Background WavePink WaveYellow Wave

TEESSIDE SLAG LIMITED (00608659)

TEESSIDE SLAG LIMITED (00608659) is an active UK company. incorporated on 25 July 1958. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEESSIDE SLAG LIMITED has been registered for 67 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00608659
Status
active
Type
ltd
Incorporated
25 July 1958
Age
67 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

TEESSIDE SLAG LIMITED

TEESSIDE SLAG LIMITED is an active company incorporated on 25 July 1958 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. TEESSIDE SLAG LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00608659

LTD Company

Age

67 Years

Incorporated 25 July 1958

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 30 September 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 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HOVERINGHAM STONE LIMITED
From: 25 July 1958To: 21 March 2007
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 3 December 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 25 July 1958To: 3 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 Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
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
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
0
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 02 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
Millfields 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

155

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 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
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
22 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
19 August 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary 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
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 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
3 February 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
6 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 No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
27 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
19 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
6 May 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment 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
3 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Resolution
5 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2013
CC04CC04
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
2 August 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
2 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 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
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 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
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Director Company With Change Date
17 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 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
7 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Legacy
2 March 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
16 May 1994
363x363x
Accounts With Accounts Type Dormant
23 September 1993
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Legacy
21 February 1993
288288
Legacy
18 February 1993
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Accounts With Accounts Type Dormant
3 August 1992
AAAnnual Accounts
Legacy
20 May 1992
363x363x
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
403aParticulars of Charge Subject to s859A
Resolution
17 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363x363x
Accounts With Accounts Type Dormant
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
17 July 1989
288288
Accounts With Accounts Type Dormant
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
30 June 1988
288288
Legacy
1 March 1988
363363
Accounts With Made Up Date
13 February 1988
AAAnnual Accounts
Legacy
29 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
12 July 1986
363363
Accounts With Accounts Type Dormant
10 June 1986
AAAnnual Accounts