Fosroc International Limited TAMWORTH


Fosroc International started in year 1969 as Private Limited Company with registration number 00959643. The Fosroc International company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Tamworth at Drayton House Drayton Manor Business Park. Postal code: B78 3XN.

The firm has 3 directors, namely Carl P., Robert B. and Lawrence G.. Of them, Lawrence G. has been with the company the longest, being appointed on 6 June 2016 and Carl P. has been with the company for the least time - from 12 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fosroc International Limited Address / Contact

Office Address Drayton House Drayton Manor Business Park
Office Address2 Coleshill Road
Town Tamworth
Post code B78 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959643
Date of Incorporation Tue, 5th Aug 1969
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Carl P.

Position: Director

Appointed: 12 January 2023

Robert B.

Position: Director

Appointed: 24 March 2022

Lawrence G.

Position: Director

Appointed: 06 June 2016

John W.

Position: Director

Appointed: 10 November 2015

Resigned: 31 December 2023

Jonathon S.

Position: Director

Appointed: 01 September 2014

Resigned: 25 July 2016

Anna M.

Position: Director

Appointed: 09 January 2014

Resigned: 16 June 2014

Douglas J.

Position: Director

Appointed: 02 December 2013

Resigned: 17 March 2022

Anna M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 08 April 2014

Susan F.

Position: Director

Appointed: 21 May 2012

Resigned: 02 December 2013

Braden H.

Position: Director

Appointed: 21 November 2011

Resigned: 21 June 2016

Jonathan B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 June 2012

Wayne Z.

Position: Director

Appointed: 01 June 2010

Resigned: 03 July 2015

Wayne T.

Position: Director

Appointed: 05 August 2009

Resigned: 31 May 2012

Tony G.

Position: Director

Appointed: 27 August 2008

Resigned: 21 November 2011

Peter E.

Position: Director

Appointed: 26 August 2008

Resigned: 01 June 2010

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2008

Resigned: 24 November 2011

Philippe R.

Position: Director

Appointed: 01 December 2007

Resigned: 31 August 2009

Peter E.

Position: Director

Appointed: 14 December 2006

Resigned: 10 December 2007

Roger B.

Position: Director

Appointed: 28 November 2006

Resigned: 08 July 2008

Roger B.

Position: Secretary

Appointed: 28 November 2006

Resigned: 08 July 2008

Andrew G.

Position: Director

Appointed: 17 October 2005

Resigned: 11 July 2008

Brian S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 01 December 2006

Brian S.

Position: Director

Appointed: 17 October 2005

Resigned: 01 December 2006

Peter C.

Position: Director

Appointed: 17 October 2005

Resigned: 14 December 2006

Brian W.

Position: Secretary

Appointed: 18 November 2004

Resigned: 17 October 2005

Brian W.

Position: Director

Appointed: 01 April 2004

Resigned: 17 October 2005

Anthony R.

Position: Director

Appointed: 28 February 2003

Resigned: 18 November 2004

Fitriani H.

Position: Director

Appointed: 31 January 2003

Resigned: 17 October 2005

James H.

Position: Director

Appointed: 31 January 2003

Resigned: 17 October 2005

Anthony R.

Position: Secretary

Appointed: 31 December 2002

Resigned: 18 November 2004

Gordon S.

Position: Director

Appointed: 10 July 2002

Resigned: 31 December 2002

Philip L.

Position: Director

Appointed: 01 April 2002

Resigned: 28 February 2003

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 31 December 2002

Alan B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 01 May 2001

Gregory C.

Position: Director

Appointed: 01 May 2000

Resigned: 31 January 2003

Gordon K.

Position: Director

Appointed: 01 May 2000

Resigned: 15 April 2002

Amanda S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 22 August 2000

Edward P.

Position: Secretary

Appointed: 01 February 1999

Resigned: 26 November 1999

Peter B.

Position: Director

Appointed: 22 January 1999

Resigned: 31 December 2002

Philip H.

Position: Director

Appointed: 04 January 1999

Resigned: 09 May 2000

Nigel H.

Position: Director

Appointed: 02 November 1998

Resigned: 18 February 2000

John P.

Position: Director

Appointed: 01 August 1998

Resigned: 30 April 2002

Alan G.

Position: Director

Appointed: 01 July 1998

Resigned: 31 January 2003

Suzanne E.

Position: Director

Appointed: 01 February 1998

Resigned: 31 January 2003

Mark P.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2002

Patrick A.

Position: Director

Appointed: 22 September 1997

Resigned: 31 December 2002

Paul D.

Position: Director

Appointed: 19 May 1997

Resigned: 31 August 1998

John D.

Position: Director

Appointed: 25 October 1995

Resigned: 30 April 2000

Michael D.

Position: Director

Appointed: 08 June 1995

Resigned: 09 May 1997

James P.

Position: Director

Appointed: 01 January 1995

Resigned: 01 February 1998

David C.

Position: Director

Appointed: 01 September 1993

Resigned: 01 February 1998

Christopher B.

Position: Director

Appointed: 01 November 1992

Resigned: 31 January 2003

John L.

Position: Secretary

Appointed: 13 July 1992

Resigned: 01 February 1999

George P.

Position: Director

Appointed: 13 July 1992

Resigned: 29 July 1995

Robert G.

Position: Director

Appointed: 13 July 1992

Resigned: 12 July 1993

Andrew S.

Position: Director

Appointed: 13 July 1992

Resigned: 31 July 1998

Adel S.

Position: Director

Appointed: 13 July 1992

Resigned: 31 January 2003

Philip K.

Position: Director

Appointed: 13 July 1992

Resigned: 01 January 1995

Laurence M.

Position: Director

Appointed: 13 July 1992

Resigned: 31 July 1998

Christopher A.

Position: Director

Appointed: 13 July 1992

Resigned: 30 September 1999

Anthony J.

Position: Director

Appointed: 13 July 1992

Resigned: 22 September 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we identified, there is Fosroc Investments (Uk) from Tamworth, England. The abovementioned PSC is classified as "a private unlimited with shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Fitriani H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fosroc Investments (Uk)

Drayton Manor Business Park Coleshill Road, Tamworth, B78 3XN, England

Legal authority United Kingdom
Legal form Private Unlimited With Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 04385584
Notified on 22 July 2019
Nature of control: 75,01-100% shares

Fitriani H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sadiq J.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Khaled S.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (23 pages)

Company search