IBSTOCK WESTBRICK LIMITED
LEICESTERSHIRE IBSTOCK BRICK HUDSONS LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 6HS
Company number 01606990
Status Active
Incorporation Date 7 January 1982
Company Type Private Limited Company
Address LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 ; Appointment of Mr Robert Douglas as a secretary on 22 April 2016. The most likely internet sites of IBSTOCK WESTBRICK LIMITED are www.ibstockwestbrick.co.uk, and www.ibstock-westbrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one 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.Ibstock Westbrick Limited is a Private Limited Company. The company registration number is 01606990. Ibstock Westbrick Limited has been working since 07 January 1982. The present status of the company is Active. The registered address of Ibstock Westbrick Limited is Leicester Road Ibstock Leicestershire Le67 6hs. . DOUGLAS, Robert is a Secretary of the company. BOWKETT, Darren is a Director of the company. SIMS, Kevin John is a Director of the company. Secretary HARDY, Stephen Philip has been resigned. Secretary HARDY, Stephen Philip has been resigned. Secretary KHALFEY, Shamshad has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary TAYLOR, Anthony John has been resigned. Director AUSTIN, Allan has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director CLAMP, Martyn Stuart has been resigned. Director HARDY, Stephen Philip has been resigned. Director MILHAM, John Edward has been resigned. Director MORTON, Keith Frederick Ronald has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DOUGLAS, Robert
Appointed Date: 22 April 2016

Director
BOWKETT, Darren
Appointed Date: 26 January 2015
58 years old

Director
SIMS, Kevin John
Appointed Date: 01 July 2008
64 years old

Resigned Directors

Secretary
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 24 May 1999

Secretary
HARDY, Stephen Philip
Resigned: 12 January 1993

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

Secretary
PIKE, Andrew Stephen
Resigned: 24 May 1999
Appointed Date: 04 April 1997

Secretary
TAYLOR, Anthony John
Resigned: 04 April 1997
Appointed Date: 12 January 1993

Director
AUSTIN, Allan
Resigned: 30 June 2014
Appointed Date: 31 December 2010
73 years old

Director
BULL, Geoffrey Ronald
Resigned: 01 July 2008
Appointed Date: 20 December 1996
72 years old

Director
CLAMP, Martyn Stuart
Resigned: 06 January 2004
82 years old

Director
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 13 June 2011
78 years old

Director
MILHAM, John Edward
Resigned: 31 December 1996
91 years old

Director
MORTON, Keith Frederick Ronald
Resigned: 31 December 2010
Appointed Date: 06 January 2004
71 years old

IBSTOCK WESTBRICK LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

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
14 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
10 Sep 1987
Director resigned

04 Apr 1987
New director appointed

27 Aug 1986
Full accounts made up to 31 December 1985

27 Aug 1986
Return made up to 16/05/86; full list of members

07 Jan 1982
Incorporation

IBSTOCK WESTBRICK LIMITED Charges

29 April 2015
Charge code 0160 6990 0002
Delivered: 7 May 2015
Status: Satisfied on 30 October 2015
Persons entitled: U.S. Bank Trustees Limited
Description: 3.1 mortgage of real property (a) each chargor with full…
8 April 1982
Supplemental trust deed
Delivered: 13 April 1982
Status: Satisfied on 24 June 1994
Persons entitled: Pearl Assurance Public Limited Company
Description: First floating charge over (please see doc M7). Undertaking…