Background WavePink WaveYellow Wave

GENERIX FACADES LTD. (08432030)

GENERIX FACADES LTD. (08432030) is an active UK company. incorporated on 6 March 2013. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GENERIX FACADES LTD. has been registered for 13 years. Current directors include HOLLAND, Craig, HUDSON, Joseph Henry, SHEPHERD, Andrew David.

Company Number
08432030
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLLAND, Craig, HUDSON, Joseph Henry, SHEPHERD, Andrew David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERIX FACADES LTD.

GENERIX FACADES LTD. is an active company incorporated on 6 March 2013 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GENERIX FACADES LTD. was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08432030

LTD Company

Age

13 Years

Incorporated 6 March 2013

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 11 September 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

GENESIS FACADES LTD
From: 6 March 2013To: 27 February 2014
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

Leicester Road Leicester Road Ibstock LE67 6HS England
From: 2 September 2022To: 14 October 2024
Leamore Lane Leamore Lane Walsall WS2 7DQ England
From: 28 June 2016To: 2 September 2022
Mill Lane Eardiston Tenbury Wells Worcestershire WR15 8JJ England
From: 24 July 2015To: 28 June 2016
The Old School St. Johns Road Dudley West Midlands DY2 7JT
From: 26 March 2014To: 24 July 2015
327 Dunchurch Road Rugby Warwickshire CV22 6HT England
From: 6 March 2013To: 26 March 2014
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 04 Feb 2025

HOLLAND, Craig

Active
Ibstock, LeicestershireLE67 6HS
Born July 1971
Director
Appointed 04 Feb 2025

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 10 Feb 2025

SHEPHERD, Andrew David

Active
IbstockLE67 6HS
Born November 1978
Director
Appointed 04 Feb 2025

ADRAGNA-NOLAN, Michelle Katherine

Resigned
Leamore Lane, WalsallWS2 7DQ
Secretary
Appointed 23 May 2013
Resigned 29 Jul 2022

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 27 Jan 2023
Resigned 27 Jan 2023

MCLEISH, Chris Mark

Resigned
IbstockLE67 6HS
Born July 1970
Director
Appointed 29 Jul 2022
Resigned 10 Oct 2025

NOLAN, John Gregory

Resigned
St. Johns Road, DudleyDY2 7JT
Born October 1964
Director
Appointed 23 May 2013
Resigned 29 Dec 2023

ROMBAUT, Jeremie

Resigned
IbstockLE67 6HS
Born January 1984
Director
Appointed 29 Jul 2022
Resigned 31 Dec 2024

SMITH, Graham Neil

Resigned
Leamore Lane, WalsallWS2 7DQ
Born February 1964
Director
Appointed 23 May 2013
Resigned 29 Jul 2022

SMITH, Ryan Mark

Resigned
Dunchurch Road, RugbyCV22 6HT
Born October 1993
Director
Appointed 06 Mar 2013
Resigned 23 May 2013

Persons with significant control

3

1 Active
2 Ceased
IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mr John Nolan

Ceased
Leicester Road, IbstockLE67 6HS
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mr John Joseph Simmons

Ceased
Leamore Lane, WalsallWS2 7DQ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Memorandum Articles
20 January 2024
MAMA
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Resolution
18 June 2013
RESOLUTIONSResolutions
Incorporation Company
6 March 2013
NEWINCIncorporation