ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00177804

Incorporation date

12/11/1921

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1921)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Return of final meeting in a members' voluntary winding up
dot icon06/11/2024
Declaration of solvency
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon06/06/2024
Change of details for Tarmac Cement and Lime Limited as a person with significant control on 2024-05-23
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon09/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Change of details for Tarmac Cement and Lime Limited as a person with significant control on 2022-08-15
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Appointment of Mr Richard John Wood as a director on 2021-04-09
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon12/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon08/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon25/11/2013
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 2013-11-25
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon20/05/2013
Resolutions
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon02/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon02/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon02/04/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-04-02
dot icon02/04/2013
Termination of appointment of Phillip Lanyon as a director
dot icon02/04/2013
Appointment of Mr Andrew Christopher Bolter as a director
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon02/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Appointment of Rebecca Joan Powell as a director
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Statement of company's objects
dot icon25/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon09/06/2010
Appointment of Sonia Fennell as a director
dot icon09/06/2010
Termination of appointment of Clive Jonathan Mottram as a director
dot icon13/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon14/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon14/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon10/08/2009
Return made up to 13/07/09; full list of members
dot icon14/07/2009
Director appointed clive jonathan mottram
dot icon14/07/2009
Secretary appointed clive jonathan mottram
dot icon13/07/2009
Appointment terminated director and secretary deborah grimason
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/07/2008
Return made up to 13/07/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/07/2007
Return made up to 13/07/07; full list of members
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned;director resigned
dot icon26/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Registered office changed on 02/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon17/07/2006
Return made up to 13/07/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon18/07/2005
Return made up to 13/07/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/08/2004
Return made up to 13/07/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/07/2003
Return made up to 13/07/03; full list of members
dot icon28/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon22/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/07/2002
Return made up to 13/07/02; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned;director resigned
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon26/09/2001
Return made up to 13/07/01; full list of members
dot icon08/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/08/2000
Return made up to 13/07/00; full list of members
dot icon17/08/1999
Return made up to 13/07/99; full list of members
dot icon26/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/08/1998
Return made up to 13/07/98; full list of members
dot icon13/08/1997
Return made up to 13/07/97; full list of members
dot icon28/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/06/1997
New secretary appointed;new director appointed
dot icon27/06/1997
Secretary resigned;director resigned
dot icon12/08/1996
Return made up to 13/07/96; full list of members
dot icon02/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon02/08/1995
Resolutions
dot icon14/07/1995
Return made up to 13/07/95; full list of members
dot icon24/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 13/07/94; full list of members
dot icon20/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/01/1994
Director resigned;new director appointed
dot icon15/07/1993
Return made up to 13/07/93; full list of members
dot icon26/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/01/1993
Director resigned;new director appointed
dot icon30/07/1992
Return made up to 13/07/92; full list of members
dot icon18/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon19/07/1991
Return made up to 13/07/91; full list of members
dot icon10/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon10/08/1990
Return made up to 13/07/90; full list of members
dot icon06/07/1990
Resolutions
dot icon29/10/1989
Registered office changed on 29/10/89 from: portland house stag place london SW1E 5BH
dot icon11/10/1989
Return made up to 05/09/89; full list of members
dot icon11/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon29/09/1988
Accounts made up to 1987-12-31
dot icon29/09/1988
Return made up to 06/06/88; full list of members
dot icon29/09/1988
Resolutions
dot icon20/04/1988
Registered office changed on 20/04/88 from: portland house aldermaston berkshire R674HP
dot icon23/03/1987
Accounts for a dormant company made up to 1986-12-31
dot icon23/03/1987
Return made up to 09/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Accounts for a dormant company made up to 1985-12-31
dot icon24/10/1978
Annual return made up to 13/10/78
dot icon19/10/1978
Certificate of change of name
dot icon15/11/1921
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henchley, Richard West
Director
01/01/1994 - 31/12/1995
20
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
04/01/2010 - Present
189
Bolter, Andrew Christopher
Director
28/03/2013 - 04/04/2014
511

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) is an(a) Dissolved company incorporated on 12/11/1921 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)?

toggle

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) is currently Dissolved. It was registered on 12/11/1921 and dissolved on 29/01/2026.

Where is ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) located?

toggle

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) do?

toggle

ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATED PORTLAND CEMENT MANUFACTURERS (1978) LIMITED(THE)?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.