Company NameLime-Sand Mortar (Southern) Limited
Company StatusActive
Company NumberSC013691
CategoryPrivate Limited Company
Incorporation Date4 June 1925(98 years, 4 months ago)
Previous NameWb & Sons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(90 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(95 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Ruth Sarah Button
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(97 years, 4 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed20 January 2014(88 years, 8 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameTarmac Directors (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2016(91 years, 3 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameMr David Twells Watson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(63 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Director NameBrownlow Gregor Duncan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(63 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1992)
RoleCompany Director
Correspondence AddressApplegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Director NameIan Gordon Sutherland McPherson
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(63 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 April 1993)
RoleChief Executive
Correspondence AddressManor House
Stretton On Fosse
Gloucestershire
GL56 9SB
Wales
Director NameEric Stansfield
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(63 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 April 1989)
RoleCompany Director
Correspondence AddressFrog Lane House
Holt
Wrexham
Clwyd
LL13 9HJ
Wales
Director NameWilliam Nash
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(63 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1989)
RoleChartered Secretary
Correspondence Address12 Manor Drive
Battyeford
Mirfield
West Yorkshire
WF14 0ER
Secretary NameWilliam Nash
NationalityBritish
StatusResigned
Appointed24 March 1989(63 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1989)
RoleCompany Director
Correspondence Address12 Manor Drive
Battyeford
Mirfield
West Yorkshire
WF14 0ER
Secretary NameHarry William Goss
NationalityBritish
StatusResigned
Appointed31 August 1989(64 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address12 Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Director NameMr Christopher John Myatt
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(67 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1993)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHigh Clere 166 Oulton Road
Stone
Staffordshire
ST15 8DR
Director NameAndrew Charles Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(68 years, 6 months after company formation)
Appointment Duration6 years (resigned 17 December 1999)
RoleSecretary
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameMr Christopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(68 years, 6 months after company formation)
Appointment Duration6 years (resigned 17 December 1999)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressNetherwood Farm
Bromley Wood
Abbots Bromley
Staffordshire
WS15 3AG
Secretary NameAndrew Charles Smith
NationalityBritish
StatusResigned
Appointed29 October 1999(74 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2000)
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameMr Christopher Gordon Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(82 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whites Meadow
Ranton
Stafford
ST18 9JB
Director NameMr David Anthony Grady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(84 years after company formation)
Appointment Duration1 year (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Sandhills Road
Barnt Green
Birmingham
B45 8NR
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(85 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(87 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(88 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(90 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(95 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(74 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed17 December 1999(74 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed28 November 2000(75 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(88 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Contact

Telephone01902 353522
Telephone regionWolverhampton

Location

Registered AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches9 other UK companies use this postal address

Shareholders

84.2k at £1Tarmac Industrial Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2023 (8 months, 1 week ago)
Next Return Due7 February 2024 (4 months, 1 week from now)

Charges

26 June 1972Delivered 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 1966Delivered 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

Filing History

4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 84,200
(3 pages)
13 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 84,200
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
9 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 84,200
(5 pages)
5 February 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
5 February 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
2 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 co act 2006 potential conflict of interest 01/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
5 July 2010Termination of appointment of David Grady as a director (2 pages)
13 May 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Director appointed david anthony grady (3 pages)
15 June 2009Appointment terminated director christopher reynolds (1 page)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 February 2008New director appointed (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 April 2007Return made up to 26/03/07; full list of members (3 pages)
21 March 2007Company name changed wb & sons LIMITED\certificate issued on 21/03/07 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006Return made up to 26/03/06; full list of members (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Return made up to 26/03/05; full list of members (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 March 2004Return made up to 26/03/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 March 2003Return made up to 26/03/03; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 April 2002Return made up to 26/03/02; full list of members (5 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 June 2001Registered office changed on 26/06/01 from: loaninghill uphall broxburn west lothian EH52 5NT (1 page)
6 April 2001Return made up to 26/03/01; full list of members (5 pages)
22 December 2000Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (1 page)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 May 2000Return made up to 26/03/00; full list of members (23 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
8 December 1999Secretary resigned (2 pages)
8 December 1999New secretary appointed (4 pages)
3 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 April 1999Return made up to 26/03/99; full list of members (24 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 May 1998Return made up to 26/03/98; full list of members (10 pages)
31 July 1997Director's particulars changed (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1997Return made up to 26/03/97; full list of members (11 pages)
24 June 1997Director's particulars changed (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 April 1996Return made up to 26/03/96; no change of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 May 1995Return made up to 26/03/95; full list of members (10 pages)
12 November 1993Company name changed william briggs & sons, LIMITED\certificate issued on 12/11/93 (2 pages)
4 June 1925Certificate of incorporation (1 page)