Background WavePink WaveYellow Wave

CRH (UK) LIMITED (01380120)

CRH (UK) LIMITED (01380120) is an active UK company. incorporated on 24 July 1978. 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 (UK) LIMITED has been registered for 47 years. Current directors include DONNAN, Andrew John William, HEALY, Tom, SMART, Katie Elizabeth.

Company Number
01380120
Status
active
Type
ltd
Incorporated
24 July 1978
Age
47 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 (UK) LIMITED

CRH (UK) LIMITED is an active company incorporated on 24 July 1978 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 (UK) LIMITED was registered 47 years ago.(SIC: 64209)

Status

active

Active since 47 years ago

Company No

01380120

LTD Company

Age

47 Years

Incorporated 24 July 1978

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

CEMENT-ROADSTONE (UK) LIMITED
From: 24 July 1978To: 23 June 1987
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Birmingham B37 7BQ
From: 21 December 2015To: 15 August 2022
, C/O Hill Dickinson Llp, No.1 st. Pauls Square, Liverpool, L3 9SJ, England
From: 12 December 2014To: 21 December 2015
, Leicester Road Ibstock, Ibstock, Leicestershire, LE67 6HS
From: 25 January 2010To: 12 December 2014
, C/O Ibstock Brick Limited Leicester Road, Ibstock, Leicestershire, LE67 6HS
From: 24 July 1978To: 25 January 2010
Timeline

20 key events • 1978 - 2018

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Nov 15
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 18
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 26 May 2017

DONNAN, Andrew John William

Active
T3 Trinity Park, BirminghamB37 7ES
Born October 1969
Director
Appointed 15 Sept 2009

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 03 Jan 2017

HAGAN, Lawrence William

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Secretary
Appointed 26 Jan 2016
Resigned 26 May 2017

HARDY, Stephen Philip

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Secretary
Appointed 05 Mar 2007
Resigned 26 Jan 2016

JONES, Philip

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

BARRY, Paul

Resigned
Belgard Castle, Dublin 22
Born March 1968
Director
Appointed 11 Dec 2014
Resigned 05 Dec 2016

BENNION, Angus William

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born March 1967
Director
Appointed 08 Apr 2011
Resigned 11 Dec 2014

BODDY, Frederick John Richard

Resigned
Upper Floor Flat Curwen Woods, CarnforthLA6 1NZ
Born April 1935
Director
Appointed N/A
Resigned 02 Jun 1997

BULL, Geoffrey Ronald

Resigned
Ibstock, IbstockLE67 6HS
Born June 1953
Director
Appointed 15 Jun 2006
Resigned 08 Apr 2011

BURNS, Brian David

Resigned
Brookend Farm, AbberleyWR6 6BU
Born May 1934
Director
Appointed N/A
Resigned 13 Jun 1995

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 17 Aug 2016
Resigned 30 Sept 2018

GODSON, Daniel John

Resigned
Island View, DalkeyIRISH
Born May 1939
Director
Appointed 08 Dec 1994
Resigned 31 Dec 1999

GRAY, Shaun

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

GRIFFIN, William Gerard

Resigned
Blairtummock Farm, GlasgowG65 7AR
Born January 1950
Director
Appointed N/A
Resigned 13 Nov 1997

HARDY, Stephen Philip

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

HILL, Brian Gerard

Resigned
Ringdijk 14, RotterdamFOREIGN
Born May 1944
Director
Appointed N/A
Resigned 31 Oct 2004

HUGHES, Liam Patrick

Resigned
55 Southlea Road, SloughSL3 9BZ
Born February 1948
Director
Appointed 01 Mar 2005
Resigned 19 Dec 2007

KEHOE, James

Resigned
Shrewsbury House, Dublin
Born June 1975
Director
Appointed 11 Dec 2014
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

OMAHONY, William Ignatius

Resigned
Were-Di Carrickback Road, Dublin 12IRISH
Born July 1946
Director
Appointed 28 Jan 2000
Resigned 01 Mar 2005

RICHMOND, Mark

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born April 1967
Director
Appointed 01 Oct 2003
Resigned 11 Dec 2013

SHEPPARD, Wayne Martin

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born December 1959
Director
Appointed 23 May 2013
Resigned 11 Dec 2014

SHEPPARD, Wayne Martin

Resigned
Meadow View Ash House Lane, NorthwichCW8 4RG
Born December 1959
Director
Appointed 05 Apr 1995
Resigned 08 Oct 2002

SIMS, Kevin John

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born July 1961
Director
Appointed N/A
Resigned 11 Dec 2014

TENCH, Leslie Owen

Resigned
St Michaels, UttoxeterST14 5AH
Born April 1945
Director
Appointed 13 Aug 1993
Resigned 23 Dec 2002

WITTSTOCK, John Lawrence

Resigned
2400 La Vida Place, Plano
Born November 1949
Director
Appointed 31 Oct 2004
Resigned 15 Jun 2006

Persons with significant control

1

Crh Plc

Active
Fitzwilliam Square, DublinD02 R279

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

180

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
5 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
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 Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 December 2020
AAMDAAMD
Accounts With Accounts Type Full
17 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
Resolution
9 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 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
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Legacy
26 April 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
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
Resolution
9 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
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
10 November 2011
AR01AR01
Accounts With Accounts Type Full
14 September 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 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
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
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
30 September 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
353353
Legacy
19 March 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
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
3 August 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363aAnnual Return
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363aAnnual Return
Legacy
31 December 2002
288cChange of Particulars
Legacy
11 November 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
Legacy
20 November 2000
363aAnnual Return
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
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
18 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
363aAnnual Return
Legacy
19 December 1996
288cChange of Particulars
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
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
Legacy
6 July 1995
288288
Legacy
3 May 1995
288288
Legacy
3 January 1995
288288
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)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
27 January 1993
363b363b
Legacy
15 September 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
14 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
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
7 June 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
13 December 1988
288288
Legacy
30 November 1988
288288
Legacy
11 December 1987
288288
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Certificate Change Of Name Company
22 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
12 May 1986
288288
Incorporation Company
24 July 1978
NEWINCIncorporation