Background WavePink WaveYellow Wave

BUXTON LIME INDUSTRIES LIMITED (02649831)

BUXTON LIME INDUSTRIES LIMITED (02649831) is an active UK company. incorporated on 30 September 1991. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUXTON LIME INDUSTRIES LIMITED has been registered for 34 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
02649831
Status
active
Type
ltd
Incorporated
30 September 1991
Age
34 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
B

BUXTON LIME INDUSTRIES LIMITED

BUXTON LIME INDUSTRIES LIMITED is an active company incorporated on 30 September 1991 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. BUXTON LIME INDUSTRIES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02649831

LTD Company

Age

34 Years

Incorporated 30 September 1991

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 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HACKREMCO (NO.704) LIMITED
From: 30 September 1991To: 21 November 1991
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 December 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 30 September 1991To: 2 December 2013
Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
Apr 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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 31 Aug 2016

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 28 Jun 2013

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Secretary
Appointed N/A
Resigned 16 May 2005

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 16 May 2005
Resigned 30 Nov 2012

BENSON, Peter Ronald

Resigned
50 Chatsworth Drive, MansfieldNG18 4QT
Born April 1948
Director
Appointed 13 Mar 1996
Resigned 12 Jan 1998

BOLTER, Andrew Christopher

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

BOYLETT, Kenneth Andrew

Resigned
65 Macclesfield Road, BuxtonSK17 9AG
Born October 1937
Director
Appointed N/A
Resigned 12 Sept 1995

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHILTON, Frank

Resigned
The Alders, WhitbyYO22 5QL
Born February 1933
Director
Appointed 01 Jan 1994
Resigned 31 May 1995

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

CLARE, Kenneth Stephen

Resigned
5 Gleneagles Drive, MacclesfieldSK10 2TG
Born May 1949
Director
Appointed 13 Mar 1996
Resigned 16 May 2005

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Born April 1960
Director
Appointed 01 Jan 1994
Resigned 16 May 2005

DRAPER, John

Resigned
Yew Tree House, BathBA1 7RW
Born April 1941
Director
Appointed N/A
Resigned 06 Jul 1999

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 13 Jul 2009
Resigned 11 Jun 2010

GROOM, John Douglas Graeme, Dr

Resigned
Evesham Houston Way, CrowthorneRG45 6BY
Born July 1947
Director
Appointed 23 Jun 1994
Resigned 04 Dec 1997

HAINES, Stuart Maurice

Resigned
45 Far Lane, LoughboroughLE12 5HA
Born March 1957
Director
Appointed 12 Sept 1995
Resigned 16 May 2005

JAMES, Clive Cadwgan

Resigned
Hillcote Cottage, SheffieldS33 9JE
Born February 1948
Director
Appointed 01 Oct 1994
Resigned 30 Apr 2009

JANSE VAN RENSBURG, Jean-Pierre

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1974
Director
Appointed 13 Jan 2014
Resigned 31 Aug 2016

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed N/A
Resigned 07 May 1999

MORTIMER, Geoffrey

Resigned
Stubenbauch Strasse 59, 1000 Berlin 41
Born March 1944
Director
Appointed N/A
Resigned 30 Mar 1993

PARNELL, Roger John

Resigned
The Start Start Lane, High PeakSK23 7BP
Born October 1943
Director
Appointed N/A
Resigned 20 Jun 2008

PENHALLURICK, Fiona Puleston

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

PILLING, William Nicholas

Resigned
1 Downlee Close, Chapel En Le FrithSK23 9TR
Born March 1938
Director
Appointed N/A
Resigned 30 Sept 1994

PUGHSLEY, Ian

Resigned
Priory Holme Priory Road, HuntingdonPE17 4BB
Born February 1954
Director
Appointed 23 Jun 1994
Resigned 17 Mar 1998

ROBERTSON, Robert Sinclair

Resigned
The Village House, BradfieldRG7 6BH
Born December 1951
Director
Appointed 20 Jun 1997
Resigned 15 Dec 2006

SLAVIN, Christopher John

Resigned
33 Temple Court, BuxtonSK17 9BA
Born April 1945
Director
Appointed 28 Jun 1995
Resigned 19 Jun 2008

STIRK, James Richard

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

TINKER, Leslie Alan

Resigned
15 Brookfields, Hope ValleyS32 3XB
Born July 1946
Director
Appointed N/A
Resigned 31 Jan 1999

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

YOUNG, Guy Franklin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born November 1969
Director
Appointed 13 Jan 2014
Resigned 31 Oct 2015

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 13 Jan 2014
Resigned 27 Aug 2015

TARMAC NOMINEES LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 13 Jul 2009
Resigned 13 Jan 2014

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 13 Jul 2009
Resigned 13 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
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 24 Apr 2023
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
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 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 Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 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
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 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
19 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
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 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
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 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
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 October 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
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
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 September 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2014
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
28 April 2014
SH20SH20
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name
15 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Resolution
6 June 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
1 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
18 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Corporate Director Company With Change Date
10 November 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 November 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
353353
Accounts Amended With Accounts Type Full
15 December 2005
AAMDAAMD
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 November 2003
AAMDAAMD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
9 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
5 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Legacy
1 July 1994
288288
Legacy
8 June 1994
225(1)225(1)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
28 January 1994
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
287Change of Registered Office
Legacy
21 June 1993
288288
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
22 March 1993
88(2)R88(2)R
Legacy
24 February 1993
88(2)R88(2)R
Legacy
29 January 1993
88(2)R88(2)R
Legacy
22 October 1992
363b363b
Legacy
26 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
12 March 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
26 February 1992
88(2)R88(2)R
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
123Notice of Increase in Nominal Capital
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Certificate Change Of Name Company
21 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
287Change of Registered Office
Legacy
29 October 1991
224224
Incorporation Company
30 September 1991
NEWINCIncorporation