THE CONCRETE CENTRE LIMITED

THE CONCRETE CENTRE LIMITED

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

    Company NameTHE CONCRETE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04667308
    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 THE CONCRETE CENTRE LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE CONCRETE CENTRE LIMITED located?

    Registered Office Address
    1st Floor 297 Euston Road
    NW1 3AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CONCRETE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CONCRETE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for THE CONCRETE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Mineral Products Association Gillingham House Gillingham House 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on Jun 21, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Notification of Mineral Products Association Ltd as a person with significant control on Jan 01, 2020

    2 pagesPSC02

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Cessation of Robert Brett and Sons Limited as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Cessation of Cemex Uk Operations Limited as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr Mark Lincoln Russell as a director on Apr 21, 2020

    2 pagesAP01

    Termination of appointment of Christopher Arthur Leese as a director on Apr 21, 2020

    1 pagesTM01

    Termination of appointment of Christopher Robin Chapman as a director on Apr 21, 2020

    1 pagesTM01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Who are the officers of THE CONCRETE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Robert Kenneth Thomas
    5 Nascot Road
    WD17 4RD Watford
    Hertfordshire
    Secretary
    5 Nascot Road
    WD17 4RD Watford
    Hertfordshire
    British81865490001
    RUSSELL, Mark Lincoln
    297 Euston Road
    NW1 3AD London
    1st Floor
    United Kingdom
    Director
    297 Euston Road
    NW1 3AD London
    1st Floor
    United Kingdom
    EnglandBritish268936930001
    PYE, Colin Mansfield
    3 Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    Secretary
    3 Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    British79529460001
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    CHAPMAN, Christopher Robin
    106 Limpsfield Road
    CR2 9EF Sanderstead
    Surrey
    Director
    106 Limpsfield Road
    CR2 9EF Sanderstead
    Surrey
    United KingdomBritish66618670001
    CLUCAS, Alan Donald
    1 Cawthorpe Lodge
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    Director
    1 Cawthorpe Lodge
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    EnglandBritish44016220001
    DOWNING, Michael John
    2 Berkeley Crescent
    St James Park
    NG12 2NW Radcliffe On Trent
    Nottinghamshire
    Director
    2 Berkeley Crescent
    St James Park
    NG12 2NW Radcliffe On Trent
    Nottinghamshire
    British7012660003
    EBERLIN, Michael Anthony
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    Director
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    United KingdomBritish163494850001
    FOSTER, Michael George
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    Director
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    EnglandBritish44786890004
    GALINDO GOUT, Gonzalo
    Phoenix Plaza
    KT16 9GT Chertsey
    19 Charles House
    Surrey
    Director
    Phoenix Plaza
    KT16 9GT Chertsey
    19 Charles House
    Surrey
    United KingdomMexican129023700001
    GILMAN, Frank Egerton
    Manor Barn
    1 Luffenham Road Pilton
    LE15 9N3 Oakham
    Rutland
    Director
    Manor Barn
    1 Luffenham Road Pilton
    LE15 9N3 Oakham
    Rutland
    United KingdomBritish10515470002
    HOLDEN, Graham
    Croft House
    Langlea Terrace Hipperholme
    HX3 8LG Halifax
    West Yorkshire
    Director
    Croft House
    Langlea Terrace Hipperholme
    HX3 8LG Halifax
    West Yorkshire
    British103832030001
    JEAN FRANCOIS, Sautin
    10 Scholars Mews
    Marston Ferry Road
    OX2 7GY Oxford
    Director
    10 Scholars Mews
    Marston Ferry Road
    OX2 7GY Oxford
    French92076250001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritish140570450001
    LEESE, Christopher Arthur
    c/o Mineral Products Association
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Gillingham House
    England
    Director
    c/o Mineral Products Association
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Gillingham House
    England
    EnglandBritish65813010002
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    British49553660005
    O'SHEA, Patrick Joseph
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    Director
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    EnglandBritish128400080001
    O'SHEA, Patrick Joseph
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    Director
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    EnglandBritish128400080001
    OGDEN, Michael Alan
    5 West Mall
    Clifton Village
    BS8 4BH Bristol
    Director
    5 West Mall
    Clifton Village
    BS8 4BH Bristol
    EnglandBritish77031770005
    OLSEN, Richard Stuart
    65 Sandelswood End
    HP9 2AA Beaconsfield
    Buckinghamshire
    Director
    65 Sandelswood End
    HP9 2AA Beaconsfield
    Buckinghamshire
    British77097900001
    ORTIZ MARTIN, Ignacio
    Cullen House Horseshoe Ridge
    St George's Hill
    KT13 0NR Weybridge
    Surrey
    Director
    Cullen House Horseshoe Ridge
    St George's Hill
    KT13 0NR Weybridge
    Surrey
    Mexican109289470001
    PEKENC, Erdogan Sadettin
    Flat 1 Newlands Court
    Staverton Road
    OX2 6XH Oxford
    Oxfordshire
    Director
    Flat 1 Newlands Court
    Staverton Road
    OX2 6XH Oxford
    Oxfordshire
    United KingdomTurkish-British119483930001
    RAMANKUTTY, Rajeev
    c/o Mineral Products Association
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Gillingham House
    England
    Director
    c/o Mineral Products Association
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Gillingham House
    England
    United KingdomAustralian139157530001
    ROBERTSON, Robert Sinclair
    The Village House
    RG7 6BH Bradfield
    Berkshire
    Director
    The Village House
    RG7 6BH Bradfield
    Berkshire
    EnglandBritish51983140002
    SABIN, Glen Brian
    4 Cawcliffe Road
    HD6 2HP Brighouse
    West Yorkshire
    Director
    4 Cawcliffe Road
    HD6 2HP Brighouse
    West Yorkshire
    British82921860001
    SARTI, David
    Thornlea House
    2 Quarry Road
    PR6 8RB Brinscall
    Lancashire
    Director
    Thornlea House
    2 Quarry Road
    PR6 8RB Brinscall
    Lancashire
    EnglandBritish95195840003
    TREANOR, Terence Malcolm
    6 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    Director
    6 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    British822550002
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001
    WALKER, David George
    16 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    Director
    16 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    United KingdomBritish7012650001
    WELLER, Peter William, Mr.
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    Director
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    EnglandBritish128955840001
    WESTON, David Maxwell
    Bastians Hampton Court Road
    KT8 9BY Hampton Court
    Middlesex
    Director
    Bastians Hampton Court Road
    KT8 9BY Hampton Court
    Middlesex
    EnglandBritish209361270001

    Who are the persons with significant control of THE CONCRETE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mineral Products Association Ltd
    Gillingham Street
    SW1V 1HU London
    38-44
    England
    Jan 01, 2020
    Gillingham Street
    SW1V 1HU London
    38-44
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01634996
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cemex Uk Operations Limited
    Coldharbour Lane
    Thorpe
    Egham
    Cemex House
    Surrey
    United Kingdom
    Feb 17, 2017
    Coldharbour Lane
    Thorpe
    Egham
    Cemex House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityUk Company Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Robert Brett And Sons Limited
    Bysing Wood Road
    ME13 7UD Faversham
    Robert Brett And Sons
    Kent
    United Kingdom
    Feb 17, 2017
    Bysing Wood Road
    ME13 7UD Faversham
    Robert Brett And Sons
    Kent
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityUk Company Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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