BUXTON LIME INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BUXTON LIME INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649831

Incorporation date

30/09/1991

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 30/09/1991)
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 updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Cessation of Tarmac Industrial Minerals Holdings Limited as a person with significant control on 2023-04-24
dot icon24/05/2023
Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24
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 icon14/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon07/09/2022
Change of details for Tarmac Industrial Minerals Holdings Limited as a person with significant control on 2022-08-15
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon19/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon19/08/2022
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
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon22/04/2021
Appointment of Richard John Wood 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 icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon17/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon06/09/2019
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 icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon26/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-31
dot icon04/10/2016
Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
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 icon11/02/2016
Resignation of an auditor
dot icon13/11/2015
Termination of appointment of Guy Franklin Young as a director on 2015-10-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
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 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 icon24/09/2014
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2014-01-13
dot icon24/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/09/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-06-28
dot icon28/04/2014
Statement of capital on 2014-04-28
dot icon28/04/2014
Statement by directors
dot icon28/04/2014
Solvency statement dated 02/04/14
dot icon28/04/2014
Resolutions
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 icon16/01/2014
Appointment of Mr Guy Franklin Young as a director
dot icon16/01/2014
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon16/01/2014
Appointment of Mr Jean-Pierre Janse Van Rensburg as a director
dot icon16/01/2014
Termination of appointment of Tarmac Nominees Limited as a director
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon02/12/2013
Director's details changed for Tarmac Nominees Two Limited on 2013-12-02
dot icon02/12/2013
Director's details changed for Tarmac Nominees Limited on 2013-12-02
dot icon02/12/2013
Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-12-02
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon07/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon15/08/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon15/08/2013
Termination of appointment of John Bradshaw as a secretary
dot icon06/06/2013
Resolutions
dot icon07/01/2013
Termination of appointment of James Stirk as a secretary
dot icon07/01/2013
Appointment of John Richard Bradshaw as a secretary
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/11/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon10/11/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon07/10/2010
Secretary's details changed for James Richard Stirk on 2010-09-17
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/09/2009
Appointment terminated director clive james
dot icon04/09/2009
Director appointed tarmac nominees two LIMITED
dot icon04/09/2009
Director appointed tarmac nominees LIMITED
dot icon04/09/2009
Director appointed david anthony grady
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Appointment terminated director roger parnell
dot icon07/07/2008
Appointment terminated director christopher slavin
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 30/09/07; full list of members
dot icon12/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon10/10/2006
Location of register of members
dot icon15/12/2005
Amended full accounts made up to 2004-12-31
dot icon08/12/2005
Return made up to 30/09/05; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Director's particulars changed
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Secretary resigned;director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Registered office changed on 06/07/05 from: tunstead house buxton derbyshire SK17 8TG
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 30/09/04; full list of members
dot icon18/11/2003
Amended full accounts made up to 2001-12-31
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon09/11/2001
Accounting reference date extended from 30/12/01 to 31/12/01
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon10/11/1999
Director resigned
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon28/05/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Return made up to 30/09/98; no change of members
dot icon27/03/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon18/12/1997
Director resigned
dot icon26/09/1997
Return made up to 30/09/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
New director appointed
dot icon03/04/1997
Registered office changed on 03/04/97 from: 40 holborn viaduct london EC1P 1AJ
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 30/09/96; full list of members
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon18/10/1995
Return made up to 30/09/95; no change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Director resigned;new director appointed
dot icon05/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Director resigned;new director appointed
dot icon06/10/1994
Return made up to 30/09/94; no change of members
dot icon06/07/1994
New director appointed
dot icon01/07/1994
New director appointed
dot icon08/06/1994
Accounting reference date extended from 30/06 to 30/12
dot icon18/03/1994
Full accounts made up to 1993-06-30
dot icon09/02/1994
New director appointed
dot icon28/01/1994
New director appointed
dot icon26/10/1993
Return made up to 30/09/93; full list of members
dot icon07/10/1993
Registered office changed on 07/10/93 from: 5TH floor, elismore house 77 fulham palace road london W6 8JA
dot icon21/06/1993
Director resigned
dot icon29/03/1993
Full accounts made up to 1992-06-30
dot icon22/03/1993
Ad 15/03/93--------- £ si 5000000@1=5000000 £ ic 18650002/23650002
dot icon24/02/1993
Ad 15/02/93--------- £ si 6000000@1=6000000 £ ic 12650002/18650002
dot icon29/01/1993
Ad 15/01/93--------- £ si 5000000@1=5000000 £ ic 7650002/12650002
dot icon22/10/1992
Return made up to 30/09/92; full list of members
dot icon26/08/1992
Director resigned;new director appointed
dot icon18/08/1992
Director resigned
dot icon18/08/1992
Secretary resigned;new secretary appointed
dot icon18/08/1992
Director resigned
dot icon12/03/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon26/02/1992
Ad 18/12/91--------- £ si 7650000@1=7650000 £ ic 2/7650002
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
£ nc 100/50000000 04/12/91
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon21/11/1991
Certificate of change of name
dot icon29/10/1991
New secretary appointed;director resigned;new director appointed
dot icon29/10/1991
Secretary resigned;new director appointed
dot icon29/10/1991
Registered office changed on 29/10/91 from: linklaters & paines barrington house 59-67 gresham road london EC2V 7JA
dot icon29/10/1991
Accounting reference date notified as 30/06
dot icon30/09/1991
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
31/08/2016 - Present
179
Button, Ruth Sarah
Director
30/09/2022 - 01/10/2025
143
Janse Van Rensburg, Jean-Pierre
Director
13/01/2014 - 31/08/2016
13
Raia, Jennifer
Director
01/10/2025 - Present
95

Persons with Significant Control

2
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 BUXTON LIME INDUSTRIES LIMITED

BUXTON LIME INDUSTRIES LIMITED is an(a) Active company incorporated on 30/09/1991 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 BUXTON LIME INDUSTRIES LIMITED?

toggle

BUXTON LIME INDUSTRIES LIMITED is currently Active. It was registered on 30/09/1991 .

Where is BUXTON LIME INDUSTRIES LIMITED located?

toggle

BUXTON LIME INDUSTRIES LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BUXTON LIME INDUSTRIES LIMITED do?

toggle

BUXTON LIME INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUXTON LIME INDUSTRIES LIMITED?

toggle

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