About

Registered Number: 00221210
Date of Incorporation: 13/04/1927 (97 years ago)
Company Status: Active
Registered Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS

 

Having been setup in 1927, Forticrete Ltd have registered office in Ibstock, Leicestershire, it's status at Companies House is "Active". There are 12 directors listed as Giles, Nicholas David Martin, Wright, Timothy William, Douglas, Robert, Khalfey, Shamshad, Davey, Peter, Furlong, Christopher Nathaniel, Hardy, Stephen, Lambert, John, Mccann, Rossa, O'brien, Richard James, Tench, Lesley Owen, Van Straten, Kees for the business in the Companies House registry. We do not know the number of employees at Forticrete Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Timothy William 26 February 2019 - 1
DAVEY, Peter 20 February 2008 23 April 2015 1
FURLONG, Christopher Nathaniel N/A 12 December 1995 1
HARDY, Stephen 22 February 2012 11 December 2014 1
LAMBERT, John 09 April 2001 31 December 2018 1
MCCANN, Rossa 15 April 1996 21 February 2000 1
O'BRIEN, Richard James 15 April 1996 21 February 2000 1
TENCH, Lesley Owen N/A 21 February 2000 1
VAN STRATEN, Kees N/A 17 October 1994 1
Secretary Name Appointed Resigned Total Appointments
GILES, Nicholas David Martin 08 November 2019 - 1
DOUGLAS, Robert 22 April 2016 08 November 2019 1
KHALFEY, Shamshad 01 June 2015 22 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
AP03 - Appointment of secretary 11 November 2019
CS01 - N/A 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
MR04 - N/A 22 February 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
MR01 - N/A 22 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 15 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 18 November 2016
AP03 - Appointment of secretary 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 23 December 2015
MR04 - N/A 30 October 2015
AP03 - Appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 18 May 2015
MR01 - N/A 07 May 2015
RESOLUTIONS - N/A 23 April 2015
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 November 2009
AD01 - Change of registered office address 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 23 January 2004
363a - Annual Return 19 January 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
363a - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 28 June 1999
363a - Annual Return 03 December 1998
AA - Annual Accounts 29 June 1998
363a - Annual Return 08 December 1997
AA - Annual Accounts 17 October 1997
363a - Annual Return 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
AA - Annual Accounts 23 October 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
363x - Annual Return 01 December 1995
288 - N/A 06 July 1995
288 - N/A 03 May 1995
AA - Annual Accounts 25 April 1995
288 - N/A 03 January 1995
363x - Annual Return 18 November 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 07 June 1994
288 - N/A 25 March 1994
363s - Annual Return 21 December 1993
288 - N/A 20 September 1993
AA - Annual Accounts 04 June 1993
363b - Annual Return 27 January 1993
288 - N/A 19 January 1993
288 - N/A 14 September 1992
288 - N/A 18 August 1992
AA - Annual Accounts 29 July 1992
288 - N/A 10 April 1992
363b - Annual Return 06 February 1992
288 - N/A 10 December 1991
288 - N/A 12 November 1991
288 - N/A 02 August 1991
AA - Annual Accounts 11 May 1991
363a - Annual Return 20 November 1990
AA - Annual Accounts 09 October 1990
288 - N/A 21 March 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 11 January 1990
288 - N/A 20 November 1989
288 - N/A 14 February 1989
AA - Annual Accounts 24 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
363 - Annual Return 24 January 1989
288 - N/A 09 January 1989
288 - N/A 02 December 1988
288 - N/A 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
GAZ(U) - N/A 30 January 1987
287 - Change in situation or address of Registered Office 15 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
288 - N/A 12 November 1986
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
288 - N/A 11 June 1986
CERTNM - Change of name certificate 20 February 1941
NEWINC - New incorporation documents 13 April 1927

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

Legal charge 21 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.