Background WavePink WaveYellow Wave

ANDERTON CONCRETE PRODUCTS LIMITED (01900103)

ANDERTON CONCRETE PRODUCTS LIMITED (01900103) is an active UK company. incorporated on 27 March 1985. with registered office in Leicestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (23690). ANDERTON CONCRETE PRODUCTS LIMITED has been registered for 41 years. Current directors include HICKS, William David, HOLLAND, Craig, HUDSON, Joseph Henry.

Company Number
01900103
Status
active
Type
ltd
Incorporated
27 March 1985
Age
41 years
Address
Leicester Road, Leicestershire, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23690)
Directors
HICKS, William David, HOLLAND, Craig, HUDSON, Joseph Henry
SIC Codes
23690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERTON CONCRETE PRODUCTS LIMITED

ANDERTON CONCRETE PRODUCTS LIMITED is an active company incorporated on 27 March 1985 with the registered office located in Leicestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23690). ANDERTON CONCRETE PRODUCTS LIMITED was registered 41 years ago.(SIC: 23690)

Status

active

Active since 41 years ago

Company No

01900103

LTD Company

Age

41 Years

Incorporated 27 March 1985

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

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

DELTARING LIMITED
From: 27 March 1985To: 4 July 1985
Contact
Address

Leicester Road Ibstock Leicestershire, LE67 6HS,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
May 15
Director Joined
May 15
Loan Cleared
Oct 15
Director Left
May 16
Loan Secured
Feb 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
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Mar 23
Director Joined
Feb 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
17
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 10 Feb 2025

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

HARDY, Stephen Philip

Resigned
Leicester Road, LeicestershireLE67 6HS
Secretary
Appointed 30 Apr 2007
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

PLANT, David John

Resigned
5 Oak Road, WarringtonWA5 2LL
Secretary
Appointed N/A
Resigned 31 Oct 1996

SMITH, Linda Margaret

Resigned
59 Home Farm, NorthwichCW9 6ED
Secretary
Appointed 31 Oct 1996
Resigned 30 Apr 2007

BALDWIN, Christopher Perks

Resigned
Factory Cottages Georges Lane, NorthwichCW9 6LS
Born September 1944
Director
Appointed N/A
Resigned 30 Apr 2007

BALDWIN, Matthew

Resigned
The Coach House, KnutsfordWA16 8LP
Born July 1972
Director
Appointed 12 Feb 1999
Resigned 30 Apr 2007

BENTLEY, John Keith

Resigned
Leicester Road, LeicestershireLE67 6HS
Born November 1970
Director
Appointed 22 Jan 2009
Resigned 30 Apr 2018

FADDEN, Michael David

Resigned
Leicester Road, LeicestershireLE67 6HS
Born October 1959
Director
Appointed 30 May 2003
Resigned 30 Sept 2020

FORRESTER, Shaun

Resigned
Leicester Road, LeicestershireLE67 6HS
Born February 1965
Director
Appointed 14 Oct 2020
Resigned 30 Sept 2025

GALLAGHER, Shaun

Resigned
28a Vicarage Road, Stoke On TrentST10 4LE
Born October 1960
Director
Appointed 01 Jan 2002
Resigned 14 Sept 2004

HOUGHTON, Mark Whitfield

Resigned
Leicester Road, LeicestershireLE67 6HS
Born May 1961
Director
Appointed 30 Apr 2007
Resigned 19 Apr 2021

LEE, Richard Albert

Resigned
Leicester Road, LeicestershireLE67 6HS
Born October 1955
Director
Appointed 30 Apr 2007
Resigned 31 Mar 2016

MCLEISH, Christopher Mark

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

PLANT, David John

Resigned
5 Oak Road, WarringtonWA5 2LL
Born October 1947
Director
Appointed N/A
Resigned 31 Oct 1996

RICHMOND, Mark

Resigned
Ashmont, WirralCH48 1LW
Born April 1967
Director
Appointed 01 May 2007
Resigned 02 May 2007

SIMS, Kevin John

Resigned
Leicester Road, LeicestershireLE67 6HS
Born July 1961
Director
Appointed 27 Apr 2015
Resigned 31 Aug 2019

TAYLOR, Roger Curtois Brandon

Resigned
16 High Street, TarporleyCW6 0EA
Born August 1942
Director
Appointed N/A
Resigned 06 May 1995

WATERS, Darren Andrew

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

WHITE, Sally

Resigned
Home Farm Cottage Norley Lane, WarringtonWA6 8NL
Born January 1968
Director
Appointed 12 Feb 1999
Resigned 30 Apr 2007

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

Filing History

173

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 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
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
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
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
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
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 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
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 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
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
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
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Resolution
25 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
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
31 October 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
155(6)a155(6)a
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 September 2004
AUDAUD
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
11 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
22 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
1 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
4 February 1989
288288
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
25 July 1988
PUC 2PUC 2
Legacy
25 July 1988
123Notice of Increase in Nominal Capital
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
30 June 1988
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Memorandum Articles
30 September 1985
MAMA
Certificate Change Of Name Company
4 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1985
MISCMISC