CRH SERBIA HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CRH SERBIA HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462503

Incorporation date

07/11/1997

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 07/11/1997)
dot icon20/04/2026
Appointment of Mr John Michael Delaney as a director on 2026-04-17
dot icon20/04/2026
Termination of appointment of Andrew John William Donnan as a director on 2026-04-17
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 icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon26/08/2022
Change of details for Crh (Uk) Limited as a person with significant control on 2022-08-15
dot icon22/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon29/11/2019
Cessation of Yalwen Limited as a person with significant control on 2019-11-27
dot icon29/11/2019
Notification of Crh (Uk) Limited as a person with significant control on 2019-11-27
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon05/10/2018
Appointment of Ms Katie Elizabeth Smart as a director on 2018-09-30
dot icon05/10/2018
Termination of appointment of Michael John Choules as a director on 2018-09-30
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Notification of Yalwen 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 2017-06-29 with updates
dot icon20/02/2017
Appointment of Mr Michael John Choules as a director on 2017-02-01
dot icon20/02/2017
Termination of appointment of Edward Sweeney as a director on 2017-02-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/07/2016
Director's details changed for Mr Andrew John William Donnan on 2016-06-29
dot icon06/07/2016
Termination of appointment of Stephen Philip Hardy as a secretary on 2016-06-06
dot icon06/07/2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2016-05-06
dot icon30/06/2016
Registered office address changed from Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on 2016-06-30
dot icon17/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon28/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon04/08/2015
Resolutions
dot icon14/07/2015
Termination of appointment of Stephen Philip Hardy as a director on 2015-07-13
dot icon14/07/2015
Appointment of Mr Edward Sweeney as a director on 2015-07-13
dot icon09/07/2015
Resolutions
dot icon26/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Certificate of change of name
dot icon30/03/2015
Change of name notice
dot icon12/01/2015
Appointment of Mr Andrew John William Donnan as a director on 2014-12-11
dot icon12/01/2015
Registered office address changed from , Leicester Road Ibstock, Ibstock, Leicestershire, LE67 6HS to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on 2015-01-12
dot icon12/01/2015
Termination of appointment of Kevin John Sims as a director on 2014-12-11
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Appointment of Mr Kevin John Sims as a director
dot icon08/04/2011
Termination of appointment of Geoffrey Bull as a director
dot icon16/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon16/11/2010
Registered office address changed from , Ibstock Brick Ltd, Leicester Road, Ibstock, Leicestershire, LE67 6HS on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Geoffrey Ronald Bull on 2010-11-07
dot icon16/11/2010
Secretary's details changed for Mr Stephen Philip Hardy on 2010-11-07
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Stephen Philip Hardy on 2009-11-24
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/11/2007
Return made up to 07/11/07; full list of members
dot icon14/11/2007
Location of register of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
Return made up to 07/11/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Return made up to 07/11/05; full list of members
dot icon23/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon05/01/2005
Return made up to 07/11/04; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/11/2003
Return made up to 07/11/03; full list of members
dot icon05/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/11/2002
Return made up to 07/11/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/11/2001
Return made up to 07/11/01; full list of members
dot icon31/07/2001
Director resigned
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 07/11/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 07/11/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Registered office changed on 16/06/99 from: albany house, 180 albany street, london, NW1 4AW
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon21/12/1998
Return made up to 07/11/98; full list of members
dot icon21/12/1998
Secretary's particulars changed;director's particulars changed
dot icon06/07/1998
Registered office changed on 06/07/98 from: lutterworth house, lutterworth, leicestershire, LE17 4PS
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon02/01/1998
Memorandum and Articles of Association
dot icon02/01/1998
Resolutions
dot icon30/12/1997
Resolutions
dot icon16/12/1997
Certificate of change of name
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon08/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon07/11/1997
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
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, John Michael
Director
17/04/2026 - Present
21
Donnan, Andrew John William
Director
11/12/2014 - 17/04/2026
57
Smart, Katie Elizabeth
Director
30/09/2018 - Present
32

Persons with Significant Control

0

No PSC data available.

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 CRH SERBIA HOLDINGS UK LIMITED

CRH SERBIA HOLDINGS UK LIMITED is an(a) Active company incorporated on 07/11/1997 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 CRH SERBIA HOLDINGS UK LIMITED?

toggle

CRH SERBIA HOLDINGS UK LIMITED is currently Active. It was registered on 07/11/1997 .

Where is CRH SERBIA HOLDINGS UK LIMITED located?

toggle

CRH SERBIA HOLDINGS UK LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does CRH SERBIA HOLDINGS UK LIMITED do?

toggle

CRH SERBIA HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRH SERBIA HOLDINGS UK LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr John Michael Delaney as a director on 2026-04-17.