About

Registered Number: 08960430
Date of Incorporation: 26/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 5 Grange Park Court, Roman Way, Northampton, NN4 5EA

 

Forterra Building Products Ltd was founded on 26 March 2014 and are based in Northampton, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Thompson, Ashley George, Day, Matthew Edward, Harrison, Stephen Richard, Idriss, Shahbaz, Rix, Darren Peter, Smith, Adam Julian, Stewart, George Walter Arthur, Varnsverry, Peter Spencer, Tyson, Roger Thomas Virley, Bradley, Jeff, Gretton, Edward Alexander, Haslam, Edward Thomas, Jordanoff, Plamen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Matthew Edward 12 March 2018 - 1
HARRISON, Stephen Richard 01 August 2014 - 1
IDRISS, Shahbaz 16 September 2020 - 1
RIX, Darren Peter 26 July 2017 - 1
SMITH, Adam Julian 11 April 2016 - 1
STEWART, George Walter Arthur 11 April 2016 - 1
VARNSVERRY, Peter Spencer 07 January 2019 - 1
BRADLEY, Jeff 31 August 2015 11 April 2016 1
GRETTON, Edward Alexander 26 March 2014 12 March 2015 1
HASLAM, Edward Thomas 25 April 2017 30 June 2020 1
JORDANOFF, Plamen 01 September 2014 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Ashley George 01 September 2015 - 1
TYSON, Roger Thomas Virley 26 March 2014 12 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 01 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 04 July 2018
RP04TM01 - N/A 04 July 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 12 March 2018
CS01 - N/A 28 February 2018
MR04 - N/A 01 August 2017
AP01 - Appointment of director 27 July 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 July 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR01 - N/A 26 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 15 October 2015
CERTNM - Change of name certificate 05 October 2015
AD01 - Change of registered office address 05 October 2015
AP01 - Appointment of director 14 September 2015
AP03 - Appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
RESOLUTIONS - N/A 14 April 2015
CERTNM - Change of name certificate 07 April 2015
CONNOT - N/A 07 April 2015
MR01 - N/A 26 March 2015
MR01 - N/A 20 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
TM01 - Termination of appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AD01 - Change of registered office address 13 March 2015
AP03 - Appointment of secretary 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AR01 - Annual Return 03 March 2015
SH01 - Return of Allotment of shares 06 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
CERTNM - Change of name certificate 01 September 2014
CONNOT - N/A 01 September 2014
SH01 - Return of Allotment of shares 01 September 2014
RESOLUTIONS - N/A 20 August 2014
AP01 - Appointment of director 05 August 2014
NEWINC - New incorporation documents 26 March 2014
AA01 - Change of accounting reference date 26 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.