Background WavePink WaveYellow Wave

MANCHESTER BRICK AND PRECAST LTD (02888297)

MANCHESTER BRICK AND PRECAST LTD (02888297) is an active UK company. incorporated on 17 January 1994. with registered office in Leicestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (23320) and 2 other business activities. MANCHESTER BRICK AND PRECAST LTD has been registered for 32 years. Current directors include HUDSON, Joseph Henry.

Company Number
02888297
Status
active
Type
ltd
Incorporated
17 January 1994
Age
32 years
Address
Leicester Road, Leicestershire, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23320)
Directors
HUDSON, Joseph Henry
SIC Codes
23320, 23610, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER BRICK AND PRECAST LTD

MANCHESTER BRICK AND PRECAST LTD is an active company incorporated on 17 January 1994 with the registered office located in Leicestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23320) and 2 other business activities. MANCHESTER BRICK AND PRECAST LTD was registered 32 years ago.(SIC: 23320, 23610, 43999)

Status

active

Active since 32 years ago

Company No

02888297

LTD Company

Age

32 Years

Incorporated 17 January 1994

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 22 July 2025 (8 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

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

RUDHEATH CONSTRUCTION SERVICES LIMITED
From: 17 January 1994To: 28 May 2002
Contact
Address

Leicester Road Ibstock Leicestershire, LE67 6HS,

Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 11
Director Left
Jan 11
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
May 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HUDSON, Joseph Henry

Active
Leicester Road, LeicestershireLE67 6HS
Born December 1969
Director
Appointed 27 Mar 2023

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 07 Mar 2005
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

SHAW, Graham

Resigned
16 Dunham Road, DukinfieldSK16 5RE
Secretary
Appointed 01 May 2002
Resigned 07 Mar 2005

THORP, Nigel Harvey

Resigned
The Old Grig, MacclesfieldSK11 9DY
Secretary
Appointed 12 Jan 1994
Resigned 01 May 2002

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 17 Jan 1994
Resigned 12 Jan 1994

BULL, Geoffrey Ronald

Resigned
8 Highfields Close, Ashby De La ZouchLE65 2FN
Born June 1953
Director
Appointed 07 Mar 2005
Resigned 14 Jan 2011

CRITCHLOW, Geoff

Resigned
11 Sunnybank Drive, WilmslowSK9 6DY
Born May 1955
Director
Appointed 17 Dec 2004
Resigned 30 Oct 2009

CUNNINGHAM, Duncan Peter

Resigned
2 Eight Acres Cottage, West HoathlyRH19 4QU
Born March 1962
Director
Appointed 07 Mar 2005
Resigned 15 Mar 2009

DURRANT, Iain James

Resigned
Leicester Road, LeicestershireLE67 6HS
Born July 1966
Director
Appointed 07 Mar 2005
Resigned 25 Apr 2023

MCLEISH, Christopher Mark

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

RICHARDS, John

Resigned
Leicester Road, LeicestershireLE67 6HS
Born May 1956
Director
Appointed 30 Oct 2009
Resigned 31 Dec 2017

SHAW, Graham

Resigned
16 Dunham Road, DukinfieldSK16 5RE
Born May 1966
Director
Appointed 01 Aug 1996
Resigned 07 Mar 2005

SIMS, Kevin John

Resigned
Leicester Road, LeicestershireLE67 6HS
Born July 1961
Director
Appointed 14 Jan 2011
Resigned 31 Aug 2019

THORP, Harvey Richard

Resigned
The Lodge Astle Park, ChelfordSK11 9DF
Born June 1973
Director
Appointed 12 Jan 1994
Resigned 17 Dec 2004

THORP, Nigel Harvey

Resigned
The Old Grig, MacclesfieldSK11 9DY
Born August 1946
Director
Appointed 12 Jan 1994
Resigned 07 Mar 2005

WATERS, Darren Andrew

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

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 17 Jan 1994
Resigned 12 Jan 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 17 Jan 1994
Resigned 12 Jan 1994

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

130

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 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
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 Dormant
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 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
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
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
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403b403b
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
23 May 1996
288288
Legacy
12 May 1996
287Change of Registered Office
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
88(2)R88(2)R
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Legacy
7 August 1994
224224
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
287Change of Registered Office
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Incorporation Company
17 January 1994
NEWINCIncorporation