UKBizDB.co.uk

CRH AUSTRALIA HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crh Australia Holdings Uk Limited. The company was founded 60 years ago and was given the registration number 00792199. The firm's registered office is in BIRMINGHAM. You can find them at Portland House, Bickenhill Lane, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRH AUSTRALIA HOLDINGS UK LIMITED
Company Number:00792199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1964
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary06 May 2016Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director11 December 2014Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2018Active
4 Bedford Gardens, Wokingham, RG41 3HZ

Secretary01 April 1995Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Secretary24 May 1999Active
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU

Secretary29 October 1998Active
39 Saffron Road, Easthampstead, Bracknell, RG12 7BT

Secretary-Active
4 Kyle Close, Wildridings, Bracknell, RG12 7DF

Secretary21 January 1994Active
15 Blackthorn Close, Lutterworth, LE17 4UX

Director31 December 1996Active
8 Highfields Close, Ashby De La Zouch, LE65 2FN

Director24 May 1999Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Director17 August 2016Active
25 Fir Cottage Road, Wokingham, RG11 4RY

Director01 July 1994Active
Park Farm House, Peakes End Steppingley, Bedford, MK45 5AY

Director31 March 1998Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Director24 May 1999Active
32 Antrim Road, Woodley, Reading, RG5 3NU

Director-Active
The Mirrie, Higher Denham,

Director-Active
Shalden Manor House, Shalden, Alton, GU34 4DU

Director-Active
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU

Director29 October 1998Active
Leicester Road, Ibstock, Ibstock, LE67 6HS

Director01 July 2008Active
4 Kyle Close, Wildridings, Bracknell, RG12 7DF

Director01 July 1994Active
35 Little Green Lane, Farnham, GU9 8TF

Director01 August 1995Active

People with Significant Control

Ibstock (Jjw) Limited
Notified on:17 December 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Crh (Uk) Limited
Notified on:16 December 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ibstock (Jjw) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-27Gazette

Gazette dissolved liquidation.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-22Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-05-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-17Capital

Legacy.

Download
2019-12-17Capital

Capital statement capital company with date currency figure.

Download
2019-12-17Insolvency

Legacy.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.