Background WavePink WaveYellow Wave

TARMAC PENSIONS LIMITED (00888456)

TARMAC PENSIONS LIMITED (00888456) is an active UK company. incorporated on 26 September 1966. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TARMAC PENSIONS LIMITED has been registered for 59 years. Current directors include DAVIES, John Tony, HALFPENNY, John, JACKSON, Francis Keith John and 3 others.

Company Number
00888456
Status
active
Type
ltd
Incorporated
26 September 1966
Age
59 years
Address
Anglo American Services (Uk) Ltd, London, EC1N 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, John Tony, HALFPENNY, John, JACKSON, Francis Keith John, KNIGHT, Michael James, NICHOL, Maurice, SMITH, Andrew Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARMAC PENSIONS LIMITED

TARMAC PENSIONS LIMITED is an active company incorporated on 26 September 1966 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TARMAC PENSIONS LIMITED was registered 59 years ago.(SIC: 82990)

Status

active

Active since 59 years ago

Company No

00888456

LTD Company

Age

59 Years

Incorporated 26 September 1966

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 29 May 2025 (11 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 7 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Anglo American Services (Uk) Ltd 17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

C/O Anglo American Services (Uk) Ltd 20 Carlton House Terrace London SW1Y 5AN
From: 7 January 2015To: 24 April 2021
C/O Lafarge Tarmac Limited Portland House Bickenhill Lane Solihull Birmingham West Midlands B37 7BQ
From: 30 September 2013To: 7 January 2015
C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 26 September 1966To: 30 September 2013
Timeline

16 key events • 1966 - 2021

Funding Officers Ownership
Company Founded
Sept 66
Director Joined
Jan 10
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Dec 13
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HALLIDAY, Andrew Peter

Active
Juniper Drive, CoventryCV5 7QH
Secretary
Appointed 23 May 2013

DAVIES, John Tony

Active
17 Charterhouse Street, LondonEC1N 6RA
Born May 1955
Director
Appointed 27 Apr 2001

HALFPENNY, John

Active
17 Charterhouse Street, LondonEC1N 6RA
Born September 1957
Director
Appointed 27 Sept 2016

JACKSON, Francis Keith John

Active
17 Charterhouse Street, LondonEC1N 6RA
Born May 1949
Director
Appointed 23 Mar 2000

KNIGHT, Michael James

Active
17 Charterhouse Street, LondonEC1N 6RA
Born May 1950
Director
Appointed 09 Aug 2012

NICHOL, Maurice

Active
17 Charterhouse Street, LondonEC1N 6RA
Born September 1952
Director
Appointed 20 Sept 2018

SMITH, Andrew Charles

Active
17 Charterhouse Street, LondonEC1N 6RA
Born October 1946
Director
Appointed N/A

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 23 May 2013

GREEN, Ronald David Pacey

Resigned
9 Malting Way, IsleworthTW7 6SB
Secretary
Appointed 01 May 1997
Resigned 01 Jan 2001

MASON, James Dudley

Resigned
48 Hazelwell Crescent, BirminghamB30 2QP
Secretary
Appointed N/A
Resigned 01 May 1997

STIRK, James Richard

Resigned
C/O Tarmac Plc Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 03 Sept 2002
Resigned 30 Nov 2012

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 01 Jan 2001
Resigned 03 Sept 2002

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed N/A
Resigned 01 Jan 1994

BALL, John Michael

Resigned
The Cottage, WolverhamptonWV3 9BU
Born January 1949
Director
Appointed 01 Sept 1996
Resigned 03 Oct 2000

BALL, John Michael

Resigned
The Cottage, WolverhamptonWV3 9BU
Born January 1949
Director
Appointed 30 Apr 1992
Resigned 31 Oct 1995

BATHAM, John David

Resigned
17 Charterhouse Street, LondonEC1N 6RA
Born June 1941
Director
Appointed 20 Sept 2018
Resigned 04 Oct 2021

BATHAM, John David

Resigned
Twintree Forest Drive, WolverhamptonDY7 6DX
Born June 1941
Director
Appointed N/A
Resigned 27 Apr 2001

BECK, Kenneth Alexander

Resigned
40 Finchmoor, HarlowCM18 6UD
Born September 1933
Director
Appointed N/A
Resigned 29 Oct 1992

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 23 Mar 2000
Resigned 30 Jun 2004

BUNKER, Christopher Jonathan

Resigned
50 Park Street, LondonW1Y 4JD
Born December 1946
Director
Appointed 01 Mar 1996
Resigned 30 Jun 2000

BURNS, Christopher Paul

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born October 1957
Director
Appointed 27 Sept 2016
Resigned 14 Dec 2016

COTTRELL, Paul Francis William

Resigned
224 Shobnall Road, Burton On TrentDE14 2BE
Born October 1966
Director
Appointed 20 Jan 2010
Resigned 13 Jul 2016

DUDENEY, Peter Walter Mansfield

Resigned
Manor Farm Cottage, WolverhamptonWV8 1ER
Born May 1931
Director
Appointed N/A
Resigned 30 Apr 1992

DUFFY, Patrick Alan

Resigned
88 Wellington Drive, CannockWS11 1PX
Born May 1948
Director
Appointed 07 Mar 2002
Resigned 01 Nov 2006

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Born November 1941
Director
Appointed 11 Jun 1999
Resigned 23 Mar 2000

GARTH, David

Resigned
16 Liverpool Road, Kingston Upon ThamesKT2 7SZ
Born December 1947
Director
Appointed 27 Jan 1994
Resigned 29 Feb 1996

GRAY, Margaret

Resigned
35 Wood Road, WolverhamptonWV8 1DN
Born December 1942
Director
Appointed N/A
Resigned 07 Mar 2002

HARRISON, Roy James

Resigned
The Old Vicarage, BridgnorthWV16 6SB
Born July 1947
Director
Appointed 19 Sept 1994
Resigned 11 Jun 1999

HAWKINS, John Trevor

Resigned
Westerly South Road, Weston Super MareBS24 0DX
Born June 1938
Director
Appointed N/A
Resigned 18 Dec 1997

HOOTON, Alan Dennis

Resigned
22 Cromford Road, MatlockDE4 5DJ
Born September 1942
Director
Appointed 29 Oct 1992
Resigned 31 Oct 1995

HUGHES, Richard John

Resigned
Tollgate Cottage, LeatherheadKT24 5JQ
Born October 1945
Director
Appointed 18 Dec 1997
Resigned 08 Nov 2000

INGLIS, Robert Ronald

Resigned
29 Ronaldsay Court, IrvineKA11 4JJ
Born November 1944
Director
Appointed 07 Mar 2002
Resigned 29 Mar 2012

KWIST, Robert James

Resigned
8 Birches Close, CrowboroughTN6 2UP
Born February 1951
Director
Appointed 01 Nov 1995
Resigned 18 Dec 1997

LAWER, Malcolm

Resigned
Oakwood, BridgnorthWV16 4SG
Born December 1967
Director
Appointed 18 Aug 2001
Resigned 27 Sept 2016

LOVERING, John David

Resigned
75 Capital Wharf, LondonE1W 1LY
Born October 1949
Director
Appointed 27 May 1994
Resigned 31 Aug 1995
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 February 2023
AD03Change of Location of Company Records
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Sail Address Company With New Address
10 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Resolution
4 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 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
Resolution
11 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363aAnnual Return
Memorandum Articles
11 October 2002
MEM/ARTSMEM/ARTS
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288cChange of Particulars
Legacy
16 November 2001
363aAnnual Return
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288cChange of Particulars
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
88(2)R88(2)R
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
17 December 1999
287Change of Registered Office
Legacy
1 December 1999
363aAnnual Return
Legacy
27 September 1999
288cChange of Particulars
Memorandum Articles
12 July 1999
MEM/ARTSMEM/ARTS
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
13 November 1998
363aAnnual Return
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 1997
AUDAUD
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
6 August 1991
288288
Legacy
14 November 1990
363363
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
14 February 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
8 November 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
16 August 1988
288288
Legacy
30 June 1988
288288
Legacy
10 May 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
288288
Legacy
10 June 1986
288288
Legacy
8 May 1986
288288
Incorporation Company
26 September 1966
NEWINCIncorporation