Background WavePink WaveYellow Wave

LONGLEY CONCRETE LTD (00440463)

LONGLEY CONCRETE LTD (00440463) is an active UK company. incorporated on 9 August 1947. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). LONGLEY CONCRETE LTD has been registered for 78 years. Current directors include HICKS, William David, HOLLAND, Craig, HUDSON, Joseph Henry.

Company Number
00440463
Status
active
Type
ltd
Incorporated
9 August 1947
Age
78 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
L

LONGLEY CONCRETE LTD

LONGLEY CONCRETE LTD is an active company incorporated on 9 August 1947 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). LONGLEY CONCRETE LTD was registered 78 years ago.(SIC: 23610)

Status

active

Active since 78 years ago

Company No

00440463

LTD Company

Age

78 Years

Incorporated 9 August 1947

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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

C R LONGLEY AND COMPANY LIMITED
From: 21 November 1989To: 23 May 2014
LONGLEY CONCRETE LIMITED
From: 17 September 1986To: 21 November 1989
C.R.LONGLEY & CO LIMITED
From: 9 August 1947To: 17 September 1986
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

C/O Ibstock Brick Limited Leicester Road Ibstock LE67 6HS England
From: 22 August 2019To: 29 August 2024
Ravensthorpe Road Thornhill Lees Dewsbury WF12 9EF
From: 9 August 1947To: 22 August 2019
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Feb 18
Loan Secured
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Director Left
Oct 25
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HICKS, William David

Active
Ibstock, LeicestershireLE67 6HS
Born May 1979
Director
Appointed 07 Jul 2023

HOLLAND, Craig

Active
Ibstock, LeicestershireLE67 6HS
Born July 1971
Director
Appointed 08 Dec 2021

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 30 Jul 2019

DOUGLAS, Robert

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 30 Jul 2019
Resigned 08 Nov 2019

GILES, Nicholas David Martin

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

LONGLEY, John Arthur

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 01 Nov 1997
Resigned 30 Jul 2019

PARKER, Rebecca Anne

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

TEESDALE, Edwin George

Resigned
24 Armitage Avenue, BrighouseHD6 3SP
Secretary
Appointed N/A
Resigned 31 Oct 1997

BEWES, Nicholas Cecil John

Resigned
Beechwood, CambridgeCB22 5HL
Born April 1967
Director
Appointed 02 Nov 2001
Resigned 25 Jul 2007

HOWARD, Brian Edward

Resigned
The Glebe House, BedfordMK44 3TT
Born October 1935
Director
Appointed N/A
Resigned 25 Jul 2007

HOWARD, Judith

Resigned
The Glebe House, BedfordMK44 3TT
Born May 1943
Director
Appointed N/A
Resigned 25 Jul 2007

LONGLEY, Charles Michael

Resigned
Leicester Road, IbstockLE67 6HS
Born February 1968
Director
Appointed 02 Nov 2001
Resigned 31 Dec 2021

LONGLEY, John Arthur

Resigned
Leicester Road, IbstockLE67 6HS
Born March 1973
Director
Appointed 18 Mar 2003
Resigned 23 Mar 2023

LONGLEY, Keith

Resigned
Ravensthorpe Road, LeesWF12 9EF
Born December 1937
Director
Appointed 25 Jul 2007
Resigned 30 Aug 2018

LONGLEY, Keith

Resigned
17 Woodlands, WakefieldWF4 5HH
Born December 1937
Director
Appointed N/A
Resigned 18 Mar 2003

LONGLEY, Luke James

Resigned
Ravensthorpe Road, LeesWF12 9EF
Born March 1987
Director
Appointed 09 Feb 2018
Resigned 30 Jul 2019

LONGLEY, Roger

Resigned
Ravensthorpe Road, LeesWF12 9EF
Born February 1965
Director
Appointed N/A
Resigned 30 Jul 2019

MCLEISH, Christopher Mark

Resigned
IbstockLE67 6HS
Born July 1970
Director
Appointed 20 Sept 2019
Resigned 10 Oct 2025

SIMS, Kevin John

Resigned
Leicester Road, IbstockLE67 6HS
Born July 1961
Director
Appointed 30 Jul 2019
Resigned 20 Sept 2019

WATERS, Darren Andrew

Resigned
Ibstock, LeicestershireLE67 6HS
Born March 1965
Director
Appointed 17 Dec 2021
Resigned 24 Mar 2023

WRIGHT, Michael Edwin

Resigned
Ravensthorpe Road, LeesWF12 9EF
Born February 1944
Director
Appointed 02 Feb 2006
Resigned 30 Jul 2019

WRIGHT, Timothy William

Resigned
IbstockLE67 6HS
Born January 1972
Director
Appointed 07 Jul 2023
Resigned 30 Sept 2024

Persons with significant control

5

1 Active
4 Ceased
IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr Roger Longley

Ceased
Leicester Road, IbstockLE67 6HS
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Aug 2018
Ceased 30 Jul 2019

Mr John Arthur Longley

Ceased
Leicester Road, IbstockLE67 6HS
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Aug 2018
Ceased 30 Jul 2019

Mr Charles Michael Longley

Ceased
Leicester Road, IbstockLE67 6HS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Aug 2018
Ceased 30 Jul 2019

Mr Keith Longley

Ceased
Ravensthorpe Road, LeesWF12 9EF
Born December 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
13 January 2026
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
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 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
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 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
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Statement Of Companys Objects
5 September 2019
CC04CC04
Resolution
5 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 September 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Memorandum Articles
9 August 2007
MEM/ARTSMEM/ARTS
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
155(6)a155(6)a
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
20 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
2 December 1988
288288
Legacy
14 June 1988
363363
Legacy
20 May 1988
288288
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363