ANDERTON CONCRETE PRODUCTS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » North West Leicestershire » LE67 6HS

Company number 01900103
Status Active
Incorporation Date 27 March 1985
Company Type Private Limited Company
Address LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 275,000 ; Appointment of Mr Robert Douglas as a secretary on 22 April 2016. The most likely internet sites of ANDERTON CONCRETE PRODUCTS LIMITED are www.andertonconcreteproducts.co.uk, and www.anderton-concrete-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Barrow upon Soar Rail Station is 10.7 miles; to Leicester Rail Station is 11.9 miles; to Burton-on-Trent Rail Station is 13.1 miles; to Coventry Rail Station is 21.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderton Concrete Products Limited is a Private Limited Company. The company registration number is 01900103. Anderton Concrete Products Limited has been working since 27 March 1985. The present status of the company is Active. The registered address of Anderton Concrete Products Limited is Leicester Road Ibstock Leicestershire Le67 6hs. . DOUGLAS, Robert is a Secretary of the company. BENTLEY, John Keith is a Director of the company. FADDEN, Michael David is a Director of the company. HOUGHTON, Mark Whitfield is a Director of the company. SIMS, Kevin John is a Director of the company. Secretary HARDY, Stephen Philip has been resigned. Secretary KHALFEY, Shamshad has been resigned. Secretary PLANT, David John has been resigned. Secretary SMITH, Linda Margaret has been resigned. Director BALDWIN, Christopher Perks has been resigned. Director BALDWIN, Matthew has been resigned. Director GALLAGHER, Shaun has been resigned. Director LEE, Richard Albert has been resigned. Director PLANT, David John has been resigned. Director RICHMOND, Mark has been resigned. Director TAYLOR, Roger Curtois Brandon has been resigned. Director WHITE, Sally has been resigned. The company operates in "Manufacture of other articles of concrete, plaster and cement".


Current Directors

Secretary
DOUGLAS, Robert
Appointed Date: 22 April 2016

Director
BENTLEY, John Keith
Appointed Date: 22 January 2009
54 years old

Director
FADDEN, Michael David
Appointed Date: 30 May 2003
65 years old

Director
HOUGHTON, Mark Whitfield
Appointed Date: 30 April 2007
64 years old

Director
SIMS, Kevin John
Appointed Date: 27 April 2015
64 years old

Resigned Directors

Secretary
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 30 April 2007

Secretary
KHALFEY, Shamshad
Resigned: 22 April 2016
Appointed Date: 01 June 2015

Secretary
PLANT, David John
Resigned: 31 October 1996

Secretary
SMITH, Linda Margaret
Resigned: 30 April 2007
Appointed Date: 31 October 1996

Director
BALDWIN, Christopher Perks
Resigned: 30 April 2007
81 years old

Director
BALDWIN, Matthew
Resigned: 30 April 2007
Appointed Date: 12 February 1999
53 years old

Director
GALLAGHER, Shaun
Resigned: 14 September 2004
Appointed Date: 01 January 2002
64 years old

Director
LEE, Richard Albert
Resigned: 31 March 2016
Appointed Date: 30 April 2007
69 years old

Director
PLANT, David John
Resigned: 31 October 1996
77 years old

Director
RICHMOND, Mark
Resigned: 02 May 2007
Appointed Date: 01 May 2007
58 years old

Director
TAYLOR, Roger Curtois Brandon
Resigned: 06 May 1995
83 years old

Director
WHITE, Sally
Resigned: 30 April 2007
Appointed Date: 12 February 1999
57 years old

ANDERTON CONCRETE PRODUCTS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 275,000

05 May 2016
Appointment of Mr Robert Douglas as a secretary on 22 April 2016
05 May 2016
Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016
03 May 2016
Termination of appointment of Richard Albert Lee as a director on 31 March 2016
...
... and 117 more events
12 Jun 1986
Return made up to 19/12/85; full list of members

03 May 1986
Registered office changed on 03/05/86 from: 14 bold street warrington cheshire WA1 1DL

30 Sep 1985
Memorandum and Articles of Association
04 Jul 1985
Company name changed\certificate issued on 04/07/85
27 Mar 1985
Certificate of incorporation

ANDERTON CONCRETE PRODUCTS LIMITED Charges

29 April 2015
Charge code 0190 0103 0007
Delivered: 7 May 2015
Status: Satisfied on 30 October 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Any clause or schedule references and, unless otherwise…
25 February 1999
Chattels mortgage
Delivered: 25 February 1999
Status: Satisfied on 3 May 2007
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: 2 used cms coote rotascreed system PHS04I serial…
3 April 1998
Fixed charge on purchased debts which fail to vest
Delivered: 9 April 1998
Status: Satisfied on 24 December 2008
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
6 March 1998
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 11 March 1998
Status: Satisfied on 24 December 2008
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
23 February 1996
Fixed charge on factored debts and a floating charge on the receipts of other debts
Delivered: 8 March 1996
Status: Satisfied on 3 May 2007
Persons entitled: International Factors LTD
Description: By way of fixed equitable charge (I) all debts the subject…
19 February 1990
Single debenture
Delivered: 22 February 1990
Status: Satisfied on 24 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1986
Mortgage debenture
Delivered: 2 April 1986
Status: Satisfied on 1 September 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…