Ltm (western) Limited BIRMINGHAM


Ltm (western) started in year 1987 as Private Limited Company with registration number 02139984. The Ltm (western) company has been functioning successfully for thirty 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. Since September 2, 2013 Ltm (western) Limited is no longer carrying the name Tmd (western).

The company has 2 directors, namely Ashley C., Gordon T.. Of them, Gordon T. has been with the company the longest, being appointed on 8 March 2017 and Ashley C. has been with the company for the least time - from 30 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ltm (western) 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 02139984
Date of Incorporation Thu, 11th Jun 1987
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 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

Ashley C.

Position: Director

Appointed: 30 June 2023

Gordon T.

Position: Director

Appointed: 08 March 2017

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 16 April 2013

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 16 April 2013

Ben C.

Position: Director

Appointed: 15 July 2019

Resigned: 30 June 2023

Paul C.

Position: Director

Appointed: 16 April 2013

Resigned: 15 July 2019

Martin R.

Position: Director

Appointed: 16 April 2013

Resigned: 08 March 2017

Deborah G.

Position: Director

Appointed: 16 April 2013

Resigned: 20 November 2013

John B.

Position: Secretary

Appointed: 30 November 2012

Resigned: 16 April 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 17 April 2013

Guy Y.

Position: Director

Appointed: 01 February 2011

Resigned: 17 April 2013

Richard S.

Position: Director

Appointed: 30 March 2009

Resigned: 01 August 2011

Mark J.

Position: Director

Appointed: 04 November 2008

Resigned: 17 April 2013

Rupert B.

Position: Director

Appointed: 26 January 2008

Resigned: 05 November 2008

Terence L.

Position: Director

Appointed: 26 January 2008

Resigned: 17 April 2013

James S.

Position: Secretary

Appointed: 26 January 2008

Resigned: 30 November 2012

Maria G.

Position: Director

Appointed: 01 March 2007

Resigned: 26 January 2008

James C.

Position: Director

Appointed: 01 November 2006

Resigned: 26 January 2008

Johannes S.

Position: Director

Appointed: 30 September 2006

Resigned: 01 February 2011

Simon W.

Position: Director

Appointed: 31 July 2006

Resigned: 30 March 2009

Gary W.

Position: Director

Appointed: 30 January 2006

Resigned: 26 January 2008

Todd H.

Position: Director

Appointed: 30 January 2006

Resigned: 01 November 2006

Paul T.

Position: Secretary

Appointed: 01 December 2005

Resigned: 10 December 2007

Gary M.

Position: Director

Appointed: 01 December 2004

Resigned: 30 January 2006

Elizabeth B.

Position: Secretary

Appointed: 17 December 2001

Resigned: 01 December 2005

David C.

Position: Director

Appointed: 22 November 2000

Resigned: 30 September 2006

Ian P.

Position: Director

Appointed: 26 June 2000

Resigned: 01 December 2004

Charles H.

Position: Director

Appointed: 04 January 1999

Resigned: 22 November 2000

Kevin S.

Position: Director

Appointed: 30 September 1997

Resigned: 17 April 2013

George B.

Position: Director

Appointed: 04 September 1996

Resigned: 30 September 1997

Duncan B.

Position: Director

Appointed: 24 May 1995

Resigned: 25 May 2000

John T.

Position: Director

Appointed: 26 January 1995

Resigned: 30 September 1997

John B.

Position: Director

Appointed: 30 September 1993

Resigned: 04 September 1996

Peter D.

Position: Director

Appointed: 14 January 1993

Resigned: 30 September 1993

Malcolm W.

Position: Director

Appointed: 24 March 1992

Resigned: 31 July 1998

Charles N.

Position: Director

Appointed: 24 March 1992

Resigned: 14 January 1993

John L.

Position: Director

Appointed: 24 March 1992

Resigned: 09 January 1995

Christopher H.

Position: Director

Appointed: 24 March 1992

Resigned: 20 August 1998

Thomas H.

Position: Director

Appointed: 24 March 1992

Resigned: 30 January 1998

Antony T.

Position: Secretary

Appointed: 24 March 1992

Resigned: 17 December 2001

Frank M.

Position: Director

Appointed: 01 July 1987

Resigned: 24 May 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Tarmac Marine Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Marine 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 2105370
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tmd (western) September 2, 2013
Umd (western) December 31, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (23 pages)

Company search