Background WavePink WaveYellow Wave

TARMAC BUILDING MATERIALS LIMITED (00301443)

TARMAC BUILDING MATERIALS LIMITED (00301443) is an active UK company. incorporated on 3 June 1935. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARMAC BUILDING MATERIALS LIMITED has been registered for 90 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00301443
Status
active
Type
ltd
Incorporated
3 June 1935
Age
90 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
T

TARMAC BUILDING MATERIALS LIMITED

TARMAC BUILDING MATERIALS LIMITED is an active company incorporated on 3 June 1935 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. TARMAC BUILDING MATERIALS LIMITED was registered 90 years ago.(SIC: 99999)

Status

active

Active since 90 years ago

Company No

00301443

LTD Company

Age

90 Years

Incorporated 3 June 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CHARLTON SAND AND BALLAST COMPANY LIMITED(THE)
From: 3 June 1935To: 30 July 1987
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 December 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 3 June 1935To: 2 December 2013
Timeline

23 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Jun 35
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
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 Left
Apr 21
Director Joined
Apr 21
Owner Exit
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 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

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 29 Jun 2013

JACKSON, Timothy Charles

Resigned
5 Woodfield Heights, WolverhamptonWV6 8PN
Secretary
Appointed N/A
Resigned 31 Aug 1996

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 31 Aug 1996
Resigned 30 Nov 2012

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed N/A
Resigned 30 Nov 1992

BLOUNT, David

Resigned
Holly House, StaffordST19 5HE
Born December 1947
Director
Appointed 01 Feb 1993
Resigned 31 Dec 2003

BOLTER, Andrew Christopher

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

BOWATER, John Ferguson

Resigned
2 Corfton Drive, WolverhamptonWV6 8NR
Born September 1949
Director
Appointed N/A
Resigned 08 Jan 1993

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

HARRISON, Roy James

Resigned
The Old Vicarage, BridgnorthWV16 6SB
Born July 1947
Director
Appointed 01 Jul 1992
Resigned 01 Aug 1994

HECQUET, Alain

Resigned
12 Rue Pasteur, 62410 Wingles
Born November 1947
Director
Appointed N/A
Resigned 27 Sept 2007

HOPKINS, Leslie Anthony Ellis

Resigned
The Old Smithy House, BrewoodST19 9BU
Born April 1942
Director
Appointed 01 Aug 1994
Resigned 31 Aug 1996

JACKSON, Timothy Charles

Resigned
16 Sabrina Road, WolverhamptonWV6 8BP
Born July 1952
Director
Appointed 04 Jan 1993
Resigned 31 Dec 2003

KING, Michael John

Resigned
Heatley Lane Farm, RugeleyWS15 3EW
Born February 1939
Director
Appointed N/A
Resigned 30 Sept 1995

LOVERING, John David

Resigned
75 Capital Wharf, LondonE1W 1LY
Born October 1949
Director
Appointed 19 May 1994
Resigned 12 Sept 1995

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed N/A
Resigned 14 May 1997

PENHALLURICK, Fiona Puleston

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

PERKINS, Richard Arthur Herbert

Resigned
The Dower House, Burton Upon TrentDE15 0RB
Born December 1939
Director
Appointed N/A
Resigned 31 Jan 1993

POUNTAIN, Eric John, Sir

Resigned
Edial House, LichfieldWS7 0HZ
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1992

PURSHOUSE, Robert Reid

Resigned
202 Bradway Road, SheffieldS17 4PE
Born September 1942
Director
Appointed N/A
Resigned 16 Oct 1992

REYNOLDS, Christopher Gordon

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

SAUNDERS, Michael John

Resigned
The Beeches, WorcesterWR2 6LU
Born December 1956
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2005

SAUNDERS, Michael John

Resigned
The Beeches, WorcesterWR2 6LU
Born December 1956
Director
Appointed 04 Aug 1994
Resigned 13 Jul 1998

SIMS, John Derrick

Resigned
Briars Westfield Lane, SheffieldS31 9RY
Born September 1927
Director
Appointed N/A
Resigned 30 Jun 1992

STIRK, James Richard

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

THOMPSON, Graham

Resigned
1 Higher Hoopern Lane, ExeterEX4 6DS
Born October 1938
Director
Appointed N/A
Resigned 11 Jan 1993

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 31 Dec 2005
Resigned 29 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
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 17 Dec 2021
Bickenhill Lane, BirminghamB37 7BQ

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
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
2 February 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
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 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
12 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 To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
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
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 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
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 August 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 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
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Corporate Director Company With Change Date
6 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
30 October 2003
288cChange of Particulars
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Auditors Resignation Company
13 December 2000
AUDAUD
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
11 June 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363aAnnual Return
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363aAnnual Return
Legacy
18 February 1997
287Change of Registered Office
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
26 November 1996
AUDAUD
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
14 June 1996
363aAnnual Return
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
15 June 1995
363x363x
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
8 September 1994
288288
Legacy
31 August 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
363x363x
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
15 June 1993
363x363x
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 June 1993
88(2)R88(2)R
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
14 June 1993
288288
Legacy
24 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
3 February 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
6 January 1993
288288
Legacy
8 November 1992
288288
Accounts With Accounts Type Full Group
31 October 1992
AAAnnual Accounts
Legacy
30 September 1992
403aParticulars of Charge Subject to s859A
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
1 June 1992
363x363x
Legacy
4 December 1991
288288
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
363x363x
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Accounts With Accounts Type Full Group
5 November 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
23 April 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
12 October 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
3 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
287Change of Registered Office
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
14 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 October 1987
363363
Accounts With Made Up Date
1 October 1987
AAAnnual Accounts
Legacy
8 September 1987
288288
Legacy
4 August 1987
288288
Certificate Change Of Name Company
29 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1987
288288
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
14 June 1986
288288
Incorporation Company
3 June 1935
NEWINCIncorporation