Background WavePink WaveYellow Wave

CRH BUILDING PRODUCTS LIMITED (00694656)

CRH BUILDING PRODUCTS LIMITED (00694656) is an active UK company. incorporated on 6 June 1961. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRH BUILDING PRODUCTS LIMITED has been registered for 64 years. Current directors include DONNAN, Andrew John William, HEALY, Tom, SMART, Katie Elizabeth.

Company Number
00694656
Status
active
Type
ltd
Incorporated
6 June 1961
Age
64 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONNAN, Andrew John William, HEALY, Tom, SMART, Katie Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRH BUILDING PRODUCTS LIMITED

CRH BUILDING PRODUCTS LIMITED is an active company incorporated on 6 June 1961 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRH BUILDING PRODUCTS LIMITED was registered 64 years ago.(SIC: 64209)

Status

active

Active since 64 years ago

Company No

00694656

LTD Company

Age

64 Years

Incorporated 6 June 1961

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: Full Accounts

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 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HUDSONS (BUILDING MATERIALS) LIMITED
From: 6 June 1961To: 28 November 1988
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Birmingham B37 7BQ England
From: 21 December 2015To: 15 August 2022
1 st. Pauls Square Liverpool L3 9SJ
From: 18 February 2015To: 21 December 2015
Leicester Road Ibstock Ibstock Leicestershire LE67 6HS
From: 24 November 2009To: 18 February 2015
C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS
From: 6 June 1961To: 24 November 2009
Timeline

16 key events • 1961 - 2018

Funding Officers Ownership
Company Founded
Jun 61
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 18
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 06 May 2016

DONNAN, Andrew John William

Active
T3 Trinity Park, BirminghamB37 7ES
Born October 1969
Director
Appointed 11 Dec 2014

HEALY, Tom

Active
T3 Trinity Park, BirminghamB37 7ES
Born March 1963
Director
Appointed 24 Aug 2015

SMART, Katie Elizabeth

Active
T3 Trinity Park, BirminghamB37 7ES
Born April 1977
Director
Appointed 01 Feb 2017

HARDY, Stephen Philip

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Secretary
Appointed 05 Mar 2007
Resigned 06 Jun 2016

JONES, Philip

Resigned
748 Livesey Branch Road, BlackburnBB2 5DN
Secretary
Appointed N/A
Resigned 05 Mar 2007

BARRY, Paul

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1968
Director
Appointed 10 Feb 2015
Resigned 05 Dec 2016

BENNION, Angus William

Resigned
Ibstock, IbstockLE67 6HS
Born March 1967
Director
Appointed 08 Apr 2011
Resigned 11 Dec 2014

BULL, Geoffrey Ronald

Resigned
Ibstock, IbstockLE67 6HS
Born June 1953
Director
Appointed 09 May 2008
Resigned 08 Apr 2011

BURNS, Brian David

Resigned
Brookend Farm, AbberleyWR6 6BU
Born May 1934
Director
Appointed N/A
Resigned 13 Jun 1996

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2018

GRAY, Shaun

Resigned
Tanyard Hosue 3a Tivy Dale, BarnsleyS75 4EY
Born September 1949
Director
Appointed 08 Oct 2002
Resigned 23 Sept 2009

HARDY, Stephen Philip

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1948
Director
Appointed 05 Feb 2009
Resigned 06 Jun 2016

KEHOE, James

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born June 1975
Director
Appointed 10 Feb 2015
Resigned 24 Aug 2015

MAHONY, Christopher James

Resigned
28 Drake Close, OrmskirkL39 5QL
Born August 1950
Director
Appointed 10 Nov 1995
Resigned 01 Mar 1996

MCCLURE, Charles Ernest Stewart

Resigned
2 White Lane, LisburnBT28 2ND
Born June 1941
Director
Appointed N/A
Resigned 31 Dec 2001

OBRIEN, John Francis

Resigned
29 Southmeade, LiverpoolL31 8EG
Born February 1948
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2008

SHEPPARD, Wayne Martin

Resigned
Meadow View Ash House Lane, NorthwichCW8 4RG
Born December 1959
Director
Appointed 20 Feb 1996
Resigned 08 Oct 2002

SIMS, Kevin John

Resigned
Ibstock, IbstockLE67 6HS
Born July 1961
Director
Appointed N/A
Resigned 11 Dec 2014

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

148

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
26 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 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
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
23 April 2008
353353
Legacy
23 April 2008
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363aAnnual Return
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
9 December 2002
363aAnnual Return
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363aAnnual Return
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
1 December 1995
363x363x
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363x363x
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
28 January 1993
363b363b
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
12 November 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
29 September 1989
287Change of Registered Office
Legacy
25 January 1989
288288
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1988
363363
Accounts With Made Up Date
21 October 1988
AAAnnual Accounts
Legacy
30 October 1987
363363
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
12 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
225(1)225(1)
Legacy
6 December 1986
288288
Legacy
20 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
12 July 1986
288288
Certificate Change Of Name Company
18 April 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1961
NEWINCIncorporation