FORTICRETE LIMITED
IBSTOCK

Hellopages » Leicestershire » North West Leicestershire » LE67 6HS

Company number 00221210
Status Active
Incorporation Date 13 April 1927
Company Type Private Limited Company
Address LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 November 2016 with updates; Appointment of Mr Robert Douglas as a secretary on 22 April 2016. The most likely internet sites of FORTICRETE LIMITED are www.forticrete.co.uk, and www.forticrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight 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.Forticrete Limited is a Private Limited Company. The company registration number is 00221210. Forticrete Limited has been working since 13 April 1927. The present status of the company is Active. The registered address of Forticrete Limited is Leicester Road Ibstock Leicestershire Le67 6hs. . DOUGLAS, Robert is a Secretary of the company. BENNION, Angus William is a Director of the company. LAMBERT, John is a Director of the company. RICHMOND, Mark is a Director of the company. SHEPPARD, Wayne Martin is a Director of the company. SIMS, Kevin John is a Director of the company. Secretary HARDY, Stephen Philip has been resigned. Secretary JONES, Philip has been resigned. Secretary KHALFEY, Shamshad has been resigned. Director BARRY, Anthony Dermot has been resigned. Director BODDY, Frederick John Richard has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director BURNS, Brian David has been resigned. Director COGHLAN, John Matthew Patrick has been resigned. Director DAVEY, Peter has been resigned. Director FURLONG, Christopher Nathaniel has been resigned. Director GODSON, Daniel John has been resigned. Director GRAY, Shaun has been resigned. Director HARDY, Stephen has been resigned. Director HUGHES, Liam Patrick has been resigned. Director MAHONY, Christopher James has been resigned. Director MCCANN, Rossa has been resigned. Director O'BRIEN, Richard James has been resigned. Director OBRIEN, John Francis has been resigned. Director OMAHONY, William Ignatius has been resigned. Director SHEPPARD, Wayne Martin has been resigned. Director TENCH, Lesley Owen has been resigned. Director VAN STRATEN, Kees has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
DOUGLAS, Robert
Appointed Date: 22 April 2016

Director
BENNION, Angus William
Appointed Date: 01 June 2011
58 years old

Director
LAMBERT, John
Appointed Date: 09 April 2001
66 years old

Director
RICHMOND, Mark
Appointed Date: 01 October 2003
58 years old

Director
SHEPPARD, Wayne Martin
Appointed Date: 11 July 2006
65 years old

Director
SIMS, Kevin John

64 years old

Resigned Directors

Secretary
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 30 January 2009

Secretary
JONES, Philip
Resigned: 30 January 2009

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

Director
BARRY, Anthony Dermot
Resigned: 17 October 1994
90 years old

Director
BODDY, Frederick John Richard
Resigned: 12 December 1995
90 years old

Director
BULL, Geoffrey Ronald
Resigned: 08 April 2011
Appointed Date: 25 May 2000
72 years old

Director
BURNS, Brian David
Resigned: 24 May 1996
91 years old

Director
COGHLAN, John Matthew Patrick
Resigned: 08 November 1995
87 years old

Director
DAVEY, Peter
Resigned: 23 April 2015
Appointed Date: 20 February 2008
70 years old

Director
FURLONG, Christopher Nathaniel
Resigned: 12 December 1995
90 years old

Director
GODSON, Daniel John
Resigned: 31 December 1999
Appointed Date: 08 December 1994
86 years old

Director
GRAY, Shaun
Resigned: 23 September 2009
Appointed Date: 08 October 2002
76 years old

Director
HARDY, Stephen
Resigned: 11 December 2014
Appointed Date: 22 February 2012
77 years old

Director
HUGHES, Liam Patrick
Resigned: 11 July 2006
Appointed Date: 02 December 1999
77 years old

Director
MAHONY, Christopher James
Resigned: 01 March 1996
75 years old

Director
MCCANN, Rossa
Resigned: 21 February 2000
Appointed Date: 15 April 1996
63 years old

Director
O'BRIEN, Richard James
Resigned: 21 February 2000
Appointed Date: 15 April 1996
78 years old

Director
OBRIEN, John Francis
Resigned: 28 October 2010
Appointed Date: 09 April 2001
77 years old

Director
OMAHONY, William Ignatius
Resigned: 13 June 1995
79 years old

Director
SHEPPARD, Wayne Martin
Resigned: 31 December 2002
Appointed Date: 05 April 1995
65 years old

Director
TENCH, Lesley Owen
Resigned: 21 February 2000
73 years old

Director
VAN STRATEN, Kees
Resigned: 17 October 1994
91 years old

Persons With Significant Control

Ibstock Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FORTICRETE LIMITED Events

12 Dec 2016
Full accounts made up to 31 December 2015
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
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
02 Jan 2016
Full accounts made up to 31 December 2014
...
... and 147 more events
18 Oct 1986
Return made up to 30/07/86; full list of members
18 Oct 1986
Return made up to 30/07/86; full list of members

11 Jun 1986
New director appointed

20 Feb 1941
Company name changed\certificate issued on 20/02/41
13 Apr 1927
Incorporation

FORTICRETE LIMITED Charges

29 April 2015
Charge code 0022 1210 0002
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…
21 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 14 October 2004
Persons entitled: Boss Manufacturing Limited
Description: Land on the north western side of grovebury road leighton…