ANDERTON CONCRETE PRODUCTS LIMITED

Address:
Leicester Road, Ibstock, Leicestershire, LE67 6HS

ANDERTON CONCRETE PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01900103. The registration start date is March 27, 1985. The current status is Active.

Company Overview

Company Number 01900103
Company Name ANDERTON CONCRETE PRODUCTS LIMITED
Registered Address Leicester Road
Ibstock
Leicestershire
LE67 6HS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-03-27
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-02
Returns Last Update 2016-05-05
Confirmation Statement Due Date 2021-05-19
Confirmation Statement Last Update 2020-05-05
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
23690 Manufacture of other articles of concrete, plaster and cement

Office Location

Address LEICESTER ROAD
IBSTOCK
Post Town LEICESTERSHIRE
Post Code LE67 6HS

Companies with the same location

Entity Name Office Address
E TAYLOR SKIP HIRE & RECYCLING LIMITED Leicester Road, Hinckley, Leicestershire, LE10 3DR
OAKHILL HOLDINGS LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
MANCHESTER BRICK AND PRECAST LTD Leicester Road, Ibstock, Leicestershire, LE67 6HS
GEE-CO (HOLDINGS) LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
IBSTOCK WESTBRICK LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
BALDWIN INDUSTRIES LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
SUPREME CONCRETE LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
IBSTOCK GROUP LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
IBSTOCK BRICK ALDRIDGE LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS
IBSTOCK BRICK ROUGHDALES LIMITED Leicester Road, Ibstock, Leicestershire, LE67 6HS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOUGLAS, Robert Secretary (Active) Leicester Road, Ibstock, Leicestershire, LE67 6HS /
22 April 2016
/
BENTLEY, John Keith Director (Active) Leicester Road, Ibstock, Leicestershire, LE67 6HS November 1970 /
22 January 2009
British /
England
Director
FADDEN, Michael David Director (Active) Leicester Road, Ibstock, Leicestershire, LE67 6HS October 1959 /
30 May 2003
British /
England
Director
HOUGHTON, Mark Whitfield Director (Active) Leicester Road, Ibstock, Leicestershire, LE67 6HS May 1961 /
30 April 2007
British /
England
Company Director
SIMS, Kevin John Director (Active) Leicester Road, Ibstock, Leicestershire, LE67 6HS July 1961 /
27 April 2015
British /
United Kingdom
Company Director
HARDY, Stephen Philip Secretary (Resigned) Leicester Road, Ibstock, Leicestershire, LE67 6HS /
30 April 2007
/
KHALFEY, Shamshad Secretary (Resigned) Leicester Road, Ibstock, Leicestershire, LE67 6HS /
1 June 2015
/
PLANT, David John Secretary (Resigned) 5 Oak Road, Penketh, Warrington, Cheshire, WA5 2LL /
/
SMITH, Linda Margaret Secretary (Resigned) 59 Home Farm, Linnards Lane Wincham, Northwich, Cheshire, CW9 6ED /
31 October 1996
/
BALDWIN, Christopher Perks Director (Resigned) Factory Cottages Georges Lane, Aston By Budworth, Northwich, Cheshire, CW9 6LS September 1944 /
British /
England
Company Director
BALDWIN, Matthew Director (Resigned) The Coach House, Legh Road, Knutsford, Cheshire, WA16 8LP July 1972 /
12 February 1999
British /
United Kingdom
Managing Director
GALLAGHER, Shaun Director (Resigned) 28a Vicarage Road, Upper Tean, Stoke On Trent, Staffordshire, ST10 4LE October 1960 /
1 January 2002
British /
Operations Director
LEE, Richard Albert Director (Resigned) Leicester Road, Ibstock, Leicestershire, LE67 6HS October 1955 /
30 April 2007
British /
England
Company Director
PLANT, David John Director (Resigned) 5 Oak Road, Penketh, Warrington, Cheshire, WA5 2LL October 1947 /
British /
Company Director
RICHMOND, Mark Director (Resigned) Ashmont, 118 Caldy Road, Wirral, Merseyside, CH48 1LW April 1967 /
1 May 2007
British /
England
Chartered Accountant
TAYLOR, Roger Curtois Brandon Director (Resigned) 16 High Street, Tarporley, Cheshire, CW6 0EA August 1942 /
British /
Company Director
WHITE, Sally Director (Resigned) Home Farm Cottage Norley Lane, Norley, Warrington, WA6 8NL January 1968 /
12 February 1999
British /
England
Sales Director

Competitor

Search similar business entities

Post Town LEICESTERSHIRE
Post Code LE67 6HS
SIC Code 23690 - Manufacture of other articles of concrete, plaster and cement

Improve Information

Please provide details on ANDERTON CONCRETE PRODUCTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches