Background WavePink WaveYellow Wave

SUPREME CONCRETE LIMITED (01410463)

SUPREME CONCRETE LIMITED (01410463) is an active UK company. incorporated on 19 January 1979. with registered office in Leicestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). SUPREME CONCRETE LIMITED has been registered for 47 years. Current directors include HICKS, William David, HOLLAND, Craig, HUDSON, Joseph Henry.

Company Number
01410463
Status
active
Type
ltd
Incorporated
19 January 1979
Age
47 years
Address
Leicester Road, Leicestershire, 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
S

SUPREME CONCRETE LIMITED

SUPREME CONCRETE LIMITED is an active company incorporated on 19 January 1979 with the registered office located in Leicestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). SUPREME CONCRETE LIMITED was registered 47 years ago.(SIC: 23610)

Status

active

Active since 47 years ago

Company No

01410463

LTD Company

Age

47 Years

Incorporated 19 January 1979

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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SUPREME CONCRETE BEDFORD LIMITED
From: 31 December 1979To: 15 November 1984
SUPMILL LIMITED
From: 19 January 1979To: 31 December 1979
Contact
Address

Leicester Road Ibstock Leicestershire, LE67 6HS,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Dec 11
Director Joined
Dec 14
Loan Secured
May 15
Loan Cleared
Oct 15
Director Left
May 16
Loan Secured
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Oct 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 21
Director Joined
May 21
Director Left
Mar 23
Director Left
Sept 24
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HICKS, William David

Active
Leicester Road, LeicestershireLE67 6HS
Born May 1979
Director
Appointed 25 Nov 2019

HOLLAND, Craig

Active
Leicester Road, LeicestershireLE67 6HS
Born July 1971
Director
Appointed 21 Nov 2019

HUDSON, Joseph Henry

Active
Leicester Road, LeicestershireLE67 6HS
Born December 1969
Director
Appointed 04 Apr 2018

BENTON, Paul Walter

Resigned
2 Numbers Farm, Kings LangleyWD4 8LS
Secretary
Appointed 11 May 1994
Resigned 12 Apr 2006

DOUGLAS, Robert

Resigned
Leicester Road, LeicestershireLE67 6HS
Secretary
Appointed 22 Apr 2016
Resigned 08 Nov 2019

GILES, Nicholas David Martin

Resigned
Leicester Road, LeicestershireLE67 6HS
Secretary
Appointed 08 Nov 2019
Resigned 27 Jan 2023

GILMOUR, William Peter

Resigned
27 Fitzroy Road, FleetGU51 4JW
Secretary
Appointed N/A
Resigned 12 Apr 1994

HARDY, Stephen Philip

Resigned
Leicester Road, LeicestershireLE67 6HS
Secretary
Appointed 12 Apr 2006
Resigned 11 Dec 2014

KHALFEY, Shamshad

Resigned
Leicester Road, LeicestershireLE67 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

BENTLEY, John Keith

Resigned
Leicester Road, LeicestershireLE67 6HS
Born November 1970
Director
Appointed 01 Feb 2007
Resigned 30 Apr 2018

BULL, Geoffrey Ronald

Resigned
Leicester Road, LeicestershireLE67 6HS
Born June 1953
Director
Appointed 01 Mar 2009
Resigned 08 Apr 2011

COOKE, Simon Henry

Resigned
Deers, Saffron WaldenCB11 4PX
Born April 1932
Director
Appointed 01 May 1996
Resigned 12 Apr 2006

COSBY, William Stewart

Resigned
Collina, OakleyMK43 7RH
Born July 1947
Director
Appointed 01 Apr 1992
Resigned 19 Dec 2007

GILMOUR, William Peter

Resigned
27 Fitzroy Road, FleetGU51 4JW
Born February 1937
Director
Appointed N/A
Resigned 12 Apr 1994

HOUGHTON, Mark Whitfield

Resigned
Leicester Road, LeicestershireLE67 6HS
Born May 1961
Director
Appointed 01 Oct 2001
Resigned 19 Apr 2021

LAWSON, John Edmund Maltby

Resigned
7 Oak Hill Way, LondonNW3 7LR
Born May 1932
Director
Appointed N/A
Resigned 12 Apr 2006

LEE, Richard Albert

Resigned
Leicester Road, LeicestershireLE67 6HS
Born October 1955
Director
Appointed 01 Apr 1993
Resigned 31 Mar 2016

MASCALL, Stephen Kenneth

Resigned
Leicester Road, LeicestershireLE67 6HS
Born January 1963
Director
Appointed 01 Mar 2009
Resigned 30 Sept 2011

MCLEISH, Christopher Mark

Resigned
Leicester Road, LeicestershireLE67 6HS
Born July 1970
Director
Appointed 01 Aug 2019
Resigned 10 Oct 2025

RUMFORD, John Neil

Resigned
Leicester Road, LeicestershireLE67 6HS
Born March 1950
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2010

SHEPPARD, Wayne Martin

Resigned
Leicester Road, LeicestershireLE67 6HS
Born December 1959
Director
Appointed 01 Mar 2009
Resigned 04 Apr 2018

SIMS, Kevin John

Resigned
Leicester Road, LeicestershireLE67 6HS
Born July 1961
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2019

WATERS, Darren Andrew

Resigned
Ibstock, LeicestershireLE67 6HS
Born March 1965
Director
Appointed 04 May 2021
Resigned 24 Mar 2023

WRIGHT, Timothy William

Resigned
Leicester Road, LeicestershireLE67 6HS
Born January 1972
Director
Appointed 14 Oct 2014
Resigned 30 Sept 2024

YATES, Mark John

Resigned
Leicester Road, LeicestershireLE67 6HS
Born December 1968
Director
Appointed 26 Feb 2019
Resigned 11 Oct 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

181

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
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
14 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
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
16 January 2024
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
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 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
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 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
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
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
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 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
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
28 December 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
4 January 2007
225Change of Accounting Reference Date
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Legacy
2 May 2006
155(6)a155(6)a
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1999
287Change of Registered Office
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
169169
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1995
AAAnnual Accounts
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
25 March 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 September 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
19 April 1994
287Change of Registered Office
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1993
288288
Accounts With Accounts Type Full Group
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Accounts With Accounts Type Full Group
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
11 April 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 February 1989
AAAnnual Accounts
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 November 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 August 1982
AAAnnual Accounts
Accounts With Made Up Date
30 August 1980
AAAnnual Accounts
Certificate Change Of Name Company
19 February 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 January 1979
MISCMISC