UKBizDB.co.uk

NORTH TYNE ROADSTONE LIMITED

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

This company is commonly known as North Tyne Roadstone Limited. The company was founded 57 years ago and was given the registration number 00883021. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:NORTH TYNE ROADSTONE LIMITED
Company Number:00883021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
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 February 2015Active
Second Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director04 September 2023Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director06 February 2015Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director03 October 2023Active
Second Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director08 November 2021Active
36 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

Secretary02 May 2007Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Secretary22 February 2001Active
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA

Secretary-Active
3 Chillingham Drive, Chester Le Street, DH2 3TJ

Secretary01 June 2004Active
Two Firs Aston Lane, Oaker, Matlock, DE4 2JP

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director03 April 2014Active
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX

Director08 November 1993Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director01 January 2004Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director03 April 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director10 October 2012Active
The Lenches, Eckington, WR10 3AZ

Director01 January 1995Active
Willow Green, Slingsby Walk, Harrogate, HG2 8LL

Director01 June 2004Active
12 St James Road, Belvedere Paddocks, Shrewsbury, SY2 5YH

Director-Active
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director29 March 2008Active
5 Victoria Road, Colchester, CO3 3NT

Director01 July 1997Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director15 May 1996Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director22 February 2001Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director01 November 2012Active
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director13 December 2001Active
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director-Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director01 May 2001Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director02 May 2007Active
Ringbeck Farm, Kirkby Malzeard, Ripon, HG4 3QF

Director19 February 2003Active
Widehaugh House, Corbridge Road, Hexham, NE46 1UW

Director19 February 2003Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director07 July 2017Active
52 Thirlmere Road, Barrow On Soar, Loughborough, LE12 8QQ

Director16 October 1997Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director29 July 2022Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 January 2004Active
Chestnut House, Barton Le Street, Malton, YO17 6PL

Director22 July 1997Active

People with Significant Control

Hanson Quarry Products Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tarmac Trading 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 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-09-08Address

Move registers to sail company with new address.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-17Address

Change sail address company with new address.

Download
2022-08-15Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.