ANDERTON CONCRETE PRODUCTS LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
ANDERTON CONCRETE PRODUCTS LIMITED is a Private Limited Company from LEICESTERSHIRE and has the status: Active.
ANDERTON CONCRETE PRODUCTS LIMITED was incorporated 39 years ago on 27/03/1985 and has the registered number: 01900103. The accounts status is FULL and accounts are next due on 30/09/2024.
ANDERTON CONCRETE PRODUCTS LIMITED was incorporated 39 years ago on 27/03/1985 and has the registered number: 01900103. The accounts status is FULL and accounts are next due on 30/09/2024.
ANDERTON CONCRETE PRODUCTS LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
23690 - Manufacture of other articles of concrete, plaster and cement
23690 - Manufacture of other articles of concrete, plaster and cement
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEICESTER ROAD
LEICESTERSHIRE
LE67 6HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM DAVID HICKS | May 1979 | British | Director | 2019-11-25 | CURRENT |
MRS REBECCA ANNE PARKER | Secretary | 2023-01-27 | CURRENT | ||
SHAUN FORRESTER | Feb 1965 | British | Director | 2020-10-14 | CURRENT |
MR CHRIS MARK MCLEISH | Jul 1970 | British | Director | 2019-08-01 | CURRENT |
MR CRAIG HOLLAND | Jul 1971 | British | Director | 2019-11-21 | CURRENT |
ROGER CURTOIS BRANDON TAYLOR | Aug 1942 | British | Director | RESIGNED | |
MR MARK JOHN YATES | Dec 1968 | British | Director | 2019-02-26 UNTIL 2019-10-11 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Secretary | 2019-11-08 UNTIL 2023-01-27 | RESIGNED | ||
MR ROBERT DOUGLAS | Secretary | 2016-04-22 UNTIL 2019-11-08 | RESIGNED | ||
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Secretary | 2007-04-30 UNTIL 2014-12-11 | RESIGNED |
MRS SHAMSHAD KHALFEY | Secretary | 2015-06-01 UNTIL 2016-04-22 | RESIGNED | ||
MR. DAVID JOHN PLANT | Oct 1947 | British | Secretary | RESIGNED | |
LINDA MARGARET SMITH | British | Secretary | 1996-10-31 UNTIL 2007-04-30 | RESIGNED | |
MR MARK WHITFIELD HOUGHTON | May 1961 | British | Director | 2007-04-30 UNTIL 2021-04-19 | RESIGNED |
MRS SALLY WHITE | Jan 1968 | British | Director | 1999-02-12 UNTIL 2007-04-30 | RESIGNED |
MR JOHN KEITH BENTLEY | Nov 1970 | British | Director | 2009-01-22 UNTIL 2018-04-30 | RESIGNED |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | 2015-04-27 UNTIL 2019-08-31 | RESIGNED |
MR MARK RICHMOND | Apr 1967 | British | Director | 2007-05-01 UNTIL 2007-05-02 | RESIGNED |
MR DARREN ANDREW WATERS | Mar 1965 | British | Director | 2021-05-04 UNTIL 2023-03-24 | RESIGNED |
MR. DAVID JOHN PLANT | Oct 1947 | British | Director | RESIGNED | |
MR RICHARD ALBERT LEE | Oct 1955 | British | Director | 2007-04-30 UNTIL 2016-03-31 | RESIGNED |
MR MATTHEW BALDWIN | Jul 1972 | British | Director | 1999-02-12 UNTIL 2007-04-30 | RESIGNED |
MR CHRISTOPHER PERKS BALDWIN | Sep 1944 | British | Director | RESIGNED | |
SHAUN GALLAGHER | Oct 1960 | British | Director | 2002-01-01 UNTIL 2004-09-14 | RESIGNED |
MICHAEL DAVID FADDEN | Oct 1959 | British | Director | 2003-05-30 UNTIL 2020-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ibstock Plc | 2016-04-06 | Ibstock |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm |