WYRESDALE CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

WYRESDALE CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01242026

Incorporation date

28/01/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradshaw Lane, Stakepool, Pilling, Preston Lancs PR3 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1976)
dot icon07/04/2026
Termination of appointment of Hazel Blackburn as a director on 2026-03-22
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/07/2023
Purchase of own shares.
dot icon03/05/2023
Withdrawal of a person with significant control statement on 2023-05-03
dot icon03/05/2023
Notification of Stephen Frederick Blackburn as a person with significant control on 2023-03-21
dot icon20/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon20/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon29/03/2023
Cancellation of shares. Statement of capital on 2023-03-21
dot icon28/03/2023
Appointment of Mrs Hazel Blackburn as a director on 2023-03-21
dot icon28/03/2023
Termination of appointment of Shirley Ann Partington as a director on 2023-03-21
dot icon28/03/2023
Termination of appointment of Shirley Ann Partington as a secretary on 2023-03-21
dot icon29/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon04/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/04/2019
Satisfaction of charge 2 in full
dot icon03/04/2019
Satisfaction of charge 3 in full
dot icon03/04/2019
Satisfaction of charge 4 in full
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/04/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mr Stephen Frederick Blackburn on 2015-01-10
dot icon06/03/2015
Director's details changed for Mrs Shirley Ann Partington on 2015-01-01
dot icon06/03/2015
Secretary's details changed for Mrs Shirley Ann Partington on 2015-01-10
dot icon06/03/2015
Termination of appointment of Frederick Blackburn as a director on 2014-04-18
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon16/01/2014
Appointment of Mrs Shirley Ann Partington as a secretary
dot icon16/01/2014
Termination of appointment of Frederick Blackburn as a secretary
dot icon16/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Stephen Frederick Blackburn on 2010-03-17
dot icon17/03/2010
Director's details changed for Shirley Ann Partington on 2010-03-17
dot icon17/03/2010
Director's details changed for Frederick Blackburn on 2010-03-17
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/03/2009
Return made up to 03/03/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon23/03/2007
Return made up to 03/03/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon09/03/2006
Return made up to 03/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon13/03/2004
Return made up to 03/03/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-08-31
dot icon15/09/2003
Resolutions
dot icon18/03/2003
Accounts for a small company made up to 2002-08-31
dot icon28/02/2003
Return made up to 03/03/03; full list of members
dot icon07/03/2002
Return made up to 03/03/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-08-31
dot icon28/02/2001
Return made up to 03/03/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-08-31
dot icon10/05/2000
Accounts for a small company made up to 1999-08-31
dot icon07/03/2000
Return made up to 03/03/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/03/1999
Return made up to 03/03/99; full list of members
dot icon05/06/1998
Accounts for a small company made up to 1997-08-31
dot icon04/03/1998
Return made up to 03/03/98; no change of members
dot icon26/02/1997
Return made up to 03/03/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-08-31
dot icon01/05/1996
Accounts for a small company made up to 1995-08-31
dot icon01/05/1996
Return made up to 03/03/96; full list of members
dot icon02/10/1995
Particulars of mortgage/charge
dot icon28/08/1995
Certificate of change of name
dot icon28/08/1995
Certificate of change of name
dot icon15/03/1995
Accounts for a small company made up to 1994-08-31
dot icon15/03/1995
Return made up to 03/03/95; no change of members
dot icon27/06/1994
Full accounts made up to 1993-08-31
dot icon31/03/1994
Return made up to 03/03/94; no change of members
dot icon30/03/1994
Auditor's resignation
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon24/03/1993
Return made up to 03/03/93; full list of members
dot icon16/03/1992
Full accounts made up to 1991-08-31
dot icon16/03/1992
Return made up to 03/03/92; no change of members
dot icon20/03/1991
Full accounts made up to 1990-08-31
dot icon20/03/1991
Return made up to 11/03/91; no change of members
dot icon03/10/1990
Return made up to 10/04/90; full list of members
dot icon24/07/1990
Particulars of mortgage/charge
dot icon19/04/1990
Return made up to 24/03/89; full list of members
dot icon05/04/1990
Full accounts made up to 1989-08-31
dot icon21/03/1989
Full accounts made up to 1988-08-31
dot icon21/03/1989
Return made up to 17/11/88; full list of members
dot icon23/02/1988
Full accounts made up to 1987-08-31
dot icon23/02/1988
Return made up to 23/12/87; full list of members
dot icon06/07/1987
Full accounts made up to 1986-08-31
dot icon09/02/1987
Return made up to 02/12/86; full list of members
dot icon11/06/1986
Full accounts made up to 1985-08-31
dot icon28/01/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
6.95M
-
0.00
3.80M
-
2022
20
8.90M
-
0.00
4.59M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Hazel
Director
21/03/2023 - 22/03/2026
-
Partington, Shirley Ann
Secretary
04/12/2013 - 21/03/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WYRESDALE CONCRETE PRODUCTS LIMITED

WYRESDALE CONCRETE PRODUCTS LIMITED is an(a) Active company incorporated on 28/01/1976 with the registered office located at Bradshaw Lane, Stakepool, Pilling, Preston Lancs PR3 6AJ. There is currently no 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 WYRESDALE CONCRETE PRODUCTS LIMITED?

toggle

WYRESDALE CONCRETE PRODUCTS LIMITED is currently Active. It was registered on 28/01/1976 .

Where is WYRESDALE CONCRETE PRODUCTS LIMITED located?

toggle

WYRESDALE CONCRETE PRODUCTS LIMITED is registered at Bradshaw Lane, Stakepool, Pilling, Preston Lancs PR3 6AJ.

What does WYRESDALE CONCRETE PRODUCTS LIMITED do?

toggle

WYRESDALE CONCRETE PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WYRESDALE CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Hazel Blackburn as a director on 2026-03-22.