Background WavePink WaveYellow Wave

TARMAC ASPHALT LIMITED (00390837)

TARMAC ASPHALT LIMITED (00390837) is an active UK company. incorporated on 2 November 1944. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARMAC ASPHALT LIMITED has been registered for 81 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00390837
Status
active
Type
ltd
Incorporated
2 November 1944
Age
81 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 ASPHALT LIMITED

TARMAC ASPHALT LIMITED is an active company incorporated on 2 November 1944 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 ASPHALT LIMITED was registered 81 years ago.(SIC: 99999)

Status

active

Active since 81 years ago

Company No

00390837

LTD Company

Age

81 Years

Incorporated 2 November 1944

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 2 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WIMPEY ASPHALT LIMITED
From: 2 November 1944To: 15 March 1996
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 WV4 6JP
From: 2 November 1944To: 2 December 2013
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Capital Update
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Aug 17
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
19
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 28 Jun 2013

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 08 Oct 1993
Resigned 01 Mar 1996

JONES, Anthony Graham

Resigned
36 Beechwoods Court, LondonSE19 1UH
Secretary
Appointed N/A
Resigned 08 Oct 1993

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 08 Jan 1994
Resigned 01 Jan 1994

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Secretary
Appointed 01 Mar 1996
Resigned 03 Feb 2004

TARMAC NOMINEES TWO LIMITED

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

ANCELL, James Ross

Resigned
21 Shaplands, BristolBS9 1AY
Born August 1953
Director
Appointed N/A
Resigned 01 Mar 1996

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 01 Mar 1996
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 15 Mar 2016
Resigned 09 Apr 2021

ELLIS, John Robert

Resigned
Rothwell Nant Canna, TreoesCF35 5DF
Born August 1938
Director
Appointed N/A
Resigned 28 Mar 1996

GLYN-JONES, Richard Anthony

Resigned
Little Orchard 24 Weedon Lane, AmershamHP6 5QT
Born November 1940
Director
Appointed N/A
Resigned 30 Apr 1993

GRADY, David Anthony

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

GREENHALF, Niven Coats

Resigned
46 Hill Road, WatlingtonOX49 5AD
Born August 1951
Director
Appointed 30 Apr 1993
Resigned 31 Jul 1996

GRIMASON, Deborah

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

HARRISON, Roy James

Resigned
Wergs Hall Wergs Hall Road, WolverhamptonWV8 2HZ
Born July 1947
Director
Appointed 01 Mar 1996
Resigned 13 Mar 2000

HOBBS, Julian Robert

Resigned
Hillview House 25 High Street, BristolBS19 1AU
Born October 1951
Director
Appointed N/A
Resigned 24 Apr 1997

MANNING, Robert Norman

Resigned
964 Frei Street, CobourgFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 24 May 1996

NOVOTNY, Charles

Resigned
Hawthorn Cottage, ParboldWN8 7NQ
Born June 1938
Director
Appointed 01 Mar 1996
Resigned 30 Jun 1997

PANTER, Andrew

Resigned
The Old House Middle Hill, Englefield GreenTW20 0LH
Born March 1944
Director
Appointed N/A
Resigned 01 Mar 1996

PEARSE, James Joseph

Resigned
1 Springfield Park, KinrossKY13 8QS
Born April 1945
Director
Appointed N/A
Resigned 03 May 1996

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

ROSS, Timothy Stuart

Resigned
Old Passage House, BristolBS35 4BG
Born December 1948
Director
Appointed N/A
Resigned 01 Mar 1996

ROTHWELL, Peter Beresford

Resigned
21 Wentworth Road, Sutton ColdfieldB74 2SD
Born February 1940
Director
Appointed 01 Mar 1996
Resigned 29 Jun 2001

SNODGRASS, Anthony Hugh

Resigned
The White Lodge 2 Rayleigh Road, BristolBS9 2AU
Born March 1941
Director
Appointed N/A
Resigned 28 Mar 1996

STIRK, James Richard

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

WINDMILL, Alfred

Resigned
Naemair, KinrossKY13 7BV
Born February 1938
Director
Appointed N/A
Resigned 22 Feb 1994

WOOD, Richard John

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

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

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 26 Jun 2017
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 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

202

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 Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 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 Sail Address Company With New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
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 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 No Updates
27 January 2022
CS01Confirmation Statement
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
2 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
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Change Corporate Secretary Company With Change Date
27 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
28 April 2014
SH20SH20
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
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
22 November 2013
TM01Termination of Director
Resolution
2 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2013
CC04CC04
Termination Director Company With Name
1 August 2013
TM01Termination of 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
Appoint Corporate Director Company With Name
1 August 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
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
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of 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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 February 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
11 June 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
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
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
1 March 1999
288cChange of Particulars
Legacy
20 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
12 June 1998
363aAnnual Return
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
363aAnnual Return
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
3 June 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Auditors Resignation Company
22 April 1996
AUDAUD
Certificate Change Of Name Company
15 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1996
287Change of Registered Office
Legacy
15 March 1996
288288
Legacy
16 February 1996
363aAnnual Return
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
5 February 1995
288288
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
20 April 1994
88(2)R88(2)R
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
288288
Legacy
7 March 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
363x363x
Legacy
2 February 1994
288288
Legacy
9 November 1993
288288
Legacy
15 July 1993
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
24 January 1993
363x363x
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
31 January 1992
363x363x
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
1 May 1991
363x363x
Legacy
23 April 1991
288288
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
6 December 1989
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
11 July 1989
288288
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
24 November 1987
288288
Legacy
24 October 1987
363363
Accounts With Accounts Type Full Group
24 October 1987
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
16 May 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
9 May 1986
288288
Accounts With Made Up Date
8 September 1984
AAAnnual Accounts
Miscellaneous
2 November 1944
MISCMISC