WILLIAM THE CONCRETER LIMITED

Register to unlock more data on OkredoRegister

WILLIAM THE CONCRETER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015576

Incorporation date

14/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Brodrick Road, Eastbourne, East Sussex BN22 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon20/02/2026
Director's details changed for Carol Anne Dale on 2026-02-20
dot icon20/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon15/05/2024
Director's details changed for Mr Andrew Terence Skinner on 2024-05-15
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon11/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon12/02/2024
Previous accounting period shortened from 2023-07-30 to 2023-03-31
dot icon29/01/2024
Previous accounting period extended from 2023-01-30 to 2023-07-30
dot icon28/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon15/07/2022
Director's details changed for Carol Anne Dale on 2022-07-15
dot icon15/07/2022
Change of details for Mr Andrew Terence Skinner as a person with significant control on 2022-07-15
dot icon15/07/2022
Director's details changed for Mr Andrew Terence Skinner on 2022-07-15
dot icon28/04/2022
Total exemption full accounts made up to 2021-01-31
dot icon02/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon31/01/2022
Current accounting period shortened from 2021-01-31 to 2021-01-30
dot icon26/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon18/05/2020
Director's details changed for Carol Ann Dale on 2020-05-18
dot icon14/05/2020
Director's details changed for Mr Andrew Skinner on 2020-05-14
dot icon14/05/2020
Director's details changed for Carol Dale on 2020-05-14
dot icon03/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon19/12/2017
Termination of appointment of Lynne Frances Stone as a secretary on 2017-10-26
dot icon14/11/2017
Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT to 74 Brodrick Road Eastbourne East Sussex BN22 9NS on 2017-11-14
dot icon08/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon20/02/2013
Director's details changed for Andrew Skinner on 2013-02-17
dot icon20/02/2013
Director's details changed for Carol Dale on 2013-02-17
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon25/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Lynne Frances Stone on 2011-02-22
dot icon22/02/2011
Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 2011-02-22
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Lynne Frances Stone on 2010-01-22
dot icon22/01/2010
Director's details changed for Andrew Skinner on 2010-01-22
dot icon22/01/2010
Director's details changed for Carol Dale on 2010-01-22
dot icon30/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/06/2009
Registered office changed on 09/06/2009 from 16 the drive coulsdon surrey CR5 2BL
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 14/01/08; no change of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/01/2007
Return made up to 14/01/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/01/2006
Return made up to 14/01/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2005
Return made up to 14/01/05; full list of members
dot icon12/10/2004
Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
Registered office changed on 06/02/04 from: 31 corsham street london N1 6DR
dot icon14/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+41.03 % *

* during past year

Cash in Bank

£142,253.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
763.00
-
0.00
66.37K
-
2022
3
261.00
-
0.00
100.87K
-
2023
3
51.86K
-
0.00
142.25K
-
2023
3
51.86K
-
0.00
142.25K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

51.86K £Ascended19.77K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.25K £Ascended41.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
14/01/2004 - 14/01/2004
6842
Stone, Lynne Frances
Secretary
14/01/2004 - 26/10/2017
11
Dale, Carol Anne
Director
14/01/2004 - Present
-
Skinner, Andrew Terence
Director
14/01/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WILLIAM THE CONCRETER LIMITED

WILLIAM THE CONCRETER LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at 74 Brodrick Road, Eastbourne, East Sussex BN22 9NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM THE CONCRETER LIMITED?

toggle

WILLIAM THE CONCRETER LIMITED is currently Active. It was registered on 14/01/2004 .

Where is WILLIAM THE CONCRETER LIMITED located?

toggle

WILLIAM THE CONCRETER LIMITED is registered at 74 Brodrick Road, Eastbourne, East Sussex BN22 9NS.

What does WILLIAM THE CONCRETER LIMITED do?

toggle

WILLIAM THE CONCRETER LIMITED operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

How many employees does WILLIAM THE CONCRETER LIMITED have?

toggle

WILLIAM THE CONCRETER LIMITED had 3 employees in 2023.

What is the latest filing for WILLIAM THE CONCRETER LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.