Dissolved
Dissolved 2016-12-13
Company Information for TARMAC SAND & GRAVEL LIMITED
STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4,
|
Company Registration Number
SC049264 Private Limited Company
Dissolved Dissolved 2016-12-13 |
| Company Name | |
|---|---|
| TARMAC SAND & GRAVEL LIMITED | |
| Legal Registered Office | |
| STRATHCLYDE BUSINESS PARK BELLSHILL | |
| Company Number | SC049264 | |
|---|---|---|
| Date formed | 1971-10-01 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-12-31 | |
| Date Dissolved | 2016-12-13 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2018-01-28 02:00:36 |
| 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 |
||
MICHAEL JOHN CHOULES |
||
FIONA PULESTON PENHALLURICK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LAFARGE TARMAC DIRECTORS (UK) LIMITED |
Director | ||
ANDREW CHRISTOPHER BOLTER |
Director | ||
TARMAC NOMINEES TWO LIMITED |
Company Secretary | ||
TARMAC NOMINEES LIMITED |
Director | ||
TARMAC NOMINEES TWO LIMITED |
Director | ||
JAMES RICHARD STIRK |
Director | ||
DAVID ANTHONY GRADY |
Director | ||
CHRISTOPHER GORDON RANTON |
Director | ||
JAMES RICHARD STIRK |
Company Secretary | ||
JOHN FERGUSON BOWATER |
Director | ||
JAMES RICHARD STIRK |
Director | ||
PETER BERESFORD ROTHWELL |
Director | ||
CHARLES NOVOTNY |
Director | ||
ANDREW JOHN GORDON CHATER |
Director | ||
STEFAN EDWARD BORT |
Company Secretary | ||
JAMES ROSS ANCELL |
Director | ||
STEFAN EDWARD BORT |
Director | ||
TIMOTHY STUART ROSS |
Director | ||
STEVEN LEVEN |
Company Secretary | ||
PAUL GEORGE CALLADINE |
Company Secretary | ||
EUAN JAMES MCALPINE |
Director | ||
JOSEPH MURTAGH |
Director | ||
KAREN MARGARET MATTHEWS |
Company Secretary | ||
IVAN MICHAEL ABBOTT |
Director | ||
DAVID FRASER SUTHERLAND |
Company Secretary | ||
NEIL STUART CAMERON |
Director | ||
DAVID FRASER SUTHERLAND |
Director | ||
ALAN HENDERSON |
Director | ||
KATHERINE M STEWART |
Company Secretary | ||
KATHERINE M STEWART |
Director | ||
DAVID FRASER SUTHERLAND |
Company Secretary | ||
GERALD FRASER JOB |
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 | Liquidation | |
| 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 (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 | Liquidation | |
| CMS-POZAMENT LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1995-03-31 | Liquidation | |
| 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 | Liquidation | |
| NORWEST SAND & BALLAST CO. (1985) | Company Secretary | 2013-12-05 | CURRENT | 1950-07-20 | Liquidation | |
| OVAL (302) LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1987-03-12 | Liquidation | |
| RICHARD ABEL & SONS,LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1903-10-05 | Liquidation | |
| NORWEST SAND & BALLAST COMPANY LIMITED | Company Secretary | 2013-12-05 | CURRENT | 1985-03-14 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| NEW LONDON ROAD DEVELOPMENTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1989-11-17 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| BRADY INDUSTRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1935-04-24 | Liquidation | |
| 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 | Liquidation | |
| BODFARI (QUARRIES) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1986-05-14 | Active | |
| CEMPAK LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1987-03-27 | Liquidation | |
| BODFARI QUARRY PRODUCTS LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1987-05-13 | Liquidation | |
| 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 | Liquidation | |
| BRISTOL AGGREGATES RECYCLING LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2002-03-11 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| TARMAC MINIMIX LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1986-09-09 | Liquidation | |
| TARMAC BURFORD (SOUTHERN) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1988-03-31 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| TARMAC (SQ) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1933-10-14 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| SEVERN VALLEY BRICK COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1938-02-01 | Liquidation | |
| 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 | Liquidation | |
| PROVIDETHAT LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1965-07-28 | Active | |
| RAISBY QUARRIES LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1967-12-29 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| DOW MAC LIMITED | Company Secretary | 2013-06-28 | CURRENT | 1946-12-18 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 LIMITED | Company Secretary | 2011-09-08 | CURRENT | 1900-07-10 | Active | |
| TARMAC AGGREGATES LIMITED | Company Secretary | 2011-09-01 | CURRENT | 1935-03-04 | 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 | |
| TARMAC (TYTTENHANGER) 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | Liquidation | |
| 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 | |
| UNITED FIRECLAY PRODUCTS LIMITED | Director | 2017-02-01 | CURRENT | 1948-06-24 | Active | |
| CRH CLAY PRODUCTS LIMITED | Director | 2017-02-01 | CURRENT | 2007-02-13 | Liquidation | |
| IBSTOCK SCOTTISH BRICK LIMITED | Director | 2017-02-01 | CURRENT | 1977-12-19 | Liquidation | |
| TARMAC CLAYFORM LIMITED | Director | 2016-09-01 | CURRENT | 1988-10-18 | Active | |
| MINEVOTE PUBLIC LIMITED COMPANY | Director | 2016-09-01 | CURRENT | 1990-10-15 | Active | |
| TILCON TRUPAK LIMITED | Director | 2016-03-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-21 | |
| TERMODECK LIMITED | Director | 2016-03-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-21 | |
| HEMELITE LIMITED | Director | 2016-03-15 | CURRENT | 2012-09-11 | Dissolved 2017-03-21 | |
| MOFFATTS' (DRUMQUIN) LIMITED | Director | 2015-08-27 | CURRENT | 1961-06-29 | Dissolved 2017-09-01 | |
| NEWARK CONCRETE LIMITED | Director | 2015-08-27 | CURRENT | 1976-11-11 | Dissolved 2016-12-21 | |
| PREMIER READY MIX CONCRETE LIMITED | Director | 2015-08-27 | CURRENT | 2002-08-07 | Dissolved 2016-12-21 | |
| TARMAC MARINE (DORMANT) LIMITED | Director | 2015-08-27 | CURRENT | 1962-07-31 | Dissolved 2016-12-21 | |
| TARMAC RECYCLING LIMITED | Director | 2015-08-27 | CURRENT | 2000-07-04 | Dissolved 2016-12-21 | |
| SCUNTHORPE SLAG LIMITED | Director | 2015-08-27 | CURRENT | 1930-12-13 | Active | |
| WORCESTER COMMUNITY HOUSING LIMITED | Director | 2016-09-20 | CURRENT | 2002-08-29 | Converted / Closed | |
| PENHALLURICKS LTD | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
| LONGFORD INDUSTRIAL HOLDINGS LIMITED | Director | 2014-04-04 | CURRENT | 1899-04-04 | Dissolved 2016-01-26 | |
| TILCON (SOUTH) LIMITED | Director | 2014-04-04 | CURRENT | 1960-05-16 | Dissolved 2016-01-26 | |
| BIRMINGHAM SAND & GRAVEL LIMITED | Director | 2014-04-04 | CURRENT | 1962-07-13 | Dissolved 2016-01-26 | |
| HOSKINS & HORTON LIMITED | Director | 2014-04-04 | CURRENT | 1905-08-11 | Dissolved 2016-01-26 | |
| TARMAC HEAVY BUILDING MATERIALS UK LIMITED | Director | 2014-04-04 | CURRENT | 1976-07-01 | Dissolved 2016-03-29 | |
| OTHERTHAN LIMITED | Director | 2014-04-04 | CURRENT | 1964-12-28 | Dissolved 2016-03-29 | |
| NEUCHATEL ASPHALTE COMPANY LIMITED(THE) | Director | 2014-04-04 | CURRENT | 1932-10-24 | Dissolved 2016-03-29 | |
| MARKFIELD MEDICAL TRUSTEES LIMITED | Director | 2014-04-04 | CURRENT | 1993-01-20 | Dissolved 2016-03-29 | |
| TWM RECYCLING LIMITED | Director | 2014-04-04 | CURRENT | 1998-08-19 | Dissolved 2016-03-29 | |
| TWM RECYCLING CENTRE LIMITED | Director | 2014-04-04 | CURRENT | 1998-08-19 | Dissolved 2016-03-29 | |
| TEST HOUSES LIMITED | Director | 2014-04-04 | CURRENT | 1966-03-14 | Dissolved 2016-03-29 | |
| TARMAC READYMIX LIMITED | Director | 2014-04-04 | CURRENT | 1958-11-19 | Active | |
| TARMAC (CSL) LIMITED | Director | 2014-04-04 | CURRENT | 1940-07-18 | Dissolved 2016-03-29 | |
| TARMAC CONCRETE & ALLIED PRODUCTS LIMITED | Director | 2014-04-04 | CURRENT | 1955-01-12 | Dissolved 2016-03-29 | |
| TARMAC ENVIRONMENTAL SERVICES LIMITED | Director | 2014-04-04 | CURRENT | 1993-07-02 | Dissolved 2016-03-29 | |
| TARMAC MASONRY PRODUCTS LIMITED | Director | 2014-04-04 | CURRENT | 1996-07-30 | Dissolved 2016-03-29 | |
| TARMAC MASTERPAVE LIMITED | Director | 2014-04-04 | CURRENT | 1970-06-24 | Dissolved 2016-03-29 | |
| TARMAC PRECAST CONCRETE LIMITED | Director | 2014-04-04 | CURRENT | 1996-07-12 | Dissolved 2016-03-29 | |
| TARMAC SAFETYDECK LIMITED | Director | 2014-04-04 | CURRENT | 2000-07-04 | Dissolved 2016-03-29 | |
| TARMAC TOPPAVE LIMITED | Director | 2014-04-04 | CURRENT | 1999-08-10 | Dissolved 2016-03-29 | |
| T.I.P. NOMINEES LIMITED | Director | 2014-04-04 | CURRENT | 1939-06-17 | Dissolved 2016-03-29 | |
| SOUTH EAST COLLECTIONS LIMITED | Director | 2014-04-04 | CURRENT | 1986-03-06 | Dissolved 2016-03-29 | |
| ACEMIX CONCRETE LIMITED | Director | 2014-04-04 | CURRENT | 1964-12-30 | Dissolved 2016-03-29 | |
| BARONSCOURT QUARRIES LIMITED | Director | 2014-04-04 | CURRENT | 1991-03-04 | Dissolved 2016-03-22 | |
| BARRAS HILL QUARRY LIMITED | Director | 2014-04-04 | CURRENT | 1983-02-23 | Dissolved 2016-04-05 | |
| BASE MINIMIX LIMITED | Director | 2014-04-04 | CURRENT | 1955-10-20 | Active - Proposal to Strike off | |
| BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED | Director | 2014-04-04 | CURRENT | 1968-12-31 | Dissolved 2016-04-05 | |
| DROPSHOT FARM DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 1989-05-04 | Dissolved 2016-03-29 | |
| R.K. FRANCIS DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 1971-11-12 | Dissolved 2016-03-29 | |
| ENERGY AND WASTE SYSTEMS LIMITED | Director | 2014-04-04 | CURRENT | 1977-10-27 | Dissolved 2016-12-21 | |
| NEWARK CONCRETE LIMITED | Director | 2014-04-04 | CURRENT | 1976-11-11 | Dissolved 2016-12-21 | |
| PREMIER READY MIX CONCRETE LIMITED | Director | 2014-04-04 | CURRENT | 2002-08-07 | Dissolved 2016-12-21 | |
| SITUSEC PLANT LIMITED | Director | 2014-04-04 | CURRENT | 1968-02-26 | Dissolved 2016-12-21 | |
| TARMAC MARINE (DORMANT) LIMITED | Director | 2014-04-04 | CURRENT | 1962-07-31 | Dissolved 2016-12-21 | |
| TARMAC RECYCLING LIMITED | Director | 2014-04-04 | CURRENT | 2000-07-04 | Dissolved 2016-12-21 | |
| BRISTOL CHANNEL AGGREGATES LIMITED | Director | 2014-04-04 | CURRENT | 1992-07-13 | Liquidation | |
| TARMAC SOUTHERN LIMITED | Director | 2014-04-04 | CURRENT | 1946-07-17 | Active - Proposal to Strike off | |
| PENHALLURICK ASSOCIATES LTD | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-03-15 | |
| COVANTA ENERGY (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2007-02-07 | Dissolved 2013-11-05 | |
| COVANTA UK ENGINEERING LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Dissolved 2013-11-12 | |
| COVANTA BRIG Y CWM LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Dissolved 2014-01-07 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016 | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LAFARGE TARMAC DIRECTORS (UK) LIMITED | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015 | |
| LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1600 | |
| AR01 | 01/01/15 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
| AP01 | DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER | |
| AP04 | CORPORATE SECRETARY APPOINTED LAFARGE TARMAC SECRETARIES (UK) LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED | |
| AP02 | CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED | |
| LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1600 | |
| AR01 | 01/01/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013 | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013 | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 02/12/2013 | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013 | |
| RES01 | ADOPT ARTICLES 23/09/2013 | |
| RES13 | SECT 175/CONFLICTS OF INTEREST/SECT 239 COMPANY BE RATIFIED 23/09/2013 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
| AR01 | 01/01/13 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STIRK | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER | |
| AR01 | 01/01/12 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
| AR01 | 01/01/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| AP01 | DIRECTOR APPOINTED JAMES RICHARD STIRK | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRADY | |
| AR01 | 01/01/10 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009 | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009 | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
| 288a | DIRECTOR APPOINTED DAVID ANTHONY GRADY | |
| 288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RANTON | |
| 363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
| 363a | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
| 363a | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
| 363a | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
| 288b | DIRECTOR RESIGNED |
| Final Meetings | 2016-08-01 |
| Notices to Creditors | 2015-12-22 |
| Appointment of Liquidators | 2015-12-22 |
| Resolutions for Winding-up | 2015-12-22 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| FLOATING CHARGE | Satisfied | CHARTERHOUSE DEVELOPMENT LIMITED | |
| LETTER OF PLEDGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| INSTRUMENT OF CHARGE | Satisfied | HIGHLANDS & ISLANDS DEVELOPMENT BOARD |
|
|
|
|
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 SAND & GRAVEL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TARMAC SAND & GRAVEL LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | TARMAC SAND & GRAVEL LIMITED | Event Date | 2016-08-01 |
| Emma Cray and Karen Dukes were appointed liquidators of the above company on 18 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, on 9 September 2016 commencing at 11:30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 8 September 2016. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re company in liquidation: Registered office address: Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ Further information about these cases is available from Jo Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | TARMAC SAND & GRAVEL LIMITED | Event Date | 2015-12-18 |
| IN MEMBERS' VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 18 December 2015 the above-named company, whose registered office is at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ, was placed into members' voluntary liquidation and Emma Cray and Karen Dukes were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 29 January 2016, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 29 January 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors' claims which were not received within the above-mentioned period. Office Holder Details: Emma Cray (IP number 17450 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Karen Lesley Dukes (IP number 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 18 December 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0121 265 6909 . Emma Cray , Joint Liquidator | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | TARMAC SAND & GRAVEL LIMITED | Event Date | 2015-12-18 |
| Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0121 265 6909 . | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | TARMAC SAND & GRAVEL LIMITED | Event Date | 2015-12-18 |
| At a General Meeting of the above named company held on 18 December 2015, the following resolutions were passed: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 18 December 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0121 265 6909 . | |||
| 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. |