Background WavePink WaveYellow Wave

COUNTRY CONCRETE PRODUCTS LIMITED (09341221)

COUNTRY CONCRETE PRODUCTS LIMITED (09341221) is an active UK company. incorporated on 4 December 2014. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COUNTRY CONCRETE PRODUCTS LIMITED has been registered for 11 years. Current directors include RODDY, Michael Ignatius.

Company Number
09341221
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 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

COUNTRY CONCRETE PRODUCTS LIMITED

COUNTRY CONCRETE PRODUCTS LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COUNTRY CONCRETE PRODUCTS LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09341221

LTD Company

Age

11 Years

Incorporated 4 December 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 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Llay Road Llay Wrexham, LL12 0TL,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RODDY, Michael Ignatius

Active
Llay Road, LlayLL12 0TL
Born July 1979
Director
Appointed 14 Oct 2019

BLANCHARD, Paul Andrew

Resigned
Llay, WrexhamLL12 0TL
Secretary
Appointed 04 Dec 2014
Resigned 01 Jun 2017

SCOURFIELD, Zoe

Resigned
Llay, WrexhamLL12 0TL
Secretary
Appointed 01 Jun 2017
Resigned 25 Nov 2025

BLANCHARD, Paul Andrew

Resigned
Llay, WrexhamLL12 0TL
Born February 1964
Director
Appointed 04 Dec 2014
Resigned 16 Dec 2020

GRAY, Shaun

Resigned
Llay, WrexhamLL12 0TL
Born September 1949
Director
Appointed 01 Jun 2017
Resigned 31 May 2019

ROSIE, Paul George

Resigned
Llay, WrexhamLL12 0TL
Born April 1954
Director
Appointed 01 Jun 2017
Resigned 31 May 2019

SHAW, David

Resigned
Llay, WrexhamLL12 0TL
Born June 1950
Director
Appointed 01 Jun 2017
Resigned 31 May 2019

TANN, Jamie Alex

Resigned
Llay, WrexhamLL12 0TL
Born July 1981
Director
Appointed 30 Oct 2017
Resigned 24 Oct 2018

TRIGG, Charles Edmund

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

WOODYER, James

Resigned
Llay, WrexhamLL12 0TL
Born April 1964
Director
Appointed 04 Dec 2014
Resigned 31 Jan 2022

Persons with significant control

2

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
Llay Road, WrexhamLL12 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
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
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
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
31 January 2022
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
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
12 December 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2019
CH03Change of Secretary Details
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
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
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
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
6 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Incorporation Company
4 December 2014
NEWINCIncorporation