Background WavePink WaveYellow Wave

A.LARKIN(CONCRETE)LIMITED (00566225)

A.LARKIN(CONCRETE)LIMITED (00566225) is an active UK company. incorporated on 17 May 1956. with registered office in Mitcham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). A.LARKIN(CONCRETE)LIMITED has been registered for 69 years. Current directors include RODDY, Michael Ignatius.

Company Number
00566225
Status
active
Type
ltd
Incorporated
17 May 1956
Age
69 years
Address
35 Willow Lane, Mitcham, CR4 4NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RODDY, Michael Ignatius
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.LARKIN(CONCRETE)LIMITED

A.LARKIN(CONCRETE)LIMITED is an active company incorporated on 17 May 1956 with the registered office located in Mitcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). A.LARKIN(CONCRETE)LIMITED was registered 69 years ago.(SIC: 32990)

Status

active

Active since 69 years ago

Company No

00566225

LTD Company

Age

69 Years

Incorporated 17 May 1956

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 17 September 2025 (7 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

35 Willow Lane Mitcham, CR4 4NA,

Previous Addresses

38 Willow Lane Mitcham Surrey CR4 4NA
From: 17 May 1956To: 9 April 2020
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RODDY, Michael Ignatius

Active
Willow Lane, MitchamCR4 4NA
Born July 1979
Director
Appointed 16 Mar 2018

FARENDEN, Peter Edward

Resigned
30 Green Curve, BansteadSM7 1NX
Secretary
Appointed 31 Jul 1997
Resigned 18 Oct 2017

LARKIN, Jean Margaret

Resigned
88a Boundary Road, CarshaltonSM5 4AB
Secretary
Appointed N/A
Resigned 31 Jul 1997

BARRETT, David Kenneth

Resigned
38 Willow Lane, SurreyCR4 4NA
Born December 1957
Director
Appointed 18 Oct 2017
Resigned 16 Mar 2018

FARENDEN, Peter Edward

Resigned
30 Green Curve, BansteadSM7 1NX
Born June 1961
Director
Appointed 31 Jul 1997
Resigned 18 Oct 2017

LARKIN, Richard Neville

Resigned
88a Boundary Road, CarshaltonSM5 4AB
Born January 1932
Director
Appointed N/A
Resigned 31 Jul 1997

OKANE, Brian Patrick

Resigned
15 Tweed Close, FarnboroughGU14 9NF
Born March 1946
Director
Appointed 31 Jul 1997
Resigned 15 Aug 1999

TOPP, Roy Phillip

Resigned
44 Clarence Road, Walton On ThamesKT12 5JY
Born July 1942
Director
Appointed 31 Jul 1997
Resigned 18 Oct 2017

TRIGG, Charles Edmund

Resigned
Willow Lane, MitchamCR4 4NA
Born March 1980
Director
Appointed 16 Mar 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
38 Willow Lane, SurreyCR4 4NA
Born September 1983
Director
Appointed 18 Oct 2017
Resigned 16 Mar 2018

WHITE, Clinton John

Resigned
38 Willow Lane, SurreyCR4 4NA
Born January 1965
Director
Appointed 16 Mar 2018
Resigned 01 Nov 2019

Persons with significant control

3

Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Charles Street, LondonW1J 5EL

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Willow Lane, MitchamCR4 4NA

Nature of Control

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

Filing History

123

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
287Change of Registered Office
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
225Change of Accounting Reference Date
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
155(6)a155(6)a
Legacy
8 August 1997
287Change of Registered Office
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Legacy
18 September 1996
363(353)363(353)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
14 September 1995
363x363x
Legacy
14 September 1995
363(353)363(353)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
20 September 1993
363x363x
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
28 September 1992
363x363x
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
12 September 1992
403aParticulars of Charge Subject to s859A
Legacy
12 September 1992
403aParticulars of Charge Subject to s859A
Legacy
30 September 1991
363x363x
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts