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.
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 | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 06 February 2015 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 04 September 2023 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 06 February 2015 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 03 October 2023 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 08 November 2021 | Active |
36 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH | Secretary | 02 May 2007 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Secretary | 22 February 2001 | Active |
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA | Secretary | - | Active |
3 Chillingham Drive, Chester Le Street, DH2 3TJ | Secretary | 01 June 2004 | Active |
Two Firs Aston Lane, Oaker, Matlock, DE4 2JP | Director | - | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 03 April 2014 | Active |
78 Fairwell Road, Fairwell, Stockton On Tees, TS19 7HX | Director | 08 November 1993 | Active |
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY | Director | 01 January 2004 | Active |
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY | Director | 03 April 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 10 October 2012 | Active |
The Lenches, Eckington, WR10 3AZ | Director | 01 January 1995 | Active |
Willow Green, Slingsby Walk, Harrogate, HG2 8LL | Director | 01 June 2004 | Active |
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 | Director | 29 March 2008 | Active |
5 Victoria Road, Colchester, CO3 3NT | Director | 01 July 1997 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 15 May 1996 | Active |
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ | Director | 22 February 2001 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 01 November 2012 | Active |
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | 13 December 2001 | Active |
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | - | Active |
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH | Director | 01 May 2001 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 02 May 2007 | Active |
Ringbeck Farm, Kirkby Malzeard, Ripon, HG4 3QF | Director | 19 February 2003 | Active |
Widehaugh House, Corbridge Road, Hexham, NE46 1UW | Director | 19 February 2003 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 07 July 2017 | Active |
52 Thirlmere Road, Barrow On Soar, Loughborough, LE12 8QQ | Director | 16 October 1997 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 29 July 2022 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 January 2004 | Active |
Chestnut House, Barton Le Street, Malton, YO17 6PL | Director | 22 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Address | Move registers to sail company with new address. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-17 | Address | Change sail address company with new address. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.