Background WavePink WaveYellow Wave

IBSTOCK BRICK HOLDING COMPANY LIMITED (00784339)

IBSTOCK BRICK HOLDING COMPANY LIMITED (00784339) is an active UK company. incorporated on 12 December 1963. with registered office in Ibstock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IBSTOCK BRICK HOLDING COMPANY LIMITED has been registered for 62 years. Current directors include HUDSON, Joseph Henry.

Company Number
00784339
Status
active
Type
ltd
Incorporated
12 December 1963
Age
62 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDSON, Joseph Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBSTOCK BRICK HOLDING COMPANY LIMITED

IBSTOCK BRICK HOLDING COMPANY LIMITED is an active company incorporated on 12 December 1963 with the registered office located in Ibstock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IBSTOCK BRICK HOLDING COMPANY LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00784339

LTD Company

Age

62 Years

Incorporated 12 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

IBSTOCK BUILDING PRODUCTS LIMITED
From: 3 April 2000To: 21 April 2015
IBSTOCK INTERNATIONAL LIMITED
From: 31 December 1977To: 3 April 2000
HIMLEY BRICK COMPANY LIMITED
From: 12 December 1963To: 31 December 1977
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

Ibstock Brick Holding Company Limited Leicester Road Ibstock Leicestershire LE67 6HS
From: 2 June 2015To: 14 October 2024
Ibstock Building Products Ltd Leicester Road Ibstock Leicestershire LE67 6HS
From: 12 December 1963To: 2 June 2015
Timeline

15 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Dec 63
Director Joined
Oct 09
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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 04 Apr 2018

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
Ibstock Building Products Ltd, IbstockLE67 6HS
Secretary
Appointed 24 May 1999
Resigned 11 Dec 2014

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 N/A
Resigned 04 Apr 1997

ASPDEN, Peter Graham

Resigned
15 Blackthorn Close, LutterworthLE17 4UX
Born October 1951
Director
Appointed N/A
Resigned 30 Apr 1998

AUSTIN, Allan

Resigned
Ibstock Building Products Ltd, IbstockLE67 6HS
Born June 1952
Director
Appointed 08 Apr 2011
Resigned 30 Jun 2014

BULL, Geoffrey Ronald

Resigned
Ibstock Building Products Ltd, IbstockLE67 6HS
Born June 1953
Director
Appointed 24 May 1999
Resigned 08 Apr 2011

GILLESPIE, Graham Richard William

Resigned
Park Farm House, BedfordMK45 5AY
Born December 1953
Director
Appointed 31 Mar 1998
Resigned 28 May 1999

HARDY, Stephen Philip

Resigned
Ibstock Building Products Ltd, IbstockLE67 6HS
Born January 1948
Director
Appointed 20 Oct 2009
Resigned 11 Dec 2014

MACLELLAN, Ian David

Resigned
Wormleighton Grange, SouthamCV47 2XZ
Born February 1948
Director
Appointed N/A
Resigned 31 Dec 1996

MCLEISH, Christopher Mark

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

MENGEL, Phillip Richard

Resigned
23 Muirfield Drive, ReadingPA 19607
Born October 1944
Director
Appointed 14 Nov 1996
Resigned 31 Dec 1999

PEATFIELD, Malcolm

Resigned
24 Bolham Lane, RetfordDN22 6SU
Born November 1948
Director
Appointed N/A
Resigned 10 Jun 1992

SHEPPARD, Wayne Martin

Resigned
Leicester Road, IbstockLE67 6HS
Born December 1959
Director
Appointed 30 Oct 2007
Resigned 04 Apr 2018

SIMS, Kevin John

Resigned
Leicester Road, IbstockLE67 6HS
Born July 1961
Director
Appointed 08 Sept 2006
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

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
19 May 2025
CS01Confirmation Statement
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 Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
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
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 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 Full
17 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Resolution
23 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
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
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
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
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
18 June 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Legacy
19 August 2008
353353
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
16 June 1999
287Change of Registered Office
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
6 July 1998
287Change of Registered Office
Legacy
27 May 1998
363aAnnual Return
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 June 1996
363aAnnual Return
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Legacy
4 March 1991
288288
Legacy
2 January 1991
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
15 February 1989
288288
Legacy
26 July 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
29 July 1987
288288
Legacy
20 July 1987
363363
Legacy
12 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Legacy
4 June 1985
363363
Legacy
22 May 1985
363363
Legacy
27 May 1983
363363
Memorandum Articles
18 March 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1975
363363
Certificate Change Of Name Company
1 March 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1963
NEWINCIncorporation