Anderton Concrete Products Limited LEICESTERSHIRE


Anderton Concrete Products started in year 1985 as Private Limited Company with registration number 01900103. The Anderton Concrete Products company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Leicestershire at Leicester Road. Postal code: LE67 6HS.

Currently there are 4 directors in the the company, namely Shaun F., William H. and Craig H. and others. In addition one secretary - Rebecca P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anderton Concrete Products Limited Address / Contact

Office Address Leicester Road
Office Address2 Ibstock
Town Leicestershire
Post code LE67 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01900103
Date of Incorporation Wed, 27th Mar 1985
Industry Manufacture of other articles of concrete, plaster and cement
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Rebecca P.

Position: Secretary

Appointed: 27 January 2023

Shaun F.

Position: Director

Appointed: 14 October 2020

William H.

Position: Director

Appointed: 25 November 2019

Craig H.

Position: Director

Appointed: 21 November 2019

Christopher M.

Position: Director

Appointed: 01 August 2019

Darren W.

Position: Director

Appointed: 04 May 2021

Resigned: 24 March 2023

Nicholas G.

Position: Secretary

Appointed: 08 November 2019

Resigned: 27 January 2023

Mark Y.

Position: Director

Appointed: 26 February 2019

Resigned: 11 October 2019

Robert D.

Position: Secretary

Appointed: 22 April 2016

Resigned: 08 November 2019

Shamshad K.

Position: Secretary

Appointed: 01 June 2015

Resigned: 22 April 2016

Kevin S.

Position: Director

Appointed: 27 April 2015

Resigned: 31 August 2019

John B.

Position: Director

Appointed: 22 January 2009

Resigned: 30 April 2018

Mark R.

Position: Director

Appointed: 01 May 2007

Resigned: 02 May 2007

Mark H.

Position: Director

Appointed: 30 April 2007

Resigned: 19 April 2021

Richard L.

Position: Director

Appointed: 30 April 2007

Resigned: 31 March 2016

Stephen H.

Position: Secretary

Appointed: 30 April 2007

Resigned: 11 December 2014

Michael F.

Position: Director

Appointed: 30 May 2003

Resigned: 30 September 2020

Shaun G.

Position: Director

Appointed: 01 January 2002

Resigned: 14 September 2004

Matthew B.

Position: Director

Appointed: 12 February 1999

Resigned: 30 April 2007

Sally W.

Position: Director

Appointed: 12 February 1999

Resigned: 30 April 2007

Linda S.

Position: Secretary

Appointed: 31 October 1996

Resigned: 30 April 2007

David P.

Position: Director

Appointed: 10 March 1991

Resigned: 31 October 1996

Christopher B.

Position: Director

Appointed: 10 March 1991

Resigned: 30 April 2007

Roger T.

Position: Director

Appointed: 10 March 1991

Resigned: 06 May 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Ibstock Plc from Ibstock, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ibstock Plc

Ibstock Plc Leicester Road, Ibstock, LE67 6HS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 09760850
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (30 pages)

Company search

Advertisements