UKBizDB.co.uk

NORWEST SAND & BALLAST CO. (1985)

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

This company is commonly known as Norwest Sand & Ballast Co. (1985). The company was founded 73 years ago and was given the registration number 00484592. 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 08990 - Other mining and quarrying n.e.c..

Company Information

Name:NORWEST SAND & BALLAST CO. (1985)
Company Number:00484592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

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 Secretary05 December 2013Active
Cemex House,, Binley Business Park,, Harry Weston Road,, Coventry, United Kingdom, CV3 2TY

Director01 July 2018Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director21 November 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director03 October 2023Active
Cemex House,, Binley Business Park,, Harry Weston Road,, Coventry, United Kingdom, CV3 2TY

Director01 January 2019Active
47 Folly Lane, Cheddleton, Leek, ST13 7DA

Secretary01 August 2006Active
19 Camp Road, Clifton, Bristol, BS8 3LW

Secretary-Active
3 Thorngrove Drive, Wilmslow, SK9 1DQ

Secretary11 October 2001Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Secretary16 May 2005Active
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN

Secretary01 April 1999Active
47, Somerford Road, Cirencester, United Kingdom, GL7 1TP

Secretary21 November 2012Active
Brandon House, Church Lane, Brandon, Grantham, United Kingdom, NG32 2AP

Secretary03 November 2010Active
5 Norland Road, Clifton, Bristol, BS8 3LP

Director-Active
7 Cliffside, Penarth, CF64 5RG

Director-Active
Garth 42 St Anthonys Road, Liverpool, L23 8TR

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

Director31 March 2015Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director01 January 2016Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director07 January 2019Active
42 Beach Road, Hartford, Northwich, CW8 3AB

Director30 November 2007Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director12 January 2009Active
Cemex House, Evreux Way, Rugby, United Kingdom, CV21 2DT

Director23 March 2018Active
Rectory Farm, Top Street, Elston, NG23 5NP

Director09 April 2009Active
97 Castle Rock Drive, Coalville, LE67 4SE

Director05 July 2001Active
2 Summerfield Drive, Moulton, Northwich, CW9 8PU

Director26 May 2006Active
Pen-Y-Maes Burbage Road, Easton Royal, Pewsey, SN9 5LT

Director01 April 1999Active
9 Crosslands, Congleton, CW12 3UA

Director01 April 1999Active
11 Alton Road, Pownall Park, Wilmslow, SK9 5DY

Director01 April 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director07 January 2019Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director23 March 2016Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director31 March 2015Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director01 February 2009Active
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL

Director01 April 1999Active
Oaktree House, 10 Fairacre Drive, Middlewich, CW10 0RS

Director31 October 2003Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director01 October 2010Active
12, Rue De Bohars, Tarporley, CW6 9HF

Director26 April 2007Active

People with Significant Control

Norwest Sand & Ballast Company 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 (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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Resolution

Resolution.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

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
2022-08-26Officers

Change person director company with change date.

Download
2022-08-19Officers

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
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.