Ibstock Community Enterprises Limited LEICESTERSHIRE


Ibstock Community Enterprises started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03239173. The Ibstock Community Enterprises company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leicestershire at 57 High Street. Postal code: LE67 6LH.

At present there are 4 directors in the the firm, namely Guy R., Patrick W. and Peter C. and others. In addition one secretary - Peter C. - is with the company. At present 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.

Ibstock Community Enterprises Limited Address / Contact

Office Address 57 High Street
Office Address2 Ibstock
Town Leicestershire
Post code LE67 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239173
Date of Incorporation Mon, 19th Aug 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Guy R.

Position: Director

Appointed: 20 January 2023

Peter C.

Position: Secretary

Appointed: 14 May 2019

Patrick W.

Position: Director

Appointed: 24 January 2000

Peter C.

Position: Director

Appointed: 21 January 2000

Barry H.

Position: Director

Appointed: 19 August 1996

John T.

Position: Director

Appointed: 29 June 2021

Resigned: 25 August 2022

Ian M.

Position: Director

Appointed: 29 June 2021

Resigned: 04 November 2021

Yvonne T.

Position: Director

Appointed: 28 January 2020

Resigned: 31 August 2020

Alisha P.

Position: Secretary

Appointed: 26 June 2016

Resigned: 14 May 2019

Virginio R.

Position: Director

Appointed: 03 May 2016

Resigned: 19 October 2018

Ernest R.

Position: Director

Appointed: 20 November 2012

Resigned: 21 January 2021

Geoffrey L.

Position: Director

Appointed: 12 July 2012

Resigned: 06 August 2018

Stuart F.

Position: Director

Appointed: 29 January 2012

Resigned: 24 January 2013

Terance S.

Position: Director

Appointed: 01 June 2010

Resigned: 23 September 2022

George T.

Position: Secretary

Appointed: 01 January 2010

Resigned: 20 June 2016

Mark E.

Position: Director

Appointed: 22 September 2009

Resigned: 02 June 2015

Leonard J.

Position: Director

Appointed: 28 June 2007

Resigned: 17 March 2010

William F.

Position: Director

Appointed: 29 March 2004

Resigned: 28 June 2007

Rachel E.

Position: Secretary

Appointed: 09 February 2004

Resigned: 10 January 2009

Leonard J.

Position: Director

Appointed: 27 January 2003

Resigned: 17 March 2003

Jennifer H.

Position: Secretary

Appointed: 15 May 2001

Resigned: 22 September 2003

Sheila S.

Position: Director

Appointed: 24 January 2001

Resigned: 01 January 2012

John M.

Position: Director

Appointed: 24 January 2000

Resigned: 03 November 2007

Paul H.

Position: Director

Appointed: 26 August 1999

Resigned: 02 August 2018

Jennifer H.

Position: Director

Appointed: 14 January 1999

Resigned: 22 September 2003

Dennis P.

Position: Director

Appointed: 14 January 1999

Resigned: 24 January 2001

Julie S.

Position: Secretary

Appointed: 19 December 1997

Resigned: 10 May 2001

Julie S.

Position: Director

Appointed: 19 December 1997

Resigned: 10 May 2001

Stuart F.

Position: Director

Appointed: 18 November 1997

Resigned: 26 April 1999

George T.

Position: Director

Appointed: 18 November 1997

Resigned: 22 January 2016

Rosaline R.

Position: Director

Appointed: 24 February 1997

Resigned: 24 April 1998

Janet J.

Position: Director

Appointed: 24 February 1997

Resigned: 12 March 2001

David T.

Position: Director

Appointed: 23 August 1996

Resigned: 26 December 2009

Stephen C.

Position: Director

Appointed: 23 August 1996

Resigned: 07 September 1998

Robert S.

Position: Director

Appointed: 23 August 1996

Resigned: 23 June 2000

Brian H.

Position: Director

Appointed: 19 August 1996

Resigned: 15 May 2001

Roy W.

Position: Director

Appointed: 19 August 1996

Resigned: 24 July 1997

Stephen H.

Position: Director

Appointed: 19 August 1996

Resigned: 20 November 2012

Christopher C.

Position: Director

Appointed: 19 August 1996

Resigned: 14 January 1999

Brian H.

Position: Secretary

Appointed: 19 August 1996

Resigned: 19 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-63 449-35 965-12 129-8 165       
Balance Sheet
Cash Bank On Hand   3 38521 1896 59973 65532 83440 39656 18850 384
Current Assets10 77523 37933 33421 85041 20924 48290 84150 30346 92062 68757 595
Debtors3 08314 91213 89613 17514 45613 64412 68612 9693 0242 9993 711
Net Assets Liabilities   -8 1651 002498 803482 796485 190544 251546 141533 713
Other Debtors    9695 5608 1337 9312 2072 5663 145
Property Plant Equipment   375 7992 8962 1721 6291 2229176881 371
Total Inventories   5 2905 5644 2394 5004 5003 5003 5003 500
Cash Bank In Hand43286213 4113 385       
Net Assets Liabilities Including Pension Asset Liability-63 449-35 965-12 129-8 165       
Stocks Inventory7 2607 6056 0275 290       
Tangible Fixed Assets398 323400 374387 872375 799       
Reserves/Capital
Profit Loss Account Reserve-63 449-35 965-12 129-8 165       
Shareholder Funds-63 449-35 965-12 129-8 165       
Other
Accumulated Amortisation Impairment Intangible Assets      15 16530 33049 11167 89286 672
Accumulated Depreciation Impairment Property Plant Equipment   441 258141 936142 660143 203143 610143 915144 144144 433
Additions Other Than Through Business Combinations Property Plant Equipment          972
Average Number Employees During Period    1313119877
Bank Borrowings   219 176213 595  205 0008254 948132 779
Bank Borrowings Overdrafts    213 595168 851205 000205 000142 675137 7274 948
Bank Overdrafts   20 63712 976      
Creditors   186 638213 595168 851205 000205 000142 675137 72722 545
Deferred Tax Liabilities        19 91319 91319 913
Fixed Assets398 323400 374387 872375 799363 423888 828723 120707 548688 462669 452651 355
Increase From Amortisation Charge For Year Intangible Assets      15 16515 16518 78118 78118 780
Increase From Depreciation Charge For Year Property Plant Equipment    12 376724543407305229289
Intangible Assets    151 656151 656136 491121 326102 54583 76464 984
Intangible Assets Gross Cost    151 656151 656151 656151 656151 656151 656151 656
Investment Property    208 871735 000585 000585 000585 000585 000585 000
Investment Property Fair Value Model    520 569735 000585 000585 000585 000585 000 
Net Current Assets Liabilities-46 312-50 330-2 875-36 436-148 826-180 432-15 4112 55518 37734 32935 050
Other Creditors   140 924148 204162 36273 51137 12919 98315 2037 436
Other Taxation Social Security Payable   12 96019 5619 49230 5637 6856 1016 296 
Property Plant Equipment Gross Cost   817 057144 832144 832144 832144 832144 832144 832145 804
Taxation Including Deferred Taxation Balance Sheet Subtotal         19 91319 913
Taxation Social Security Payable         6 2967 120
Total Assets Less Current Liabilities352 011350 044384 997339 363214 597708 396707 709710 103706 839703 781686 405
Trade Creditors Trade Payables   12 1179 2948 9282 1782 9341 6341 9113 041
Trade Debtors Trade Receivables   13 17513 4878 0844 5535 038817433566
Disposals Investment Property Fair Value Model      150 000    
Increase Decrease In Investment Property Fair Value Model     214 431     
Provisions For Liabilities Balance Sheet Subtotal     40 74219 91319 91319 91319 913 
Accruals Deferred Income201 099176 850152 601128 352       
Creditors Due After One Year214 361209 159244 525219 176       
Creditors Due Within One Year57 08773 70936 20958 286       
Secured Debts242 081224 848260 214239 813       
Tangible Fixed Assets Additions 15 125         
Tangible Fixed Assets Cost Or Valuation801 932817 057817 057817 057       
Tangible Fixed Assets Depreciation403 609416 683429 185441 258       
Tangible Fixed Assets Depreciation Charged In Period 13 07412 50212 073       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 5th, February 2024
Free Download (9 pages)

Company search

Advertisements