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

NEW MILTON CONCRETE LIMITED

CAIRD AVENUE, NEW MILTON, HAMPSHIRE, BH25 5PX,
Company Registration Number
04502723
Private Limited Company
Active

Company Overview

About New Milton Concrete Ltd
NEW MILTON CONCRETE LIMITED was founded on 2002-08-02 and has its registered office in New Milton. The organisation's status is listed as "Active". New Milton Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW MILTON CONCRETE LIMITED
 
Legal Registered Office
CAIRD AVENUE
NEW MILTON
HAMPSHIRE
BH25 5PX
Other companies in BH25
 
Previous Names
STEVE PERRINS SUPPLIES LIMITED26/01/2009
Filing Information
Company Number 04502723
Company ID Number 04502723
Date formed 2002-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 18:11:46
Primary Source:Companies House
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 NEW MILTON CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
PAUL IAN FRANCIS
Company Secretary 2007-12-31
MICHAEL ADRIAN BADCOCK
Director 2007-12-31
ROBERT DANIEL FLOWER
Director 2014-08-04
KEVIN ADRIAN HARTY
Director 2008-04-22
NICOLA SACCHETTI
Director 2007-12-31
CHARLES ANDREW STUBBS
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR POOLE
Director 2007-12-31 2014-09-23
STEPHEN PERRINS
Company Secretary 2002-08-02 2007-12-31
MARGARET BETTY PERRINS
Director 2002-08-02 2007-12-31
STEPHEN PERRINS
Director 2002-08-02 2007-12-31
SOVEREIGN SECRETARIAL LIMITED
Company Secretary 2002-08-02 2002-08-02
SOVEREIGN DIRECTORS LIMITED
Director 2002-08-02 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN FRANCIS NEW MILTON SAND AND BALLAST LIMITED Company Secretary 1992-03-28 CURRENT 1957-04-05 Active
PAUL IAN FRANCIS SOLENT INDUSTRIAL ESTATES LIMITED Company Secretary 1992-03-28 CURRENT 1971-10-20 Active
PAUL IAN FRANCIS DREW DEVELOPMENTS LIMITED Company Secretary 1991-04-12 CURRENT 1960-02-26 Liquidation
MICHAEL ADRIAN BADCOCK NEW MILTON SAND AND BALLAST LIMITED Director 1992-03-28 CURRENT 1957-04-05 Active
MICHAEL ADRIAN BADCOCK SOLENT INDUSTRIAL ESTATES LIMITED Director 1992-03-28 CURRENT 1971-10-20 Active
MICHAEL ADRIAN BADCOCK DREW DEVELOPMENTS LIMITED Director 1991-04-12 CURRENT 1960-02-26 Liquidation
KEVIN ADRIAN HARTY W.G. HIBBS & CO. LIMITED Director 2009-01-31 CURRENT 1984-01-11 Active
KEVIN ADRIAN HARTY NEW MILTON SAND AND BALLAST LIMITED Director 2008-04-22 CURRENT 1957-04-05 Active
NICOLA SACCHETTI COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) Director 2002-08-13 CURRENT 1987-01-26 Active
NICOLA SACCHETTI NEW MILTON SAND AND BALLAST LIMITED Director 1992-03-28 CURRENT 1957-04-05 Active
NICOLA SACCHETTI SOLENT INDUSTRIAL ESTATES LIMITED Director 1992-03-28 CURRENT 1971-10-20 Active
NICOLA SACCHETTI DREW HOLDINGS LIMITED Director 1992-03-13 CURRENT 1986-09-10 Active
NICOLA SACCHETTI HERBERT H.DREW & SON LIMITED Director 1992-03-13 CURRENT 1950-12-18 Liquidation
NICOLA SACCHETTI BUCKEVE LIMITED Director 1991-11-21 CURRENT 1977-06-20 Liquidation
NICOLA SACCHETTI DREW DEVELOPMENTS LIMITED Director 1991-04-12 CURRENT 1960-02-26 Liquidation
CHARLES ANDREW STUBBS SMITHS CONCRETE LIMITED Director 2008-09-01 CURRENT 1957-03-25 Active
CHARLES ANDREW STUBBS NEW MILTON SAND AND BALLAST LIMITED Director 2004-01-01 CURRENT 1957-04-05 Active
CHARLES ANDREW STUBBS SOLENT INDUSTRIAL ESTATES LIMITED Director 2004-01-01 CURRENT 1971-10-20 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
2024-05-03DIRECTOR APPOINTED MR GLENN RICAHRD GOSDEN
2024-05-03Register(s) moved to registered office address Caird Avenue New Milton Hampshire BH25 5PX
2024-05-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 045027230006
2023-07-10Director's details changed for Mr Charles Andrew Stubbs on 2023-04-03
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-28CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-18Change of details for Hh&De Dre Ltd as a person with significant control on 2021-06-14
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ELLIOT RICHARD HASSALL
2023-02-01Termination of appointment of Elliot Richard Hassall on 2022-09-30
2022-10-03Appointment of Mr Glenn Richard Gosden as company secretary on 2022-09-30
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-19DIRECTOR APPOINTED MR PAUL IAN FRANCIS
2022-01-19AP01DIRECTOR APPOINTED MR PAUL IAN FRANCIS
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22AP03Appointment of Mr Elliot Richard Hassall as company secretary on 2020-09-08
2021-01-22TM02Termination of appointment of Paul Ian Francis on 2020-09-08
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045027230005
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045027230003
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045027230002
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-19AP01DIRECTOR APPOINTED MR RODOLPHE LAFARGUE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN HARTY
2019-05-02AP01DIRECTOR APPOINTED MR ELLIOT RICHARD HASSALL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 700
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-05-24CH01Director's details changed for Mr Robert Daniel Flower on 2016-05-24
2016-05-18AD03Registers moved to registered inspection location of C/O Wilkins Kennedy Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 700
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-27AD02Register inspection address changed from C/O Fbr Accounting Ltd 38-39 New Forest Enterprise Centre Totton Southampton SO40 9LA England to C/O Wilkins Kennedy Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2016-04-27CH01Director's details changed for Mr Charles Andrew Stubbs on 2016-03-28
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 700
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15AD02Register inspection address changed from C/O Fbr Mcgarry Harvey 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Fbr Accounting Ltd 38-39 New Forest Enterprise Centre Totton Southampton SO40 9LA
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR POOLE
2014-08-04AP01DIRECTOR APPOINTED MR ROBERT DANIEL FLOWER
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 700
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-15AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-15AD04Register(s) moved to registered office address
2013-01-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-12AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-20AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR POOLE / 28/03/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ADRIAN HARTY / 28/03/2011
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STUBBS / 19/04/2010
2010-04-21AR0131/03/10 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR POOLE / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ADRIAN HARTY / 31/03/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-31287REGISTERED OFFICE CHANGED ON 31/01/2009 FROM UNIT 3 MILLSTREAM TRADING ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SA
2009-01-23CERTNMCOMPANY NAME CHANGED STEVE PERRINS SUPPLIES LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-08-08363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-28225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-08288aDIRECTOR APPOINTED KEVIN ADRIAN HARTY
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-08-23363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-06363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-27225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: FIRST FLOOR OFFICES 288 HALE LANE, EDGWARE MIDDLESEX HA8 8NP
2002-11-0188(2)RAD 02/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288bSECRETARY RESIGNED
2002-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete




Licences & Regulatory approval
We could not find any licences issued to NEW MILTON CONCRETE 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 NEW MILTON CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-05-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NEW MILTON CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW MILTON CONCRETE LIMITED
Trademarks
We have not found any records of NEW MILTON CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW MILTON CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £479 Materials
Borough of Poole 2017-1 GBP £2,322 Materials
Borough of Poole 2016-12 GBP £4,724 Materials
New Forest District Council 2016-11 GBP £647 Materials
Borough of Poole 2016-11 GBP £10,462 Materials
Borough of Poole 2016-10 GBP £6,491 Concrete
Borough of Poole 2016-8 GBP £4,919 Materials
Borough of Poole 2016-7 GBP £4,966 Materials
Borough of Poole 2016-6 GBP £1,923 Concrete
Borough of Poole 2016-5 GBP £3,510 Bin Purchases/Issues
Borough of Poole 2016-4 GBP £4,759 Concrete
Borough of Poole 2016-3 GBP £13,322 Concrete
Borough of Poole 2016-2 GBP £7,380 Materials
Borough of Poole 2016-1 GBP £5,776 Materials
Borough of Poole 2015-11 GBP £2,908 Bin Purchases/Issues
Borough of Poole 2015-10 GBP £5,175 Concrete
Borough of Poole 2015-9 GBP £8,168 Materials
Borough of Poole 2015-8 GBP £5,218 Materials
Borough of Poole 2015-7 GBP £2,432 Materials
New Forest District Council 2015-6 GBP £627 Materials
Borough of Poole 2015-6 GBP £4,436 Materials
Borough of Poole 2015-5 GBP £5,242 Materials
Borough of Poole 2015-4 GBP £7,048 Concrete
Borough of Poole 2015-3 GBP £2,908 Concrete
Borough of Poole 2015-2 GBP £4,666 Concrete
Borough of Poole 2015-1 GBP £3,460 General Materials
Borough of Poole 2014-12 GBP £9,173 General Materials
Borough of Poole 2014-11 GBP £3,714 Concrete
Borough of Poole 2014-10 GBP £3,587 Concrete
Borough of Poole 2014-9 GBP £5,649 General Materials
Borough of Poole 2014-8 GBP £3,362 Aggregates
Borough of Poole 2014-7 GBP £3,361 General Materials
Borough of Poole 2014-6 GBP £4,020 General Materials
Borough of Poole 2014-5 GBP £3,246 Concrete
Borough of Poole 2014-4 GBP £5,150 Concrete
Borough of Poole 2014-3 GBP £4,438 Concrete
Borough of Poole 2014-2 GBP £3,659 Concrete
Borough of Poole 2014-1 GBP £2,937 Concrete
Borough of Poole 2013-12 GBP £6,263
Borough of Poole 2013-11 GBP £4,652
Borough of Poole 2013-10 GBP £755 Concrete
Borough of Poole 2013-9 GBP £2,029
Borough of Poole 2013-8 GBP £3,307
Borough of Poole 2013-7 GBP £11,972
Borough of Poole 2013-6 GBP £5,704
Borough of Poole 2013-5 GBP £6,812
Borough of Poole 2013-4 GBP £5,091
Borough of Poole 2013-3 GBP £7,024
Bournemouth Borough Council 2013-3 GBP £535
Bournemouth Borough Council 2013-2 GBP £578
Borough of Poole 2013-2 GBP £2,403
Borough of Poole 2013-1 GBP £3,379
Bournemouth Borough Council 2013-1 GBP £579
Borough of Poole 2012-12 GBP £2,035
Bournemouth Borough Council 2012-12 GBP £0
Bournemouth Borough Council 2012-11 GBP £-546
Borough of Poole 2012-10 GBP £1,443
Borough of Poole 2012-9 GBP £1,747
Bournemouth Borough Council 2012-8 GBP £648
Borough of Poole 2012-8 GBP £6,777
Borough of Poole 2012-7 GBP £726
Borough of Poole 2012-6 GBP £6,111
Borough of Poole 2012-5 GBP £2,817
Bournemouth Borough Council 2012-4 GBP £658
Borough of Poole 2012-4 GBP £1,660
Borough of Poole 2012-3 GBP £2,138
Borough of Poole 2012-2 GBP £3,935
Borough of Poole 2012-1 GBP £1,409
Borough of Poole 2011-12 GBP £10,920
Borough of Poole 2011-11 GBP £8,791
Borough of Poole 2011-10 GBP £2,410
Borough of Poole 2011-9 GBP £3,474
Borough of Poole 2011-8 GBP £748
Borough of Poole 2011-6 GBP £525
Borough of Poole 2011-5 GBP £1,754
Borough of Poole 2011-4 GBP £2,237
Borough of Poole 2011-3 GBP £1,298
Borough of Poole 2011-2 GBP £1,948

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW MILTON CONCRETE 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 NEW MILTON CONCRETE 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 NEW MILTON CONCRETE 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.