Background WavePink WaveYellow Wave

FORTICRETE LIMITED (00221210)

FORTICRETE LIMITED (00221210) is an active UK company. incorporated on 13 April 1927. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). FORTICRETE LIMITED has been registered for 98 years. Current directors include HICKS, William David, HOLLAND, Craig, HUDSON, Joseph Henry.

Company Number
00221210
Status
active
Type
ltd
Incorporated
13 April 1927
Age
98 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
HICKS, William David, HOLLAND, Craig, HUDSON, Joseph Henry
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTICRETE LIMITED

FORTICRETE LIMITED is an active company incorporated on 13 April 1927 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). FORTICRETE LIMITED was registered 98 years ago.(SIC: 23610)

Status

active

Active since 98 years ago

Company No

00221210

LTD Company

Age

98 Years

Incorporated 13 April 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

, Ibstock Leicester Road, Ibstock, Leicestershire, LE67 6HS, England
From: 25 November 2009To: 15 November 2010
, C/O C/O, Ibstock Brick Limited, Ibstock Brick Limited, Leicester Road, Ibstock, Leicestershire, LE67 6HS
From: 13 April 1927To: 25 November 2009
Timeline

35 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Apr 27
Director Left
Nov 09
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Feb 12
Funding Round
Dec 14
Director Left
Dec 14
Loan Secured
May 15
Director Left
May 15
Loan Cleared
Oct 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Jan 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Jan 23
Director Left
Mar 23
Director Left
Sept 24
Director Left
Oct 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HICKS, William David

Active
IbstockLE67 6HS
Born May 1979
Director
Appointed 25 Nov 2019

HOLLAND, Craig

Active
IbstockLE67 6HS
Born July 1971
Director
Appointed 21 Nov 2019

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 04 Apr 2018

DOUGLAS, Robert

Resigned
IbstockLE67 6HS
Secretary
Appointed 22 Apr 2016
Resigned 08 Nov 2019

GILES, Nicholas David Martin

Resigned
IbstockLE67 6HS
Secretary
Appointed 08 Nov 2019
Resigned 27 Jan 2023

HARDY, Stephen Philip

Resigned
Ibstock, IbstockLE67 6HS
Secretary
Appointed 30 Jan 2009
Resigned 11 Dec 2014

JONES, Philip

Resigned
748 Livesey Branch Road, BlackburnBB2 5DN
Secretary
Appointed N/A
Resigned 30 Jan 2009

KHALFEY, Shamshad

Resigned
IbstockLE67 6HS
Secretary
Appointed 01 Jun 2015
Resigned 22 Apr 2016

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 27 Jan 2023
Resigned 31 Jul 2024

BARRY, Anthony Dermot

Resigned
Annamore 30 Sydney Avenue, BlackrockIRISH
Born January 1935
Director
Appointed N/A
Resigned 17 Oct 1994

BENNION, Angus William

Resigned
IbstockLE67 6HS
Born March 1967
Director
Appointed 01 Jun 2011
Resigned 24 May 2017

BODDY, Frederick John Richard

Resigned
Upper Floor Flat Curwen Woods, CarnforthLA6 1NZ
Born April 1935
Director
Appointed N/A
Resigned 12 Dec 1995

BRIND, Mark Derek

Resigned
IbstockLE67 6HS
Born December 1968
Director
Appointed 24 May 2017
Resigned 26 Feb 2019

BULL, Geoffrey Ronald

Resigned
Ibstock, IbstockLE67 6HS
Born June 1953
Director
Appointed 25 May 2000
Resigned 08 Apr 2011

BURNS, Brian David

Resigned
Brookend Farm, AbberleyWR6 6BU
Born May 1934
Director
Appointed N/A
Resigned 24 May 1996

COGHLAN, John Matthew Patrick

Resigned
Threadneedle Cottage, TarporleyCW6 0AH
Born June 1938
Director
Appointed N/A
Resigned 08 Nov 1995

DAVEY, Peter

Resigned
Ibstock, IbstockLE67 6HS
Born March 1955
Director
Appointed 20 Feb 2008
Resigned 23 Apr 2015

FURLONG, Christopher Nathaniel

Resigned
31 The Polan, Dundrum
Born April 1935
Director
Appointed N/A
Resigned 12 Dec 1995

GODSON, Daniel John

Resigned
Island View, DalkeyIRISH
Born May 1939
Director
Appointed 08 Dec 1994
Resigned 31 Dec 1999

GRAY, Shaun

Resigned
Tanyard Hosue 3a Tivy Dale, BarnsleyS75 4EY
Born September 1949
Director
Appointed 08 Oct 2002
Resigned 23 Sept 2009

HARDY, Stephen

Resigned
Ibstock, IbstockLE67 6HS
Born January 1948
Director
Appointed 22 Feb 2012
Resigned 11 Dec 2014

HOUGHTON, Mark Whitfield

Resigned
IbstockLE67 6HS
Born May 1961
Director
Appointed 01 Dec 2018
Resigned 19 Apr 2021

HUGHES, Liam Patrick

Resigned
55 Southlea Road, SloughSL3 9BZ
Born February 1948
Director
Appointed 02 Dec 1999
Resigned 11 Jul 2006

LAMBERT, John

Resigned
IbstockLE67 6HS
Born September 1959
Director
Appointed 09 Apr 2001
Resigned 31 Dec 2018

MAHONY, Christopher James

Resigned
28 Drake Close, OrmskirkL39 5QL
Born August 1950
Director
Appointed N/A
Resigned 01 Mar 1996

MCCANN, Rossa

Resigned
1 Chester Square, IrelandIRISH
Born November 1961
Director
Appointed 15 Apr 1996
Resigned 21 Feb 2000

MCLEISH, Christopher Mark

Resigned
IbstockLE67 6HS
Born July 1970
Director
Appointed 01 Aug 2019
Resigned 10 Oct 2025

O'BRIEN, Richard James

Resigned
8 Dundela Avenue, IrelandIRISH
Born November 1946
Director
Appointed 15 Apr 1996
Resigned 21 Feb 2000

OBRIEN, John Francis

Resigned
Leicester Road, IbstockLE67 6HS
Born February 1948
Director
Appointed 09 Apr 2001
Resigned 28 Oct 2010

OMAHONY, William Ignatius

Resigned
Were-Di Carrickback Road, Dublin 12IRISH
Born July 1946
Director
Appointed N/A
Resigned 13 Jun 1995

RICHMOND, Mark

Resigned
IbstockLE67 6HS
Born April 1967
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2022

SHEPPARD, Wayne Martin

Resigned
IbstockLE67 6HS
Born December 1959
Director
Appointed 11 Jul 2006
Resigned 04 Apr 2018

SHEPPARD, Wayne Martin

Resigned
Meadow View Ash House Lane, NorthwichCW8 4RG
Born December 1959
Director
Appointed 05 Apr 1995
Resigned 31 Dec 2002

SIMS, Kevin John

Resigned
IbstockLE67 6HS
Born July 1961
Director
Appointed N/A
Resigned 31 Aug 2019

Persons with significant control

1

IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363aAnnual Return
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288cChange of Particulars
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
1 December 1995
363x363x
Legacy
6 July 1995
288288
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363x363x
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
27 January 1993
363b363b
Legacy
19 January 1993
288288
Legacy
14 September 1992
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
6 February 1992
363b363b
Legacy
10 December 1991
288288
Legacy
12 November 1991
288288
Legacy
2 August 1991
288288
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
20 November 1990
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
20 November 1989
288288
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
24 January 1989
363363
Legacy
9 January 1989
288288
Legacy
2 December 1988
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
30 January 1987
GAZ(U)GAZ(U)
Legacy
15 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
403aParticulars of Charge Subject to s859A
Legacy
12 November 1986
288288
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
11 June 1986
288288
Certificate Change Of Name Company
20 February 1941
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1927
NEWINCIncorporation