Background WavePink WaveYellow Wave

CLWYD CONCRETE PRODUCTS LIMITED (07363214)

CLWYD CONCRETE PRODUCTS LIMITED (07363214) is an active UK company. incorporated on 2 September 2010. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CLWYD CONCRETE PRODUCTS LIMITED has been registered for 15 years. Current directors include RODDY, Michael Ignatius.

Company Number
07363214
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Llay Road, Wrexham, LL12 0TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RODDY, Michael Ignatius
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLWYD CONCRETE PRODUCTS LIMITED

CLWYD CONCRETE PRODUCTS LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CLWYD CONCRETE PRODUCTS LIMITED was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07363214

LTD Company

Age

15 Years

Incorporated 2 September 2010

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 17 September 2025 (7 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Llay Road Llay Wrexham, LL12 0TL,

Previous Addresses

Road Beta Middlewich Cheshire CW10 0QF United Kingdom
From: 2 September 2010To: 14 June 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
New Owner
Sept 17
New Owner
Sept 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Nov 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RODDY, Michael Ignatius

Active
Llay Road, WrexhamLL12 0TL
Born July 1979
Director
Appointed 14 Oct 2019

BLANCHARD, Paul Andrew

Resigned
Delph Lane, WarringtonWA4 4AN
Born February 1964
Director
Appointed 02 Sept 2010
Resigned 16 Dec 2020

TRIGG, Charles Edmund

Resigned
Llay, WrexhamLL12 0TL
Born March 1980
Director
Appointed 12 Apr 2021
Resigned 13 Nov 2025

WOODYER, James

Resigned
Mere View Farm, PrescotL34 6JW
Born April 1964
Director
Appointed 02 Sept 2010
Resigned 31 Jan 2022

Persons with significant control

4

2 Active
2 Ceased
Llay Road, WrexhamLL12 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr Paul Andrew Blanchard

Ceased
Llay, WrexhamLL12 0TL
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Sept 2019

Mr James Woodyer

Ceased
Llay, WrexhamLL12 0TL
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 January 2020
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2018
MR05Certification of Charge
Accounts Amended With Accounts Type Small
23 July 2018
AAMDAAMD
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Legacy
26 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
8 February 2011
MG01MG01
Change Account Reference Date Company Current Shortened
1 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2010
NEWINCIncorporation