Ibstock Bricks (1996) Limited LEICESTERSHIRE


Ibstock Bricks (1996) started in year 1930 as Private Limited Company with registration number 00246855. The Ibstock Bricks (1996) company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in Leicestershire at Leicester Road. Postal code: LE67 6HS. Since April 3, 2000 Ibstock Bricks (1996) Limited is no longer carrying the name Ibstock Bricks.

At present there are 2 directors in the the company, namely Joseph H. and Christopher M.. In addition one secretary - Rebecca P. - is with the firm. At present 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.

Ibstock Bricks (1996) 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 00246855
Date of Incorporation Thu, 27th Mar 1930
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 94 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 Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Joseph H.

Position: Director

Appointed: 07 July 2023

Rebecca P.

Position: Secretary

Appointed: 27 January 2023

Christopher M.

Position: Director

Appointed: 01 August 2019

Neal R.

Position: Director

Resigned: 31 August 1996

Nicholas G.

Position: Secretary

Appointed: 08 November 2019

Resigned: 27 January 2023

Ian T.

Position: Director

Appointed: 03 November 2017

Resigned: 29 February 2020

Robert D.

Position: Secretary

Appointed: 22 April 2016

Resigned: 08 November 2019

Shamshad K.

Position: Secretary

Appointed: 01 June 2015

Resigned: 22 April 2016

Allan A.

Position: Director

Appointed: 31 December 2010

Resigned: 30 June 2014

Keith M.

Position: Director

Appointed: 20 October 2009

Resigned: 31 December 2010

Kevin S.

Position: Director

Appointed: 01 July 2008

Resigned: 31 August 2019

Stephen H.

Position: Secretary

Appointed: 24 May 1999

Resigned: 11 December 2014

Martyn C.

Position: Director

Appointed: 16 March 1999

Resigned: 06 January 2004

Graham G.

Position: Director

Appointed: 31 March 1998

Resigned: 28 May 1999

Andrew P.

Position: Secretary

Appointed: 04 April 1997

Resigned: 28 May 1999

Andrew P.

Position: Director

Appointed: 04 March 1997

Resigned: 28 May 1999

Geoffrey B.

Position: Director

Appointed: 20 December 1996

Resigned: 01 July 2008

Phillip M.

Position: Director

Appointed: 14 November 1996

Resigned: 31 December 1999

John M.

Position: Director

Appointed: 31 July 1996

Resigned: 31 December 1996

Peter A.

Position: Director

Appointed: 31 July 1996

Resigned: 30 April 1998

Anthony T.

Position: Secretary

Appointed: 31 July 1996

Resigned: 04 April 1997

Ian M.

Position: Director

Appointed: 31 July 1996

Resigned: 31 December 1996

Christine T.

Position: Director

Appointed: 13 June 1994

Resigned: 31 August 1996

Andrew F.

Position: Director

Appointed: 01 May 1994

Resigned: 31 August 1996

Euan A.

Position: Director

Appointed: 01 April 1994

Resigned: 23 April 1996

Mark C.

Position: Director

Appointed: 21 February 1994

Resigned: 26 July 1996

Neal R.

Position: Director

Appointed: 03 August 1993

Resigned: 01 December 1994

Ian F.

Position: Director

Appointed: 30 May 1993

Resigned: 30 May 1994

Clive M.

Position: Director

Appointed: 01 January 1993

Resigned: 13 May 1994

John R.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 2017

Andrew S.

Position: Director

Appointed: 17 August 1992

Resigned: 31 August 1996

Robert N.

Position: Director

Appointed: 30 May 1992

Resigned: 31 July 1996

Gerald C.

Position: Director

Appointed: 30 May 1992

Resigned: 01 April 1994

Brian J.

Position: Director

Appointed: 30 May 1992

Resigned: 23 April 1996

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Resigned: 31 July 1996

Denzil S.

Position: Director

Appointed: 30 May 1992

Resigned: 31 March 1994

Peter J.

Position: Director

Appointed: 30 May 1992

Resigned: 23 April 1996

Ian F.

Position: Director

Appointed: 30 May 1992

Resigned: 31 May 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Ibstock Plc from Ibstock, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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 Bricks April 3, 2000
Redland Bricks August 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements