REDDITCH CONCRETE LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
REDDITCH CONCRETE LIMITED is a Private Limited Company from LEICESTERSHIRE and has the status: Dissolved - no longer trading.
REDDITCH CONCRETE LIMITED was incorporated 25 years ago on 19/01/1999 and has the registered number: 03697525. The accounts status is DORMANT.
REDDITCH CONCRETE LIMITED was incorporated 25 years ago on 19/01/1999 and has the registered number: 03697525. The accounts status is DORMANT.
REDDITCH CONCRETE LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
BARDON HALL, COPT OAK ROAD
LEICESTERSHIRE
LE67 9PJ
This Company Originates in : United Kingdom
Previous trading names include:
COTSWOLD STUDIOS LIMITED (until 18/12/2009)
COTSWOLD STUDIOS LIMITED (until 18/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARRATH MALCOLM LYONS | Dec 1980 | British | Director | 2023-01-01 | CURRENT |
PHILLIP JASON NORAH | Jul 1981 | British | Director | 2021-01-01 | CURRENT |
MRS SUSAN TRACEY DAVIS | Dec 1962 | British | Director | 2010-03-30 UNTIL 2019-04-01 | RESIGNED |
MRS MARY FORD | Oct 1956 | British | Secretary | 2000-05-26 UNTIL 2012-03-30 | RESIGNED |
ANDREW NASH | Mar 1951 | British | Secretary | 1999-03-22 UNTIL 1999-03-22 | RESIGNED |
ANDREW NASH | Mar 1951 | British | Secretary | 1999-02-08 UNTIL 2000-05-26 | RESIGNED |
MR JAMES KEITH RETALLACK | Jul 1957 | British | Director | 2007-08-30 UNTIL 2010-03-29 | RESIGNED |
MR MICHAEL PAUL PEARCE | Jun 1964 | British | Director | 2013-02-28 UNTIL 2015-10-30 | RESIGNED |
MR SIMON MARRIOTT | Feb 1968 | British | Director | 2012-02-01 UNTIL 2015-10-09 | RESIGNED |
CHRISTOPHER MARK HUDSON | Nov 1958 | British | Director | 2015-10-30 UNTIL 2021-01-01 | RESIGNED |
DUNCAN IAN HARRIS | Dec 1973 | British | Director | 2010-03-30 UNTIL 2011-03-01 | RESIGNED |
MR MICHAEL ANTHONY EBERLIN | Dec 1962 | British | Director | 2011-10-01 UNTIL 2013-02-28 | RESIGNED |
PETER JOHN GRANT | Feb 1963 | British | Director | 2010-03-30 UNTIL 2011-01-13 | RESIGNED |
MR PETER THOMAS HARDMAN | May 1954 | British | Director | 2011-02-01 UNTIL 2012-01-31 | RESIGNED |
BETA DIRECTORS LIMITED | Corporate Director | 1999-02-08 UNTIL 2007-08-30 | RESIGNED | ||
PAUL ANDREW DAVIS | May 1985 | British | Director | 2010-03-30 UNTIL 2019-04-01 | RESIGNED |
MR ANDREW MARK DAVIS | Oct 1960 | British | Director | 2010-03-30 UNTIL 2019-04-01 | RESIGNED |
MR COLIN RICHARD JENKINS | May 1962 | British | Director | 2010-03-30 UNTIL 2011-09-30 | RESIGNED |
DANIEL CRAIG KING | Sep 1979 | British | Director | 2016-08-17 UNTIL 2021-01-01 | RESIGNED |
STEPHEN JOHN CURLEY | Nov 1977 | British | Director | 2011-02-01 UNTIL 2016-08-17 | RESIGNED |
MR JOHN FERGUSON BOWATER | Sep 1949 | British | Director | 2007-08-30 UNTIL 2010-03-29 | RESIGNED |
MR JOHN FERGUSON BOWATER | Sep 1949 | British | Director | 2021-01-01 UNTIL 2022-12-31 | RESIGNED |
GAVIN ADKINS | Mar 1977 | British | Director | 2015-10-30 UNTIL 2021-01-01 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1999-01-19 UNTIL 1999-02-08 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1999-01-19 UNTIL 1999-02-08 | RESIGNED | ||
ALPHA DIRECTORS LIMITED | Corporate Director | 1999-03-22 UNTIL 1999-03-22 | RESIGNED | ||
ALPHA DIRECTORS LIMITED | Corporate Director | 1999-02-08 UNTIL 2007-08-30 | RESIGNED | ||
BETA DIRECTORS LIMITED | Corporate Director | 1999-03-22 UNTIL 1999-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S E Davis & Son Limited | 2016-04-06 - 2019-04-01 | Redditch Worcestershire | Ownership of shares 25 to 50 percent | |
Aggregate Industries Uk Limited | 2016-04-06 | Markfield Leicestershire | Ownership of shares 75 to 100 percent |