-27 | Dissolved 2017-08-24 | |
BARKER & BENCE LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1958-11-27 | Active | |
NORWEST SAND & BALLAST CO. (1985) | Company Secretary | 2013-12-05 | CURRENT | 1950-07-20 | Active | |
OVAL (302) LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1987-03-12 | Active | |
RICHARD ABEL & SONS,LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1903-10-05 | Active | |
NORWEST SAND & BALLAST COMPANY LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1985-03-14 | Active | |
MERSEY SAND SUPPLIERS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1998-08-19 | Active | |
SHEPPERTON AGGREGATES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 1986-02-19 | Liquidation | |
TARMAC BRISTOL RECYCLED AGGREGATES LIMITED | Company Secretary | 2013-06-30 | CURRENT | 2005-06-17 | Liquidation | |
TARMAC CENTRAL LIMITED | Company Secretary | 2013-06-30 | CURRENT | 1995-12-21 | Active | |
LTM CREWING SERVICES LIMITED | Company Secretary | 2013-06-30 | CURRENT | 2005-02-28 | Active | |
TARMAC INDUSTRIAL MINERALS HOLDINGS LIMITED | Company Secretary | 2013-06-30 | CURRENT | 1991-09-30 | Active | |
TARMAC HOLDINGS (THL) LIMITED | Company Secretary | 2013-06-30 | CURRENT | 1913-11-16 | Active | |
LONGFORD INDUSTRIAL HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1899-04-04 | Dissolved 2016-01-26 | |
TILCON (SOUTH) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1960-05-16 | Dissolved 2016-01-26 | |
BIRMINGHAM SAND & GRAVEL LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1962-07-13 | Dissolved 2016-01-26 | |
HOSKINS & HORTON LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1905-08-11 | Dissolved 2016-01-26 | |
TARMAC HEAVY BUILDING MATERIALS UK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1976-07-01 | Dissolved 2016-03-29 | |
OTHERTHAN LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1964-12-28 | Dissolved 2016-03-29 | |
NEUCHATEL ASPHALTE COMPANY LIMITED(THE) | Company Secretary | 2013-06-28 | CURRENT | 1932-10-24 | Dissolved 2016-03-29 | |
MARKFIELD MEDICAL TRUSTEES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1993-01-20 | Dissolved 2016-03-29 | |
TWM RECYCLING LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1998-08-19 | Dissolved 2016-03-29 | |
TWM RECYCLING CENTRE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1998-08-19 | Dissolved 2016-03-29 | |
TEST HOUSES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1966-03-14 | Dissolved 2016-03-29 | |
TARMAC (CSL) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1940-07-18 | Dissolved 2016-03-29 | |
TARMAC CONCRETE & ALLIED PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1955-01-12 | Dissolved 2016-03-29 | |
TARMAC ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1993-07-02 | Dissolved 2016-03-29 | |
TARMAC MASONRY PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1996-07-30 | Dissolved 2016-03-29 | |
TARMAC MASTERPAVE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1970-06-24 | Dissolved 2016-03-29 | |
TARMAC PRECAST CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1996-07-12 | Dissolved 2016-03-29 | |
TARMAC SAFETYDECK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2000-07-04 | Dissolved 2016-03-29 | |
TARMAC TOPPAVE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1999-08-10 | Dissolved 2016-03-29 | |
T.I.P. NOMINEES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1939-06-17 | Dissolved 2016-03-29 | |
ACEMIX CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1964-12-30 | Dissolved 2016-03-29 | |
BASE MINIMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1955-10-20 | Active - Proposal to Strike off | |
DROPSHOT FARM DEVELOPMENTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1989-05-04 | Dissolved 2016-03-29 | |
R.K. FRANCIS DEVELOPMENTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1971-11-12 | Dissolved 2016-03-29 | |
ALSTON LIMESTONE COMPANY (THE) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1908-08-19 | Liquidation | |
SITUSEC SURFACING LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
SITUSEC ROADSTONE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1972-04-07 | Active - Proposal to Strike off | |
TARMAC ASPHALT INTERNATIONAL LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1992-01-29 | Active - Proposal to Strike off | |
TARMAC MINERAL PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1993-03-05 | Active - Proposal to Strike off | |
NEWARK CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1976-11-11 | Dissolved 2016-12-21 | |
POULTON LE FYLDE ASPHALT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1997-04-10 | Dissolved 2017-08-24 | |
ROSELAND ASPHALT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1984-12-12 | Dissolved 2017-08-24 | |
SITUSEC PLANT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1968-02-26 | Dissolved 2016-12-21 | |
TARMAC MARINE (DORMANT) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1962-07-31 | Dissolved 2016-12-21 | |
TARMAC RECYCLING LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2000-07-04 | Dissolved 2016-12-21 | |
TEESSIDE WASTE MANAGEMENT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1997-02-19 | Dissolved 2017-08-24 | |
YORKSHIRE BUILDING SUPPLIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1991-06-12 | Dissolved 2017-08-24 | |
CROXDEN QUARRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1966-02-11 | Active | |
ARGOT PROPERTIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1988-12-23 | Active | |
APPLICATIONFOR LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1993-08-19 | Liquidation | |
DOW MAC CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1992-07-31 | Liquidation | |
ENVIRONMENTAL AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1997-10-15 | Active | |
NEW LONDON ROAD DEVELOPMENTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1989-11-17 | Active | |
SOLENT AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1992-07-13 | Active | |
TARMAC INDUSTRIAL MINERALS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1995-05-30 | Active | |
TARMAC TOPMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1995-11-29 | Active | |
TARMAC NORTHERN LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1995-12-22 | Active | |
TAYESTONE RECYCLED AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1996-05-01 | Liquidation | |
TARMAC TOPBLOCK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1996-07-12 | Active | |
TARMAC TOPFLOOR LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1996-07-30 | Liquidation | |
WADDINGTON FELL QUARRIES (HOLDINGS) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1998-02-19 | Liquidation | |
TILCON (NORTH) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1999-03-17 | Active | |
TARMAC GROUP LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1999-04-09 | Active | |
TARMAC HIGHWAY SERVICES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1999-05-13 | Liquidation | |
TARMAC NOMINEES TWO LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1999-06-04 | Active | |
CRAVEN STREET DEVELOPMENTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1988-08-03 | Active | |
BETTAMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1969-07-29 | Active | |
BUXTON LIME AND CEMENT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1919-04-30 | Active | |
BRIGGS AMASCO CURTAINWALL LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1934-02-08 | Active | |
BRADY INDUSTRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1935-04-24 | Active | |
CHARLES SMITH SONS & CO LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1937-04-23 | Liquidation | |
BALL MILL SAND AND GRAVEL COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1949-06-30 | Active | |
ACE MINIMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1974-06-28 | Liquidation | |
BAIRD & STEVENSON ASPHALT & CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1984-06-07 | Liquidation | |
BEASLEY COATED STONE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1985-12-31 | Active | |
BODFARI (QUARRIES) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1986-05-14 | Active | |
CEMPAK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1987-03-27 | Active | |
BODFARI QUARRY PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1987-05-13 | Active | |
BUXTON LIME INDUSTRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1991-09-30 | Active | |
BRISTOL CHANNEL AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1992-07-13 | Liquidation | |
GREATER LONDON ASPHALT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1994-11-30 | Active | |
BRISTOL AGGREGATES RECYCLING LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2002-03-11 | Active | |
WADDINGTON FELL QUARRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1961-04-20 | Liquidation | |
TILLING CONSTRUCTION SERVICES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1964-08-21 | Active | |
TIPTON HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1975-02-25 | Active | |
TARMAC PROPERTIES HOME COUNTIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1972-12-20 | Active | |
TARMAC AVIATION LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1989-07-05 | Liquidation | |
TARMAC BROOKGLADE PROPERTIES PUBLIC LIMITED COMPANY | Company Secretary | 2013-06-28 | CURRENT | 1989-09-14 | Active | |
UNITED MARINE HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1989-11-27 | Liquidation | |
SITUSEC CONTRACTORS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1961-03-27 | Active | |
RITEMIX CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1973-04-09 | Active | |
TOPMIX (MORTARS) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1956-03-22 | Active | |
TARMAC ROADSTONE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1941-07-21 | Active | |
TARMAC ROADSTONE HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1957-11-29 | Active | |
R.R. LAND INVESTMENTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1900-07-18 | Active | |
NORTHUMBERLAND WHINSTONE COMPANY LIMITED(THE) | Company Secretary | 2013-06-28 | CURRENT | 1876-11-08 | Active | |
TARMAC NOMINEES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1960-09-15 | Active | |
TGCL (OLDCO) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1960-09-21 | Active | |
TARMAC MINIMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1986-09-09 | Active | |
TARMAC BURFORD (SOUTHERN) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1988-03-31 | Active | |
FRANCIS PARKER LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1988-10-20 | Active | |
UNITED MARINE AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1989-01-17 | Active | |
WINMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1950-10-30 | Active | |
WILDMOUNT PROPERTIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1964-01-20 | Liquidation | |
WELSH AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1970-04-10 | Active | |
VAL DE TRAVERS ASPHALTE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1871-02-15 | Active | |
W.J.HALL & SONS (GORLESTON) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1953-04-07 | Active | |
VICOURT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1958-05-02 | Active | |
TOPMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1925-11-05 | Active | |
TREVIANS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1932-07-21 | Active | |
TILCON HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1925-10-06 | Active | |
TILCON SERVICES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1952-06-10 | Active | |
THERMODECK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1952-01-22 | Active | |
TEESSIDE SLAG LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1958-07-25 | Active | |
TARMAC ROADSTONE NOMINEES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1894-10-31 | Active | |
TARMAC UK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1906-07-03 | Active | |
TARMAC TOPFLIGHT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1934-01-05 | Active | |
TARMAC PROVINCIAL PROPERTIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1909-03-30 | Active | |
TARMAC BUILDING MATERIALS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1935-06-03 | Active | |
TARMAC STRUCTURAL CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1917-05-03 | Active | |
TARMAC (SQ) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1933-10-14 | Active | |
TARMAC ASPHALT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1944-11-02 | Active | |
TARMAC SOUTHERN LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1946-07-17 | Active - Proposal to Strike off | |
TARMAC CHARCON LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1955-08-11 | Liquidation | |
TARMAC CONCRETE PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1958-05-27 | Active | |
TARMAC INDUSTRIAL PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1955-12-07 | Active | |
SITE MIXED CONCRETE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1921-02-08 | Active | |
TARMAC BRICKS & TILES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1963-06-13 | Active | |
SEVERN VALLEY BRICK COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1938-02-01 | Active | |
TARMAC PROPERTIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1964-04-24 | Active | |
TARMAC PROPERTIES (JMA) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1965-07-01 | Active | |
TARMAC RECYCLED AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1966-02-28 | Liquidation | |
SCUNTHORPE SLAG LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1930-12-13 | Active | |
S.G. BALDWIN LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1951-09-07 | Active | |
SITUSEC LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1979-06-20 | Liquidation | |
TARMAC MINERALS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1979-11-26 | Active | |
TARMAC UK HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1980-09-25 | Active | |
PROVIDETHAT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1965-07-28 | Active | |
RAISBY QUARRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1967-12-29 | Active | |
NORTH NOTTS GRAVEL COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1934-04-21 | Active | |
NASH ROCKS STONE AND LIME COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1932-03-29 | Active | |
MOREYS (VERWOOD) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1936-12-04 | Active | |
PANVERS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1977-03-14 | Active | |
JEE'S HARTSHILL LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1898-09-27 | Active | |
HOLME HALL QUARRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1954-07-23 | Active | |
HILTON PROPERTY HOLDINGS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1957-11-08 | Active | |
FRANCIS PARKER PROPERTIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1933-07-03 | Active | |
FRANCIS PARKER LAND LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1961-04-18 | Active | |
E. BUTLER & SONS (MALTBY) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1941-03-04 | Liquidation | |
E.G. COLEMAN (WEYMOUTH) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1959-06-30 | Active | |
DOW MAC LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1946-12-18 | Active | |
TARMAC WESTERN LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1982-06-02 | Active | |
TARMAC TOPLITE LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1982-12-14 | Active | |
TIPTON GROUP LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1983-07-04 | Active | |
ROSELAND AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1983-12-05 | Active | |
COMPASS AGGREGATES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1952-06-19 | Active | |
BUSY BEES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1947-07-24 | Active | |
BOWNE & SHAW LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1921-04-26 | Active | |
TARMAC RECYCLING SERVICES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1999-03-01 | Active | |
TARMAC DC PENSION TRUSTEE LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2001-03-01 | Active | |
HUW HOWATSON LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1991-07-23 | Dissolved 2017-08-24 | |
EAST COAST SLAG PRODUCTS LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1937-08-07 | Active | |
BDP SURFACING LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1997-04-17 | Active | |
ELSTOW ASPHALT LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2004-07-07 | Liquidation | |
TARMAC (SOUTH WESTERN) LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2000-07-04 | Active | |
TARMAC CALEDONIAN LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1997-05-27 | Active | |
LTM (SOUTHERN) LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1985-04-25 | Active | |
LTM (CITY OF LONDON) LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1989-11-01 | Active | |
LTM (CITY OF WESTMINSTER) LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1990-04-03 | Active | |
NATIONAL ROAD PLANING LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1993-03-18 | Active | |
R.H. ROADSTONE LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1985-06-19 | Active | |
TARMAC MARINE LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1987-03-03 | Active | |
LTM (WESTERN) LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1987-06-11 | Active | |
HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1963-06-05 | Liquidation | |
CAMBRIAN STONE LIMITED | Company Secretary | 2013-04-16 | CURRENT | 1981-08-13 | Active | |
HARLOW ASPHALT LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2002-06-18 | Active | |
TARMAC TRADING LIMITED | Company Secretary | 2013-04-05 | CURRENT | 1948-05-07 | Active | |
SOUTH EAST COLLECTIONS LIMITED | Company Secretary | 2013-03-28 | CURRENT | 1986-03-06 | Dissolved 2016-03-29 | |
TARMAC CEMENT AND LIME LIMITED | Company Secretary | 2011-09-08 | CURRENT | 1900-07-10 | Active | |
HERTFORDSHIRE ROAD MAINTENANCE LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2001-06-25 | Liquidation | |
GRS RAIL SERVICES LIMITED | Company Secretary | 2010-02-01 | CURRENT | 1991-07-24 | Active | |
LAL-GRS LIMITED | Company Secretary | 2010-02-01 | CURRENT | 2004-06-14 | Active | |
TARMAC READYMIX LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1958-11-19 | Active | |
ENERGY AND WASTE SYSTEMS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1977-10-27 | Dissolved 2016-12-21 | |
PREMIER READY MIX CONCRETE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2002-08-07 | Dissolved 2016-12-21 | |
TARMAC LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2005-09-12 | Active | |
BLUE CIRCLE PROPERTIES LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1983-07-12 | Active | |
ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) | Company Secretary | 2010-01-04 | CURRENT | 1921-11-12 | Active | |
BLUE CIRCLE INVESTMENTS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1885-09-09 | Active | |
ABERTHAW CEMENT LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1912-06-06 | Active | |
BLUE CIRCLE DEVELOPMENTS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1972-11-15 | Active | |
AGGREGATE DIRECT LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1979-02-20 | Active | |
BLUE CIRCLE DARTFORD ESTATES LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1981-03-11 | Active | |
MINIMIX LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1990-03-22 | Active | |
MEDWAY VALLEY PARK LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1991-07-24 | Active | |
BLUE CIRCLE RESIDENTIAL ESTATES LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1993-12-14 | Active | |
ENNEMIX PLC | Company Secretary | 2010-01-04 | CURRENT | 1994-05-19 | Active | |
ENNEMIX HOLDINGS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1967-11-13 | Active | |
BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE) | Company Secretary | 2010-01-04 | CURRENT | 1924-12-12 | Active | |
BLUE CIRCLE SHARE SHOP LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1962-08-10 | Active | |
LINK WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1997-01-10 | Active | |
SAPPHIRE ENERGY RECOVERY LIMITED | Company Secretary | 2003-09-15 | CURRENT | 2000-07-05 | Active | |
SCOTASH LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-06-14 | Active | |
TARMAC DIRECTORS (UK) LIMITED | Company Secretary | 1998-06-30 | CURRENT | 1996-07-09 | Active | |
TARMAC (UK) SERVICES LIMITED | Company Secretary | 1998-04-23 | CURRENT | 1998-04-03 | Liquidation | |
REDLAND LIMITED | Company Secretary | 1998-03-31 | CURRENT | 1914-07-13 | Active | |
BRETT FAIRLOP LIMITED | Company Secretary | 1997-07-23 | CURRENT | 1997-03-19 | Active | |
R.W. AGGREGATES LIMITED | Company Secretary | 1996-03-14 | CURRENT | 1996-02-29 | Liquidation | |
BLUEWATER CONCRETE LIMITED | Company Secretary | 1995-11-23 | CURRENT | 1995-11-08 | Liquidation | |
PLASTERBOARD DIRECT LIMITED | Company Secretary | 1993-01-31 | CURRENT | 1921-11-01 | Active | |
STEETLEY ENGINEERING LIMITED | Company Secretary | 1993-01-31 | CURRENT | 1894-12-14 | Liquidation | |
STEETLEY CONSTRUCTION MATERIALS LIMITED | Company Secretary | 1993-01-31 | CURRENT | 1952-10-27 | Active | |
STEETLEY QUARRY PRODUCTS LIMITED | Company Secretary | 1993-01-31 | CURRENT | 1958-09-04 | Active | |
CANNOCK RECYCLING LIMITED | Company Secretary | 1993-01-31 | CURRENT | 1935-11-27 | Active | |
TARMAC LEASING LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1983-12-21 | Liquidation | |
REDLAND PROPERTIES LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1947-04-23 | Active | |
REDLAND READYMIX HOLDINGS LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1922-06-30 | Active | |
REDLAND PROPERTY HOLDINGS LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1926-05-13 | Active | |
ISLAND BARN AGGREGATES LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1980-03-19 | Active | |
CEMENT DIRECT LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1929-01-23 | Liquidation | |
ANYMIX LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1930-05-07 | Active | |
REDLAND MINERALS LIMITED | Company Secretary | 1992-04-13 | CURRENT | 1891-08-12 | Active | |
TARMAC TRADING LIMITED | Director | 2017-08-21 | CURRENT | 1948-05-07 | Active | |
TENDLEY QUARRIES LIMITED | Director | 2013-11-08 | CURRENT | 1986-07-15 | Active | |
J.B. RINEY & CO. LIMITED | Director | 2017-05-12 | CURRENT | 1978-08-30 | Active | |
TARMAC BUILDING PRODUCTS LIMITED | Director | 2015-05-22 | CURRENT | 2000-07-04 | Active | |
TARMAC CEMENT AND LIME LIMITED | Director | 2015-05-22 | CURRENT | 1900-07-10 | Active | |
TARMAC TRADING LIMITED | Director | 2013-04-04 | CURRENT | 1948-05-07 | Active | |
TARMAC SERVICES LIMITED | Director | 2013-01-28 | CURRENT | 2012-08-31 | Active | |
TARMAC HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2011-02-17 | Active | |
TARMAC BUILDING PRODUCTS LIMITED | Director | 2015-05-22 | CURRENT | 2000-07-04 | Active | |
TARMAC CEMENT AND LIME LIMITED | Director | 2015-05-22 | CURRENT | 1900-07-10 | Active | |
TARMAC LEASING LIMITED | Director | 2013-04-16 | CURRENT | 1983-12-21 | Liquidation | |
TARMAC TRADING LIMITED | Director | 2013-04-04 | CURRENT | 1948-05-07 | Active | |
TARMAC SERVICES LIMITED | Director | 2013-01-28 | CURRENT | 2012-08-31 | Active | |
BLUEWATER CONCRETE LIMITED | Director | 2003-04-04 | CURRENT | 1995-11-08 | Liquidation | |
TARMAC BUILDING PRODUCTS LIMITED | Director | 2018-01-10 | CURRENT | 2000-07-04 | Active | |
TARMAC HOLDINGS LIMITED | Director | 2018-01-10 | CURRENT | 2011-02-17 | Active | |
TARMAC CEMENT AND LIME LIMITED | Director | 2018-01-10 | CURRENT | 1900-07-10 | Active | |
TARMAC SERVICES LIMITED | Director | 2017-12-15 | CURRENT | 2012-08-31 | Active | |
TARMAC TRADING LIMITED | Director | 2017-12-11 | CURRENT | 1948-05-07 | Active | |
VAL DE TRAVERS ASPHALTE LIMITED | Director | 2016-08-15 | CURRENT | 1871-02-15 | Active | |
MINERAL PRODUCTS ASSOCIATION LIMITED | Director | 2016-02-01 | CURRENT | 1982-05-12 | Active | |
TARMAC HOLDINGS LIMITED | Director | 2016-01-19 | CURRENT | 2011-02-17 | Active | |
TARMAC BUILDING PRODUCTS LIMITED | Director | 2015-05-22 | CURRENT | 2000-07-04 | Active | |
TARMAC CEMENT AND LIME LIMITED | Director | 2015-05-22 | CURRENT | 1900-07-10 | Active | |
GRS ROADSTONE GROUP LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-29 | Active | |
GRS ROADSTONE HOLDINGS LIMITED | Director | 2013-08-08 | CURRENT | 2004-03-31 | Active | |
GRS (ROADSTONE) LIMITED | Director | 2013-08-08 | CURRENT | 1996-10-09 | Active | |
EAST COAST SLAG PRODUCTS LIMITED | Director | 2013-04-16 | CURRENT | 1937-08-07 | Active | |
TARMAC (SOUTH WESTERN) LIMITED | Director | 2013-04-16 | CURRENT | 2000-07-04 | Active | |
TARMAC CALEDONIAN LIMITED | Director | 2013-04-16 | CURRENT | 1997-05-27 | Active | |
R.H. ROADSTONE LIMITED | Director | 2013-04-16 | CURRENT | 1985-06-19 | Active | |
REDLAND PROPERTIES LIMITED | Director | 2013-04-16 | CURRENT | 1947-04-23 | Active | |
REDLAND PROPERTY HOLDINGS LIMITED | Director | 2013-04-16 | CURRENT | 1926-05-13 | Active | |
CAMBRIAN STONE LIMITED | Director | 2013-04-16 | CURRENT | 1981-08-13 | Active | |
TARMAC TRADING LIMITED | Director | 2013-04-04 | CURRENT | 1948-05-07 | Active | |
TARMAC SERVICES LIMITED | Director | 2013-01-28 | CURRENT | 2012-08-31 | Active | |
HOPKINS CONCRETE LIMITED | Director | 2018-04-13 | CURRENT | 1983-12-19 | Active | |
DOLPHIN HOTEL (WINCANTON) LIMITED | Director | 2018-04-13 | CURRENT | 2007-09-19 | Liquidation | |
TARMAC TRADING LIMITED | Director | 2017-08-21 | CURRENT | 1948-05-07 | Active | |
ISLAND BARN AGGREGATES LIMITED | Director | 2015-02-19 | CURRENT | 1980-03-19 | Active | |
NORTHWOOD(FAREHAM)LIMITED | Director | 2013-11-29 | CURRENT | 1957-01-02 | Liquidation | |
R.W. AGGREGATES LIMITED | Director | 2013-11-29 | CURRENT | 1996-02-29 | Liquidation | |
BRITANNIA AGGREGATES LIMITED | Director | 2013-07-31 | CURRENT | 1988-10-12 | Active | |
NEWHAVEN ROADSTONE LIMITED | Director | 2011-02-11 | CURRENT | 2001-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR JOHANNA O'DRISCOLL | ||
DIRECTOR APPOINTED MR JOHN MICHAEL DELANEY | ||
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA O'DRISCOLL | |
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Registers moved to registered inspection location of 1 Chamberlain Square Cs Birmingham B3 3AX | ||
AD03 | Registers moved to registered inspection location of 1 Chamberlain Square Cs Birmingham B3 3AX | |
Change of details for Tarmac Holdings Limited as a person with significant control on 2022-08-15 | ||
DIRECTOR APPOINTED SIMON JAMES GREY | ||
AP01 | DIRECTOR APPOINTED SIMON JAMES GREY | |
PSC05 | Change of details for Tarmac Holdings Limited as a person with significant control on 2022-08-15 | |
AD02 | Register inspection address changed to 1 Chamberlain Square Cs Birmingham B3 3AX | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TARMAC SECRETARIES (UK) LIMITED on 2022-08-15 | |
CH01 | Director's details changed for Ms Johanna O'driscoll on 2022-08-15 | |
CH01 | Director's details changed for Mr Bevan John Browne on 2022-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM Portland House Bickenhill Lane Solihull Birmingham B37 7BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLEETHAM | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Robin John Doody on 2021-09-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002979050009 | |
AP01 | DIRECTOR APPOINTED MR PETER BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH RILEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AP03 | Appointment of Ms Katie Elizabeth Smart as company secretary on 2020-11-26 | |
AP01 | DIRECTOR APPOINTED MR BEVAN JOHN BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL GREENWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Fleetham on 2019-11-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN DOODY | |
RES01 | ADOPT ARTICLES 20/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TIMOTHY CREEDON | |
AP01 | DIRECTOR APPOINTED MS JOHANNA O'DRISCOLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON JOEL | |
AP01 | DIRECTOR APPOINTED MR MARK THOMAS WOOD | |
AP01 | DIRECTOR APPOINTED SHAUN DAVIDSON | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 120000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LAW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA PULESTON PENHALLURICK | |
AA03 | Auditors resignation for limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRILLE RAGOUCY | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 120000000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY FRANKLIN YOUNG | |
AP01 | DIRECTOR APPOINTED MR DANIEL TIMOTHY CREEDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LAFARGE TARMAC SECRETARIES (UK) LIMITED on 2015-08-27 | |
RES15 | CHANGE OF NAME 31/07/2015 | |
CERTNM | COMPANY NAME CHANGED LAFARGE AGGREGATES LIMITED CERTIFICATE ISSUED ON 03/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLEETHAM / 01/06/2015 | |
AP01 | DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK | |
AP01 | DIRECTOR APPOINTED MR CHARLES LAW | |
AP01 | DIRECTOR APPOINTED MR MARK WILSON JOEL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 120000000 | |
AR01 | 01/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013 | |
RP04 | SECOND FILING WITH MUD 01/12/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 120000000 | |
AR01 | 01/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PL | |
AR01 | 01/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRILLE RAGOUCY / 22/04/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR GUY FRANKLIN YOUNG | |
AP01 | DIRECTOR APPOINTED PAUL FLEETHAM | |
AP01 | DIRECTOR APPOINTED MARTIN RILEY | |
AP01 | DIRECTOR APPOINTED MR CYRILLE RAGOUCY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYFRIG MORGAN JAMES | |
SH19 | 27/09/12 STATEMENT OF CAPITAL GBP 120000000 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/09/12 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 26/09/2012 | |
RES13 | SHARE PREMIUM CANCELLED 26/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES VERITY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DEBORAH GRIMASON | |
AR01 | 01/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AP04 | CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA JOAN POWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL GREENWOOD / 20/05/2011 | |
AR01 | 01/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL RIGAUX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WYKES / 13/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AP03 | SECRETARY APPOINTED REBECCA JOAN POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SONIA FENNELL | |
AP01 | DIRECTOR APPOINTED SHAUN DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHETSTONE | |
AP01 | DIRECTOR APPOINTED EMMANUEL MARIE GERMAIN RIGAUX | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 02/06/2010 | |
RES13 | SECTION 175 02/06/2010 | |
AP03 | SECRETARY APPOINTED SONIA FENNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM | |
AR01 | 01/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PLANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYFRIG MORGAN JAMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY STEWART WHETSTONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VERITY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WYKES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL GREENWOOD / 01/10/2009 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1108052 | Active | Licenced property: KING EDWARD ROAD JOHNSONS WHARF GREENHITHE GB DA9 9AE. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1076302 | Active | Licenced property: VIADUCT ROAD RIVERSIDE WORKS GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 9JN;ST. BRIDES ROAD EWENNY QUARRY EWENNY BRIDGEND EWENNY GB CF35 5RG;LLANWERN WORKS TARMAC WESTERN LTD NEWPORT GB NP19 4QX;VIKING PLACE CARDIFF MORTAR CARDIFF DOCKS CARDIFF CARDIFF DOCKS GB CF10 4TR. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1076302 | Active | Licenced property: VIADUCT ROAD RIVERSIDE WORKS GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 9JN;ST. BRIDES ROAD EWENNY QUARRY EWENNY BRIDGEND EWENNY GB CF35 5RG;LLANWERN WORKS TARMAC WESTERN LTD NEWPORT GB NP19 4QX;VIKING PLACE CARDIFF MORTAR CARDIFF DOCKS CARDIFF CARDIFF DOCKS GB CF10 4TR. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1055503 | Active | Licenced property: GARDEN LANE CADEBY WORKS CADEBY DONCASTER CADEBY GB DN5 7SN;KNOWSTHORPE GATE LEEDS R.M.P LEEDS GB LS9 0NP;WEST CORNFORTH THRISLINGTON R M P FERRYHILL GB DL17 7EY;COLLINGHAM ROAD BESTHORPE QUARRY BESTHORPE NEWARK BESTHORPE GB NG23 7HQ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1055503 | Active | Licenced property: GARDEN LANE CADEBY WORKS CADEBY DONCASTER CADEBY GB DN5 7SN;KNOWSTHORPE GATE LEEDS R.M.P LEEDS GB LS9 0NP;WEST CORNFORTH THRISLINGTON R M P FERRYHILL GB DL17 7EY;COLLINGHAM ROAD BESTHORPE QUARRY BESTHORPE NEWARK BESTHORPE GB NG23 7HQ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1055503 | Active | Licenced property: GARDEN LANE CADEBY WORKS CADEBY DONCASTER CADEBY GB DN5 7SN;KNOWSTHORPE GATE LEEDS R.M.P LEEDS GB LS9 0NP;WEST CORNFORTH THRISLINGTON R M P FERRYHILL GB DL17 7EY;COLLINGHAM ROAD BESTHORPE QUARRY BESTHORPE NEWARK BESTHORPE GB NG23 7HQ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1055503 | Active | Licenced property: GARDEN LANE CADEBY WORKS CADEBY DONCASTER CADEBY GB DN5 7SN;KNOWSTHORPE GATE LEEDS R.M.P LEEDS GB LS9 0NP;WEST CORNFORTH THRISLINGTON R M P FERRYHILL GB DL17 7EY;COLLINGHAM ROAD BESTHORPE QUARRY BESTHORPE NEWARK BESTHORPE GB NG23 7HQ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1055503 | Active | Licenced property: GARDEN LANE CADEBY WORKS CADEBY DONCASTER CADEBY GB DN5 7SN;KNOWSTHORPE GATE LEEDS R.M.P LEEDS GB LS9 0NP;WEST CORNFORTH THRISLINGTON R M P FERRYHILL GB DL17 7EY;COLLINGHAM ROAD BESTHORPE QUARRY BESTHORPE NEWARK BESTHORPE GB NG23 7HQ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1055503 | Active | Licenced property: GARDEN LANE CADEBY WORKS CADEBY DONCASTER CADEBY GB DN5 7SN;KNOWSTHORPE GATE LEEDS R.M.P LEEDS GB LS9 0NP;WEST CORNFORTH THRISLINGTON R M P FERRYHILL GB DL17 7EY;COLLINGHAM ROAD BESTHORPE QUARRY BESTHORPE NEWARK BESTHORPE GB NG23 7HQ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1055504 | Active | Licenced property: WHITWELL QUARRY LAFARGE AGGREGATES SOUTHFIELD LANE WHITWELL WORKSOP SOUTHFIELD LANE GB S80 3LJ;TWYFORD ROAD SWARKESTONE QUARRY BARROW-ON-TRENT DERBY BARROW-ON-TRENT GB DE73 7HA;MAIN RD LAFARGE AGGREGATES LTD RENISHAW SHEFFIELD RENISHAW GB S31 9UX;BESSEMER STREET ASHBURY DEPOT MANCHESTER GB M11 2NW. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1055504 | Active | Licenced property: WHITWELL QUARRY LAFARGE AGGREGATES SOUTHFIELD LANE WHITWELL WORKSOP SOUTHFIELD LANE GB S80 3LJ;TWYFORD ROAD SWARKESTONE QUARRY BARROW-ON-TRENT DERBY BARROW-ON-TRENT GB DE73 7HA;MAIN RD LAFARGE AGGREGATES LTD RENISHAW SHEFFIELD RENISHAW GB S31 9UX;BESSEMER STREET ASHBURY DEPOT MANCHESTER GB M11 2NW. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1055504 | Active | Licenced property: WHITWELL QUARRY LAFARGE AGGREGATES SOUTHFIELD LANE WHITWELL WORKSOP SOUTHFIELD LANE GB S80 3LJ;TWYFORD ROAD SWARKESTONE QUARRY BARROW-ON-TRENT DERBY BARROW-ON-TRENT GB DE73 7HA;MAIN RD LAFARGE AGGREGATES LTD RENISHAW SHEFFIELD RENISHAW GB S31 9UX;BESSEMER STREET ASHBURY DEPOT MANCHESTER GB M11 2NW. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1055504 | Active | Licenced property: WHITWELL QUARRY LAFARGE AGGREGATES SOUTHFIELD LANE WHITWELL WORKSOP SOUTHFIELD LANE GB S80 3LJ;TWYFORD ROAD SWARKESTONE QUARRY BARROW-ON-TRENT DERBY BARROW-ON-TRENT GB DE73 7HA;MAIN RD LAFARGE AGGREGATES LTD RENISHAW SHEFFIELD RENISHAW GB S31 9UX;BESSEMER STREET ASHBURY DEPOT MANCHESTER GB M11 2NW. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1055504 | Active | Licenced property: WHITWELL QUARRY LAFARGE AGGREGATES SOUTHFIELD LANE WHITWELL WORKSOP SOUTHFIELD LANE GB S80 3LJ;TWYFORD ROAD SWARKESTONE QUARRY BARROW-ON-TRENT DERBY BARROW-ON-TRENT GB DE73 7HA;MAIN RD LAFARGE AGGREGATES LTD RENISHAW SHEFFIELD RENISHAW GB S31 9UX;BESSEMER STREET ASHBURY DEPOT MANCHESTER GB M11 2NW. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1055504 | Active | Licenced property: WHITWELL QUARRY LAFARGE AGGREGATES SOUTHFIELD LANE WHITWELL WORKSOP SOUTHFIELD LANE GB S80 3LJ;TWYFORD ROAD SWARKESTONE QUARRY BARROW-ON-TRENT DERBY BARROW-ON-TRENT GB DE73 7HA;MAIN RD LAFARGE AGGREGATES LTD RENISHAW SHEFFIELD RENISHAW GB S31 9UX;BESSEMER STREET ASHBURY DEPOT MANCHESTER GB M11 2NW. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0221984 | Active | Licenced property: RIVERSIDE HOUSE, UPPER WHARF C/O NORTHWOOD AGGREGATES LTD FIRST HAMPSHIRE LTD, BUS STATION HARTLANDS ROAD FAREHAM FIRST HAMPSHIRE LTD, BUS STATION GB PO16 0NB;POWERGEN SITE MARCHWOOD WHARF AREA 6 MARCHWOOD IND PARK MARCHWOOD SOUTHAMPTON MARCHWOOD IND PARK GB SO40 4PB;WINTERBOURNE 339 BADMINTON ROAD BRISTOL GB BS36 1AJ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0221984 | Active | Licenced property: RIVERSIDE HOUSE, UPPER WHARF C/O NORTHWOOD AGGREGATES LTD FIRST HAMPSHIRE LTD, BUS STATION HARTLANDS ROAD FAREHAM FIRST HAMPSHIRE LTD, BUS STATION GB PO16 0NB;POWERGEN SITE MARCHWOOD WHARF AREA 6 MARCHWOOD IND PARK MARCHWOOD SOUTHAMPTON MARCHWOOD IND PARK GB SO40 4PB;WINTERBOURNE 339 BADMINTON ROAD BRISTOL GB BS36 1AJ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0221984 | Active | Licenced property: RIVERSIDE HOUSE, UPPER WHARF C/O NORTHWOOD AGGREGATES LTD FIRST HAMPSHIRE LTD, BUS STATION HARTLANDS ROAD FAREHAM FIRST HAMPSHIRE LTD, BUS STATION GB PO16 0NB;POWERGEN SITE MARCHWOOD WHARF AREA 6 MARCHWOOD IND PARK MARCHWOOD SOUTHAMPTON MARCHWOOD IND PARK GB SO40 4PB;WINTERBOURNE 339 BADMINTON ROAD BRISTOL GB BS36 1AJ. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0230564 | Active | Licenced property: BLOCK FEN COMMON FARM MEPAL ELY MEPAL GB CB6 2AY;HARLOW MILL HARLOW ASPHALT LTD STATION APP HARLOW STATION APP GB CM20 2EL;GIBBET LANE LAFARGE AGGREGATES LTD SHAWELL LUTTERWORTH SHAWELL GB LE17 6AA;MARLOW ROAD SPADE OAK QUARRY LITTLE MARLOW MARLOW LITTLE MARLOW GB SL7 3SB;LOUGHBOROUGH ROAD MOUNTSORRELL QUARRY MOUNTSORREL LOUGHBOROUGH MOUNTSORREL GB LE12 7BQ;HARPER LANE RADLETT GB WD7 7HX;53 BRADGATE STREET LEICESTER GB LE4 0AW;SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AA;TYTTENHANGER NORTH ORBITAL ROAD COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WILSTEAD ROAD THE OLD BRICKWORKS ELSTOW BEDFORD ELSTOW GB MK42 9YU;LOCKINGTON WARREN LANE DERBY GB DE74 2RG;ROXWELL BOYTON HALL QUARRY CHELMSFORD GB CM1 4LT. Correspondance address: BICKENHILL LANE PORTLAND HOUSE SOLIHULL BIRMINGHAM SOLIHULL GB B37 7BQ |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
Administrative Court and Divisional Courts | MRS JUSTICE PATTERSON | CO/1191/2015 | Lafarge Aggregates Limited v The Secretary of State for Environment Food and Rural Affairs | |||
|
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRANSFER CONTAINING LEGAL CHARGE | Outstanding | HOMES AND COMMUNITIES AGENCY | |
PROPERTY SECURITY AGREEMENT | Satisfied | LAFARGE UK PENSION TRUSTEES LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LOAN AGREEMENT | Satisfied | LAFARGE AGGREGATES LIMITED | |
LEGAL MORTGAGE | Outstanding | HELIOS (RADLETT) LIMITED | |
TRANSFER | Outstanding | WILLIAM GEORGE BARNETT AND EIRYS MYRA BARTLETT | |
TRANSFER | Outstanding | DAVID SYDNEY WILLIAM BONNET | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND | Outstanding | REDLAND LEASING LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARMAC AGGREGATES LIMITED
TARMAC AGGREGATES LIMITED owns 7 domain names.
ablemix.co.uk envirotrench.co.uk terrecrete.co.uk lafargeaggregates.co.uk lefarge.com ukaggs.co.uk earthcrete.co.uk
Type of Charge Owed | Quantity |
---|---|
LEGAL CHARGE | 5 |
THIRD PARTY LEGAL CHARGE | 1 |
DEED OF CHARGE | 1 |
We have found 7 mortgage charges which are owed to TARMAC AGGREGATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Northumberland County Council | |
|
Grounds Maintenance |
Barnsley Metropolitan Borough Council | |
|
Direct - Highway Materials |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Newcastle City Council | |
|
Supplies & Services |
Northumberland County Council | |
|
CIP - Infrastructure |
London Borough of Redbridge | |
|
Contractor Payments |
Newcastle City Council | |
|
Supplies & Services |
London Borough of Redbridge | |
|
Contractor Payments |
Essex County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Direct - Highway Materials |
Essex County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Rugby Borough Council | |
|
Housing Maintenance |
Newcastle City Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Newcastle City Council | |
|
|
Essex County Council | |
|
|
Newcastle City Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Essex County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Newcastle City Council | |
|
|
Wakefield Council | |
|
|
Essex County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Newcastle City Council | |
|
|
Essex County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Tamworth Borough Council | |
|
Contract Payments |
Peterborough City Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
Newcastle City Council | |
|
|
Essex County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Wolverhampton City Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Newcastle City Council | |
|
|
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Wolverhampton City Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
Wakefield Council | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Essex County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Hartlepool Borough Council | |
|
Building/Construction Materials |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Wolverhampton City Council | |
|
|
Wakefield Council | |
|
|
Derbyshire County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
Essex County Council | |
|
|
Hartlepool Borough Council | |
|
Highway Supplies |
Leeds City Council | |
|
Operational Materials |
Wakefield Council | |
|
|
Wolverhampton City Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
London Borough of Redbridge | |
|
Contractor Payments |
South Gloucestershire Council | |
|
Other Supplies & Services |
Norfolk County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
Huntingdonshire District Council | |
|
Materials |
Thurrock Council | |
|
|
Hartlepool Borough Council | |
|
Building/Construction Materials |
Leeds City Council | |
|
Operational Materials |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Wakefield Council | |
|
|
Rugby Borough Council | |
|
Highways |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Essex County Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Wolverhampton City Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Derbyshire County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Devon County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Wakefield Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Derbyshire County Council | |
|
|
Durham County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Oxford City Council | |
|
|
Essex County Council | |
|
|
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Leeds City Council | |
|
Operational Materials |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Oxford City Council | |
|
|
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Wolverhampton City Council | |
|
|
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
Durham County Council | |
|
|
Broxbourne Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Grants and Contribution |
Milton Keynes Council | |
|
Supplies and services |
Wolverhampton City Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Broxbourne Council | |
|
|
Leeds City Council | |
|
Operational Materials |
South Gloucestershire Council | |
|
Other Supplies & Services |
Wakefield Council | |
|
|
Oxford City Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
Durham County Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
South Gloucestershire Council | |
|
Other Supplies & Services |
Rugby Borough Council | |
|
Highways |
Wolverhampton City Council | |
|
|
Warwickshire County Council | |
|
Grounds Maintenance Materials & Equipment |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Essex County Council | |
|
|
Oxford City Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Derbyshire County Council | |
|
|
London Borough of Redbridge | |
|
Trees / Recreational |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
South Gloucestershire Council | |
|
Other Supplies & Services |
Rugby Borough Council | |
|
Handy man |
London Borough of Redbridge | |
|
Contractor Payments |
Norfolk County Council | |
|
|
Wolverhampton City Council | |
|
|
Oxford City Council | |
|
|
Derbyshire County Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
North Norfolk District Council | |
|
Sea Defences |
Leeds City Council | |
|
Operational Materials |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Norfolk County Council | |
|
|
Oxford City Council | |
|
|
Essex County Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
London Borough of Redbridge | |
|
Main Contract |
Middlesbrough Council | |
|
Materials - general |
Wolverhampton City Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Leeds City Council | |
|
Operational Materials |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Durham County Council | |
|
Equipment and Materials |
Middlesbrough Council | |
|
|
Oxford City Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Leeds City Council | |
|
Operational Materials |
Norfolk County Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Wakefield Council | |
|
|
Oxford City Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Middlesbrough Council | |
|
|
Derbyshire County Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Nottinghamshire County Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Leeds City Council | |
|
|
Oxford City Council | |
|
|
Wakefield Council | |
|
|
South Gloucestershire Council | |
|
Provisions (Food, etc) |
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
Middlesbrough Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Leeds City Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Suffolk County Council | |
|
Materials Purchase |
South Gloucestershire Council | |
|
Other Supplies & Services |
Norfolk County Council | |
|
|
Middlesbrough Council | |
|
|
Derbyshire County Council | |
|
|
Wakefield Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Leeds City Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Wakefield Council | |
|
|
Norfolk County Council | |
|
|
Middlesbrough Council | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Warwickshire County Council | |
|
Grounds Maintenance Materials & Equipment |
Derbyshire County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
South Gloucestershire Council | |
|
Other Supplies & Services |
Norfolk County Council | |
|
|
Middlesbrough Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Derbyshire County Council | |
|
|
Manchester City Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Bristol City Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
South Gloucestershire Council | |
|
Other Supplies & Services |
Devon County Council | |
|
|
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
Manchester City Council | |
|
|
Middlesbrough Council | |
|
|
Bury Council | |
|
EDS |
London Borough of Redbridge | |
|
Main Contract |
Derbyshire County Council | |
|
|
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Devon County Council | |
|
|
Manchester City Council | |
|
|
Middlesbrough Council | |
|
|
Wakefield Council | |
|
|
Rugby Borough Council | |
|
Highways |
Bury Council | |
|
EDS |
Derbyshire County Council | |
|
|
Huntingdonshire District Council | |
|
Legal Fees |
London Borough of Redbridge | |
|
Main Contract |
Manchester City Council | |
|
|
Middlesbrough Council | |
|
|
Wakefield Council | |
|
|
Bury Council | |
|
EDS |
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Wakefield Council | |
|
|
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
South Gloucestershire Council | |
|
Other Supplies & Services |
Bury Council | |
|
EDS |
Manchester City Council | |
|
|
Nottinghamshire County Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Bury Council | |
|
EDS |
Wakefield Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Rugby Borough Council | |
|
Highways |
Derbyshire County Council | |
|
|
Middlesbrough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Wakefield Council | |
|
|
London Borough of Barnet Council | |
|
Procmnt Small Diffs |
Nottinghamshire County Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Leeds City Council | |
|
|
Bristol City Council | |
|
|
Bury Council | |
|
EDS |
Derbyshire County Council | |
|
|
Suffolk County Council | |
|
Stock Price Variation (Invoices) |
Rugby Borough Council | |
|
Highways |
London Borough of Redbridge | |
|
Contractor Payments |
Middlesbrough Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Rugby Borough Council | |
|
Highways |
Warwickshire County Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Oxford City Council | |
|
|
Middlesbrough Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Derbyshire County Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Oxford City Council | |
|
|
Rugby Borough Council | |
|
Highways |
Derbyshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
General Materials |
Middlesbrough Council | |
|
Hired & Contracted Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
London Borough of Redbridge | |
|
Contractor Payments |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Middlesbrough Council | |
|
Hired & Contracted Services |
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
London Borough of Redbridge | |
|
Main Contract |
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
Rotherham Metropolitan Borough Council | |
|
|
Oxford City Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Rotherham Metropolitan Borough Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Middlesbrough Council | |
|
Hired & Contracted Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Croydon | |
|
|
Doncaster Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Middlesbrough Council | |
|
Hired & Contracted Services |
Derbyshire County Council | |
|
|
London Borough of Croydon | |
|
|
Derbyshire County Council | |
|
|
Middlesbrough Council | |
|
Hired & Contracted Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Rugby Borough Council | |
|
Grounds Maintenance |
Norfolk County Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
London Borough of Redbridge | |
|
Main Contract |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Middlesbrough Council | |
|
Hired & Contracted Services |
Derbyshire County Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
Middlesbrough Council | |
|
Hired & Contracted Services |
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Rotherham Metropolitan Borough Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Leeds City Council | |
|
Operational Materials |
Waveney District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
Middlesbrough Council | |
|
Hired & Contracted Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
Derbyshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Gloucestershire Council | |
|
Other Private Contractors |
Norfolk County Council | |
|
|
Norwich City Council | |
|
S106 -Playspace Provision |
London Borough of Redbridge | |
|
Main Contract |
Derbyshire County Council | |
|
|
Middlesbrough Council | |
|
Hired & Contracted Services |
Rotherham Metropolitan Borough Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Newcastle City Council | |
|
Allendale Building |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
London Borough of Redbridge | |
|
Main Contract |
Newcastle City Council | |
|
Cityworks Denton Pool |
Derbyshire County Council | |
|
Materials (Capital) |
South Gloucestershire Council | |
|
Other Supplies & Services |
Middlesbrough Council | |
|
Materials - general |
London Borough of Redbridge | |
|
Main Contract |
South Gloucestershire Council | |
|
Other Supplies & Services |
Broadland District Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Huntingdonshire District Council | |
|
Materials |
Suffolk County Council | |
|
Materials Purchase |
Coventry City Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Middlesbrough Council | |
|
Materials - general |
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Redbridge | |
|
Contractor Payments |
Rugby Borough Council | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Contractor Payments |
Broadland District Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Barnsley Metropolitan Borough Council | |
|
Direct - Highway Materials |
Derby City Council | |
|
Professional Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
QUARRY AND PREMISES | REDLAND AGGREGATES LTD METHLEY QUARRY GREEN LANE, METHLEY LEEDS LS26 9AH | 81,500 | 01/04/2000 | |
Wycombe Council | Spade Oak , Westhorpe, Marlow, Bucks, SL7 3RQ | 67,000 | ||
OFFICES AND PREMISES | THE BUSINESS CENTRE WATERMEAD BUSINESS PARK SYSTON LEICESTER LE7 1PF | 520,000 | 02/06/2003 | |
CONCRETE BATCHING PLANT AND PREMISES | MOUNTSORREL QUARRY IN THE PARISH MOUNTSORREL LOUGHBOROUGH LE12 7AT | 37,000 | 01/04/1995 | |
CONCRETE BATCHING PLANT AND PREMISES | LAFARGE REDLAND READYMIX BOARDEN CLOSE NORTHAMPTON NN3 6LF | 29,250 | ||
Northampton Borough Council | CONCRETE BATCHING PLANT AND PREMISES | LAFARGE REDLAND READYMIX BOARDEN CLOSE NORTHAMPTON NN3 6LF | 29,250 | |
Northampton Borough Council | CONCRETE BATCHING PLANT AND PREMISES | LAFARGE REDLAND READYMIX BOARDEN CLOSE NORTHAMPTON NN3 6LF | 29,250 | 04-01-95 |
QUARRY AND PREMISES | REDLAND AGGREGATES LTD MOUNTSORREL QUARRY MOUNTSORREL LOUGHBOROUGH; LEICS LE12 7AT | 1,540,000 | 01/04/1995 | |
Wycombe District Council | Spade Oak , Westhorpe, Marlow, Bucks, SL7 3RQ SL7 3RQ | 10,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | LAFARGE AGGREGATES LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MCBURNEY CIVIL ENGINEERING LIMITED | Event Date | 2013-04-22 |
Solicitor | James Peters & Co | ||
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6244 A Petition to wind up the above named Company of 14 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF , presented on 22 April 2013 , by LAFARGE AGGREGATES LTD , AR Department, Granite House, PO Box 8641, Syston, Leicester, LE7 1XP , claiming to be a Creditor of the Company will be heard at, Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 19 July 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 18 July 2013. | |||
Initiating party | LAFARGE AGGREGATES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | FABRITEC LIMITED | Event Date | 2013-04-22 |
Solicitor | James Peters and Co | ||
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6250 A Petition to wind up the above named Company, Registered Office, Unit B Ednaston Business Centre, Hollington Lane, Ednaston, Ashbourne, Derbyshire, DE6 3AE , presented on 22 April 2013 , by LAFARGE AGGREGATES LTD , AR Department, Granite House, Granite Way, PO Box 8641, Syston, Leicester, LE7 1XP , claiming to be a creditor of the Company will be heard at, Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 21 June 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 20 June 2013. | |||
Initiating party | LAFARGE AGGREGATES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | LIDBETTER CONCRETE LIMITED | Event Date | 2013-03-20 |
Solicitor | James Peters & Co | ||
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6180 A Petition to wind up the above named Company of 18 Carisbrooke Drive, Bitterne, Southampton, SO19 7BE , presented on 20 March 2013 , by LAFARGE AGGREGATES LTD , AR Department, Granite House, Granite Way, PO Box 8641, Syston, Leicester, LE7 1XP , claiming to be a Creditor of the Company will be heard at, Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 15 May 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 14 May 2013. | |||
Initiating party | LAFARGE AGGREGATES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAWSON CONSTRUCTION SERVICES LIMITED | Event Date | 2012-12-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6806 A Petition to wind up the above named Company of Old Farm, Raby Lane, East Cowton, Northallerton, North Yorkshire, DL7 0BW , presented on 06 December 2012 , by LAFARGE AGGREGATES LTD , AR Department, Granite House, Granite Way, PO Box 8641, Syston, Leicester, LE7 1XP , claiming to be a Creditor of the Company will be heard at, Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 31 January 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 30 January 2013. The Petitioner's Solicitor is James Peters and Co , 40 Solly Street, Sheffield, S1 4BA, (Ref: JW/568460) . : | |||
Initiating party | LAFARGE AGGREGATES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | NORTHERN PREMIER GROUNDWORK SERVICES LTD | Event Date | 2012-12-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6807 A Petition to wind up the above named Company of 14 Low Willington, Wilington, Crook, Durham, DL15 0BB , presented on 06 December 2012 , by LAFARGE AGGREGATES LTD , AR Department, Granite House, Granite Way, PO Box 8641, Syston, Leicester, LE7 1XP , claiming to be a creditor of the company will be heard at, Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 31 January 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 30 January 2013. The Petitioner's Solicitor is James Peters & Co , 40 Solly Street, Sheffield, S1 4BA. Ref: JW/569671. . : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SITE-SCAPE UK LTD | Event Date | 2012-06-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6381 A Petition to wind up the above-named Company of R/o 112-114 Whitegate Drive, Blackpool, Lancashire FY3 9XH , presented on 6 June 2012 by LAFARGE AGGREGATES LIMITED , of R/O Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 23 July 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday, 20 July 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref: AR/M0040108.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOWNS WADEY & CO LIMITED | Event Date | 2012-05-22 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6353 A Petition to wind up the above-named Company R/o Kebbell House, Carpenders Park, Watford, Herts WD19 5EF , presented on 22 May 2012 by LAFARGE AGGREGATES LIMITED , R/O Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 23 July 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 20 July 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0040111.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | M A HATFIELD LTD | Event Date | 2012-03-14 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6186 A Petition to wind up the above-named Company r/o Office 19, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire DN22 7GR , presented on 14 March 2012 by LAFARGE AGGREGATES LIMITED , r/o Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS , on 9 May 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 8 May 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT .(Ref AR/M0034908.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SHEDFIELD GROUNDWORKS & CONTRACTING LIMITED | Event Date | 2012-03-07 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6169 A Petition to wind up the above-named Company Shedfield Groundworks & Contracting Limited, R/o Unit 24 Botley Road, Shedfield North, Wickham SO32 2HR , presented on 7 March 2012 by LAFARGE AGGREGATES LIMITED , R/o Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 26 April 2012 , at 1000 hours or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 25 April 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT .(Ref AR/M0036663.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | A C S (2000) LIMITED | Event Date | 2012-02-20 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6113 A Petition to wind up the above-named Company A C S (2000) Limited R/O Shangri-La Farm, Todds Green, Stevenage, Herts SG1 2JE , presented on 20 February 2012 by LAFARGE AGGREGATES LIMITED R/O Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 10 April 2012 . The Petitioners Solicitor is Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT .(Ref AR/M0036605.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SONOAK LTD | Event Date | 2012-02-20 |
Solicitor | The Wilkes Partnership LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6114 A Petition to wind up the above-named Company of Sonoak Ltd, R/o The Corner House, 2 High Street, Aylesford, Kent ME20 7BG , presented on 20 February 2012 by LAFARGE AGGREGATES LIMITED , of R/O Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 10 April 2012 . | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LANABROADCAST LIMITED | Event Date | 2012-01-17 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6043 A Petition to wind up the above-named Company of registered office 68a Smyrks Road, London SE17 2QP , presented on 17 January 2012 by LAFARGE AGGREGATES LIMITED , registered office Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street. Birmingham B4 6DS , on 15 March 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2012 . The Petitioners Solicitor is The Wilkes Partnership , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0034580.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ICARUS CONSTRUCTION LTD | Event Date | 2011-12-20 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6879 A Petition to wind up the above-named Company Icarus Construction Ltd, R/O 37 Sandringham Court, Streethouse, Pontefract, West Yorkshire WF7 6GG , presented on 20 December 2011 by LAFARGE AGGREGATES LIMITED , R/O Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 27 February 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 24 February 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0034678.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALEXANDER MANN CONSTRUCTION LIMITED | Event Date | 2011-11-04 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6795 A Petition to wind up the above-named company, Alexander Mann Construction Limited of 66 Station Road, Kings Heath, Birmingham B14 7SR presented on 4 November 2011 by LAFARGE AGGREGATES LIMITED LAFARGE AGGREGATES LIMITED , Registered Office Granite House, Granite Way, Syston, Leicester LE7 1PL claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS on 30 January 2012 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 27 January 2012 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0032870.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SHAMROCK UTILITIES LIMITED | Event Date | 2011-10-07 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6711 A Petition to wind up the above-named Company of r/o 6 Roding Lane South, Ilford, Essex IG4 5NX , presented on 7 October 2011 by LAFARGE AGGREGATES LIMITED , of r/o Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 5 December 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 2 December 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT ,(Ref AR/M0032330.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | T.P.M CONSTRUCTION SERVICES LTD | Event Date | 2011-10-05 |
In the High Court of Justice (Chancery Division Birmingham District Registry case number 6694 A Petition to wind up the above-named Company T.P.M Construction Services Ltd, Registered Office 29 Saddlebow Road, Kings Lynn, Norfolk PE30 5BQ , presented on 5 October 2011 , by LAFARGE AGGREGATES LIMITED , Registered Office Granite House, Grantie Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 5 December 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 2 December 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0031846.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HANDLEY UK LIMITED | Event Date | 2011-09-01 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6598 A Petition to wind up the above-named Company Handley UK Limited, registered office 18 Meadow View Close, Stanway, Colchester CO3 0YL , presented on 1 September 2011 by LAFARGE AGGREGATES LIMITED , registered office Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 24 October 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0029858.) : | |||
Initiating party | LAFARGE AGGREGATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | D.L.B. CONTRACT SERVICES LIMITED | Event Date | 2011-08-30 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6586 A Petition to wind up the above-named Company D.L.B. Contract Services Limited of R/O 4 Lawford House, Lawford Close, Birmingham, West Midlands B7 4HJ , presented on 30 August 2011 by LAFARGE AGGREGATES LIMITED , of r/o Granite House, Granite Way, Syston, Leicester LE7 1PL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 10 October 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 7 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT ,(Ref AR/M0031405.) : | |||
Category | Award/Grant | |
---|---|---|
Substitution of virgin mineral extenders with mineral wastes in filled functional materials : Collaborative Research and Development | 2009-07-01 | £ 53,909 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |