Background WavePink WaveYellow Wave

LIGNACITE (TRADE MARK) LIMITED (00513722)

LIGNACITE (TRADE MARK) LIMITED (00513722) is an active UK company. incorporated on 28 November 1952. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIGNACITE (TRADE MARK) LIMITED has been registered for 73 years. Current directors include JOLY DE LOTBINIERE, Michael Edmund, RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00513722
Status
active
Type
ltd
Incorporated
28 November 1952
Age
73 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
JOLY DE LOTBINIERE, Michael Edmund, RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGNACITE (TRADE MARK) LIMITED

LIGNACITE (TRADE MARK) LIMITED is an active company incorporated on 28 November 1952 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. LIGNACITE (TRADE MARK) LIMITED was registered 73 years ago.(SIC: 99999)

Status

active

Active since 73 years ago

Company No

00513722

LTD Company

Age

73 Years

Incorporated 28 November 1952

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 3 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
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
From: 28 November 1952To: 29 November 2013
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Sept 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 31 Oct 2015

JOLY DE LOTBINIERE, Michael Edmund

Active
Rougham House, Bury St EdmundsIP30 9JP
Born February 1932
Director
Appointed 13 Feb 1994

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 31 Aug 2016

JACKSON, Timothy Charles

Resigned
16 Sabrina Road, WolverhamptonWV6 8BP
Secretary
Appointed N/A
Resigned 31 Jul 2006

SERFONTEIN, Johannes Frederick Van Blerk

Resigned
New House Farm Drive, BirminghamB31 2FN
Secretary
Appointed 01 Aug 2006
Resigned 01 Feb 2011

YOUNG, Guy Franklin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Secretary
Appointed 01 Feb 2011
Resigned 31 Oct 2015

BLOUNT, David

Resigned
Holly House, StaffordST19 5HE
Born December 1947
Director
Appointed 11 Jan 1993
Resigned 31 Dec 2003

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 12 Sept 2014
Resigned 09 Apr 2021

HARRISON, Roy James

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

HOPKINS, Leslie Anthony Ellis

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

JOLY DE LOTBINIERE, Edmund, Col Sir

Resigned
Horringer Manor, Bury St Edmunds
Born March 1903
Director
Appointed N/A
Resigned 13 Feb 1994

KING, Michael John

Resigned
Heatley Lane Farm, RugeleyWS15 3EW
Born February 1939
Director
Appointed N/A
Resigned 11 Jan 1993

SAUNDERS, Michael John

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

SIMS, John Derrick

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

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
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 31 Dec 2005
Resigned 31 Aug 2016

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

138

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
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 Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
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 No Updates
24 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
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 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
10 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 Secretary Company With Name Date
4 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 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 Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
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
6 June 2011
AR01AR01
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment 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
18 January 2004
288bResignation of Director or Secretary
Legacy
18 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
20 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
363aAnnual Return
Legacy
18 February 1997
287Change of Registered Office
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
15 June 1995
363x363x
Legacy
13 March 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 October 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
14 June 1994
363x363x
Accounts With Accounts Type Dormant
4 November 1993
AAAnnual Accounts
Legacy
15 June 1993
363x363x
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
5 January 1993
288288
Accounts With Accounts Type Dormant
28 October 1992
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Dormant
18 September 1991
AAAnnual Accounts
Legacy
2 August 1991
363x363x
Accounts With Accounts Type Dormant
6 February 1991
AAAnnual Accounts
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
24 October 1990
363363
Legacy
20 April 1990
287Change of Registered Office
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
15 July 1988
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Accounts With Made Up Date
4 November 1977
AAAnnual Accounts