Active
Company Information for IBSTOCK BUILDING PRODUCTS LIMITED
IBSTOCK BUILDING PRODUCTS LIMITED, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
|
Company Registration Number
09329395
Private Limited Company
Active |
Company Name | ||
---|---|---|
IBSTOCK BUILDING PRODUCTS LIMITED | ||
Legal Registered Office | ||
IBSTOCK BUILDING PRODUCTS LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS | ||
Previous Names | ||
|
Company Number | 09329395 | |
---|---|---|
Company ID Number | 09329395 | |
Date formed | 2014-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 18:13:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DOUGLAS |
||
JOSEPH HENRY HUDSON |
||
KEVIN JOHN SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE MARTIN SHEPPARD |
Director | ||
MATTHIAS MICHEL PIERRE BOYER CHAMMARD |
Director | ||
EDWARD JOHN HAN |
Director | ||
MICHEL GERARD PHILLIPE PLANTEVIN |
Director | ||
SHAMSHAD KHALFEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTICRETE LIMITED | Director | 2018-04-04 | CURRENT | 1927-04-13 | Active | |
FIGGS TOPCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
FIGGS BIDCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
FIGGS NEWCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
SUPREME CONCRETE LIMITED | Director | 2018-04-04 | CURRENT | 1979-01-19 | Active | |
BALDWIN INDUSTRIES LIMITED | Director | 2018-04-04 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
OAKHILL HOLDINGS LIMITED | Director | 2018-04-04 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
IBSTOCK TELLING GRC LIMITED | Director | 2018-04-04 | CURRENT | 2015-01-30 | Active | |
IBSTOCK GROUP LIMITED | Director | 2018-04-04 | CURRENT | 1970-07-10 | Active | |
KEVINGTON BUILDING PRODUCTS LIMITED | Director | 2018-04-04 | CURRENT | 1987-04-13 | Active | |
MOORE & SONS LIMITED | Director | 2018-04-04 | CURRENT | 1911-11-28 | Active | |
IBSTOCK BRICK LIMITED | Director | 2018-04-04 | CURRENT | 1899-08-04 | Active | |
IBSTOCK BRICK HOLDING COMPANY LIMITED | Director | 2018-04-04 | CURRENT | 1963-12-12 | Active | |
FIGGS MIDCO LIMITED | Director | 2018-04-04 | CURRENT | 2014-11-28 | Active | |
THE BRICK DEVELOPMENT ASSOCIATION LIMITED | Director | 2018-03-29 | CURRENT | 1968-12-24 | Active | |
IBSTOCK PLC | Director | 2018-01-02 | CURRENT | 2015-09-03 | Active | |
IBSTOCK PLC | Director | 2015-09-22 | CURRENT | 2015-09-03 | Active | |
ANDERTON CONCRETE PRODUCTS LIMITED | Director | 2015-04-27 | CURRENT | 1985-03-27 | Active | |
FIGGS NEWCO LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-28 | Active | |
IBSTOCK TELLING GRC LIMITED | Director | 2015-03-24 | CURRENT | 2015-01-30 | Active | |
FIGGS MIDCO LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-28 | Active | |
FIGGS TOPCO LIMITED | Director | 2015-02-24 | CURRENT | 2014-11-28 | Active | |
FIGGS BIDCO LIMITED | Director | 2015-02-24 | CURRENT | 2014-11-28 | Active | |
SUPREME CONCRETE LIMITED | Director | 2011-04-08 | CURRENT | 1979-01-19 | Active | |
BALDWIN INDUSTRIES LIMITED | Director | 2011-04-08 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
OAKHILL HOLDINGS LIMITED | Director | 2011-04-08 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
KEVINGTON BUILDING PRODUCTS LIMITED | Director | 2011-04-08 | CURRENT | 1987-04-13 | Active | |
MOORE & SONS LIMITED | Director | 2011-04-08 | CURRENT | 1911-11-28 | Active | |
MANCHESTER BRICK AND PRECAST LTD | Director | 2011-01-14 | CURRENT | 1994-01-17 | Active | |
IBSTOCK LEASING LIMITED | Director | 2010-12-31 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
HOME BUILDING SUPPLIES LIMITED | Director | 2010-10-20 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
WEALDBEAM SYSTEMS LIMITED | Director | 2010-01-08 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
IBSTOCK GROUP LIMITED | Director | 2009-10-20 | CURRENT | 1970-07-10 | Active | |
IBSTOCK BRICK ROUGHDALES LIMITED | Director | 2008-07-01 | CURRENT | 1958-02-13 | Active | |
IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED | Director | 2008-07-01 | CURRENT | 1930-11-10 | Active | |
IBSTOCK BRICK CATTYBROOK LIMITED | Director | 2008-07-01 | CURRENT | 1877-03-15 | Active | |
IBSTOCK BRICK LEICESTER LIMITED | Director | 2008-07-01 | CURRENT | 1909-12-24 | Active | |
IBSTOCK BRICK NOSTELL LIMITED | Director | 2008-07-01 | CURRENT | 1954-04-06 | Active | |
IBSTOCK BRICK ALDRIDGE LIMITED | Director | 2008-07-01 | CURRENT | 1958-11-04 | Active | |
IBSTOCK BRICK HIMLEY LIMITED | Director | 2008-07-01 | CURRENT | 1907-04-03 | Active | |
IBSTOCK BRICKS (1996) LIMITED | Director | 2008-07-01 | CURRENT | 1930-03-27 | Active | |
IBSTOCK HATHERNWARE LIMITED | Director | 2008-07-01 | CURRENT | 1946-12-03 | Active | |
IBSTOCK WESTBRICK LIMITED | Director | 2008-07-01 | CURRENT | 1982-01-07 | Active | |
IBSTOCK BRICK HOLDING COMPANY LIMITED | Director | 2006-09-08 | CURRENT | 1963-12-12 | Active | |
IBSTOCK BRICK LIMITED | Director | 2006-08-02 | CURRENT | 1899-08-04 | Active | |
FORTICRETE LIMITED | Director | 1992-11-08 | CURRENT | 1927-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Nicholas David Martin Giles on 2023-01-27 | ||
Appointment of Mrs Rebecca Anne Parker as company secretary on 2023-01-27 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Chris Mark Mcleish on 2022-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
AP03 | Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08 | |
TM02 | Termination of appointment of Robert Douglas on 2019-11-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS | |
AP01 | DIRECTOR APPOINTED MR CHRIS MCLEISH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093293950002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN SHEPPARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093293950002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 23/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 23/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Devonshire House Mayfair Place London W1J 8AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER CHAMMARD | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 10500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Robert Douglas as company secretary on 2016-04-22 | |
TM02 | Termination of appointment of Shamshad Khalfey on 2016-04-22 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 10500000 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093293950001 | |
AP03 | Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01 | |
RES15 | CHANGE OF NAME 17/04/2015 | |
CERTNM | Company name changed figgs uk LIMITED\certificate issued on 21/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED WAYNE MARTIN SHEPPARD | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN SIMS | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 105000000 | |
SH01 | 26/02/15 STATEMENT OF CAPITAL GBP 105000000 | |
AP01 | DIRECTOR APPOINTED EDWARD JOHN HAN | |
SH02 | SUB-DIVISION 25/02/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093293950001 | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
AA01 | CURREXT FROM 30/11/2015 TO 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL GERARD PHILLIPE PLANTEVIN / 28/11/2014 | |
AP01 | DIRECTOR APPOINTED MATTHIAS MICHEL PIERRE BOYER CHAMMARD | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IBSTOCK BUILDING PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | |||
69041000 | Building bricks (excl. those of siliceous fossil meals or similar siliceous earths, and refractory bricks of heading 6902) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |