About

Registered Number: 00063230
Date of Incorporation: 04/08/1899 (124 years and 9 months ago)
Company Status: Active
Registered Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS

 

Ibstock Brick Ltd was registered on 04 August 1899 and are based in Leicestershire, it has a status of "Active". The company has 41 directors listed at Companies House. Ibstock Brick Ltd is registered for VAT in the UK. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERHAM, Andrew Richard 25 October 2019 - 1
BOWKETT, Darren 18 June 2013 - 1
CRADDOCK, Andrew Nicholas 20 January 2014 - 1
HALE, Nicola 21 August 2019 - 1
HUDSON, Joseph Henry 04 April 2018 - 1
MCLEISH, Chris Mark 01 August 2019 - 1
RICHMOND, Mark 26 January 2015 - 1
ASPDEN, Peter Graham N/A 30 April 1998 1
AUSTIN, Allan 01 May 2008 30 June 2014 1
BULL, Geoffrey Ronald 01 January 1994 08 April 2011 1
CLAMP, Martyn Stuart N/A 06 January 2004 1
CLARKE, Mairtin 16 November 2006 31 May 2010 1
DUNSFORD, John Arthur N/A 08 November 1996 1
FORSTER, Annette 15 August 2019 30 June 2020 1
FRANCE, Antony Gerard 04 April 2016 16 August 2019 1
GILLESPIE, Graham Richard William 31 March 1998 28 May 1999 1
HARDY, Stephen Philip 14 June 2010 11 December 2014 1
HILL, Brian Gerard 23 March 1999 01 October 2004 1
HOPKINS, Leslie Anthony Ellis 02 September 1996 31 December 1996 1
HUGHES, Liam Patrick 23 March 1999 01 August 2007 1
MACLELLAN, Ian David N/A 31 December 1996 1
MENGEL, Phillip Richard 14 November 1996 31 December 1999 1
MILHAM, John Edward N/A 31 December 1996 1
MILLER, Julie Vanessa 20 January 2014 30 April 2019 1
MORTON, Keith Frederick Ronald 12 June 1995 31 December 2010 1
PEATFIELD, Malcolm, Dr N/A 10 June 1992 1
RICHARDS, John 05 August 1996 31 December 2017 1
ROBERTSON, Robert Currie N/A 08 January 1993 1
SHEPPARD, Wayne Martin 01 October 2002 04 April 2018 1
SIMS, Kevin John 02 August 2006 31 August 2019 1
SPENCER, Denzil Reginald Frank 11 April 1994 08 November 1996 1
TICHIAS, Ian Alan 18 April 2016 29 February 2020 1
TINSLEY, Kate Helena 14 August 2019 24 July 2020 1
VAN OMMEN, Arend Jan 15 June 2004 31 March 2011 1
WATTON, John Richard 18 June 1991 08 November 1996 1
Secretary Name Appointed Resigned Total Appointments
GILES, Nicholas David Martin 08 November 2019 - 1
DOUGLAS, Robert 22 April 2016 08 November 2019 1
HARDY, Stephen Philip N/A 12 January 1993 1
KHALFEY, Shamshad 01 June 2015 22 April 2016 1
TAYLOR, Angus Harvey 12 January 1993 03 August 1993 1
TAYLOR, Anthony John 12 January 1993 04 January 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 10 March 2020
AP03 - Appointment of secretary 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 30 August 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 May 2019
MR04 - N/A 25 October 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 29 August 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
MR01 - N/A 22 February 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 July 2016
AP03 - Appointment of secretary 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 20 November 2015
MR04 - N/A 30 October 2015
AP03 - Appointment of secretary 09 June 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 07 May 2015
RESOLUTIONS - N/A 23 April 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 30 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
353 - Register of members 19 August 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
123 - Notice of increase in nominal capital 12 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 21 June 2002
MEM/ARTS - N/A 30 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 14 May 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
CERTNM - Change of name certificate 03 April 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 15 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
363a - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
AA - Annual Accounts 21 October 1997
363a - Annual Return 29 June 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
AA - Annual Accounts 22 November 1996
288 - N/A 11 September 1996
288 - N/A 09 September 1996
363a - Annual Return 01 July 1996
363(353) - N/A 01 July 1996
288 - N/A 15 May 1996
AA - Annual Accounts 04 October 1995
288 - N/A 13 July 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 16 June 1994
288 - N/A 29 April 1994
288 - N/A 14 April 1994
288 - N/A 25 January 1994
288 - N/A 15 January 1994
AA - Annual Accounts 08 October 1993
288 - N/A 19 August 1993
363s - Annual Return 29 June 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1992
288 - N/A 10 August 1992
363s - Annual Return 13 July 1992
288 - N/A 13 July 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 01 November 1991
363(287) - N/A 01 November 1991
AA - Annual Accounts 31 October 1991
288 - N/A 02 September 1991
288 - N/A 16 July 1991
288 - N/A 28 March 1991
363a - Annual Return 24 December 1990
AA - Annual Accounts 24 December 1990
288 - N/A 19 April 1990
288 - N/A 27 March 1990
288 - N/A 23 January 1990
288 - N/A 12 December 1989
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 03 January 1989
288 - N/A 31 August 1988
288 - N/A 17 August 1988
288 - N/A 25 April 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
288 - N/A 15 September 1987
288 - N/A 09 September 1987
288 - N/A 04 April 1987
288 - N/A 27 February 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
AA - Annual Accounts 11 June 1981
AA - Annual Accounts 11 June 1980
AA - Annual Accounts 27 July 1978
AA - Annual Accounts 28 June 1976
CERTNM - Change of name certificate 01 March 1973
CERTNM - Change of name certificate 01 January 1935
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 04 August 1899

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

Series of debentures 09 September 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.