Background WavePink WaveYellow Wave

NEW MILTON CONCRETE LIMITED (04502723)

NEW MILTON CONCRETE LIMITED (04502723) is an active UK company. incorporated on 2 August 2002. with registered office in New Milton. The company operates in the Manufacturing sector, engaged in unknown sic code (23630). NEW MILTON CONCRETE LIMITED has been registered for 23 years. Current directors include BADCOCK, Michael Adrian, FRANCIS, Paul Ian, GARFIELD, Marian Adele and 4 others.

Company Number
04502723
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
New Milton, BH25 5PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23630)
Directors
BADCOCK, Michael Adrian, FRANCIS, Paul Ian, GARFIELD, Marian Adele, GOSDEN, Glenn Richard, LAFARGUE, Rodolphe, SACCHETTI, Nicola, STUBBS, Charles Andrew
SIC Codes
23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MILTON CONCRETE LIMITED

NEW MILTON CONCRETE LIMITED is an active company incorporated on 2 August 2002 with the registered office located in New Milton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23630). NEW MILTON CONCRETE LIMITED was registered 23 years ago.(SIC: 23630)

Status

active

Active since 23 years ago

Company No

04502723

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

STEVE PERRINS SUPPLIES LIMITED
From: 2 August 2002To: 26 January 2009
Contact
Address

Caird Avenue New Milton, BH25 5PX,

Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Aug 14
Director Left
Sept 14
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 19
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Secured
Sept 20
Director Joined
Jan 22
Director Left
Mar 23
Loan Secured
Jul 23
Director Joined
May 24
Loan Secured
Oct 24
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

GOSDEN, Glenn Richard

Active
Caird Avenue, New MiltonBH25 5PX
Secretary
Appointed 30 Sept 2022

BADCOCK, Michael Adrian

Active
Caird Avenue, New MiltonBH25 5PX
Born December 1945
Director
Appointed 31 Dec 2007

FRANCIS, Paul Ian

Active
Caird Avenue, New MiltonBH25 5PX
Born June 1954
Director
Appointed 27 Jan 2021

GARFIELD, Marian Adele

Active
Caird Avenue, New MiltonBH25 5PX
Born February 1983
Director
Appointed 13 Nov 2025

GOSDEN, Glenn Richard

Active
Caird Avenue, New MiltonBH25 5PX
Born July 1980
Director
Appointed 01 Jan 2024

LAFARGUE, Rodolphe

Active
Caird Avenue, New MiltonBH25 5PX
Born January 1983
Director
Appointed 01 Jul 2019

SACCHETTI, Nicola

Active
Greenovers Glory Hill Lane, BeaconsfieldHP9 1XF
Born July 1945
Director
Appointed 31 Dec 2007

STUBBS, Charles Andrew

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1952
Director
Appointed 31 Dec 2007

FRANCIS, Paul Ian

Resigned
Hillside Falcons Croft, High WycombeHP10 0NP
Secretary
Appointed 31 Dec 2007
Resigned 08 Sept 2020

HASSALL, Elliot Richard

Resigned
Caird Avenue, New MiltonBH25 5PX
Secretary
Appointed 08 Sept 2020
Resigned 30 Sept 2022

PERRINS, Stephen

Resigned
19a Broadshard Lane, RingwoodBH24 1RP
Secretary
Appointed 02 Aug 2002
Resigned 31 Dec 2007

SOVEREIGN SECRETARIAL LIMITED

Resigned
1st Floor Offices Austin House, BournemouthBH4 9DN
Corporate secretary
Appointed 02 Aug 2002
Resigned 02 Aug 2002

FLOWER, Robert Daniel

Resigned
Caird Avenue, New MiltonBH25 5PX
Born March 1971
Director
Appointed 04 Aug 2014
Resigned 31 Jul 2025

HARTY, Kevin Adrian

Resigned
Caird Avenue, New MiltonBH25 5PX
Born February 1955
Director
Appointed 22 Apr 2008
Resigned 01 Apr 2019

HASSALL, Elliot Richard

Resigned
Caird Avenue, New MiltonBH25 5PX
Born January 1988
Director
Appointed 01 Apr 2019
Resigned 30 Sept 2022

PERRINS, Margaret Betty

Resigned
19a Broadshard Lane, RingwoodBH24 1RP
Born September 1951
Director
Appointed 02 Aug 2002
Resigned 31 Dec 2007

PERRINS, Stephen

Resigned
19a Broadshard Lane, RingwoodBH24 1RP
Born April 1947
Director
Appointed 02 Aug 2002
Resigned 31 Dec 2007

POOLE, Trevor

Resigned
Caird Avenue, New MiltonBH25 5PX
Born April 1955
Director
Appointed 31 Dec 2007
Resigned 23 Sept 2014

SOVEREIGN DIRECTORS LIMITED

Resigned
1st Floor Offices Austin House, BournemouthBH4 9DN
Corporate director
Appointed 02 Aug 2002
Resigned 02 Aug 2002

Persons with significant control

1

New Milton Sand & Ballast Ltd

Active
Caird Avenue, New MiltonBH25 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Move Registers To Registered Office Company
15 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
31 January 2009
287Change of Registered Office
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2008
363aAnnual Return
Legacy
28 May 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
1 November 2002
287Change of Registered Office
Legacy
1 November 2002
88(2)R88(2)R
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Incorporation Company
2 August 2002
NEWINCIncorporation