KEVINGTON BUILDING PRODUCTS LIMITED
IBSTOCK KEVINGTON BRICK CUTTING SERVICES LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 6HS

Company number 02122467
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address IBSTOCK BRICK LIMITED, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Termination of appointment of Warren Scott Dean as a director on 3 September 2016. The most likely internet sites of KEVINGTON BUILDING PRODUCTS LIMITED are www.kevingtonbuildingproducts.co.uk, and www.kevington-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-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.Kevington Building Products Limited is a Private Limited Company. The company registration number is 02122467. Kevington Building Products Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Kevington Building Products Limited is Ibstock Brick Limited Leicester Road Ibstock Leicestershire Le67 6hs. . DOUGLAS, Robert is a Secretary of the company. BOWKETT, Darren is a Director of the company. DURRANT, Iain James is a Director of the company. RICHARDS, John 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 CUNNINGHAM, Catherine Jane has been resigned. Secretary CUNNINGHAM, Duncan Peter has been resigned. Secretary DURRANT, Robert has been resigned. Secretary HARDY, Stephen Philip has been resigned. Secretary KHALFEY, Shamshad has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director CLAMP, Martyn Stuart has been resigned. Director CUNNINGHAM, Duncan Peter has been resigned. Director DEAN, Warren Scott has been resigned. Director MORTON, Keith Frederick Ronald has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


Current Directors

Secretary
DOUGLAS, Robert
Appointed Date: 22 April 2016

Director
BOWKETT, Darren
Appointed Date: 04 April 2016
57 years old

Director
DURRANT, Iain James

59 years old

Director
RICHARDS, John
Appointed Date: 17 May 2002
69 years old

Director
SHEPPARD, Wayne Martin
Appointed Date: 11 November 2003
65 years old

Director
SIMS, Kevin John
Appointed Date: 08 April 2011
64 years old

Resigned Directors

Secretary
CUNNINGHAM, Catherine Jane
Resigned: 22 May 1996
Appointed Date: 10 October 1991

Secretary
CUNNINGHAM, Duncan Peter
Resigned: 02 May 2001
Appointed Date: 22 May 1996

Secretary
DURRANT, Robert
Resigned: 09 October 1991

Secretary
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 02 May 2001

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

Director
BULL, Geoffrey Ronald
Resigned: 08 April 2011
Appointed Date: 02 May 2001
72 years old

Director
CLAMP, Martyn Stuart
Resigned: 06 January 2004
Appointed Date: 02 May 2001
81 years old

Director
CUNNINGHAM, Duncan Peter
Resigned: 15 March 2009
63 years old

Director
DEAN, Warren Scott
Resigned: 03 September 2016
Appointed Date: 01 October 1997
60 years old

Director
MORTON, Keith Frederick Ronald
Resigned: 31 December 2010
Appointed Date: 17 May 2002
71 years old

Persons With Significant Control

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

KEVINGTON BUILDING PRODUCTS LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
05 Sep 2016
Termination of appointment of Warren Scott Dean as a director on 3 September 2016
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
...
... and 102 more events
10 Jun 1987
Accounting reference date notified as 13/10

15 Apr 1987
Secretary resigned;director resigned

13 Apr 1987
Certificate of Incorporation

13 Apr 1987
Certificate of incorporation
13 Apr 1987
Incorporation

KEVINGTON BUILDING PRODUCTS LIMITED Charges

26 October 2005
Licence fee deposit deed
Delivered: 2 November 2005
Status: Satisfied on 5 December 2014
Persons entitled: Harbour Holdings Limited
Description: £2,880 deposited in an interest bearing account held in the…
28 June 2005
Licence fee deposit deed
Delivered: 1 July 2005
Status: Satisfied on 5 December 2014
Persons entitled: Harbour Holdings Limited
Description: £1,263.25 in an interest bearing account in the name of the…
23 December 2003
Rent deposit deed
Delivered: 8 January 2004
Status: Satisfied on 5 December 2014
Persons entitled: Harbour Holdings Limited
Description: £13,250 deposited in an interest bearing account.
14 March 2003
Rent deposit deed
Delivered: 19 March 2003
Status: Satisfied on 5 December 2014
Persons entitled: Harbour Holdings Limited
Description: £875.00 deposit.