CRH (UK) LIMITED

Register to unlock more data on OkredoRegister

CRH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01380120

Incorporation date

24/07/1978

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 24/07/1978)
dot icon20/04/2026
Termination of appointment of Andrew John William Donnan as a director on 2026-04-17
dot icon20/04/2026
Appointment of Mr John Michael Delaney 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 icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
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 icon22/08/2022
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 icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ 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 updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/12/2020
Amended full accounts made up to 2019-12-31
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
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 icon09/11/2018
Resolutions
dot icon05/10/2018
Termination of appointment of Michael John Choules as a director on 2018-09-30
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon15/06/2017
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2017-05-26
dot icon15/06/2017
Termination of appointment of Lawrence William Hagan as a secretary on 2017-05-26
dot icon26/04/2017
Second filing of Confirmation Statement dated 08/11/2016
dot icon06/02/2017
Full accounts made up to 2015-12-31
dot icon20/01/2017
Appointment of Ms Katie Elizabeth Smart as a director on 2017-01-03
dot icon13/01/2017
Termination of appointment of Paul Barry as a director on 2016-12-05
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon06/09/2016
Appointment of Mr Michael John Choules as a director on 2016-08-17
dot icon30/06/2016
Termination of appointment of Stephen Philip Hardy as a director on 2016-06-06
dot icon22/02/2016
Appointment of Mr Lawrence William Hagan as a secretary on 2016-01-26
dot icon22/02/2016
Termination of appointment of Stephen Philip Hardy as a secretary on 2016-01-26
dot icon20/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon21/12/2015
Registered office address changed from , C/O Hill Dickinson Llp, No.1 st. Pauls Square, Liverpool, L3 9SJ, England to Portland House Bickenhill Lane Birmingham B37 7BQ on 2015-12-21
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon26/08/2015
Appointment of Mr Tom Healy as a director on 2015-08-24
dot icon26/08/2015
Termination of appointment of James Kehoe as a director on 2015-08-24
dot icon09/07/2015
Resolutions
dot icon12/12/2014
Appointment of Mr James Kehoe as a director on 2014-12-11
dot icon12/12/2014
Termination of appointment of Wayne Martin Sheppard as a director on 2014-12-11
dot icon12/12/2014
Termination of appointment of Mark Richmond as a director on 2013-12-11
dot icon12/12/2014
Termination of appointment of Angus William Bennion as a director on 2014-12-11
dot icon12/12/2014
Termination of appointment of Kevin John Sims as a director on 2014-12-11
dot icon12/12/2014
Registered office address changed from , Leicester Road Ibstock, Ibstock, Leicestershire, LE67 6HS to Portland House Bickenhill Lane Birmingham B37 7BQ on 2014-12-12
dot icon12/12/2014
Appointment of Mr Paul Barry as a director on 2014-12-11
dot icon09/12/2014
Full accounts made up to 2013-12-31
dot icon02/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon09/07/2013
Appointment of Mr Wayne Martin Sheppard as a director
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Angus William Bennion 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 2010-11-08 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Stephen Philip Hardy on 2010-11-08
dot icon16/11/2010
Director's details changed for Mr Kevin John Sims on 2010-11-08
dot icon16/11/2010
Director's details changed for Mr Mark Richmond on 2010-11-08
dot icon16/11/2010
Director's details changed for Mr Geoffrey Ronald Bull on 2010-11-08
dot icon16/11/2010
Secretary's details changed for Mr Stephen Philip Hardy on 2010-11-08
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon25/01/2010
Registered office address changed from , C/O Ibstock Brick Limited Leicester Road, Ibstock, Leicestershire, LE67 6HS on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Andrew Donnan on 2010-01-25
dot icon30/10/2009
Appointment of Mr Andrew Donnan as a director
dot icon30/10/2009
Termination of appointment of Shaun Gray as a director
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director john obrien
dot icon23/02/2009
Director appointed mr stephen philip hardy
dot icon28/11/2008
Return made up to 08/11/08; full list of members
dot icon30/09/2008
Memorandum and Articles of Association
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from, bridle way, bootle, merseyside, L30 4UA
dot icon24/04/2008
Location of register of members
dot icon19/03/2008
Return made up to 08/11/07; full list of members
dot icon17/03/2008
Appointment terminated director liam hughes
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon06/07/2007
New secretary appointed
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 08/11/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon08/12/2005
Return made up to 08/11/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon16/12/2004
Return made up to 08/11/04; full list of members
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon22/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon10/11/2004
Director's particulars changed
dot icon10/11/2004
New director appointed
dot icon10/12/2003
Return made up to 08/11/03; full list of members
dot icon17/10/2003
New director appointed
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Director resigned
dot icon31/12/2002
Return made up to 08/11/02; full list of members
dot icon31/12/2002
Director's particulars changed
dot icon11/11/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 08/11/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 08/11/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon06/12/1999
Return made up to 08/11/99; no change of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon03/12/1998
Return made up to 08/11/98; full list of members
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
Director resigned
dot icon08/12/1997
Return made up to 08/11/97; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Director resigned
dot icon19/12/1996
Return made up to 08/11/96; no change of members
dot icon19/12/1996
Director's particulars changed
dot icon10/12/1996
Director resigned
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Director's particulars changed
dot icon29/12/1995
Director's particulars changed
dot icon01/12/1995
Return made up to 08/11/95; full list of members
dot icon01/12/1995
New director appointed
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Director resigned
dot icon03/05/1995
New director appointed
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 09/11/94; full list of members
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Director's particulars changed
dot icon20/12/1993
Return made up to 09/11/93; no change of members
dot icon07/09/1993
Director's particulars changed;new director appointed
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Return made up to 09/11/92; full list of members
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon11/09/1992
Director resigned
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon14/02/1992
Return made up to 09/11/91; no change of members
dot icon12/11/1991
Secretary resigned;new secretary appointed
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon16/11/1990
Return made up to 09/11/90; no change of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon05/01/1990
Return made up to 17/07/89; full list of members
dot icon07/06/1989
Director resigned
dot icon26/01/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
Director resigned
dot icon26/01/1989
New director appointed
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon19/01/1989
Return made up to 05/08/88; full list of members
dot icon13/12/1988
Director resigned
dot icon30/11/1988
Director resigned
dot icon11/12/1987
New director appointed
dot icon13/11/1987
Accounts made up to 1986-12-31
dot icon13/11/1987
Return made up to 10/08/87; full list of members
dot icon22/06/1987
Certificate of change of name
dot icon15/01/1987
Registered office changed on 15/01/87 from: park lane west, bootle, lancashire L30 61JJ
dot icon15/12/1986
Secretary resigned;new secretary appointed
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 30/07/86; full list of members
dot icon12/05/1986
Secretary resigned;new secretary appointed
dot icon24/07/1978
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Tom
Director
24/08/2015 - Present
6
Delaney, John Michael
Director
17/04/2026 - Present
21
Donnan, Andrew John William
Director
15/09/2009 - 17/04/2026
57
Smart, Katie Elizabeth
Director
03/01/2017 - 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 (UK) LIMITED

CRH (UK) LIMITED is an(a) Active company incorporated on 24/07/1978 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 CRH (UK) LIMITED?

toggle

CRH (UK) LIMITED is currently Active. It was registered on 24/07/1978 .

Where is CRH (UK) LIMITED located?

toggle

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

What does CRH (UK) LIMITED do?

toggle

CRH (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 (UK) LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Andrew John William Donnan as a director on 2026-04-17.