Background WavePink WaveYellow Wave

IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED (00251918)

IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED (00251918) is an active UK company. incorporated on 10 November 1930. with registered office in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED has been registered for 95 years. Current directors include HUDSON, Joseph Henry.

Company Number
00251918
Status
active
Type
ltd
Incorporated
10 November 1930
Age
95 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUDSON, Joseph Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED

IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED is an active company incorporated on 10 November 1930 with the registered office located in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00251918

LTD Company

Age

95 Years

Incorporated 10 November 1930

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SHOREMIND SYSTEMS LIMITED
From: 2 October 2012To: 27 January 2015
TRINITY BRICKS LIMITED
From: 25 September 2009To: 2 October 2012
TRINITY BRICK LIMITED
From: 18 September 2009To: 25 September 2009
IBSTOCK INTERNATIONAL LIMITED
From: 3 April 2000To: 18 September 2009
IBSTOCK OVERSEAS LIMITED
From: 31 December 1978To: 3 April 2000
ALDRIDGE BRICK, TILE & COAL CO. LIMITED
From: 10 November 1930To: 31 December 1978
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

Leicester Road Ibstock Leicestershire LE67 6HS
From: 15 April 2015To: 14 October 2024
Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG
From: 10 November 1930To: 15 April 2015
Timeline

15 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Nov 30
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 10 Feb 2025

DOUGLAS, Robert

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

GILES, Nicholas David Martin

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

HARDY, Stephen Philip

Resigned
Redlands Lane, RobertsbridgeTN32 5NG
Secretary
Appointed 24 May 1999
Resigned 11 Dec 2014

HARDY, Stephen Philip

Resigned
The Old Barn, NottinghamNG13 0GE
Secretary
Appointed N/A
Resigned 12 Jan 1993

KHALFEY, Shamshad

Resigned
Leicester Road, 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

PIKE, Andrew Stephen

Resigned
Whitebeam House, WarwickCV34 6LU
Secretary
Appointed 04 Apr 1997
Resigned 24 May 1999

TAYLOR, Anthony John

Resigned
70 Macaulay Road, LutterworthLE17 4XB
Secretary
Appointed 12 Jan 1993
Resigned 04 Apr 1997

BENNION, Angus William

Resigned
Redlands Lane, RobertsbridgeTN32 5NG
Born March 1967
Director
Appointed 22 Jul 2010
Resigned 26 Sept 2012

BOWKETT, Darren

Resigned
IbstockLE67 6HS
Born January 1968
Director
Appointed 26 Jan 2015
Resigned 26 Aug 2025

BULL, Geoffrey Ronald

Resigned
8 Highfields Close, Ashby De La ZouchLE65 2FN
Born June 1953
Director
Appointed 20 Dec 1996
Resigned 08 Apr 2011

CLAMP, Martyn Stuart

Resigned
15 Churchill Close, Ashby De La ZouchLE65 2LR
Born January 1944
Director
Appointed 08 Jan 1993
Resigned 06 Jan 2004

DAVEY, Peter

Resigned
Redlands Lane, RobertsbridgeTN32 5NG
Born March 1955
Director
Appointed 24 Sept 2009
Resigned 26 Sept 2012

HARDY, Stephen Philip

Resigned
Redlands Lane, RobertsbridgeTN32 5NG
Born January 1948
Director
Appointed 08 Apr 2011
Resigned 11 Dec 2014

MCLEISH, Christopher Mark

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

MILHAM, John Edward

Resigned
The Dower House 39 Main Street, NuneatonCV13 0JN
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1996

MORTON, Keith Frederick Ronald

Resigned
The Ridges, BrewoodST19 9DF
Born September 1954
Director
Appointed 06 Jan 2004
Resigned 24 Sept 2009

RICHARDS, John

Resigned
Redlands Lane, RobertsbridgeTN32 5NG
Born May 1956
Director
Appointed 24 Sept 2009
Resigned 26 Sept 2012

ROBERTSON, Robert Currie

Resigned
12 Merlin Way, LichfieldWS14 9PG
Born December 1940
Director
Appointed N/A
Resigned 08 Jan 1993

SIMS, Kevin John

Resigned
Leicester Road, IbstockLE67 6HS
Born July 1961
Director
Appointed 01 Jul 2008
Resigned 31 Aug 2019

Persons with significant control

1

IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
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 Dormant
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
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 Dormant
17 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Auditors Resignation Company
25 April 2013
AUDAUD
Auditors Resignation Company
16 April 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
287Change of Registered Office
Certificate Change Of Name Company
25 September 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363aAnnual Return
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
1 July 1996
363aAnnual Return
Legacy
1 July 1996
363(353)363(353)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
1 November 1991
363(287)363(287)
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
24 August 1988
288288
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
14 September 1987
288288
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Memorandum Articles
21 June 1978
MEM/ARTSMEM/ARTS
Miscellaneous
8 July 1965
MISCMISC
Incorporation Company
10 November 1930
NEWINCIncorporation