BLUE CIRCLE SHARE SHOP LIMITED

Register to unlock more data on OkredoRegister

BLUE CIRCLE SHARE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00732145

Incorporation date

10/08/1962

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 10/08/1962)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon14/10/2025
Termination of appointment of Ruth Sarah Button as a director on 2025-10-01
dot icon13/10/2025
Appointment of Jennifer Raia as a director on 2025-10-01
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
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
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
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 icon19/08/2022
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 icon03/12/2021
Memorandum and Articles of Association
dot icon03/12/2021
Resolutions
dot icon24/11/2021
Statement of company's objects
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Appointment of 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 icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/01/2020
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 icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon31/08/2017
Notification of Tarmac Cement and Lime Limited as a person with significant control on 2016-04-06
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
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 icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon08/10/2015
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
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon21/08/2015
Annual return made up to 2015-08-01 no member list
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-01 no member list
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
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 icon15/08/2013
Annual return made up to 2013-08-01 no member list
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
Termination of appointment of Phillip Lanyon as a director
dot icon02/04/2013
Appointment of Mr Andrew Christopher Bolter as a director
dot icon02/04/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-04-02
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2012
Annual return made up to 2012-08-01 no member list
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 icon22/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon05/08/2011
Annual return made up to 2011-08-01 no member list
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
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 no member list
dot icon30/07/2010
Appointment of Lafarge Directors (Uk) Limited as a director
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 icon12/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon20/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon06/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
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 icon28/09/2009
Annual return made up to 26/09/09
dot icon21/07/2009
Secretary appointed clive jonathan mottram
dot icon21/07/2009
Director appointed clive jonathan mottram
dot icon20/07/2009
Appointment terminated director and secretary deborah grimason
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/09/2008
Annual return made up to 26/09/08
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/10/2007
Annual return made up to 26/09/07
dot icon20/04/2007
New secretary appointed;new director appointed
dot icon20/04/2007
Secretary resigned;director resigned
dot icon20/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/01/2007
Registered office changed on 03/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon03/10/2006
Annual return made up to 26/09/06
dot icon16/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/10/2005
Annual return made up to 26/09/05
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/10/2004
Annual return made up to 26/09/04
dot icon08/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Annual return made up to 26/09/03
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Annual return made up to 26/09/02
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
Secretary resigned;director resigned
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/10/2001
Annual return made up to 26/09/01
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Annual return made up to 26/09/00
dot icon21/10/1999
Annual return made up to 26/09/99
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Annual return made up to 26/09/98
dot icon26/10/1997
Annual return made up to 26/09/97
dot icon26/10/1997
Location of register of members address changed
dot icon26/10/1997
Location of debenture register address changed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon27/06/1997
Secretary resigned;director resigned
dot icon27/06/1997
New secretary appointed;new director appointed
dot icon26/10/1996
Annual return made up to 26/09/96
dot icon26/10/1996
Location of debenture register address changed
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Director resigned
dot icon17/10/1995
Annual return made up to 26/09/95
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Annual return made up to 26/09/94
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon21/01/1994
Director resigned;new director appointed
dot icon03/10/1993
Annual return made up to 26/09/93
dot icon27/09/1993
Secretary resigned
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
New secretary appointed
dot icon27/01/1993
Secretary resigned;director resigned
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon18/10/1992
Annual return made up to 26/09/92
dot icon24/01/1992
Full accounts made up to 1990-12-31
dot icon24/01/1992
Annual return made up to 26/09/91
dot icon21/02/1991
Full accounts made up to 1989-12-31
dot icon21/02/1991
Annual return made up to 19/12/90
dot icon13/03/1990
Annual return made up to 26/09/89
dot icon13/03/1990
Full accounts made up to 1988-12-31
dot icon27/10/1989
Registered office changed on 27/10/89 from: portland house stag place london SW1E 5BH
dot icon21/02/1989
Annual return made up to 21/09/88
dot icon21/02/1989
Full accounts made up to 1987-12-31
dot icon25/04/1988
Registered office changed on 25/04/88 from: portland house aldermaston berkshire RG7 4HP
dot icon23/03/1988
Full accounts made up to 1986-12-31
dot icon18/03/1988
Annual return made up to 30/11/87
dot icon09/03/1988
New director appointed
dot icon25/02/1988
Director resigned
dot icon13/08/1987
Director resigned
dot icon22/12/1986
Director resigned;new director appointed
dot icon20/12/1986
Full accounts made up to 1985-12-31
dot icon20/12/1986
Annual return made up to 08/12/86
dot icon14/05/1986
Annual return made up to 04/12/85
dot icon10/08/1962
Incorporation

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
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
Button, Ruth Sarah
Director
30/09/2022 - 01/10/2025
143
Raia, Jennifer
Director
01/10/2025 - Present
95

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 SHARE SHOP LIMITED

BLUE CIRCLE SHARE SHOP LIMITED is an(a) Active company incorporated on 10/08/1962 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 SHARE SHOP LIMITED?

toggle

BLUE CIRCLE SHARE SHOP LIMITED is currently Active. It was registered on 10/08/1962 .

Where is BLUE CIRCLE SHARE SHOP LIMITED located?

toggle

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

What does BLUE CIRCLE SHARE SHOP LIMITED do?

toggle

BLUE CIRCLE SHARE SHOP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUE CIRCLE SHARE SHOP LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.