Raisby Quarries Limited BIRMINGHAM


Raisby Quarries started in year 1967 as Private Limited Company with registration number 00925220. The Raisby Quarries company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. 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.

Raisby Quarries Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00925220
Date of Incorporation Fri, 29th Dec 1967
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Lafarge Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

John B.

Position: Secretary

Appointed: 30 November 2012

Resigned: 29 June 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 04 August 2005

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 04 August 2005

Resigned: 29 June 2013

James S.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 November 2012

Robert B.

Position: Director

Appointed: 17 March 2000

Resigned: 05 August 2005

Steve A.

Position: Director

Appointed: 29 September 1999

Resigned: 05 August 2005

David B.

Position: Director

Appointed: 09 July 1999

Resigned: 22 April 2004

Robert F.

Position: Director

Appointed: 25 March 1997

Resigned: 15 March 2000

Peter G.

Position: Director

Appointed: 08 March 1996

Resigned: 25 March 1997

Martin P.

Position: Director

Appointed: 31 January 1996

Resigned: 12 September 1999

Alan B.

Position: Director

Appointed: 12 October 1995

Resigned: 26 February 2001

George B.

Position: Director

Appointed: 01 January 1995

Resigned: 08 March 1996

John A.

Position: Director

Appointed: 06 June 1992

Resigned: 12 October 1995

George C.

Position: Director

Appointed: 06 June 1992

Resigned: 31 December 1994

Brian H.

Position: Director

Appointed: 06 June 1992

Resigned: 15 December 1995

Kenneth R.

Position: Director

Appointed: 06 June 1992

Resigned: 09 July 1999

John L.

Position: Secretary

Appointed: 06 June 1992

Resigned: 30 March 2001

Anthony W.

Position: Director

Appointed: 06 June 1992

Resigned: 15 March 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Tarmac Trading Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tarmac Toplite Limited that entered Birmingham, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarmac Toplite Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1686794
Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, June 2023
Free Download (2 pages)

Company search