CompanyTrack
B

BLUEWATER CONCRETE LIMITED

Dissolved Birmingham

Dormant Company

Dormant Company
B

BLUEWATER CONCRETE LIMITED

Dormant Company

Founded 8 Nov 1995 Dissolved Birmingham, United Kingdom
Dormant Company
Accounts Submitted 28 Sept 2016
Confirmation Statement Submitted 11 Apr 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ

Credit Report

Discover BLUEWATER CONCRETE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 13 resigned
Status
Jeremy Michael GreenwoodDirectorBritishEngland594 Apr 2003Active
Jonathan James LovettDirectorBritishUnited Kingdom713 Jul 2000Active
Michael John ChoulesDirectorBritishUnited Kingdom6527 Aug 2015Active
Simon William ClubbDirectorBritishEngland6518 Mar 1996Active
Tarmac Secretaries (uk) LimitedCorporate-secretaryUnited KingdomUnknown23 Nov 1995Active

Shareholders

Shareholders (3)

J. Clubb Limited
50.0%
5020 Apr 2016
Tarmac Aggregates Limited
49.0%
4920 Apr 2016
Tarmac Secretaries (uk) Limited
1.0%
120 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

J Clubb Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Tarmac Aggregates Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CLUBB SAND AND GRAVEL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TARMAC AGGREGATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLUBB HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TARMAC HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGAR DRY MORTAR HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
CITIES GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REMIX INTERNATIONAL BV netherlands
CRH (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRH PLC republic of ireland
BLUEWATER CONCRETE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2019GazetteGazette Dissolved LiquidationView(1 page)
15 Jul 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(7 pages)
12 Dec 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
13 Oct 2017InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(1 page)
13 Oct 2017ResolutionResolutionsView(1 page)
15 Oct 2019 Gazette

Gazette Dissolved Liquidation

15 Jul 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

12 Dec 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Oct 2017 Insolvency

Liquidation Voluntary Appointment Of Liquidator

13 Oct 2017 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 15 Oct 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 15 Jul 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 12 Dec 2018

Liquidation Voluntary Appointment Of Liquidator

8 years ago on 13 Oct 2017

Resolutions

8 years ago on 13 Oct 2017