Background WavePink WaveYellow Wave

IBSTOCK BUILDING PRODUCTS LIMITED (09329395)

IBSTOCK BUILDING PRODUCTS LIMITED (09329395) is an active UK company. incorporated on 26 November 2014. with registered office in Ibstock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IBSTOCK BUILDING PRODUCTS LIMITED has been registered for 11 years. Current directors include HUDSON, Joseph Henry.

Company Number
09329395
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDSON, Joseph Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBSTOCK BUILDING PRODUCTS LIMITED

IBSTOCK BUILDING PRODUCTS LIMITED is an active company incorporated on 26 November 2014 with the registered office located in Ibstock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IBSTOCK BUILDING PRODUCTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09329395

LTD Company

Age

11 Years

Incorporated 26 November 2014

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 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

FIGGS UK LIMITED
From: 26 November 2014To: 21 April 2015
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

Ibstock Building Products Limited Leicester Road Ibstock Leicestershire LE67 6HS England
From: 16 February 2017To: 14 October 2024
Devonshire House Mayfair Place London W1J 8AJ
From: 26 November 2014To: 16 February 2017
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Loan Secured
Mar 15
Director Joined
Mar 15
Share Issue
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Oct 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Oct 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 04 Apr 2018

DOUGLAS, Robert

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 22 Apr 2016
Resigned 08 Nov 2019

GILES, Nicholas David Martin

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 08 Nov 2019
Resigned 27 Jan 2023

KHALFEY, Shamshad

Resigned
Leicester Road, IbstockLE67 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

BOYER CHAMMARD, Matthias Michel Pierre

Resigned
Mayfair Place, LondonW1J 8AJ
Born July 1980
Director
Appointed 27 Nov 2014
Resigned 15 Feb 2017

HAN, Edward John

Resigned
Mayfair Place, LondonW1J 8AJ
Born August 1974
Director
Appointed 24 Feb 2015
Resigned 15 Feb 2017

MCLEISH, Christopher Mark

Resigned
IbstockLE67 6HS
Born July 1970
Director
Appointed 01 Aug 2019
Resigned 10 Oct 2025

PLANTEVIN, Michel Gerard Phillipe

Resigned
Mayfair Place, LondonW1J 8AJ
Born October 1956
Director
Appointed 26 Nov 2014
Resigned 15 Feb 2017

SHEPPARD, Wayne Martin

Resigned
Leicester Road, IbstockLE67 6HS
Born December 1959
Director
Appointed 24 Mar 2015
Resigned 04 Apr 2018

SIMS, Kevin John

Resigned
Leicester Road, IbstockLE67 6HS
Born July 1961
Director
Appointed 24 Mar 2015
Resigned 31 Aug 2019

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

60

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 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
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
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 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
10 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 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
21 December 2015
AR01AR01
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
27 March 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Resolution
23 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Incorporation Company
26 November 2014
NEWINCIncorporation