CRH (UK) LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.01380120
CategoryPrivate Limited Company
Incorporated24 Jul 1978
Age45 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

CRH (UK) LIMITED is an active private limited company with number 01380120. It was incorporated 45 years, 9 months, 17 days ago, on 24 July 1978. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2022

Category: Address

Type: AD03

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2022

Category: Address

Type: AD02

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tarmac Secretaries (Uk) Limited

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES

Change date: 2022-08-15

Old address: Portland House Bickenhill Lane Birmingham B37 7BQ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Michael John Choules

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Mr Michael John Choules

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-26

Officer name: Tarmac Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence William Hagan

Termination date: 2017-05-26

Documents

View document PDF

Legacy

Date: 26 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/11/2016

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Elizabeth Smart

Appointment date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Paul Barry

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Choules

Appointment date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Stephen Philip Hardy

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence William Hagan

Appointment date: 2016-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Philip Hardy

Termination date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: , C/O Hill Dickinson Llp, No.1 st. Pauls Square, Liverpool, L3 9SJ, England

Change date: 2015-12-21

New address: Portland House Bickenhill Lane Birmingham B37 7BQ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH01

Capital : 398,510,823 GBP

Date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Healy

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kehoe

Termination date: 2015-08-24

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kehoe

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Martin Sheppard

Termination date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richmond

Termination date: 2013-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Angus William Bennion

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Kevin John Sims

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: Portland House Bickenhill Lane Birmingham B37 7BQ

Change date: 2014-12-12

Old address: , Leicester Road Ibstock, Ibstock, Leicestershire, LE67 6HS

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Mr Paul Barry

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Martin Sheppard

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus William Bennion

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Bull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr Stephen Philip Hardy

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr Kevin John Sims

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richmond

Change date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr Geoffrey Ronald Bull

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Philip Hardy

Change date: 2010-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Old address: , C/O Ibstock Brick Limited Leicester Road, Ibstock, Leicestershire, LE67 6HS

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Donnan

Change date: 2010-01-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donnan

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Gray

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john obrien

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen philip hardy

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from, bridle way, bootle, merseyside, L30 4UA

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director liam hughes

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALCORSTAR INVEST LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11231561
Status:ACTIVE
Category:Private Limited Company

ARROW LIFT TRUCKS LIMITED

UNIT S RIVERSIDE INDUSTRIAL ESTATE, ATHERSTONE STREET,TAMWORTH,B78 3RW

Number:02154786
Status:ACTIVE
Category:Private Limited Company

EVERYTHING HOSPITALITY LIMITED

UNIT 1B,HAMPTON WICK,KT1 4ER

Number:10021686
Status:ACTIVE
Category:Private Limited Company

FLEXAGON SOLUTIONS LIMITED

43 MILL VALE,BROMLEY,BR2 0EN

Number:11448208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SFG INVESTMENT

50 LOTHIAN ROAD,EDINBURGH,

Number:SL005811
Status:ACTIVE
Category:Limited Partnership

STEVE LAYFIELD WINDOWS LTD

11A THE KILNS,LANCASHIRE,BB11 2RW

Number:05573831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source