EBBSFLEET PROPERTY LIMITED - MARKFIELD


Company Profile Company Filings

Overview

EBBSFLEET PROPERTY LIMITED is a Private Limited Company from MARKFIELD ENGLAND and has the status: Active.
EBBSFLEET PROPERTY LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04221922. The accounts status is SMALL and accounts are next due on 30/09/2024.

EBBSFLEET PROPERTY LIMITED - MARKFIELD

This company is listed in the following categories:
41100 - Development of building projects

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

BARDON HALL
MARKFIELD
LE67 9PJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BLUE CIRCLE EBBSFLEET LIMITED (until 25/07/2015)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARRATH MALCOLM LYONS Dec 1980 British Director 2023-01-01 CURRENT
MR TERENCE ROBERT LAST Jul 1950 British Director 2015-07-10 CURRENT
PHILLIP JASON NORAH Jul 1981 British Director 2020-12-08 CURRENT
MR JAMES PAUL MAHER Feb 1978 British Director 2022-12-07 CURRENT
MR PHILLIP THOMAS EDWARD LANYON Sep 1964 British Director 2010-08-16 UNTIL 2014-01-13 RESIGNED
MRS FIONA PULESTON PENHALLURICK Dec 1967 British Director 2014-04-04 UNTIL 2015-07-10 RESIGNED
KATHERINE MARY HUGHES Feb 1968 British Director 2001-06-20 UNTIL 2001-06-20 RESIGNED
MRS REBECCA JOAN POWELL Jul 1972 British Director 2011-01-05 UNTIL 2011-09-01 RESIGNED
MR CLIVE JONATHAN MOTTRAM Apr 1959 British Director 2009-06-15 UNTIL 2010-06-02 RESIGNED
IAN MACLEAN REID Jul 1945 British Director 2001-12-14 UNTIL 2003-04-04 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2015-07-10 UNTIL 2018-04-05 RESIGNED
JAMES RUSHWORTH HOPE LOUDON Mar 1943 British Director 2001-06-20 UNTIL 2001-07-25 RESIGNED
MR ANTHONY JAMES MARTIN Jun 1944 British Director 2001-06-20 UNTIL 2002-02-28 RESIGNED
MR GHYSLAIN WATTRELOS Jun 1964 French Director 2015-07-10 UNTIL 2016-02-05 RESIGNED
MR PETER WILLIAM JOSEPH MILLS Apr 1953 British Director 2003-04-06 UNTIL 2010-06-30 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 2001-05-23 UNTIL 2001-06-20 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Nominee Director 2001-05-23 UNTIL 2001-06-20 RESIGNED
MR CLIVE JONATHAN MOTTRAM Apr 1959 British Secretary 2009-06-19 UNTIL 2010-01-04 RESIGNED
MS DEBORAH GRIMASON Mar 1963 British Secretary 2007-04-13 UNTIL 2009-06-19 RESIGNED
MR GORDON FRANCIS FRANKLIN Nov 1944 British Secretary 2001-06-20 UNTIL 2001-12-14 RESIGNED
RAYMOND ALFRED ELLIOTT Dec 1947 British Secretary 2001-12-14 UNTIL 2007-04-13 RESIGNED
MR ANDREW CHRISTOPHER BOLTER Dec 1970 British Director 2014-01-13 UNTIL 2014-04-04 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2001-05-23 UNTIL 2001-06-20 RESIGNED
TARMAC SECRETARIES (UK) LIMITED Corporate Secretary 2010-01-04 UNTIL 2015-07-10 RESIGNED
MISS SONIA FENNELL Jul 1959 British Director 2010-06-07 UNTIL 2011-01-05 RESIGNED
RAYMOND ALFRED ELLIOTT Dec 1947 British Director 2001-12-14 UNTIL 2007-04-13 RESIGNED
MR NEIL GERARD CURTIS May 1969 Irish Director 2015-07-10 UNTIL 2016-02-05 RESIGNED
MARIE-CECILE COLLIGNON Sep 1976 French Director 2011-09-01 UNTIL 2011-12-31 RESIGNED
MR MICHAEL JOHN CHOULES Oct 1960 British Director 2014-09-12 UNTIL 2015-07-10 RESIGNED
MR JOHN FERGUSON BOWATER Sep 1949 British Director 2016-02-05 UNTIL 2022-12-31 RESIGNED
RICHARD FRANCIS TAPP Oct 1959 British Director 2001-06-20 UNTIL 2001-12-14 RESIGNED
JAMES EDWARD SYNGE BARTON Oct 1974 British Director 2001-06-20 UNTIL 2001-06-20 RESIGNED
MR JAMES WEST ATHERTON-HAM Nov 1970 British Director 2016-02-05 UNTIL 2020-12-08 RESIGNED
MS DEBORAH GRIMASON Mar 1963 British Director 2012-01-01 UNTIL 2013-11-20 RESIGNED
MR GORDON FRANCIS FRANKLIN Nov 1944 British Director 2001-06-20 UNTIL 2001-12-14 RESIGNED
MS DEBORAH GRIMASON Mar 1963 British Director 2007-04-13 UNTIL 2009-06-19 RESIGNED
MS ELAINE CHRISTINA KLONARIDES Apr 1976 British Director 2018-04-27 UNTIL 2022-12-07 RESIGNED
TARMAC DIRECTORS (UK) LIMITED Corporate Director 2010-02-01 UNTIL 2015-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aggregate Industries Uk Limited 2023-11-30 Markfield   Leicestershire Ownership of shares 25 to 50 percent as firm
Lafarge Building Materials Limited 2016-04-30 - 2023-11-30 Dorking   Surrey Ownership of shares 25 to 50 percent
Anglo American International Holdings Limited 2016-04-30 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGGREGATE INDUSTRIES HOLDINGS LIMITED MARKFIELD Active FULL 64203 - Activities of construction holding companies
AGGREGATE INDUSTRIES UK LIMITED MARKFIELD Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
CASTLETON SAND & GRAVEL QUARRIES,LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
LAFARGE REDLAND READYMIX LIMITED MARKFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ASSOCIATED INTERNATIONAL CEMENT LIMITED MARKFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
LAFARGE INTERNATIONAL HOLDINGS LIMITED MARKFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EVERED LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
BESBLOCK LIMITED MARKFIELD ENGLAND Active FULL 23610 - Manufacture of concrete products for construction purposes
H. SIVYER TRANSPORT LIMITED MARKFIELD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
BROOKE CONCRETE PRODUCTS LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
FOSTER YEOMAN JETTIES LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
CAIRD EVERED LIMITED MARKFIELD Active SMALL 38210 - Treatment and disposal of non-hazardous waste
AGGREGATE INDUSTRIES SLAS LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
LAFARGE BUILDING MATERIALS LIMITED MARKFIELD ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
HOLCIM PARTICIPATIONS (UK) LIMITED MARKFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
AGGREGATE INDUSTRIES LIMITED LEICESTERSHIRE Active FULL 64203 - Activities of construction holding companies
JOHN FYFE LIMITED SHOTTS Active FULL 74990 - Non-trading company
CRUDEN BAY BRICK & TILE COMPANY LIMITED SHOTTS Dissolved... DORMANT 74990 - Non-trading company
FYFE CONTRACTORS LIMITED SHOTTS Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGGREGATE INDUSTRIES HOLDINGS LIMITED MARKFIELD Active FULL 64203 - Activities of construction holding companies
AGGREGATE INDUSTRIES UK LIMITED MARKFIELD Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
AGGREGATE INDUSTRIES (ENGLAND) LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
ASSOCIATED INTERNATIONAL CEMENT LIMITED MARKFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AGGREGATE INDUSTRIES SOUTH WEST LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
AGGREGATE INDUSTRIES MANAGEMENT LIMITED LEICESTERSHIRE Active FULL 74990 - Non-trading company
AI PROPERTIES LIMITED MARKFIELD Active FULL 68209 - Other letting and operating of own or leased real estate
AGGREGATE INDUSTRIES SLAS LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
AGGREGATE INDUSTRIES LIMITED LEICESTERSHIRE Active FULL 64203 - Activities of construction holding companies
SIVYER CONCRETE LIMITED MARKFIELD ENGLAND Active DORMANT 38320 - Recovery of sorted materials