CRH (UK) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CRH (UK) LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
CRH (UK) LIMITED was incorporated 45 years ago on 24/07/1978 and has the registered number: 01380120. The accounts status is FULL and accounts are next due on 30/09/2024.
CRH (UK) LIMITED was incorporated 45 years ago on 24/07/1978 and has the registered number: 01380120. The accounts status is FULL and accounts are next due on 30/09/2024.
CRH (UK) LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR T3 TRINITY PARK
BIRMINGHAM
B37 7ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE ELIZABETH SMART | Apr 1977 | British | Director | 2017-01-03 | CURRENT |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2017-05-26 | CURRENT | ||
MR ANDREW JOHN WILLIAM DONNAN | Oct 1969 | British | Director | 2009-09-15 | CURRENT |
MR TOM HEALY | Mar 1963 | Irish | Director | 2015-08-24 | CURRENT |
MR CHARLES ERNEST STEWART MCCLURE | Jun 1941 | British | Director | RESIGNED | |
MR JOHN FRANCIS OBRIEN | Feb 1948 | British | Director | 2004-09-01 UNTIL 2008-12-31 | RESIGNED |
MR LAWRENCE WILLIAM HAGAN | Secretary | 2016-01-26 UNTIL 2017-05-26 | RESIGNED | ||
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Secretary | 2007-03-05 UNTIL 2016-01-26 | RESIGNED |
JOHN LAWRENCE WITTSTOCK | Nov 1949 | American | Director | 2004-10-31 UNTIL 2006-06-15 | RESIGNED |
MR PHILIP JONES | Secretary | RESIGNED | |||
BRIAN GERARD HILL | May 1944 | Irish | Director | RESIGNED | |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | RESIGNED | |
MR LESLIE OWEN TENCH | Apr 1945 | British | Director | 1993-08-13 UNTIL 2002-12-23 | RESIGNED |
MR WAYNE MARTIN SHEPPARD | Dec 1959 | British | Director | 1995-04-05 UNTIL 2002-10-08 | RESIGNED |
MR WAYNE MARTIN SHEPPARD | Dec 1959 | British | Director | 2013-05-23 UNTIL 2014-12-11 | RESIGNED |
MR MARK RICHMOND | Apr 1967 | British | Director | 2003-10-01 UNTIL 2013-12-11 | RESIGNED |
WILLIAM IGNATIUS OMAHONY | Jul 1946 | Irish | Director | 2000-01-28 UNTIL 2005-03-01 | RESIGNED |
MR ANGUS WILLIAM BENNION | Mar 1967 | British | Director | 2011-04-08 UNTIL 2014-12-11 | RESIGNED |
MR CHRISTOPHER JAMES MAHONY | Aug 1950 | British | Director | 1995-11-10 UNTIL 1996-03-01 | RESIGNED |
MR JAMES KEHOE | Jun 1975 | Irish | Director | 2014-12-11 UNTIL 2015-08-24 | RESIGNED |
LIAM PATRICK HUGHES | Feb 1948 | Irish | Director | 2005-03-01 UNTIL 2007-12-19 | RESIGNED |
WILLIAM GERARD GRIFFIN | Jan 1950 | Irish | Director | RESIGNED | |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Director | 2009-02-05 UNTIL 2016-06-06 | RESIGNED |
MR PAUL BARRY | Mar 1968 | Irish | Director | 2014-12-11 UNTIL 2016-12-05 | RESIGNED |
MR SHAUN GRAY | Sep 1949 | British | Director | 2002-10-08 UNTIL 2009-09-23 | RESIGNED |
DANIEL JOHN GODSON | May 1939 | Irish | Director | 1994-12-08 UNTIL 1999-12-31 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2016-08-17 UNTIL 2018-09-30 | RESIGNED |
MR BRIAN DAVID BURNS | May 1934 | British | Director | RESIGNED | |
MR GEOFFREY RONALD BULL | Jun 1953 | British | Director | 2006-06-15 UNTIL 2011-04-08 | RESIGNED |
FREDERICK JOHN RICHARD BODDY | Apr 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh Plc | 2016-04-06 | Dublin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |