Douglas Concrete Holdings Ltd MARKFIELD


Douglas Concrete Holdings started in year 1993 as Private Limited Company with registration number 02802208. The Douglas Concrete Holdings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Markfield at Bardon Hall. Postal code: LE67 9PJ.

The firm has 2 directors, namely Garrath L., Phillip N.. Of them, Phillip N. has been with the company the longest, being appointed on 1 May 2019 and Garrath L. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Douglas Concrete Holdings Ltd Address / Contact

Office Address Bardon Hall
Office Address2 Copt Oak Road
Town Markfield
Post code LE67 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802208
Date of Incorporation Mon, 22nd Mar 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Garrath L.

Position: Director

Appointed: 01 January 2023

Phillip N.

Position: Director

Appointed: 01 May 2019

James A.

Position: Director

Appointed: 09 October 2015

Resigned: 30 April 2019

Michael P.

Position: Director

Appointed: 01 February 2013

Resigned: 09 October 2015

Michael E.

Position: Director

Appointed: 01 October 2011

Resigned: 28 February 2013

John B.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2022

Alain B.

Position: Director

Appointed: 01 April 2010

Resigned: 01 March 2011

Colin J.

Position: Director

Appointed: 31 December 2007

Resigned: 30 September 2011

John A.

Position: Director

Appointed: 14 December 2006

Resigned: 31 December 2007

Mary F.

Position: Secretary

Appointed: 31 August 2006

Resigned: 30 March 2012

Colin J.

Position: Director

Appointed: 02 January 2001

Resigned: 14 March 2003

George B.

Position: Director

Appointed: 02 January 2001

Resigned: 31 March 2010

Keith B.

Position: Secretary

Appointed: 13 August 1998

Resigned: 31 August 2006

Terence L.

Position: Director

Appointed: 16 March 1998

Resigned: 29 December 2000

David T.

Position: Director

Appointed: 16 March 1998

Resigned: 02 January 2001

Philip B.

Position: Director

Appointed: 16 March 1998

Resigned: 31 December 2006

Paul G.

Position: Director

Appointed: 13 May 1993

Resigned: 16 March 1998

Murray L.

Position: Director

Appointed: 13 May 1993

Resigned: 16 March 1998

Barry M.

Position: Director

Appointed: 30 April 1993

Resigned: 16 March 1998

Digby J.

Position: Director

Appointed: 30 April 1993

Resigned: 16 March 1998

Geoffrey S.

Position: Secretary

Appointed: 30 April 1993

Resigned: 13 August 1998

Keith H.

Position: Director

Appointed: 30 April 1993

Resigned: 16 March 1998

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 1993

Resigned: 30 April 1993

Rutland Directors Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1993

Resigned: 30 April 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Aggregate Industries Uk Limited from Markfield, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aggregate Industries Uk Limited

Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00245717
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 Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
Free Download (14 pages)

Company search

Advertisements