IBSTOCK BRICKS (1996) LIMITED

IBSTOCK BRICKS (1996) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIBSTOCK BRICKS (1996) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00246855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IBSTOCK BRICKS (1996) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBSTOCK BRICKS LIMITEDAug 01, 1996Aug 01, 1996
    REDLAND BRICKS LIMITEDApr 07, 1986Apr 07, 1986
    BIRTLEY BRICK COMPANY LIMITED(THE)Mar 27, 1930Mar 27, 1930
    BIRTLEY BRICK COMPANY LIMITED(THE)Mar 27, 1930Mar 27, 1930

    What are the latest accounts for IBSTOCK BRICKS (1996) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IBSTOCK BRICKS (1996) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for IBSTOCK BRICKS (1996) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Change of details for Ibstock Plc as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    Appointment of Mr Nicholas David Martin Giles as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Rebecca Anne Parker as a secretary on Jul 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Mr Joseph Henry Hudson as a director on Jul 07, 2023

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Rebecca Anne Parker as a secretary on Jan 27, 2023

    2 pagesAP03

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 27, 2023

    1 pagesTM02

    Director's details changed for Mr Chris Mark Mcleish on Jun 23, 2022

    2 pagesCH01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian Alan Tichias as a director on Feb 29, 2020

    1 pagesTM01

    Appointment of Mr Nicholas David Martin Giles as a secretary on Nov 08, 2019

    2 pagesAP03

    Termination of appointment of Robert Douglas as a secretary on Nov 08, 2019

    1 pagesTM02

    Termination of appointment of Kevin John Sims as a director on Aug 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Appointment of Mr Chris Mcleish as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of IBSTOCK BRICKS (1996) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Nicholas David Martin
    Ibstock
    LE67 6HS Leicestershire
    Leicester Road
    United Kingdom
    Secretary
    Ibstock
    LE67 6HS Leicestershire
    Leicester Road
    United Kingdom
    325659540001
    HUDSON, Joseph Henry
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Director
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    United KingdomBritishCompany Director261706070001
    MCLEISH, Christopher Mark
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Director
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    EnglandBritishDirector261406410002
    DOUGLAS, Robert
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Secretary
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    207824070001
    GILES, Nicholas David Martin
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Secretary
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    264499400001
    HARDY, Stephen Philip
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Secretary
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    British1726320003
    KHALFEY, Shamshad
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Secretary
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    198382580001
    PARKER, Rebecca Anne
    Leicester Road
    LE67 6HS Ibstock
    Ibstock Plc
    Leicestershire
    United Kingdom
    Secretary
    Leicester Road
    LE67 6HS Ibstock
    Ibstock Plc
    Leicestershire
    United Kingdom
    304791640001
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Secretary
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    British65678800001
    TAYLOR, Anthony John
    70 Macaulay Road
    LE17 4XB Lutterworth
    Leicestershire
    Secretary
    70 Macaulay Road
    LE17 4XB Lutterworth
    Leicestershire
    BritishCompany Secretary10999890001
    REDLAND SECRETARIES LIMITED
    Redland House
    RH2 0SJ Reigate
    Surrey
    Secretary
    Redland House
    RH2 0SJ Reigate
    Surrey
    9859690001
    ADAMSON, Euan John Alistair
    Grove House 2 Grove Road
    Sonning Common
    RG4 9RL Reading
    Berkshire
    Director
    Grove House 2 Grove Road
    Sonning Common
    RG4 9RL Reading
    Berkshire
    BritishDirector Of Human Resources12490050001
    ASPDEN, Peter Graham
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Director
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    BritishDirector78527750001
    AUSTIN, Allan
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Director
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    EnglandBritishCompany Director132696210002
    BULL, Geoffrey Ronald
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    Director
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    EnglandBritishCompany Director87875720001
    CHELLEW, Mark Peter
    Holly Cottage
    Mill Lane Blakenhall
    Nantwich
    Cheshire
    Director
    Holly Cottage
    Mill Lane Blakenhall
    Nantwich
    Cheshire
    AustralianProduction Director38666380001
    CLAMP, Martyn Stuart
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    Director
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector1726330001
    CORBETT, Gerald Michael Nolan
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    Director
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    EnglandBritishFinancial Director139519980001
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritishChartered Accountant10457080001
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritishChartered Accountant10457080001
    FOWLES, Andrew Timothy
    The Old Post Office
    Adderley
    TF9 3TD Market Drayton
    Shropshire
    Director
    The Old Post Office
    Adderley
    TF9 3TD Market Drayton
    Shropshire
    BritishInformation Technology Directo40862750001
    GILLESPIE, Graham Richard William
    Park Farm House
    Peakes End Steppingley
    MK45 5AY Bedford
    Bedfordshire
    Director
    Park Farm House
    Peakes End Steppingley
    MK45 5AY Bedford
    Bedfordshire
    BritishFinance Director38639780003
    JOHNSON, Brian Clark
    Abbotslea Langhurstwood Road
    RH12 4QL Horsham
    West Sussex
    Director
    Abbotslea Langhurstwood Road
    RH12 4QL Horsham
    West Sussex
    BritishCompany Director28066700001
    JOHNSON, Peter Michael
    The Lydd
    Top Road, Sharpthorne
    RH19 4NS East Grinstead
    West Sussex
    Director
    The Lydd
    Top Road, Sharpthorne
    RH19 4NS East Grinstead
    West Sussex
    United KingdomBritishCompany Director66565420001
    MACLELLAN, Ian David
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    Director
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    United KingdomBritishDirector33693580001
    MEMMOTT, Clive Allan James
    14 Ford Lane
    Allestree
    DE22 2EW Derby
    Derbyshire
    Director
    14 Ford Lane
    Allestree
    DE22 2EW Derby
    Derbyshire
    United KingdomBritishCompany Director45467910001
    MENGEL, Phillip Richard
    23 Muirfield Drive
    PA 19607 Reading
    Usa
    Director
    23 Muirfield Drive
    PA 19607 Reading
    Usa
    AmericanCompany Director51016560001
    MILHAM, John Edward
    The Dower House 39 Main Street
    Market Bosworth
    CV13 0JN Nuneaton
    Warwickshire
    Director
    The Dower House 39 Main Street
    Market Bosworth
    CV13 0JN Nuneaton
    Warwickshire
    BritishDirector1767830001
    MORTON, Keith Frederick Ronald
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Director
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    EnglandBritishCompany Director146567400001
    NAPIER, Robert Stewart
    Baynards Manor
    RH12 3AD Rudgwick
    West Sussex
    Director
    Baynards Manor
    RH12 3AD Rudgwick
    West Sussex
    United KingdomBritishChief Executive10964720001
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Director
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    BritishCompany Director65678800001
    RICHARDS, John
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Director
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    EnglandBritishSales Director49304880003
    ROBERTS, Neal Anthony
    14 Bullington End Road
    Castlethorpe
    MK19 7ER Milton Keynes
    Buckinghamshire
    Director
    14 Bullington End Road
    Castlethorpe
    MK19 7ER Milton Keynes
    Buckinghamshire
    BritishAccountant12470210001
    ROBERTS, Neal Anthony
    68 Tudor Hill
    B73 6BE Sutton Coldfield
    West Midlands
    Director
    68 Tudor Hill
    B73 6BE Sutton Coldfield
    West Midlands
    BritishAccountant12470210002
    SIMS, Kevin John
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    Director
    Leicester Road
    Ibstock
    LE67 6HS Leicestershire
    EnglandBritishCompany Director13863340005

    Who are the persons with significant control of IBSTOCK BRICKS (1996) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ibstock Plc
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    United Kingdom
    Apr 06, 2016
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number09760850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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