Ibstock Brick Limited LEICESTERSHIRE


Founded in 1899, Ibstock Brick, classified under reg no. 00063230 is an active company. Currently registered at Leicester Road LE67 6HS, Leicestershire the company has been in the business for 125 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-04-03 Ibstock Brick Limited is no longer carrying the name Ibstock Building Products.

At the moment there are 5 directors in the the company, namely Andrew B., Christopher M. and Joseph H. and others. In addition one secretary - Rebecca P. - is with the firm. At the moment 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.

This company operates within the RH19 4PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1146779 . It is located at Unit 27-28b, Tomo Industrial Estate, Stowmarket with a total of 1 cars.

Ibstock Brick 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 00063230
Date of Incorporation Fri, 4th Aug 1899
Industry Manufacture of bricks, tiles and construction products, in baked clay
End of financial Year 31st December
Company age 125 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rebecca P.

Position: Secretary

Appointed: 27 January 2023

Andrew B.

Position: Director

Appointed: 25 October 2019

Christopher M.

Position: Director

Appointed: 01 August 2019

Joseph H.

Position: Director

Appointed: 04 April 2018

Andrew C.

Position: Director

Appointed: 20 January 2014

Darren B.

Position: Director

Appointed: 18 June 2013

Darren W.

Position: Director

Appointed: 21 January 2022

Resigned: 24 March 2023

Nicholas G.

Position: Secretary

Appointed: 08 November 2019

Resigned: 27 January 2023

Nicola H.

Position: Director

Appointed: 21 August 2019

Resigned: 01 February 2022

Annette F.

Position: Director

Appointed: 15 August 2019

Resigned: 30 June 2020

Kate T.

Position: Director

Appointed: 14 August 2019

Resigned: 24 July 2020

Robert D.

Position: Secretary

Appointed: 22 April 2016

Resigned: 08 November 2019

Ian T.

Position: Director

Appointed: 18 April 2016

Resigned: 29 February 2020

Antony F.

Position: Director

Appointed: 04 April 2016

Resigned: 16 August 2019

Shamshad K.

Position: Secretary

Appointed: 01 June 2015

Resigned: 22 April 2016

Mark R.

Position: Director

Appointed: 26 January 2015

Resigned: 31 December 2022

Julie M.

Position: Director

Appointed: 20 January 2014

Resigned: 30 April 2019

Stephen H.

Position: Director

Appointed: 14 June 2010

Resigned: 11 December 2014

Allan A.

Position: Director

Appointed: 01 May 2008

Resigned: 30 June 2014

Mairtin C.

Position: Director

Appointed: 16 November 2006

Resigned: 31 May 2010

Kevin S.

Position: Director

Appointed: 02 August 2006

Resigned: 31 August 2019

Arend V.

Position: Director

Appointed: 15 June 2004

Resigned: 31 March 2011

Wayne S.

Position: Director

Appointed: 01 October 2002

Resigned: 04 April 2018

Stephen H.

Position: Secretary

Appointed: 24 May 1999

Resigned: 11 December 2014

Liam H.

Position: Director

Appointed: 23 March 1999

Resigned: 01 August 2007

Brian H.

Position: Director

Appointed: 23 March 1999

Resigned: 01 October 2004

Graham G.

Position: Director

Appointed: 31 March 1998

Resigned: 28 May 1999

Denzil S.

Position: Director

Appointed: 13 December 1996

Resigned: 30 June 2014

John D.

Position: Director

Appointed: 13 December 1996

Resigned: 31 July 1998

John W.

Position: Director

Appointed: 13 December 1996

Resigned: 26 October 2000

Phillip M.

Position: Director

Appointed: 14 November 1996

Resigned: 31 December 1999

Leslie H.

Position: Director

Appointed: 02 September 1996

Resigned: 31 December 1996

John R.

Position: Director

Appointed: 05 August 1996

Resigned: 31 December 2017

Keith M.

Position: Director

Appointed: 12 June 1995

Resigned: 31 December 2010

Denzil S.

Position: Director

Appointed: 11 April 1994

Resigned: 08 November 1996

Andrew P.

Position: Secretary

Appointed: 04 January 1994

Resigned: 24 May 1999

Geoffrey B.

Position: Director

Appointed: 01 January 1994

Resigned: 08 April 2011

Anthony T.

Position: Secretary

Appointed: 12 January 1993

Resigned: 04 January 1994

Angus T.

Position: Secretary

Appointed: 12 January 1993

Resigned: 03 August 1993

John W.

Position: Director

Appointed: 18 June 1991

Resigned: 08 November 1996

Martyn C.

Position: Director

Appointed: 01 June 1991

Resigned: 06 January 2004

Stephen H.

Position: Secretary

Appointed: 01 June 1991

Resigned: 12 January 1993

Ian M.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1996

Malcolm P.

Position: Director

Appointed: 01 June 1991

Resigned: 10 June 1992

Peter A.

Position: Director

Appointed: 01 June 1991

Resigned: 30 April 1998

Robert R.

Position: Director

Appointed: 01 June 1991

Resigned: 08 January 1993

John D.

Position: Director

Appointed: 01 June 1991

Resigned: 08 November 1996

John M.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Ibstock Plc from Ibstock, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights 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
75,01-100% voting rights

Company previous names

Ibstock Building Products April 3, 2000

Transport Operator Data

Unit 27-28b
Address Tomo Industrial Estate , Creeting Road
City Stowmarket
Post code IP14 5AY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, July 2023
Free Download (34 pages)

Company search

Advertisements