About

Registered Number: 00784339
Date of Incorporation: 12/12/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: Ibstock Brick Holding Company Limited, Leicester Road, Ibstock, Leicestershire, LE67 6HS

 

Founded in 1963, Ibstock Brick Holding Company Ltd have registered office in Leicestershire. Currently we aren't aware of the number of employees at the the company. The companies directors are Giles, Nicholas David Martin, Douglas, Robert, Khalfey, Shamshad, Hardy, Stephen Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Stephen Philip 20 October 2009 11 December 2014 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
CS01 - N/A 09 June 2020
TM02 - Termination of appointment of secretary 11 November 2019
AP03 - Appointment of secretary 11 November 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 15 September 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 29 June 2016
AP03 - Appointment of secretary 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AA - Annual Accounts 17 November 2015
MR04 - N/A 30 October 2015
MR04 - N/A 30 October 2015
AP03 - Appointment of secretary 09 June 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 02 June 2015
MR01 - N/A 07 May 2015
MR01 - N/A 30 April 2015
RESOLUTIONS - N/A 23 April 2015
CERTNM - Change of name certificate 21 April 2015
CONNOT - N/A 21 April 2015
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 16 May 2013
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 04 November 2009
AP01 - Appointment of director 29 October 2009
363a - Annual Return 18 June 2009
363a - Annual Return 20 August 2008
353 - Register of members 19 August 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 07 September 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
123 - Notice of increase in nominal capital 08 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 06 August 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 June 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
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 July 1999
287 - Change in situation or address of Registered Office 16 June 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 16 June 1999
AA - Annual Accounts 30 October 1998
287 - Change in situation or address of Registered Office 06 July 1998
363a - Annual Return 27 May 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
AA - Annual Accounts 21 October 1997
363a - Annual Return 11 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 16 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 28 October 1996
363a - Annual Return 28 June 1996
288 - N/A 15 May 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 20 October 1992
288 - N/A 25 June 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 21 June 1991
288 - N/A 04 March 1991
288 - N/A 02 January 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 11 September 1990
288 - N/A 02 May 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 05 July 1989
288 - N/A 15 February 1989
288 - N/A 26 July 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 24 September 1987
288 - N/A 29 July 1987
363 - Annual Return 20 July 1987
288 - N/A 12 May 1987
288 - N/A 31 December 1986
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
363 - Annual Return 04 June 1985
363 - Annual Return 22 May 1985
363 - Annual Return 27 May 1983
MEM/ARTS - N/A 18 March 1977
CERTNM - Change of name certificate 21 January 1977
363 - Annual Return 28 May 1975
CERTNM - Change of name certificate 01 March 1973
NEWINC - New incorporation documents 12 December 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.