BLUE CIRCLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUE CIRCLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01081949

Incorporation date

15/11/1972

Size

Full

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 17/07/1986)
dot icon20/03/2026
Appointment of David Thomas O'brien as a director on 2026-03-01
dot icon10/03/2026
Termination of appointment of John Dalton as a director on 2026-03-01
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Paul Francis William Cottrell as a director on 2024-07-26
dot icon06/06/2024
Change of details for Tarmac Cement and Lime Limited as a person with significant control on 2024-05-23
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Appointment of John Dalton as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Seamus Lynch as a director on 2023-08-02
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/12/2022
Appointment of Mr Seamus Lynch as a director on 2022-11-21
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
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 Mr Paul Francis William Cottrell 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 icon13/04/2022
Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 2022-03-22
dot icon13/04/2022
Appointment of Mr Paul Francis William Cottrell as a director on 2022-03-22
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Notification of Tarmac Cement and Lime Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon11/02/2016
Resignation of an auditor
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon21/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 2014-07-01
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon29/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon16/01/2014
Appointment of Mr Jean-Pierre Janse Van Rensburg as a director
dot icon16/01/2014
Appointment of Mr Andrew Christopher Bolter as a director
dot icon16/01/2014
Termination of appointment of David Simms as a director
dot icon16/01/2014
Termination of appointment of Phillip Lanyon as a director
dot icon25/11/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-11-25
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/05/2013
Resolutions
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 icon07/09/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon08/11/2010
Statement of company's objects
dot icon08/11/2010
Resolutions
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon13/07/2010
Termination of appointment of a director
dot icon10/06/2010
Termination of appointment of Clive Mottram as a director
dot icon10/06/2010
Appointment of Sonia Fennell as a director
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon14/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon14/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon05/11/2009
Full accounts made up to 2008-12-31
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 icon08/10/2009
Director's details changed for David John Simms on 2009-10-01
dot icon17/09/2009
Return made up to 11/09/09; full list of members
dot icon14/07/2009
Secretary appointed clive jonathan mottram
dot icon14/07/2009
Director appointed clive jonathan mottram
dot icon14/07/2009
Appointment terminated director and secretary deborah grimason
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 11/09/07; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
Secretary resigned;director resigned
dot icon02/01/2007
Registered office changed on 02/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon13/09/2006
Return made up to 11/09/06; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 11/09/05; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 11/09/03; full list of members
dot icon28/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 11/09/02; full list of members
dot icon04/07/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon19/02/2002
Secretary resigned;director resigned
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX
dot icon27/09/2001
Return made up to 11/09/01; full list of members
dot icon06/08/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Return made up to 11/09/00; full list of members
dot icon04/10/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Return made up to 11/09/99; full list of members
dot icon02/11/1998
Return made up to 11/09/98; full list of members
dot icon02/11/1998
Location of register of members address changed
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon30/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
Secretary's particulars changed
dot icon16/10/1997
Return made up to 11/09/97; full list of members
dot icon17/07/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon21/01/1997
Director resigned
dot icon12/11/1996
Director's particulars changed
dot icon30/10/1996
Director's particulars changed
dot icon30/10/1996
Return made up to 11/09/96; full list of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon09/10/1995
Return made up to 11/09/95; full list of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Return made up to 11/09/94; full list of members
dot icon08/10/1994
Director resigned
dot icon19/04/1994
New secretary appointed
dot icon19/04/1994
New secretary appointed
dot icon04/03/1994
Director resigned
dot icon18/02/1994
New director appointed
dot icon05/10/1993
Return made up to 11/09/93; full list of members
dot icon27/07/1993
Location of register of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
New secretary appointed
dot icon06/01/1993
Secretary resigned
dot icon06/01/1993
Location of register of members
dot icon06/10/1992
Return made up to 11/09/92; full list of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon12/08/1992
Director resigned
dot icon02/01/1992
New director appointed
dot icon16/09/1991
Return made up to 11/09/91; full list of members
dot icon14/08/1991
Director resigned
dot icon14/08/1991
Director resigned
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon14/09/1990
Return made up to 11/09/90; full list of members
dot icon03/09/1990
New director appointed
dot icon06/02/1990
Director resigned;new director appointed
dot icon22/11/1989
Certificate of change of name
dot icon22/11/1989
Certificate of change of name
dot icon29/10/1989
Registered office changed on 29/10/89 from: portland house stag place london SW1E 5BH
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 26/09/89; full list of members
dot icon23/02/1989
Resolutions
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 16/09/88; full list of members
dot icon19/04/1988
Registered office changed on 19/04/88 from: portland house aldermaston berkshire RG7 4HP
dot icon09/10/1987
New secretary appointed;director resigned;new director appointed
dot icon09/10/1987
Secretary resigned;new director appointed
dot icon26/09/1987
Director resigned
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 23/07/87; full list of members
dot icon12/08/1987
New director appointed
dot icon22/08/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 24/07/86; full list of members
dot icon17/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
01/02/2010 - Present
179
Cottrell, Paul Francis William
Director
22/03/2022 - 26/07/2024
27
Dalton, John
Director
01/08/2023 - 01/03/2026
7
O'brien, David Thomas
Director
01/03/2026 - Present
2
Janse Van Rensburg, Jean-Pierre
Director
13/01/2014 - 22/03/2022
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CIRCLE DEVELOPMENTS LIMITED

BLUE CIRCLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/11/1972 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 2 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 BLUE CIRCLE DEVELOPMENTS LIMITED?

toggle

BLUE CIRCLE DEVELOPMENTS LIMITED is currently Active. It was registered on 15/11/1972 .

Where is BLUE CIRCLE DEVELOPMENTS LIMITED located?

toggle

BLUE CIRCLE DEVELOPMENTS LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BLUE CIRCLE DEVELOPMENTS LIMITED do?

toggle

BLUE CIRCLE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE CIRCLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of David Thomas O'brien as a director on 2026-03-01.