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

FORTERRA BUILDING PRODUCTS LIMITED

5 GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NN4 5EA,
Company Registration Number
08960430
Private Limited Company
Active

Company Overview

About Forterra Building Products Ltd
FORTERRA BUILDING PRODUCTS LIMITED was founded on 2014-03-26 and has its registered office in Northampton. The organisation's status is listed as "Active". Forterra Building 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
FORTERRA BUILDING PRODUCTS LIMITED
 
Legal Registered Office
5 GRANGE PARK COURT
ROMAN WAY
NORTHAMPTON
NN4 5EA
Other companies in SL6
 
Telephone0153-026-0209
 
Previous Names
HBP BUILDING PRODUCTS LIMITED05/10/2015
HANSON BUILDING PRODUCTS LIMITED07/04/2015
PIMCO 2945 LIMITED01/09/2014
Filing Information
Company Number 08960430
Company ID Number 08960430
Date formed 2014-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB205395909  
Last Datalog update: 2024-04-06 16:52:33
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 FORTERRA BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GEORGE THOMPSON
Company Secretary 2015-09-01
SHATISH DAMODAR DASANI
Director 2016-04-11
MATTHEW EDWARD DAY
Director 2018-03-12
BENJAMIN JOHN GUYATT
Director 2014-03-26
STEPHEN RICHARD HARRISON
Director 2014-08-01
EDWARD THOMAS HASLAM
Director 2017-04-25
DARREN PETER RIX
Director 2017-07-26
ADAM JULIAN SMITH
Director 2016-04-11
GEORGE WALTER ARTHUR STEWART
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW RICHARD JOSEPH CLAY
Director 2014-09-01 2018-06-12
JEFF BRADLEY
Director 2015-08-31 2016-04-11
BENJAMIN JOHN GUYATT
Company Secretary 2015-03-12 2015-09-01
PLAMEN JORDANOFF
Director 2014-09-01 2015-09-01
ROGER THOMAS VIRLEY TYSON
Company Secretary 2014-03-26 2015-03-12
DAVID JONATHAN CLARKE
Director 2014-03-26 2015-03-12
EDWARD ALEXANDER GRETTON
Director 2014-03-26 2015-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHATISH DAMODAR DASANI FORTERRA HOLDINGS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
SHATISH DAMODAR DASANI FORTERRA PLC Director 2016-01-21 CURRENT 2016-01-21 Active
SHATISH DAMODAR DASANI DASANI CONSULTING LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
BENJAMIN JOHN GUYATT HBP BUILDING PRODUCTS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2016-04-19
STEPHEN RICHARD HARRISON HBP BUILDING PRODUCTS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2016-04-19
STEPHEN RICHARD HARRISON FORTERRA GROUP LIMITED Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2016-07-12
GEORGE WALTER ARTHUR STEWART AIRCRETE LIMITED Director 2016-10-01 CURRENT 1987-04-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production OperativeNewburyForterra are one of the largest suppliers of building materials in the UK with some of the most recognisable and renowned brands in the industry including2016-03-18
Delivery Agent - NewburyNewburyWe are currently looking for an enthusiastic individual to join our team in Newbury in the position of Delivery Agent....2016-03-18
Delivery Agent - WhittleseaPeterboroughWe are currently looking for an enthusiastic individual to join our team in Whittlesey in the position of Delivery Agent....2016-03-18
Graduate BuyerNorthamptonWith the main focus of the role being the indirect expenditure category covering but not limited to; Forterra are looking to recruit a Graduate Buyer to join...2016-02-25

Jobs results powered by Indeed
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
2024-03-25CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-04APPOINTMENT TERMINATED, DIRECTOR SHAHBAZ IDRISS
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD DAY
2023-08-01Termination of appointment of Ashley George Thompson on 2023-07-28
2023-08-01Appointment of Miss Frances Louise Tock as company secretary on 2023-07-28
2023-06-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD HARRISON
2023-04-25DIRECTOR APPOINTED MR NEIL ALEXANDER ASH
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR STEVEN JEYNES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPENCER VARNSVERRY
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17AP01DIRECTOR APPOINTED MISS SHAHBAZ IDRISS
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS HASLAM
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DAMODAR DASANI
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR PETER SPENCER VARNSVERRY
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04RP04TM01Second filing for the termination of Matthew Richard Joseph Clay
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD JOSEPH CLAY
2018-03-12AP01DIRECTOR APPOINTED MR MATTHEW EDWARD DAY
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300010
2017-07-27AP01DIRECTOR APPOINTED MR DARREN PETER RIX
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27AP01DIRECTOR APPOINTED MR EDWARD THOMAS HASLAM
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 89627
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300009
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300008
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300007
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300006
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300005
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300004
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300003
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300002
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089604300001
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300010
2016-04-14AP01DIRECTOR APPOINTED MR GEORGE WALTER ARTHUR STEWART
2016-04-14AP01DIRECTOR APPOINTED MR ADAM JULIAN SMITH
2016-04-14AP01DIRECTOR APPOINTED MR SHATISH DAMODAR DASANI
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFF BRADLEY
2016-03-07AR0129/02/16 FULL LIST
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 5 GRANGE PARK COURT ROMAN WAY NORTHAMPTON NN4 5EA ENGLAND
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM MEASHAM WORKS ATHERSTONE ROAD, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7EL ENGLAND
2015-10-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-10-05CERTNMCOMPANY NAME CHANGED HBP BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/10/15
2015-09-14AP01DIRECTOR APPOINTED MR JEFF BRADLEY
2015-09-10AP03SECRETARY APPOINTED MR ASHLEY GEORGE THOMPSON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PLAMEN JORDANOFF
2015-09-10TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN GUYATT
2015-04-14RES01ALTER ARTICLES 12/03/2015
2015-04-07RES15CHANGE OF NAME 30/03/2015
2015-04-07CERTNMCOMPANY NAME CHANGED HANSON BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/04/15
2015-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300009
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300007
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300006
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300001
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300002
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300004
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300005
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300003
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089604300008
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRETTON
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM HANSON HOUSE 14 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4JJ
2015-03-13AP03SECRETARY APPOINTED BENJAMIN JOHN GUYATT
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY ROGER TYSON
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 89627
2015-03-03AR0128/02/15 FULL LIST
2014-09-06SH0101/09/14 STATEMENT OF CAPITAL GBP 89627.00
2014-09-04AP01DIRECTOR APPOINTED PLAMEN JORDANOFF
2014-09-04AP01DIRECTOR APPOINTED MATTHEW RICHARD JOSEPH CLAY
2014-09-01RES15CHANGE OF NAME 01/09/2014
2014-09-01CERTNMCOMPANY NAME CHANGED PIMCO 2945 LIMITED CERTIFICATE ISSUED ON 01/09/14
2014-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-01SH0120/08/14 STATEMENT OF CAPITAL GBP 3627
2014-08-20RES01ADOPT ARTICLES 08/08/2014
2014-08-05AP01DIRECTOR APPOINTED STEPHEN RICHARD HARRISON
2014-03-26AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
233 - Manufacture of clay building materials
23320 - Manufacture of bricks, tiles and construction products, in baked clay




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0097580 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077327 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1046973 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1130810 Expired Licenced property: HANSON BUILDING PRODUCTS 222 PETERBOROUGH ROAD WHITTLESEY PETERBOROUGH PE7 1PD;HANSON BUILDING PRODUCTS ATHERSTONE ROAD MEASHAM SWADLINCOTE DE12 7EL;UNIT B LATTERSEY HILL TRADING ESTATE BENWICK ROAD PETERBOROUGH PE7 2JA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1130811 Expired Licenced property: HOWLEY PARK BRICKYARDS QUARRY LANE DEWSBURY WF12 7JJ;KIRTON BRICKWORKS STATION ROAD KIRTON NEWARK NG22 9LG;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1130812 Expired Licenced property: HANSON BUILDING PRODUCTS CLAUGHTON MANOR WORKS HORNBY ROAD LANCASTER LA2 9JY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1130813 Expired Licenced property: NEPICAR WORKS LONDON ROAD WROTHAM HEATH SEVENOAKS TN15 7RW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1130808 Expired Licenced property: HAMS HALL DISTRIBUTION PARK COLESHILL BIRMINGHAM B46 1AQ;HANSON BUILDING PRODUCTS LIMITED HEDGING LANE WILNECOTE TAMWORTH B77 5EU;HANSON PACKED GRIFF CLARA INDUSTRIAL ESTATE GRIFF LANE NUNEATON CV10 7PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1130814 Expired Licenced property: HANSON BUILDING PRODUCTS SUTTON COURTENAY ROAD SUTTON COURTENAY ABINGDON OX14 4TE;HANSON THERMA LITE ENTERPRISE WAY THATCHAM RG19 4AN;PLOT 2B COLTHROPE LANE THATCHAM RG19 4NT;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FORTERRA BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR EACH OF THE SECURED PARTIES
2015-03-13 Satisfied CREDIT SUISSE AG AS ADMINISTRATIVE AGENT
2015-03-13 Satisfied BANK OF AMERICA, N.A., AS COLLATERAL AGENT
2015-03-13 Satisfied CREDIT SUISSE AG AS ADMINISTRATIVE AGENT
2015-03-13 Satisfied CREDIT SUISSE AG AS ADMINISTRATIVE AGENT
2015-03-13 Satisfied BANK OF AMERICA, N.A., AS COLLATERAL AGENT
2015-03-13 Satisfied CREDIT SUISSE AG AS ADMINISTRATIVE AGENT
2015-03-13 Satisfied CREDIT SUISSE AG AS ADMINISTRATIVE AGENT
2015-03-13 Satisfied CREDIT SUISSE AG, AS ADMINISTRATIVE AGENT
2015-03-13 Satisfied BANK OF AMERICA, N.A.
Intangible Assets
Patents
We have not found any records of FORTERRA BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FORTERRA BUILDING PRODUCTS LIMITED owns 1 domain names.

hansonbrick.com  

Trademarks

Trademark assignments to FORTERRA BUILDING PRODUCTS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2015-10-05US773412183734716HBP BUILDING PRODUCTS LIMITEDUNITED KINGDOMCHANGE OF NAME
USPTO2015-10-05US773411203556228HBP BUILDING PRODUCTS LIMITEDUNITED KINGDOMCHANGE OF NAME
USPTO2015-10-05US784620083020247HBP BUILDING PRODUCTS LIMITEDUNITED KINGDOMCHANGE OF NAME
USPTO2014-09-01US773412183734716PIMCO 2945 LIMITEDUNITED KINGDOMCHANGE OF NAME
USPTO2014-09-01US773411203556228PIMCO 2945 LIMITEDUNITED KINGDOMCHANGE OF NAME
USPTO2014-09-01US784620083020247PIMCO 2945 LIMITEDUNITED KINGDOMCHANGE OF NAME

Trademark applications by FORTERRA BUILDING PRODUCTS LIMITED

FORTERRA BUILDING PRODUCTS LIMITED is the for the trademark SC MEMBRANE ™ (77341120) through the USPTO on the 2007-11-30
"MEMBRANE"
FORTERRA BUILDING PRODUCTS LIMITED is the for the trademark INBITEX ™ (78462008) through the USPTO on the 2004-08-04
Geotextiles for use in connection with road construction and public works construction; geotextiles for the purposes of drainage, filtration, stabilization and reinforcement of granular sub bases.
Income
Government Income

Government spend with FORTERRA BUILDING PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-10 GBP £15,219
Durham County Council 2016-5 GBP £11,898 Rendered by Private Contractors
Derbyshire County Council 2014-12 GBP £14,117
Derbyshire County Council 2014-11 GBP £7,116
St Helens Council 2014-4 GBP £16,550
City of London 2013-2 GBP £4,250 Capital Outlay
City of London 2012-12 GBP £10,790 Capital Outlay
Derbyshire County Council 2011-8 GBP £3,402
Cambridge City Council 2011-4 GBP £1,097
Cambridge City Council 2011-3 GBP £1,680
Cambridge City Council 2011-2 GBP £3,380
Derby City Council 0-0 GBP £26,213 Works - Construction

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 FORTERRA BUILDING 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 FORTERRA BUILDING 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 FORTERRA BUILDING 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.