Background WavePink WaveYellow Wave

NORTH NOTTS GRAVEL COMPANY LIMITED (00287207)

NORTH NOTTS GRAVEL COMPANY LIMITED (00287207) is an active UK company. incorporated on 21 April 1934. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTH NOTTS GRAVEL COMPANY LIMITED has been registered for 91 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00287207
Status
active
Type
ltd
Incorporated
21 April 1934
Age
91 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NOTTS GRAVEL COMPANY LIMITED

NORTH NOTTS GRAVEL COMPANY LIMITED is an active company incorporated on 21 April 1934 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTH NOTTS GRAVEL COMPANY LIMITED was registered 91 years ago.(SIC: 99999)

Status

active

Active since 91 years ago

Company No

00287207

LTD Company

Age

91 Years

Incorporated 21 April 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 29 November 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP England
From: 15 September 2010To: 29 November 2013
Millfields Road Ettingshall Wolverhampton West Midlands
From: 21 April 1934To: 15 September 2010
Timeline

23 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
Apr 34
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 28 Jun 2013

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Secretary
Appointed N/A
Resigned 03 Feb 2004

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate secretary
Appointed 03 Feb 2004
Resigned 29 Jun 2013

ANDREWS, Bernard Desmond

Resigned
Two Firs Aston Lane, MatlockDE4 2JP
Born April 1934
Director
Appointed N/A
Resigned 02 Nov 1992

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 29 Jan 1993
Resigned 03 Feb 2004

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Nov 2013

MAWDSLEY, Jack

Resigned
The Old Vicarage, ShropshireSY9 5AF
Born November 1938
Director
Appointed N/A
Resigned 30 Nov 1992

NOVOTNY, Charles

Resigned
Hawthorn Cottage, ParboldWN8 7NQ
Born June 1938
Director
Appointed N/A
Resigned 30 Jun 1997

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

ROTHWELL, Peter Beresford

Resigned
21 Wentworth Road, Sutton ColdfieldB74 2SD
Born February 1940
Director
Appointed 29 Jan 1993
Resigned 29 Jun 2001

STIRK, James Richard

Resigned
Road, WolverhamptonWV4 6JP
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Born October 1959
Director
Appointed N/A
Resigned 03 Feb 2004

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 28 Jun 2013
Resigned 27 Aug 2015

TARMAC NOMINEES LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 02 Feb 2004
Resigned 29 Jun 2013

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 02 Feb 2004
Resigned 29 Jun 2013

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Legacy
27 April 2023
SH20SH20
Legacy
27 April 2023
CAP-SSCAP-SS
Resolution
27 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
31 July 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
31 July 2013
AP02Appointment of Corporate Director
Resolution
6 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
15 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363aAnnual Return
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Legacy
1 March 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
18 August 1997
363aAnnual Return
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
9 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363x363x
Legacy
18 August 1995
363(353)363(353)
Legacy
18 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
8 August 1994
363x363x
Accounts With Accounts Type Dormant
16 September 1993
AAAnnual Accounts
Legacy
10 August 1993
363x363x
Legacy
22 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
25 August 1992
363x363x
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363x363x
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
14 July 1989
288288
Accounts With Accounts Type Dormant
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
30 June 1988
288288
Legacy
23 March 1988
363363
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
28 January 1988
288288
Legacy
14 September 1987
288288
Accounts With Accounts Type Dormant
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
29 September 1982
363363
Legacy
3 November 1978
363363
Legacy
22 December 1977
363363
Incorporation Company
21 April 1934
NEWINCIncorporation