Tarmac Holdings Limited

General information

Name:

Tarmac Holdings Ltd

Office Address:

Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham

Number: 07533961

Incorporation date: 2011-02-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Tarmac Holdings Limited. The firm was started thirteen years ago and was registered with 07533961 as the reg. no. The headquarters of the company is situated in Birmingham. You can contact them at Ground Floor T3 Trinity Park, Bickenhill Lane. The firm has been on the market under three previous names. Its first registered name, Tl One, was switched on 2012-12-24 to Lafarge Tarmac Holdings. The current name is in use since 2015, is Tarmac Holdings Limited. This company's declared SIC number is 70100 - Activities of head offices. The business most recent filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-01-24.

The enterprise has obtained thirty one trademarks, all are active. The first trademark was licensed in 2013 and the most recent one in 2014. The trademark that will become invalid sooner, i.e. in April, 2023 is UK00003001665.

Taking into consideration the following firm's executives data, since November 2022 there have been seven directors to name just a few: Shaun D., Simon G. and Robin D.. To support the directors in their duties, the abovementioned limited company has been utilizing the skillset of Katie S. as a secretary for the last 3 years. At least one secretary in this firm is a limited company, specifically Tarmac Secretaries (uk) Limited.

  • Previous company's names
  • Tarmac Holdings Limited 2015-08-03
  • Lafarge Tarmac Holdings Limited 2012-12-24
  • Tl One Limited 2011-02-17

Trade marks

Trademark UK00003022456
Trademark image:Trademark UK00003022456 image
Status:Registered
Filing date:2013-09-17
Date of entry in register:2014-01-24
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022232
Trademark image:-
Trademark name:ULTICOLDPAVE
Status:Registered
Filing date:2013-09-16
Date of entry in register:2013-12-06
Renewal date:2023-09-16
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022455
Trademark image:-
Trademark name:ULTITREC
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022345
Trademark image:-
Trademark name:ULTIDRIVE
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022234
Trademark image:-
Trademark name:ULTICOLOUR
Status:Registered
Filing date:2013-09-16
Date of entry in register:2013-12-27
Renewal date:2023-09-16
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022422
Trademark image:-
Trademark name:ULTILAYER
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022452
Trademark image:-
Trademark name:ULTISUDS
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022426
Trademark image:-
Trademark name:ULTINATURAL
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022425
Trademark image:-
Trademark name:ULTIMAT
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-27
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022353
Trademark image:-
Trademark name:ULTIFINISH
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022354
Trademark image:-
Trademark name:ULTIFLEX
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022448
Trademark image:-
Trademark name:ULTISPORT
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003029344
Trademark image:-
Trademark name:ULTILOW
Status:Registered
Filing date:2013-11-05
Date of entry in register:2014-02-07
Renewal date:2023-11-05
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022847
Trademark image:Trademark UK00003022847 image
Status:Registered
Filing date:2013-09-19
Date of entry in register:2013-12-13
Renewal date:2023-09-19
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022848
Trademark image:-
Trademark name:ASPHALT2GO
Status:Registered
Filing date:2013-09-19
Date of entry in register:2014-01-10
Renewal date:2023-09-19
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022421
Trademark image:-
Trademark name:ULTIFOAM
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-27
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022454
Trademark image:-
Trademark name:ULTITRACK
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022352
Trademark image:-
Trademark name:ULTIFASTPAVE
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022348
Trademark image:-
Trademark name:ULTIFASTPATH
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-27
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022418
Trademark image:-
Trademark name:ULTIFLOW
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022431
Trademark image:-
Trademark name:ULTIPLAY
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022430
Trademark image:-
Trademark name:ULTIPHALT
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022427
Trademark image:-
Trademark name:ULTIPATCH
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022429
Trademark image:-
Trademark name:ULTIPAVE
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022931
Trademark image:Trademark UK00003022931 image
Status:Registered
Filing date:2013-09-20
Date of entry in register:2013-12-13
Renewal date:2023-09-20
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022436
Trademark image:-
Trademark name:ULTISHIELD
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003022236
Trademark image:-
Trademark name:ULTICRETE
Status:Registered
Filing date:2013-09-16
Date of entry in register:2013-12-06
Renewal date:2023-09-16
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003001788
Trademark image:Trademark UK00003001788 image
Status:Registered
Filing date:2013-04-12
Date of entry in register:2013-08-16
Renewal date:2023-04-12
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003001787
Trademark image:-
Trademark name:SPECTRUM
Status:Registered
Filing date:2013-04-12
Date of entry in register:2013-08-16
Renewal date:2023-04-12
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003001665
Trademark image:Trademark UK00003001665 image
Status:Registered
Filing date:2013-04-11
Date of entry in register:2013-07-26
Renewal date:2023-04-11
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ
Trademark UK00003001661
Trademark image:-
Trademark name:FLEXIBLEND
Status:Registered
Filing date:2013-04-11
Date of entry in register:2013-10-04
Renewal date:2023-04-11
Owner name:Lafarge Tarmac Holdings Limited
Owner address:Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Company staff

Shaun D.

Role: Director

Appointed: 21 November 2022

Latest update: 20 March 2024

Simon G.

Role: Director

Appointed: 21 November 2022

Latest update: 20 March 2024

Robin D.

Role: Director

Appointed: 21 November 2022

Latest update: 20 March 2024

Mark W.

Role: Director

Appointed: 21 November 2022

Latest update: 20 March 2024

Katie S.

Role: Secretary

Appointed: 18 June 2021

Latest update: 20 March 2024

John D.

Role: Director

Appointed: 09 April 2021

Latest update: 20 March 2024

Peter B.

Role: Director

Appointed: 30 March 2021

Latest update: 20 March 2024

Bevan B.

Role: Director

Appointed: 30 November 2020

Latest update: 20 March 2024

Role: Corporate Secretary

Appointed: 15 March 2016

Address: T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Latest update: 20 March 2024

People with significant control

The companies that control this firm are: Cities Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at T3 Trinity Park, Bickenhill Lane, B37 7ES, Merseyside and was registered as a PSC under the registration number 09268030.

Cities Group Holdings Limited
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, Merseyside, B37 7ES, United Kingdom
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09268030
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (39 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode