NEWARK CONCRETE LIMITED

Register to unlock more data on OkredoRegister

NEWARK CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01285981

Incorporation date

11/11/1976

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1980)
dot icon21/12/2016
Final Gazette dissolved following liquidation
dot icon21/09/2016
Return of final meeting in a members' voluntary winding up
dot icon03/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Declaration of solvency
dot icon02/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon24/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/09/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-06-28
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon29/11/2013
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 2013-11-29
dot icon22/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon07/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/10/2013
Registered office address changed from C/O Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-10-07
dot icon31/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon31/07/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon31/07/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon31/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon31/07/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon31/07/2013
Appointment of Ms Deborah Grimason as a director
dot icon06/06/2013
Resolutions
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of James Stirk as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon17/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon19/01/2012
Certificate of change of name
dot icon19/01/2012
Change of name notice
dot icon12/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon02/11/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon02/11/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon18/03/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/07/2009
Director appointed david anthony grady
dot icon11/06/2009
Appointment terminated director christopher reynolds
dot icon24/09/2008
Return made up to 13/09/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/02/2008
New director appointed
dot icon27/09/2007
Return made up to 13/09/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 13/09/06; full list of members
dot icon21/04/2007
Registered office changed on 21/04/07 from: rand lincolnshire LN8 5NJ
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
New director appointed
dot icon02/01/2007
Secretary resigned;director resigned
dot icon03/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/09/2005
Return made up to 13/09/05; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon05/10/2004
Return made up to 13/09/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon13/11/2003
Return made up to 13/09/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-09-30
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon02/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Declaration of assistance for shares acquisition
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon13/04/2003
Auditor's resignation
dot icon03/12/2002
Return made up to 13/09/02; full list of members
dot icon21/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/10/2001
Return made up to 13/09/01; full list of members
dot icon06/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon16/10/2000
Return made up to 13/09/00; full list of members
dot icon22/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon24/03/2000
Full accounts made up to 1999-06-30
dot icon13/10/1999
Return made up to 13/09/99; no change of members
dot icon02/09/1999
Director resigned
dot icon17/08/1999
Resolutions
dot icon11/08/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Return made up to 13/09/98; full list of members
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon11/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon23/12/1998
Registered office changed on 23/12/98 from: sutton courtenay abingdon oxon OX14 4PP
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon17/09/1997
Return made up to 13/09/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
Director's particulars changed
dot icon21/01/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon23/09/1996
Return made up to 13/09/96; full list of members
dot icon18/07/1996
New director appointed
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Director resigned
dot icon09/10/1995
Return made up to 13/09/95; full list of members
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon05/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/10/1994
Return made up to 13/09/94; no change of members
dot icon02/09/1994
New director appointed
dot icon02/09/1994
Director resigned
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/10/1993
Return made up to 13/09/93; full list of members
dot icon29/07/1993
Director resigned
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon21/09/1992
Return made up to 13/09/92; full list of members
dot icon27/08/1992
Full accounts made up to 1991-12-31
dot icon16/02/1992
New director appointed
dot icon08/01/1992
Director resigned
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 13/09/91; change of members
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director's particulars changed;new director appointed
dot icon18/04/1991
New director appointed
dot icon25/10/1990
Full group accounts made up to 1990-05-31
dot icon12/10/1990
Secretary resigned;new secretary appointed
dot icon28/09/1990
Auditor's resignation
dot icon28/09/1990
Registered office changed on 28/09/90 from: glenroyd house 96-98 st. James road northampton NN5 5LF
dot icon28/09/1990
Director resigned;new director appointed
dot icon28/09/1990
Accounting reference date shortened from 31/05 to 31/12
dot icon18/09/1990
Return made up to 13/09/90; full list of members
dot icon14/09/1990
Return made up to 12/09/89; full list of members; amend
dot icon14/09/1990
Conve 03/09/90
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Amended full group accounts made up to 1989-05-31
dot icon28/08/1990
Particulars of mortgage/charge
dot icon23/06/1990
Particulars of mortgage/charge
dot icon20/10/1989
Return made up to 12/09/89; full list of members
dot icon06/10/1989
Full accounts made up to 1989-05-31
dot icon22/08/1989
Resolutions
dot icon27/07/1989
Resolutions
dot icon27/07/1989
Resolutions
dot icon20/06/1989
£ ic 1100/1000 £ sr 100@1=100
dot icon15/06/1989
Director resigned
dot icon04/01/1989
Full group accounts made up to 1988-05-31
dot icon04/01/1989
Return made up to 19/12/88; full list of members
dot icon13/11/1987
Accounts for a small company made up to 1987-05-31
dot icon13/11/1987
Return made up to 30/09/87; full list of members
dot icon27/10/1987
Declaration of satisfaction of mortgage/charge
dot icon02/06/1987
Particulars of mortgage/charge
dot icon27/10/1986
Group of companies' accounts made up to 1986-05-31
dot icon27/10/1986
Return made up to 25/08/86; full list of members
dot icon21/10/1986
Secretary resigned;new secretary appointed
dot icon21/03/1980
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wroe, David Michael
Director
15/08/1994 - 19/01/1995
3
Wells, Jonathan Frank
Director
28/03/2003 - 27/02/2007
29
Stirk, James Richard
Director
11/06/2010 - 14/12/2012
184
Penhallurick, Fiona Puleston
Director
04/04/2014 - Present
220
Bennett, Paul Anthony
Director
30/10/1996 - 27/08/1999
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWARK CONCRETE LIMITED

NEWARK CONCRETE LIMITED is an(a) Dissolved company incorporated on 11/11/1976 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. There are currently 3 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 NEWARK CONCRETE LIMITED?

toggle

NEWARK CONCRETE LIMITED is currently Dissolved. It was registered on 11/11/1976 and dissolved on 21/12/2016.

Where is NEWARK CONCRETE LIMITED located?

toggle

NEWARK CONCRETE LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does NEWARK CONCRETE LIMITED do?

toggle

NEWARK CONCRETE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWARK CONCRETE LIMITED?

toggle

The latest filing was on 21/12/2016: Final Gazette dissolved following liquidation.