SCUNTHORPE SLAG LIMITED
BIRMINGHAM LIMMER QUARRIES LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00252710
Status Active
Incorporation Date 13 December 1930
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SCUNTHORPE SLAG LIMITED are www.scunthorpeslag.co.uk, and www.scunthorpe-slag.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. Scunthorpe Slag Limited is a Private Limited Company. The company registration number is 00252710. Scunthorpe Slag Limited has been working since 13 December 1930. The present status of the company is Active. The registered address of Scunthorpe Slag Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary JACKSON, Timothy Charles has been resigned. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director BOWATER, John Ferguson has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HARRISON, Roy James has been resigned. Director HOPKINS, Leslie Anthony Ellis has been resigned. Director JACKSON, Timothy Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director SIMS, John Derrick has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
JACKSON, Timothy Charles
Resigned: 31 August 1996

Secretary
STIRK, James Richard
Resigned: 03 February 2004
Appointed Date: 31 August 1996

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 03 February 2004

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
BOWATER, John Ferguson
Resigned: 03 February 2004
Appointed Date: 31 August 1996
76 years old

Director
BOWATER, John Ferguson
Resigned: 08 January 1993
76 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old

Director
HARRISON, Roy James
Resigned: 01 August 1994
Appointed Date: 01 July 1992
78 years old

Director
HOPKINS, Leslie Anthony Ellis
Resigned: 31 August 1996
Appointed Date: 01 August 1994
83 years old

Director
JACKSON, Timothy Charles
Resigned: 31 December 2003
Appointed Date: 04 January 1993
73 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
SIMS, John Derrick
Resigned: 30 June 1992
98 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 11 June 2010
65 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004

Persons With Significant Control

Tarmac Building Materials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCUNTHORPE SLAG LIMITED Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
21 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

...
... and 122 more events
07 Feb 1987
Accounts for a dormant company made up to 31 December 1986

07 Feb 1987
Return made up to 05/02/87; full list of members

29 Oct 1986
Director resigned;new director appointed

01 May 1986
Accounts for a dormant company made up to 31 December 1985

01 May 1986
Return made up to 24/03/86; full list of members

SCUNTHORPE SLAG LIMITED Charges

26 June 1972
Fifth supplemental trust deed
Delivered: 7 July 1972
Status: Satisfied on 30 September 1992
Persons entitled: The Law Debenture Corporation
Description: First floating charge on the undertaking and assets present…
14 October 1970
Mortgage
Delivered: 3 November 1970
Status: Satisfied on 30 January 2008
Persons entitled: Wynn and Simmonds Ltdas to £76,039 Buxton Limestone Company Ltdas to £306,857
Description: Land & mineral rights at grin quarry, buxton, derbyshire.