ANDERTON CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ANDERTON CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01900103

Incorporation date

27/03/1985

Size

Full

Contacts

Registered address

Registered address

Leicester Road, Ibstock, Leicestershire LE67 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1985)
dot icon13/10/2025
Termination of appointment of Christopher Mark Mcleish as a director on 2025-10-10
dot icon01/10/2025
Termination of appointment of Shaun Forrester as a director on 2025-09-30
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/02/2025
Appointment of Mr Joseph Henry Hudson as a director on 2025-02-10
dot icon14/10/2024
Change of details for Ibstock Plc as a person with significant control on 2024-10-14
dot icon31/07/2024
Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Director's details changed for Mr William David Hicks on 2023-07-07
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon28/03/2023
Termination of appointment of Darren Andrew Waters as a director on 2023-03-24
dot icon26/01/2023
Termination of appointment of Nicholas David Martin Giles as a secretary on 2023-01-27
dot icon26/01/2023
Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-01-27
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon04/05/2021
Appointment of Mr Darren Andrew Waters as a director on 2021-05-04
dot icon19/04/2021
Termination of appointment of Mark Whitfield Houghton as a director on 2021-04-19
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon16/10/2020
Appointment of Shaun Forrester as a director on 2020-10-14
dot icon07/10/2020
Termination of appointment of Michael David Fadden as a director on 2020-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon25/11/2019
Appointment of Mr Craig Holland as a director on 2019-11-21
dot icon25/11/2019
Appointment of Mr William David Hicks as a director on 2019-11-25
dot icon11/11/2019
Appointment of Mr Nicholas David Martin Giles as a secretary on 2019-11-08
dot icon11/11/2019
Termination of appointment of Robert Douglas as a secretary on 2019-11-08
dot icon22/10/2019
Termination of appointment of Mark John Yates as a director on 2019-10-11
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Kevin John Sims as a director on 2019-08-31
dot icon13/08/2019
Appointment of Mr Chris Mcleish as a director on 2019-08-01
dot icon16/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon28/02/2019
Appointment of Mr Mark John Yates as a director on 2019-02-26
dot icon25/10/2018
Satisfaction of charge 019001030008 in full
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon01/05/2018
Termination of appointment of John Keith Bentley as a director on 2018-04-30
dot icon22/02/2018
Registration of charge 019001030008, created on 2018-02-22
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Robert Douglas as a secretary on 2016-04-22
dot icon05/05/2016
Termination of appointment of Shamshad Khalfey as a secretary on 2016-04-22
dot icon03/05/2016
Termination of appointment of Richard Albert Lee as a director on 2016-03-31
dot icon30/10/2015
Satisfaction of charge 019001030007 in full
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mrs Shamshad Khalfey as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Kevin John Sims as a director on 2015-04-27
dot icon07/05/2015
Registration of charge 019001030007, created on 2015-04-29
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon23/12/2014
Termination of appointment of Stephen Philip Hardy as a secretary on 2014-12-11
dot icon25/11/2014
Resolutions
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Resolutions
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Mark Whitfield Houghton on 2011-05-05
dot icon11/05/2011
Director's details changed for Mr Richard Albert Lee on 2011-05-05
dot icon11/05/2011
Director's details changed for Michael David Fadden on 2011-05-05
dot icon11/05/2011
Director's details changed for Mr John Keith Bentley on 2011-05-05
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mr Stephen Philip Hardy on 2010-05-05
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon13/03/2009
Director appointed john keith bentley
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Appointment terminated director mark richmond
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon08/05/2008
Location of register of members
dot icon26/02/2008
Full accounts made up to 2007-04-30
dot icon29/11/2007
Return made up to 05/05/07; change of members
dot icon05/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon20/06/2007
New director appointed
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Registered office changed on 02/06/07 from: anderton wharf soot hill anderton northwich cheshire CW9 6AA
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Full accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 05/05/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-04-30
dot icon06/06/2005
Return made up to 05/05/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-04-30
dot icon06/10/2004
Director resigned
dot icon09/09/2004
Auditor's resignation
dot icon02/06/2004
Return made up to 05/05/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-04-30
dot icon26/06/2003
New director appointed
dot icon16/06/2003
Return made up to 05/05/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 05/05/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon02/02/2002
New director appointed
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon29/06/2000
Return made up to 05/05/00; full list of members
dot icon29/01/2000
Full accounts made up to 1999-04-30
dot icon23/06/1999
Return made up to 05/05/99; full list of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon03/06/1998
Return made up to 05/05/98; no change of members
dot icon09/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon26/01/1998
Full accounts made up to 1997-04-30
dot icon13/06/1997
Return made up to 05/05/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-04-30
dot icon22/12/1996
New secretary appointed
dot icon22/12/1996
Registered office changed on 22/12/96 from: new road, anderton northwich cheshire CW9 6AE
dot icon22/12/1996
Secretary resigned;director resigned
dot icon21/06/1996
Return made up to 05/05/96; full list of members
dot icon22/03/1996
Full accounts made up to 1995-04-30
dot icon08/03/1996
Particulars of mortgage/charge
dot icon11/07/1995
Director resigned
dot icon10/07/1995
Return made up to 05/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-04-30
dot icon07/07/1994
Return made up to 05/05/94; no change of members
dot icon13/01/1994
Full accounts made up to 1993-04-30
dot icon01/09/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Return made up to 05/05/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon25/06/1992
Full accounts made up to 1991-04-30
dot icon25/06/1992
Return made up to 05/05/92; no change of members
dot icon02/08/1991
Return made up to 10/03/91; no change of members
dot icon01/03/1991
Full accounts made up to 1990-04-30
dot icon18/10/1990
Return made up to 10/03/90; full list of members
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Full accounts made up to 1989-04-30
dot icon01/02/1990
Registered office changed on 01/02/90 from: the courtyard hall lane wincham northwich CW9 6DG
dot icon23/08/1989
Full accounts made up to 1987-04-30
dot icon21/08/1989
Full accounts made up to 1988-04-30
dot icon28/06/1989
Return made up to 05/05/89; full list of members
dot icon04/02/1989
Director resigned
dot icon04/02/1989
Resolutions
dot icon04/08/1988
New director appointed
dot icon04/08/1988
Secretary resigned;new secretary appointed
dot icon25/07/1988
Wd 10/06/88 ad 08/06/88--------- £ si 274900@1=274900 £ ic 100/275000
dot icon25/07/1988
Nc inc already adjusted
dot icon25/07/1988
Resolutions
dot icon30/06/1988
Return made up to 31/12/87; no change of members
dot icon21/07/1987
Accounts for a small company made up to 1986-04-30
dot icon21/07/1987
Return made up to 31/12/86; full list of members
dot icon12/06/1986
Return made up to 19/12/85; full list of members
dot icon03/05/1986
Registered office changed on 03/05/86 from: 14 bold street warrington cheshire WA1 1DL
dot icon30/09/1985
Memorandum and Articles of Association
dot icon04/07/1985
Certificate of change of name
dot icon27/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Darren Andrew
Director
04/05/2021 - 24/03/2023
67
Mcleish, Christopher Mark
Director
01/08/2019 - 10/10/2025
47
Hudson, Joseph Henry
Director
10/02/2025 - Present
39
Hicks, William David
Director
25/11/2019 - Present
4
Holland, Craig
Director
21/11/2019 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERTON CONCRETE PRODUCTS LIMITED

ANDERTON CONCRETE PRODUCTS LIMITED is an(a) Active company incorporated on 27/03/1985 with the registered office located at Leicester Road, Ibstock, Leicestershire LE67 6HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERTON CONCRETE PRODUCTS LIMITED?

toggle

ANDERTON CONCRETE PRODUCTS LIMITED is currently Active. It was registered on 27/03/1985 .

Where is ANDERTON CONCRETE PRODUCTS LIMITED located?

toggle

ANDERTON CONCRETE PRODUCTS LIMITED is registered at Leicester Road, Ibstock, Leicestershire LE67 6HS.

What does ANDERTON CONCRETE PRODUCTS LIMITED do?

toggle

ANDERTON CONCRETE PRODUCTS LIMITED operates in the Manufacture of other articles of concrete plaster and cement (23.69 - SIC 2007) sector.

What is the latest filing for ANDERTON CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Christopher Mark Mcleish as a director on 2025-10-10.