Background WavePink WaveYellow Wave

TARMAC GROUP LIMITED (03751525)

TARMAC GROUP LIMITED (03751525) is an active UK company. incorporated on 9 April 1999. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARMAC GROUP LIMITED has been registered for 26 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
03751525
Status
active
Type
ltd
Incorporated
9 April 1999
Age
26 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
T

TARMAC GROUP LIMITED

TARMAC GROUP LIMITED is an active company incorporated on 9 April 1999 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. TARMAC GROUP LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03751525

LTD Company

Age

26 Years

Incorporated 9 April 1999

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 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TARMAC PLC
From: 28 July 1999To: 29 September 2000
TARMAC GROUP PLC
From: 9 April 1999To: 28 July 1999
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
20 Carlton House Terrace London SW1Y 5AN
From: 9 April 1999To: 2 December 2013
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
Dec 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
20
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 28 Jun 2013

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 29 Jun 2013

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Secretary
Appointed 09 Apr 1999
Resigned 30 Mar 2001

STIRK, James Richard

Resigned
20 Carlton House TerraceSW1Y 5AN
Secretary
Appointed 12 Dec 2006
Resigned 30 Nov 2012

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Secretary
Appointed 30 Mar 2001
Resigned 13 May 2002

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 13 May 2002
Resigned 12 Dec 2006

BANHAM, John Michael Middlecott, Sir

Resigned
Westcountry Management, LondonWC2H 9PA
Born August 1940
Director
Appointed 24 May 1999
Resigned 14 Mar 2000

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 09 Apr 1999
Resigned 20 Apr 1999

BOLTER, Andrew Christopher

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

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 29 Jul 1999
Resigned 03 Feb 2004

BOWATER, John Ferguson

Resigned
37 Wrottesley Road, WolverhamptonWV6 8SG
Born September 1949
Director
Appointed 09 Apr 1999
Resigned 20 Apr 1999

BUNKER, Christopher Jonathan

Resigned
50 Park Street, LondonW1Y 4JD
Born December 1946
Director
Appointed 09 Apr 1999
Resigned 13 Mar 2000

BURNE, Rupert

Resigned
20 Carlton House TerraceSW1Y 5AN
Born July 1963
Director
Appointed 18 May 2009
Resigned 10 Apr 2012

BUTTON, Ruth Sarah

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

CATHER, David Connal

Resigned
Keepers Retreat, LeicesterLE4 4EN
Born August 1959
Director
Appointed 13 Mar 2000
Resigned 16 May 2005

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 15 Mar 2016
Resigned 09 Apr 2021

CLAIBORNE, Thomas Hamilton

Resigned
12 Culford Gardens, LondonSW3 2ST
Born December 1964
Director
Appointed 13 Mar 2000
Resigned 17 Jul 2002

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Born January 1948
Director
Appointed 24 May 1999
Resigned 14 Mar 2000

EVANS, James Mcneilly

Resigned
70 South Approach, NorthwoodHA6 2ET
Born May 1941
Director
Appointed 13 Mar 2000
Resigned 31 Dec 2003

GATENBY, Michael Richard Brock

Resigned
11 Norland Square, LondonW11 4PX
Born October 1944
Director
Appointed 30 Jul 1999
Resigned 14 Mar 2000

GILL, Anthony Keith, Sir

Resigned
The Point House, Hythe SouthamptonSO45 6DZ
Born April 1930
Director
Appointed 24 May 1999
Resigned 14 Mar 2000

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Nov 2013

HAJJAR, Karim

Resigned
20 Carlton House TerraceSW1Y 5AN
Born January 1963
Director
Appointed 31 Mar 2005
Resigned 21 Dec 2010

HARRISON, Roy James

Resigned
Wergs Hall Wergs Hall Road, WolverhamptonWV8 2HZ
Born July 1947
Director
Appointed 09 Apr 1999
Resigned 13 Mar 2000

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 13 Mar 2000
Resigned 31 Mar 2005

LAST, Terence Robert

Resigned
Groton, BoxfordCO10 5EH
Born July 1950
Director
Appointed 21 Dec 2010
Resigned 29 Jun 2013

LEA, Anthony William

Resigned
22 The Crescent, LondonSW13 0NN
Born November 1948
Director
Appointed 13 Mar 2000
Resigned 31 Aug 2005

PENHALLURICK, Fiona Puleston

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

RILEY, Kenneth Alfred

Resigned
52 Woodlands Park Drive, BlaydonNE21 5PQ
Born February 1941
Director
Appointed 13 Mar 2000
Resigned 30 Nov 2002

ROBERTSON, Robert Sinclair

Resigned
The Village House, BradfieldRG7 6BH
Born December 1951
Director
Appointed 13 Mar 2000
Resigned 12 Dec 2006

ROTHWELL, Peter Beresford

Resigned
21 Wentworth Road, Sutton ColdfieldB74 2SD
Born February 1940
Director
Appointed 13 Mar 2000
Resigned 29 Jun 2001

SIMMS, Neville Ian, Sir

Resigned
Hilton Hall, WolverhamptonWV11 2BQ
Born September 1944
Director
Appointed 09 Apr 1999
Resigned 29 Jul 1999

THOMPSON, Simon Robert

Resigned
Flat 51 48 Wells Street, LondonW1T 3PW
Born June 1959
Director
Appointed 29 Jul 2004
Resigned 13 Apr 2007

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 17 Dec 2021
Bickenhill Lane, BirminghamB37 7BQ

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 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
6 February 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 No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
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
12 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
19 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 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
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 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
27 January 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
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 September 2015
CH02Change of Corporate Director Details
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
20 April 2015
AR01AR01
Legacy
15 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2014
SH19Statement of Capital
Legacy
15 December 2014
CAP-SSCAP-SS
Resolution
15 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Statement Of Companys Objects
3 September 2013
CC04CC04
Resolution
3 September 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 August 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
1 August 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
12 July 2006
288cChange of Particulars
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363aAnnual Return
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363aAnnual Return
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363aAnnual Return
Legacy
9 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363aAnnual Return
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 2000
AUDAUD
Legacy
11 October 2000
122122
Resolution
11 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
29 September 2000
CERT11CERT11
Re Registration Memorandum Articles
29 September 2000
MARMAR
Legacy
29 September 2000
5353
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288cChange of Particulars
Legacy
9 June 2000
363aAnnual Return
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
88(2)R88(2)R
Legacy
29 November 1999
287Change of Registered Office
Accounts With Accounts Type Initial
26 October 1999
AAAnnual Accounts
Legacy
15 October 1999
88(2)R88(2)R
Legacy
14 September 1999
169169
Legacy
9 September 1999
88(2)O88(2)O
Legacy
8 September 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
29 July 1999
CERT15CERT15
Legacy
29 July 1999
OC138OC138
Resolution
29 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1999
PROSPPROSP
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
13 April 1999
CERT8CERT8
Application To Commence Business
13 April 1999
117117
Incorporation Company
9 April 1999
NEWINCIncorporation