CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED

Register to unlock more data on OkredoRegister

CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00488576

Incorporation date

22/11/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Nurseries Kenilworth Road, Hampton-In-Arden, Solihull, West Midlands B92 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1950)
dot icon28/01/2026
Registered office address changed to PO Box 4385, 00488576 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-28
dot icon28/01/2026
Address of officer Mr James Edward Thorneywork changed to 00488576 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-28
dot icon28/01/2026
Address of officer Mrs Claire Thorneywork changed to 00488576 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-28
dot icon28/01/2026
Address of officer Mr Ian David Thorneywork changed to 00488576 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-28
dot icon28/01/2026
Address of officer Mr James Edward Thorneywork changed to 00488576 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-28
dot icon28/01/2026
Address of officer Mrs. Sarah Geraldine Thorneywork changed to 00488576 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-28
dot icon08/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/05/2025
Registered office address changed from Baltimore Road Great Barr Birmingham B42 1DD to Manor Nurseries Kenilworth Road Hampton in Arden Solihull West Midlands B92 0LR on 2025-05-07
dot icon07/05/2025
Director's details changed for Mrs Claire Thorneywork on 2025-04-25
dot icon07/05/2025
Director's details changed for Mrs. Sarah Geraldine Thorneywork on 2025-04-25
dot icon07/05/2025
Director's details changed for Mr James Edward Thorneywork on 2025-04-25
dot icon07/05/2025
Director's details changed for Mr Ian David Thorneywork on 2025-04-25
dot icon07/05/2025
Secretary's details changed for Mr James Edward Thorneywork on 2025-04-25
dot icon07/05/2025
Change of details for Concrete Developments (Readymix) Ltd as a person with significant control on 2025-04-25
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/06/2020
Satisfaction of charge 5 in full
dot icon11/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon06/06/2018
Director's details changed for Mrs Claire Thorneywork on 2016-08-15
dot icon23/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/07/2017
Notification of Concrete Developments (Readymix) Ltd as a person with significant control on 2016-06-24
dot icon05/07/2017
Director's details changed for Mrs. Sarah Geraldine Thorneywork on 2017-06-05
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Cessation of C D G B Limited as a person with significant control on 2016-06-24
dot icon05/07/2017
Notification of C D G B Limited as a person with significant control on 2016-04-06
dot icon10/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/09/2016
Appointment of Mrs. Sarah Geraldine Thorneywork as a director on 2016-08-15
dot icon06/09/2016
Appointment of Mrs Claire Thorneywork as a director on 2016-08-15
dot icon04/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/06/2015
Director's details changed for Ian David Thorneywork on 2014-06-29
dot icon29/06/2015
Director's details changed for James Edward Thorneywork on 2014-06-29
dot icon29/06/2015
Secretary's details changed for James Edward Thorneywork on 2014-06-29
dot icon13/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from pegasus house eden currie LTD solihull business park solihull west midlands B90 4GT
dot icon22/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/07/2008
Return made up to 31/05/08; full list of members
dot icon04/07/2008
Location of register of members
dot icon03/07/2008
Location of debenture register
dot icon03/07/2008
Registered office changed on 03/07/2008 from baltimore road, great barr birmingham west midlands B42 1DD
dot icon13/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/02/2008
Particulars of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Return made up to 31/05/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/06/2005
Return made up to 31/05/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/06/2004
Return made up to 31/05/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/06/2003
Return made up to 31/05/03; full list of members
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon25/03/2003
Accounts for a small company made up to 2002-10-31
dot icon25/06/2002
Return made up to 31/05/02; full list of members
dot icon10/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-10-31
dot icon14/07/2000
Accounts for a small company made up to 1999-10-31
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon08/12/1999
Director resigned
dot icon14/06/1999
Return made up to 31/05/99; no change of members
dot icon05/02/1999
Secretary's particulars changed;director's particulars changed
dot icon01/02/1999
Accounts for a small company made up to 1998-10-31
dot icon22/06/1998
Return made up to 31/05/98; full list of members
dot icon27/03/1998
Director's particulars changed
dot icon20/03/1998
Accounts for a small company made up to 1997-10-31
dot icon30/09/1997
Director's particulars changed
dot icon29/06/1997
Accounts for a small company made up to 1996-10-31
dot icon24/06/1997
Return made up to 31/05/97; no change of members
dot icon17/04/1997
Director's particulars changed
dot icon19/12/1996
Particulars of mortgage/charge
dot icon08/07/1996
Return made up to 31/05/96; no change of members
dot icon26/02/1996
Accounts for a small company made up to 1995-10-31
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon25/08/1995
Accounts for a small company made up to 1994-10-31
dot icon26/06/1995
Return made up to 31/05/95; full list of members
dot icon17/01/1995
Particulars of mortgage/charge
dot icon01/08/1994
Accounts for a small company made up to 1993-10-31
dot icon07/06/1994
Return made up to 31/05/94; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1992-10-31
dot icon28/06/1993
Secretary's particulars changed;director's particulars changed
dot icon17/06/1993
Return made up to 31/05/93; no change of members
dot icon04/09/1992
Director's particulars changed
dot icon05/08/1992
Accounts for a small company made up to 1991-10-31
dot icon12/06/1992
Return made up to 31/05/92; full list of members
dot icon10/12/1991
Director's particulars changed
dot icon18/11/1991
Accounts for a small company made up to 1990-10-31
dot icon03/09/1991
Secretary's particulars changed;new director appointed
dot icon03/09/1991
New director appointed
dot icon13/08/1991
Ad 01/08/91--------- £ si 97@1=97 £ ic 3/100
dot icon03/07/1991
Return made up to 31/05/91; no change of members
dot icon03/07/1991
Registered office changed on 03/07/91
dot icon30/10/1990
Accounts for a small company made up to 1989-10-31
dot icon30/10/1990
Return made up to 30/05/90; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1988-10-31
dot icon26/10/1989
Return made up to 31/05/89; full list of members
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Accounts for a small company made up to 1987-10-31
dot icon05/05/1988
Return made up to 11/04/88; full list of members
dot icon08/07/1987
Accounts for a small company made up to 1986-10-31
dot icon08/07/1987
Return made up to 15/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Alter share structure
dot icon26/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1986
Resolutions
dot icon13/06/1986
Miscellaneous
dot icon11/06/1986
Return made up to 19/03/86; full list of members
dot icon01/05/1986
Group of companies' accounts made up to 1985-10-31
dot icon22/11/1950
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-30.48 % *

* during past year

Cash in Bank

£256,297.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
592.34K
-
0.00
368.64K
-
2022
10
434.26K
-
0.00
256.30K
-
2022
10
434.26K
-
0.00
256.30K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

434.26K £Descended-26.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.30K £Descended-30.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED

CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED is an(a) Active company incorporated on 22/11/1950 with the registered office located at Manor Nurseries Kenilworth Road, Hampton-In-Arden, Solihull, West Midlands B92 0LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED?

toggle

CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED is currently Active. It was registered on 22/11/1950 .

Where is CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED located?

toggle

CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED is registered at Manor Nurseries Kenilworth Road, Hampton-In-Arden, Solihull, West Midlands B92 0LR.

What does CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED do?

toggle

CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED have?

toggle

CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED had 10 employees in 2022.

What is the latest filing for CONCRETE DEVELOPMENTS (GREAT BARR) LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed to PO Box 4385, 00488576 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-28.