UKBizDB.co.uk

DOUGLAS CONCRETE HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Douglas Concrete Holdings Ltd. The company was founded 31 years ago and was given the registration number 02802208. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DOUGLAS CONCRETE HOLDINGS LTD
Company Number:02802208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 January 2023Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 May 2019Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary13 August 1998Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Secretary31 August 2006Active
Blackfirs, Dunstall, Burton On Trent, DE13 8BE

Secretary30 April 1993Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Secretary22 March 1993Active
1 Quarry Close, Darton, Barnsley, S75 5EZ

Director14 December 2006Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director09 October 2015Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director16 March 1998Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director02 January 2001Active
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 April 2010Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 March 2011Active
58 Elizabeth Court, London, NW1 6EJ

Director30 April 1993Active
Bardon Hill, Coalville, England, LE67 1TL

Director01 October 2011Active
St David's, 6 Ivywell Road Sneyd Park, Bristol, BS9 1NX

Director13 May 1993Active
The Stone House, Little Wenlock, Telford, TF6 5BE

Director30 April 1993Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director31 December 2007Active
Slawston Lodge, Main Street, Slawston, LE16 7UB

Director02 January 2001Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director16 March 1998Active
1 Oakhurst Chase, Brook Lane, Alderley Edge, SK9 7QT

Director13 May 1993Active
Stoneyford Farm, Barton Under Needwood, Burton On Trent, DE13 8BW

Director30 April 1993Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 February 2013Active
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA

Director16 March 1998Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director22 March 1993Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-30Capital

Capital statement capital company with date currency figure.

Download
2022-11-30Capital

Legacy.

Download
2022-11-30Insolvency

Legacy.

Download
2022-11-30Resolution

Resolution.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.