NORTH TYNE ROADSTONE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00883021
Status Active
Incorporation Date 7 July 1966
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Resignation of an auditor. The most likely internet sites of NORTH TYNE ROADSTONE LIMITED are www.northtyneroadstone.co.uk, and www.north-tyne-roadstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. North Tyne Roadstone Limited is a Private Limited Company. The company registration number is 00883021. North Tyne Roadstone Limited has been working since 07 July 1966. The present status of the company is Active. The registered address of North Tyne Roadstone Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. ATKINSON, Mark Roger is a Director of the company. COLLIGAN, Maxwell Hay Fordyce is a Director of the company. HALLEY, Ross Michael is a Director of the company. LINDSAY, John Kerr is a Director of the company. Secretary BEALE, Nicholas has been resigned. Secretary BOYD, Robert Ian Walter has been resigned. Secretary LARKIN, John Albert has been resigned. Secretary LINDSAY, John Kerr has been resigned. Director ANDREWS, Bernard Desmond has been resigned. Director BARRETT, Alan has been resigned. Director BAXTER, David has been resigned. Director BAXTER, David has been resigned. Director BEALE, Nicholas Henderson has been resigned. Director BOLSOVER, George William has been resigned. Director BOYD, Robert Ian Walter has been resigned. Director BROOKS, John Evan has been resigned. Director CLIFFE, George Frank has been resigned. Director FINDLATER, Robert Ian has been resigned. Director GILLATT, Peter John has been resigned. Director GREENHALGH, Graham Samuel has been resigned. Director GUYATT, Benjamin John has been resigned. Director HOPKINS, John Kenneth has been resigned. Director HOPKINS, John Kenneth has been resigned. Director LAST, Terence Robert has been resigned. Director MUTCH, Gregor John has been resigned. Director PHILLIPS, Simon David has been resigned. Director REED, Edmund Michael has been resigned. Director STUBBS, Charles Andrew has been resigned. Director WATTS, Melvyn has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 06 February 2015

Director
ATKINSON, Mark Roger
Appointed Date: 03 April 2014
46 years old

Director
COLLIGAN, Maxwell Hay Fordyce
Appointed Date: 29 March 2008
56 years old

Director
HALLEY, Ross Michael
Appointed Date: 06 February 2015
51 years old

Director
LINDSAY, John Kerr
Appointed Date: 02 May 2007
64 years old

Resigned Directors

Secretary
BEALE, Nicholas
Resigned: 06 February 2015
Appointed Date: 02 May 2007

Secretary
BOYD, Robert Ian Walter
Resigned: 01 June 2004
Appointed Date: 22 February 2001

Secretary
LARKIN, John Albert
Resigned: 22 February 2001

Secretary
LINDSAY, John Kerr
Resigned: 02 May 2007
Appointed Date: 01 June 2004

Director
ANDREWS, Bernard Desmond
Resigned: 08 November 1993
91 years old

Director
BARRETT, Alan
Resigned: 22 February 2001
Appointed Date: 08 November 1993
72 years old

Director
BAXTER, David
Resigned: 22 April 2004
Appointed Date: 01 January 2004
72 years old

Director
BAXTER, David
Resigned: 19 February 2003
Appointed Date: 03 April 2000
72 years old

Director
BEALE, Nicholas Henderson
Resigned: 06 February 2015
Appointed Date: 10 October 2012
55 years old

Director
BOLSOVER, George William
Resigned: 15 May 1996
Appointed Date: 01 January 1995
75 years old

Director
BOYD, Robert Ian Walter
Resigned: 02 May 2007
Appointed Date: 01 June 2004
80 years old

Director
BROOKS, John Evan
Resigned: 29 July 1997
84 years old

Director
CLIFFE, George Frank
Resigned: 31 December 1994
88 years old

Director
FINDLATER, Robert Ian
Resigned: 29 March 2000
Appointed Date: 01 July 1997
70 years old

Director
GILLATT, Peter John
Resigned: 13 June 1997
Appointed Date: 15 May 1996
65 years old

Director
GREENHALGH, Graham Samuel
Resigned: 01 May 2001
Appointed Date: 22 February 2001
77 years old

Director
GUYATT, Benjamin John
Resigned: 03 April 2014
Appointed Date: 01 November 2012
49 years old

Director
HOPKINS, John Kenneth
Resigned: 01 January 2004
Appointed Date: 13 December 2001
81 years old

Director
HOPKINS, John Kenneth
Resigned: 22 July 1997
81 years old

Director
LAST, Terence Robert
Resigned: 01 January 2004
Appointed Date: 01 May 2001
75 years old

Director
MUTCH, Gregor John
Resigned: 28 March 2008
Appointed Date: 19 February 2003
65 years old

Director
PHILLIPS, Simon David
Resigned: 10 October 2012
Appointed Date: 19 February 2003
61 years old

Director
REED, Edmund Michael
Resigned: 13 December 2001
Appointed Date: 16 October 1997
69 years old

Director
STUBBS, Charles Andrew
Resigned: 30 April 2012
Appointed Date: 01 January 2004
72 years old

Director
WATTS, Melvyn
Resigned: 19 February 2003
Appointed Date: 22 July 1997
79 years old

Persons With Significant Control

Hanson Quarry Products Venture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tarmac Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH TYNE ROADSTONE LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
11 Feb 2016
Resignation of an auditor
19 Nov 2015
Full accounts made up to 31 December 2014
02 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12,500

...
... and 125 more events
07 Sep 1987
Return made up to 22/05/87; full list of members

06 Sep 1987
Director resigned;new director appointed

25 Jun 1986
Full accounts made up to 31 December 1985

25 Jun 1986
Return made up to 09/05/86; full list of members

07 Aug 1973
Memorandum and Articles of Association