Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Ruth Sarah Button |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(97 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr David Twells Watson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heathfield 6 Blakebrook Kidderminster Worcestershire DY11 6AP |
Director Name | Brownlow Gregor Duncan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland |
Director Name | Ian Gordon Sutherland McPherson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1993) |
Role | Chief Executive |
Correspondence Address | Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales |
Director Name | Eric Stansfield |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 April 1989) |
Role | Company Director |
Correspondence Address | Frog Lane House Holt Wrexham Clwyd LL13 9HJ Wales |
Director Name | William Nash |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1989) |
Role | Chartered Secretary |
Correspondence Address | 12 Manor Drive Battyeford Mirfield West Yorkshire WF14 0ER |
Secretary Name | William Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | 12 Manor Drive Battyeford Mirfield West Yorkshire WF14 0ER |
Secretary Name | Harry William Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(64 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 12 Brownsfield Road Lichfield Staffordshire WS13 6BT |
Director Name | Mr Christopher John Myatt |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1993) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | High Clere 166 Oulton Road Stone Staffordshire ST15 8DR |
Director Name | Andrew Charles Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(68 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 1999) |
Role | Secretary |
Correspondence Address | 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD |
Director Name | Mr Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(68 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 1999) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Netherwood Farm Bromley Wood Abbots Bromley Staffordshire WS15 3AG |
Secretary Name | Andrew Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD |
Director Name | Mr Christopher Gordon Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Mr David Anthony Grady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(84 years after company formation) |
Appointment Duration | 1 year (resigned 11 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Sandhills Road Barnt Green Birmingham B45 8NR |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(85 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(74 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(74 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(75 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Telephone | 01902 353522 |
---|---|
Telephone region | Wolverhampton |
Registered Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 9 other UK companies use this postal address |
84.2k at £1 | Tarmac Industrial Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2024 (4 months, 1 week from now) |
26 June 1972 | Delivered on: 13 July 1972 Satisfied on: 4 November 1992 Persons entitled: Law Debenture Corporation LTD Classification: Instrument of charge Secured details: Securing various monies. Particulars: First floating charge. Fully Satisfied |
---|---|
2 August 1966 | Delivered on: 18 August 1966 Persons entitled: The Commercial Union Assurance Co Classification: Investment of charge Secured details: For further securing £1,500,000 debenture stock 1987/92. Particulars: The whole of the property. Outstanding |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
---|---|
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
9 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 February 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
5 February 2014 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
5 February 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
5 February 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2013 | Resolutions
|
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
5 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
13 May 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 February 2008 | New director appointed (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
21 March 2007 | Company name changed wb & sons LIMITED\certificate issued on 21/03/07 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 September 2005 | Return made up to 26/03/05; full list of members (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 March 2003 | Return made up to 26/03/03; full list of members (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: loaninghill uphall broxburn west lothian EH52 5NT (1 page) |
6 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
22 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (1 page) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 May 2000 | Return made up to 26/03/00; full list of members (23 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (2 pages) |
8 December 1999 | New secretary appointed (4 pages) |
3 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 April 1999 | Return made up to 26/03/99; full list of members (24 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 May 1998 | Return made up to 26/03/98; full list of members (10 pages) |
31 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 June 1997 | Return made up to 26/03/97; full list of members (11 pages) |
24 June 1997 | Director's particulars changed (1 page) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 April 1996 | Return made up to 26/03/96; no change of members (6 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 May 1995 | Return made up to 26/03/95; full list of members (10 pages) |
12 November 1993 | Company name changed william briggs & sons, LIMITED\certificate issued on 12/11/93 (2 pages) |
4 June 1925 | Certificate of incorporation (1 page) |