MANCHESTER BRICK AND PRECAST LTD

Register to unlock more data on OkredoRegister

MANCHESTER BRICK AND PRECAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888297

Incorporation date

17/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Leicester Road, Ibstock, Leicestershire LE67 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1994)
dot icon27/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon13/10/2025
Termination of appointment of Christopher Mark Mcleish as a director on 2025-10-10
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
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 icon21/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Termination of appointment of Iain James Durrant as a director on 2023-04-25
dot icon28/03/2023
Termination of appointment of Darren Andrew Waters as a director on 2023-03-24
dot icon28/03/2023
Appointment of Mr Joseph Henry Hudson as a director on 2023-03-27
dot icon10/03/2023
Confirmation statement made on 2023-01-14 with no updates
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 icon23/06/2022
Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Appointment of Mr Darren Andrew Waters as a director on 2021-05-04
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon19/11/2019
Appointment of Mr Nicholas David Martin Giles as a secretary on 2019-11-08
dot icon19/11/2019
Termination of appointment of Robert Douglas as a secretary on 2019-11-08
dot icon15/09/2019
Termination of appointment of Kevin John Sims as a director on 2019-08-31
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/08/2019
Appointment of Mr Chris Mcleish as a director on 2019-08-01
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon09/01/2018
Termination of appointment of John Richards as a director on 2017-12-31
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
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 icon23/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Appointment of Mrs Shamshad Khalfey as a secretary on 2015-06-01
dot icon02/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Stephen Philip Hardy as a secretary on 2014-12-11
dot icon03/12/2014
Satisfaction of charge 3 in full
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Kevin John Sims as a director
dot icon26/01/2011
Secretary's details changed for Mr Stephen Philip Hardy on 2011-01-14
dot icon26/01/2011
Termination of appointment of Geoffrey Bull as a director
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Iain James Durrant on 2010-01-19
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/11/2009
Termination of appointment of Geoff Critchlow as a director
dot icon02/11/2009
Appointment of Mr John Richards as a director
dot icon01/06/2009
Appointment terminated director duncan cunningham
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Return made up to 14/01/08; full list of members
dot icon23/01/2008
Location of register of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 14/01/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 14/01/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Registered office changed on 03/05/05 from: leicester road ibstock leicestershire LE67 6HS
dot icon03/05/2005
New director appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: haigh avenue whitehill industrial estate reddish stockport cheshire SK4 1NU
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of mortgage charge released/ceased
dot icon24/02/2005
Return made up to 14/01/05; full list of members
dot icon11/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon07/04/2004
Accounts for a small company made up to 2003-12-31
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon09/01/2004
Particulars of mortgage/charge
dot icon26/03/2003
Accounts for a small company made up to 2002-12-31
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon28/05/2002
Certificate of change of name
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned
dot icon25/04/2002
Particulars of mortgage/charge
dot icon08/03/2002
Accounts for a small company made up to 2001-12-31
dot icon25/02/2002
Return made up to 17/01/02; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Return made up to 17/01/01; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-12-31
dot icon17/02/2000
Return made up to 17/01/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 31/12/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 17/01/98; full list of members
dot icon13/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Return made up to 17/01/97; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon09/08/1996
New director appointed
dot icon23/05/1996
Secretary's particulars changed;director's particulars changed
dot icon12/05/1996
Registered office changed on 12/05/96 from: nether grange middlewich road lower peover cheshire WA16 9JG
dot icon27/02/1996
Return made up to 17/01/96; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Return made up to 17/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Ad 02/11/94--------- £ si 24998@1=24998 £ ic 2/25000
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
£ nc 1000/25000 01/11/94
dot icon07/08/1994
Accounting reference date notified as 31/12
dot icon22/03/1994
Particulars of mortgage/charge
dot icon13/03/1994
Resolutions
dot icon22/02/1994
Registered office changed on 22/02/94 from: 102 sydney street london SW3 6NJ
dot icon22/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon17/01/1994
Incorporation

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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
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
27/03/2023 - Present
39
Durrant, Iain James
Director
07/03/2005 - 25/04/2023
1
Giles, Nicholas David Martin
Secretary
07/11/2019 - 26/01/2023
-

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 MANCHESTER BRICK AND PRECAST LTD

MANCHESTER BRICK AND PRECAST LTD is an(a) Active company incorporated on 17/01/1994 with the registered office located at Leicester Road, Ibstock, Leicestershire LE67 6HS. There are currently 2 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 MANCHESTER BRICK AND PRECAST LTD?

toggle

MANCHESTER BRICK AND PRECAST LTD is currently Active. It was registered on 17/01/1994 .

Where is MANCHESTER BRICK AND PRECAST LTD located?

toggle

MANCHESTER BRICK AND PRECAST LTD is registered at Leicester Road, Ibstock, Leicestershire LE67 6HS.

What does MANCHESTER BRICK AND PRECAST LTD do?

toggle

MANCHESTER BRICK AND PRECAST LTD operates in the Manufacture of bricks tiles and construction products in baked clay (23.32 - SIC 2007) sector.

What is the latest filing for MANCHESTER BRICK AND PRECAST LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-14 with no updates.