IBSTOCK BRICKS (1996) LIMITED
Overview
| Company Name | IBSTOCK BRICKS (1996) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00246855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IBSTOCK BRICKS (1996) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IBSTOCK BRICKS (1996) LIMITED located?
| Registered Office Address | Leicester Road Ibstock LE67 6HS Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IBSTOCK BRICKS (1996) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBSTOCK BRICKS LIMITED | Aug 01, 1996 | Aug 01, 1996 |
| REDLAND BRICKS LIMITED | Apr 07, 1986 | Apr 07, 1986 |
| BIRTLEY BRICK COMPANY LIMITED(THE) | Mar 27, 1930 | Mar 27, 1930 |
| BIRTLEY BRICK COMPANY LIMITED(THE) | Mar 27, 1930 | Mar 27, 1930 |
What are the latest accounts for IBSTOCK BRICKS (1996) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IBSTOCK BRICKS (1996) LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for IBSTOCK BRICKS (1996) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 002468550002 in full | 1 pages | MR04 | ||
Termination of appointment of Christopher Mark Mcleish as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Ibstock Plc as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Nicholas David Martin Giles as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Anne Parker as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Appointment of Mr Joseph Henry Hudson as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Anne Parker as a secretary on Jan 27, 2023 | 2 pages | AP03 | ||
Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 27, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Chris Mark Mcleish on Jun 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Alan Tichias as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas David Martin Giles as a secretary on Nov 08, 2019 | 2 pages | AP03 | ||
Termination of appointment of Robert Douglas as a secretary on Nov 08, 2019 | 1 pages | TM02 | ||
Termination of appointment of Kevin John Sims as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Who are the officers of IBSTOCK BRICKS (1996) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Nicholas David Martin | Secretary | Ibstock LE67 6HS Leicestershire Leicester Road United Kingdom | 325659540001 | |||||||
| HUDSON, Joseph Henry | Director | Leicester Road Ibstock LE67 6HS Leicestershire | United Kingdom | British | 261706070001 | |||||
| DOUGLAS, Robert | Secretary | Leicester Road Ibstock LE67 6HS Leicestershire | 207824070001 | |||||||
| GILES, Nicholas David Martin | Secretary | Leicester Road Ibstock LE67 6HS Leicestershire | 264499400001 | |||||||
| HARDY, Stephen Philip | Secretary | Leicester Road Ibstock LE67 6HS Leicestershire | British | 1726320003 | ||||||
| KHALFEY, Shamshad | Secretary | Leicester Road Ibstock LE67 6HS Leicestershire | 198382580001 | |||||||
| PARKER, Rebecca Anne | Secretary | Leicester Road LE67 6HS Ibstock Ibstock Plc Leicestershire United Kingdom | 304791640001 | |||||||
| PIKE, Andrew Stephen | Secretary | Whitebeam House 1 Greaves Close CV34 6LU Warwick | British | 65678800001 | ||||||
| TAYLOR, Anthony John | Secretary | 70 Macaulay Road LE17 4XB Lutterworth Leicestershire | British | 10999890001 | ||||||
| REDLAND SECRETARIES LIMITED | Secretary | Redland House RH2 0SJ Reigate Surrey | 9859690001 | |||||||
| ADAMSON, Euan John Alistair | Director | Grove House 2 Grove Road Sonning Common RG4 9RL Reading Berkshire | British | 12490050001 | ||||||
| ASPDEN, Peter Graham | Director | 15 Blackthorn Close LE17 4UX Lutterworth Leicestershire | British | 78527750001 | ||||||
| AUSTIN, Allan | Director | Leicester Road Ibstock LE67 6HS Leicestershire | England | British | 132696210002 | |||||
| BULL, Geoffrey Ronald | Director | 8 Highfields Close LE65 2FN Ashby De La Zouch Leicestershire | England | British | 87875720001 | |||||
| CHELLEW, Mark Peter | Director | Holly Cottage Mill Lane Blakenhall Nantwich Cheshire | Australian | 38666380001 | ||||||
| CLAMP, Martyn Stuart | Director | 15 Churchill Close LE65 2LR Ashby De La Zouch Leicestershire | England | British | 1726330001 | |||||
| CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | 139519980001 | |||||
| FLEMING, Ian James | Director | Holtye Croft Cansiron Lane Cowden TN8 7EE Edenbridge Kent | United Kingdom | British | 10457080001 | |||||
| FLEMING, Ian James | Director | Holtye Croft Cansiron Lane Cowden TN8 7EE Edenbridge Kent | United Kingdom | British | 10457080001 | |||||
| FOWLES, Andrew Timothy | Director | The Old Post Office Adderley TF9 3TD Market Drayton Shropshire | British | 40862750001 | ||||||
| GILLESPIE, Graham Richard William | Director | Park Farm House Peakes End Steppingley MK45 5AY Bedford Bedfordshire | British | 38639780003 | ||||||
| JOHNSON, Brian Clark | Director | Abbotslea Langhurstwood Road RH12 4QL Horsham West Sussex | British | 28066700001 | ||||||
| JOHNSON, Peter Michael | Director | The Lydd Top Road, Sharpthorne RH19 4NS East Grinstead West Sussex | United Kingdom | British | 66565420001 | |||||
| MACLELLAN, Ian David | Director | Wormleighton Grange CV47 2XZ Southam Warwickshire | United Kingdom | British | 33693580001 | |||||
| MCLEISH, Christopher Mark | Director | Leicester Road Ibstock LE67 6HS Leicestershire | England | British | 261406410002 | |||||
| MEMMOTT, Clive Allan James | Director | 14 Ford Lane Allestree DE22 2EW Derby Derbyshire | United Kingdom | British | 45467910001 | |||||
| MENGEL, Phillip Richard | Director | 23 Muirfield Drive PA 19607 Reading Usa | American | 51016560001 | ||||||
| MILHAM, John Edward | Director | The Dower House 39 Main Street Market Bosworth CV13 0JN Nuneaton Warwickshire | British | 1767830001 | ||||||
| MORTON, Keith Frederick Ronald | Director | Leicester Road Ibstock LE67 6HS Leicestershire | England | British | 146567400001 | |||||
| NAPIER, Robert Stewart | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British | 10964720001 | |||||
| PIKE, Andrew Stephen | Director | Whitebeam House 1 Greaves Close CV34 6LU Warwick | British | 65678800001 | ||||||
| RICHARDS, John | Director | Leicester Road Ibstock LE67 6HS Leicestershire | England | British | 49304880003 | |||||
| ROBERTS, Neal Anthony | Director | 14 Bullington End Road Castlethorpe MK19 7ER Milton Keynes Buckinghamshire | British | 12470210001 | ||||||
| ROBERTS, Neal Anthony | Director | 68 Tudor Hill B73 6BE Sutton Coldfield West Midlands | British | 12470210002 | ||||||
| SIMS, Kevin John | Director | Leicester Road Ibstock LE67 6HS Leicestershire | England | British | 13863340005 |
Who are the persons with significant control of IBSTOCK BRICKS (1996) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ibstock Plc | Apr 06, 2016 | LE67 6HS Ibstock Leicester Road Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0