UKBizDB.co.uk

CRH FINANCE (U.K.) PLC

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

This company is commonly known as Crh Finance (u.k.) Plc. The company was founded 36 years ago and was given the registration number 02153217. The firm's registered office is in BIRMINGHAM. You can find them at Portland House, Bickenhill Lane, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CRH FINANCE (U.K.) PLC
Company Number:02153217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 June 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

Director24 August 2015Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director01 February 2017Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Secretary05 March 2007Active
748 Livesey Branch Road, Feniscowles, Blackburn, BB2 5DN

Secretary17 August 1992Active
41 Shore Road, Ainsdale, Southport, PR8 2PY

Secretary-Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Director10 February 2015Active
1, St. Pauls Square, Liverpool, England, L3 9SJ

Director08 April 2011Active
Leicester Road, Ibstock, England, LE67 6HS

Director09 May 2008Active
Brookend Farm, Abberley, WR6 6BU

Director-Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Director01 February 2017Active
Tanyard Hosue 3a Tivy Dale, Cawthorne, Barnsley, S75 4EY

Director08 October 2002Active
Blairtummock Farm, Campsie Glen, Glasgow, G65 7AR

Director-Active
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ

Director05 February 2009Active
Ringdijk 14, 3054 Kw, Rotterdam, The Netherlands, FOREIGN

Director-Active
1, St. Pauls Square, Liverpool, England, L3 9SJ

Director10 February 2015Active
29 Southmeade, Maghull, Liverpool, L31 8EG

Director01 September 2004Active
Leicester Road, Ibstock, England, LE67 6HS

Director26 August 1992Active
St Michaels, St Michaels Road Stramshall, Uttoxeter, ST14 5AH

Director28 July 1998Active
2400 La Vida Place, Plano, Usa,

Director31 October 2004Active

People with Significant Control

Crh (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

Move registers to sail company with new address.

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
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-05Officers

Change person director company with change date.

Download
2017-05-24Accounts

Accounts with accounts type full.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.