Background WavePink WaveYellow Wave

CHESHIRE CONCRETE PRODUCTS LIMITED (10146841)

CHESHIRE CONCRETE PRODUCTS LIMITED (10146841) is an active UK company. incorporated on 26 April 2016. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CHESHIRE CONCRETE PRODUCTS LIMITED has been registered for 9 years. Current directors include RODDY, Michael Ignatius.

Company Number
10146841
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 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

CHESHIRE CONCRETE PRODUCTS LIMITED

CHESHIRE CONCRETE PRODUCTS LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CHESHIRE CONCRETE PRODUCTS LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10146841

LTD Company

Age

9 Years

Incorporated 26 April 2016

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

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

CCP BUILDING PRODUCTS LIMITED
From: 26 April 2016To: 6 June 2016
Contact
Address

Llay Road Llay Wrexham, LL12 0TL,

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RODDY, Michael Ignatius

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

BLANCHARD, Paul Andrew

Resigned
Llay, WrexhamLL12 0TL
Born February 1964
Director
Appointed 26 Apr 2016
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
Llay, WrexhamLL12 0TL
Born April 1964
Director
Appointed 26 Apr 2016
Resigned 31 Jan 2022

Persons with significant control

2

Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Llay, WrexhamLL12 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

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
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 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
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
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 May 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 December 2019
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
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2016
NEWINCIncorporation