Background WavePink WaveYellow Wave

WELSH AGGREGATES LIMITED (00976734)

WELSH AGGREGATES LIMITED (00976734) is an active UK company. incorporated on 10 April 1970. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELSH AGGREGATES LIMITED has been registered for 55 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00976734
Status
active
Type
ltd
Incorporated
10 April 1970
Age
55 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
W

WELSH AGGREGATES LIMITED

WELSH AGGREGATES LIMITED is an active company incorporated on 10 April 1970 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. WELSH AGGREGATES LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00976734

LTD Company

Age

55 Years

Incorporated 10 April 1970

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 3 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 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
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: 10 April 1970To: 3 December 2013
Timeline

22 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Apr 70
Director Left
Jul 10
Director Joined
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 Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 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

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Secretary
Appointed 23 Apr 1998
Resigned 16 May 2005

PRIESTLEY, Katherine Ann

Resigned
41j Roland Gardens, LondonSW7 3PQ
Secretary
Appointed 25 Apr 1994
Resigned 23 Apr 1998

THOMAS, Keith Michael

Resigned
56 Earlsway, ChesterCH4 8AZ
Secretary
Appointed N/A
Resigned 25 Apr 1994

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate secretary
Appointed 16 May 2005
Resigned 29 Jun 2013

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

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

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Born April 1960
Director
Appointed 23 Apr 1998
Resigned 16 May 2005

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

JAMES, Clive Cadwgan

Resigned
Hillcote Cottage, SheffieldS33 9JE
Born February 1948
Director
Appointed 23 Apr 1998
Resigned 16 May 2005

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 23 Apr 1998
Resigned 07 May 1999

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

PRIESTLEY, Derek

Resigned
Shieldaig, HeswallL60 5SN
Born April 1930
Director
Appointed N/A
Resigned 23 Apr 1998

PRIESTLEY, Douglas

Resigned
The Pines, HolywellCH8 8PN
Born February 1928
Director
Appointed N/A
Resigned 01 Jan 1992

PRIESTLEY, Geoffrey

Resigned
Singret Farm, WrexhamLL12 0NR
Born August 1932
Director
Appointed N/A
Resigned 12 Jun 1997

PRIESTLEY, Miriam Taylor

Resigned
824 Liverpool Road, SouthportPR8 3SL
Born July 1905
Director
Appointed N/A
Resigned 01 Jan 1992

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

STIRK, James Richard

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

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 16 May 2005
Resigned 29 Jun 2013

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 16 May 2005
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

178

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
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
14 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 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
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 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
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
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
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
28 November 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 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
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
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
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
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
2 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 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
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
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
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
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
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 January 2010
CH02Change of Corporate Director Details
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
288288
Accounts With Accounts Type Dormant
8 April 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1993
AAAnnual Accounts
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
363b363b
Legacy
12 February 1992
363(287)363(287)
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
4 October 1990
288288
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 September 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
403aParticulars of Charge Subject to s859A
Legacy
14 July 1986
403aParticulars of Charge Subject to s859A
Legacy
14 July 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Legacy
14 April 1981
363363
Accounts With Made Up Date
14 March 1981
AAAnnual Accounts
Incorporation Company
10 April 1970
NEWINCIncorporation