About

Registered Number: 00092769
Date of Incorporation: 03/04/1907 (117 years ago)
Company Status: Active
Registered Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS

 

Ibstock Brick Himley Ltd was setup in 1907, it has a status of "Active". We do not know the number of employees at this business. There are 3 directors listed as Giles, Nicholas David Martin, Douglas, Robert, Khalfey, Shamshad for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 12 June 2020
AP03 - Appointment of secretary 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 15 September 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 July 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AA - Annual Accounts 14 November 2015
AP03 - Appointment of secretary 09 June 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 12 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
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 25 May 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
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 05 August 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 21 June 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 14 May 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 15 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 21 October 1998
363a - Annual Return 20 July 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 29 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
AA - Annual Accounts 24 September 1996
363a - Annual Return 01 July 1996
363(353) - N/A 01 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 28 June 1993
288 - N/A 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 01 November 1991
363(287) - N/A 01 November 1991
AA - Annual Accounts 18 December 1990
363a - Annual Return 18 December 1990
288 - N/A 31 January 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 13 January 1989
288 - N/A 17 August 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 10 November 1987
288 - N/A 14 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
CERTNM - Change of name certificate 01 March 1973
MISC - Miscellaneous document 17 July 1952
CERTNM - Change of name certificate 28 December 1931
NEWINC - New incorporation documents 03 April 1907

Mortgages & Charges

Description Date Status Charge by
Trust deed 09 September 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.