Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERTON CONCRETE PRODUCTS LIMITED
Company Information for

ANDERTON CONCRETE PRODUCTS LIMITED

LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
01900103
Private Limited Company
Active

Company Overview

About Anderton Concrete Products Ltd
ANDERTON CONCRETE PRODUCTS LIMITED was founded on 1985-03-27 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Anderton Concrete Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANDERTON CONCRETE PRODUCTS LIMITED
 
Legal Registered Office
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
Other companies in LE67
 
Filing Information
Company Number 01900103
Company ID Number 01900103
Date formed 1985-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 14:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERTON CONCRETE PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDERTON CONCRETE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS
Company Secretary 2016-04-22
MICHAEL DAVID FADDEN
Director 2003-05-30
MARK WHITFIELD HOUGHTON
Director 2007-04-30
KEVIN JOHN SIMS
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEITH BENTLEY
Director 2009-01-22 2018-04-30
SHAMSHAD KHALFEY
Company Secretary 2015-06-01 2016-04-22
RICHARD ALBERT LEE
Director 2007-04-30 2016-03-31
STEPHEN PHILIP HARDY
Company Secretary 2007-04-30 2014-12-11
MARK RICHMOND
Director 2007-05-01 2007-05-02
LINDA MARGARET SMITH
Company Secretary 1996-10-31 2007-04-30
CHRISTOPHER PERKS BALDWIN
Director 1991-03-10 2007-04-30
MATTHEW BALDWIN
Director 1999-02-12 2007-04-30
SALLY WHITE
Director 1999-02-12 2007-04-30
SHAUN GALLAGHER
Director 2002-01-01 2004-09-14
DAVID JOHN PLANT
Company Secretary 1991-03-10 1996-10-31
DAVID JOHN PLANT
Director 1991-03-10 1996-10-31
ROGER CURTOIS BRANDON TAYLOR
Director 1991-03-10 1995-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WHITFIELD HOUGHTON BALDWIN INDUSTRIES LIMITED Director 2007-04-30 CURRENT 1980-09-08 Active - Proposal to Strike off
MARK WHITFIELD HOUGHTON OAKHILL HOLDINGS LIMITED Director 2007-03-15 CURRENT 2000-09-25 Active - Proposal to Strike off
MARK WHITFIELD HOUGHTON GEE-CO (HOLDINGS) LIMITED Director 2004-07-14 CURRENT 1990-03-13 Active - Proposal to Strike off
MARK WHITFIELD HOUGHTON SUPREME CONCRETE LIMITED Director 2001-10-01 CURRENT 1979-01-19 Active
KEVIN JOHN SIMS IBSTOCK PLC Director 2015-09-22 CURRENT 2015-09-03 Active
KEVIN JOHN SIMS FIGGS NEWCO LIMITED Director 2015-03-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS IBSTOCK BUILDING PRODUCTS LIMITED Director 2015-03-24 CURRENT 2014-11-26 Active
KEVIN JOHN SIMS IBSTOCK TELLING GRC LIMITED Director 2015-03-24 CURRENT 2015-01-30 Active
KEVIN JOHN SIMS FIGGS MIDCO LIMITED Director 2015-03-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS FIGGS TOPCO LIMITED Director 2015-02-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS FIGGS BIDCO LIMITED Director 2015-02-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS SUPREME CONCRETE LIMITED Director 2011-04-08 CURRENT 1979-01-19 Active
KEVIN JOHN SIMS BALDWIN INDUSTRIES LIMITED Director 2011-04-08 CURRENT 1980-09-08 Active - Proposal to Strike off
KEVIN JOHN SIMS OAKHILL HOLDINGS LIMITED Director 2011-04-08 CURRENT 2000-09-25 Active - Proposal to Strike off
KEVIN JOHN SIMS KEVINGTON BUILDING PRODUCTS LIMITED Director 2011-04-08 CURRENT 1987-04-13 Active
KEVIN JOHN SIMS MOORE & SONS LIMITED Director 2011-04-08 CURRENT 1911-11-28 Active
KEVIN JOHN SIMS MANCHESTER BRICK AND PRECAST LTD Director 2011-01-14 CURRENT 1994-01-17 Active
KEVIN JOHN SIMS IBSTOCK LEASING LIMITED Director 2010-12-31 CURRENT 2005-02-28 Active - Proposal to Strike off
KEVIN JOHN SIMS HOME BUILDING SUPPLIES LIMITED Director 2010-10-20 CURRENT 2010-08-19 Active - Proposal to Strike off
KEVIN JOHN SIMS WEALDBEAM SYSTEMS LIMITED Director 2010-01-08 CURRENT 2009-06-12 Active - Proposal to Strike off
KEVIN JOHN SIMS IBSTOCK GROUP LIMITED Director 2009-10-20 CURRENT 1970-07-10 Active
KEVIN JOHN SIMS IBSTOCK BRICK ROUGHDALES LIMITED Director 2008-07-01 CURRENT 1958-02-13 Active
KEVIN JOHN SIMS IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED Director 2008-07-01 CURRENT 1930-11-10 Active
KEVIN JOHN SIMS IBSTOCK BRICK CATTYBROOK LIMITED Director 2008-07-01 CURRENT 1877-03-15 Active
KEVIN JOHN SIMS IBSTOCK BRICK LEICESTER LIMITED Director 2008-07-01 CURRENT 1909-12-24 Active
KEVIN JOHN SIMS IBSTOCK BRICK HIMLEY LIMITED Director 2008-07-01 CURRENT 1907-04-03 Active
KEVIN JOHN SIMS IBSTOCK BRICKS (1996) LIMITED Director 2008-07-01 CURRENT 1930-03-27 Active
KEVIN JOHN SIMS IBSTOCK HATHERNWARE LIMITED Director 2008-07-01 CURRENT 1946-12-03 Active
KEVIN JOHN SIMS IBSTOCK BRICK NOSTELL LIMITED Director 2008-07-01 CURRENT 1954-04-06 Active
KEVIN JOHN SIMS IBSTOCK BRICK ALDRIDGE LIMITED Director 2008-07-01 CURRENT 1958-11-04 Active
KEVIN JOHN SIMS IBSTOCK WESTBRICK LIMITED Director 2008-07-01 CURRENT 1982-01-07 Active
KEVIN JOHN SIMS IBSTOCK BRICK HOLDING COMPANY LIMITED Director 2006-09-08 CURRENT 1963-12-12 Active
KEVIN JOHN SIMS IBSTOCK BRICK LIMITED Director 2006-08-02 CURRENT 1899-08-04 Active
KEVIN JOHN SIMS FORTICRETE LIMITED Director 1992-11-08 CURRENT 1927-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10Director's details changed for Mr William David Hicks on 2023-07-07
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-01-27Termination of appointment of Nicholas David Martin Giles on 2023-01-27
2023-01-27Appointment of Mrs Rebecca Anne Parker as company secretary on 2023-01-27
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CH01Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITFIELD HOUGHTON
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16AP01DIRECTOR APPOINTED SHAUN FORRESTER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID FADDEN
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR WILLIAM DAVID HICKS
2019-11-11AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2019-11-11TM02Termination of appointment of Robert Douglas on 2019-11-08
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN YATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS
2019-08-13AP01DIRECTOR APPOINTED MR CHRIS MCLEISH
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-02-28AP01DIRECTOR APPOINTED MR MARK JOHN YATES
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019001030008
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BENTLEY
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019001030008
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 275000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 275000
2016-06-01AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-05AP03Appointment of Mr Robert Douglas as company secretary on 2016-04-22
2016-05-05TM02Termination of appointment of Shamshad Khalfey on 2016-04-22
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALBERT LEE
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019001030007
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AP03Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01
2015-06-01AP01DIRECTOR APPOINTED MR KEVIN JOHN SIMS
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019001030007
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 275000
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-23RES13Resolutions passed:
  • Approval of finance documents 30/03/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-04-23RES01ADOPT ARTICLES 23/04/15
2014-12-23TM02Termination of appointment of Stephen Philip Hardy on 2014-12-11
2014-11-25RES01ADOPT ARTICLES 25/11/14
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01RES01ADOPT ARTICLES 01/10/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 275000
2014-05-06AR0105/05/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0105/05/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0105/05/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0105/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT LEE / 05/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITFIELD HOUGHTON / 05/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FADDEN / 05/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BENTLEY / 05/05/2011
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0105/05/10 FULL LIST
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 05/05/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED JOHN KEITH BENTLEY
2008-12-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARK RICHMOND
2008-05-08363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-29363aRETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS
2007-10-05225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bSECRETARY RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288aNEW SECRETARY APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: ANDERTON WHARF SOOT HILL ANDERTON NORTHWICH CHESHIRE CW9 6AA
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-02363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-06363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-06288bDIRECTOR RESIGNED
2004-09-09AUDAUDITOR'S RESIGNATION
2004-06-02363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-16363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-26363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-02288aNEW DIRECTOR APPOINTED
2001-06-07363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-29363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23690 - Manufacture of other articles of concrete, plaster and cement




Licences & Regulatory approval
We could not find any licences issued to ANDERTON CONCRETE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERTON CONCRETE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied U.S. BANK TRUSTEES LIMITED
CHATTELS MORTGAGE 1999-02-25 Satisfied FORWARD TRUST GROUP LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-04-03 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 1998-03-06 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED CHARGE ON FACTORED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1996-02-23 Satisfied INTERNATIONAL FACTORS LTD
SINGLE DEBENTURE 1990-02-19 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1986-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERTON CONCRETE PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ANDERTON CONCRETE PRODUCTS LIMITED

ANDERTON CONCRETE PRODUCTS LIMITED has registered 1 patents

GB2413126 ,

Domain Names
We do not have the domain name information for ANDERTON CONCRETE PRODUCTS LIMITED
Trademarks
We have not found any records of ANDERTON CONCRETE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERTON CONCRETE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23690 - Manufacture of other articles of concrete, plaster and cement) as ANDERTON CONCRETE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDERTON CONCRETE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERTON CONCRETE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERTON CONCRETE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.