Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTICRETE LIMITED
Company Information for

FORTICRETE LIMITED

LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
00221210
Private Limited Company
Active

Company Overview

About Forticrete Ltd
FORTICRETE LIMITED was founded on 1927-04-13 and has its registered office in Ibstock. The organisation's status is listed as "Active". Forticrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORTICRETE LIMITED
 
Legal Registered Office
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
Other companies in LE67
 
Telephone01298 23333
 
Filing Information
Company Number 00221210
Company ID Number 00221210
Date formed 1927-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTICRETE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTICRETE LIMITED
The following companies were found which have the same name as FORTICRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTICRETE PENSIONS LIMITED HILL DICKINSON LLP ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ Dissolved Company formed on the 1983-04-13
FORTICRETE ROOFING PRODUCTS LIMITED C/O HILL DICKINSON LLP ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ Dissolved Company formed on the 1976-07-21

Company Officers of FORTICRETE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS
Company Secretary 2016-04-22
MARK DEREK BRIND
Director 2017-05-24
JOSEPH HENRY HUDSON
Director 2018-04-04
JOHN LAMBERT
Director 2001-04-09
MARK RICHMOND
Director 2003-10-01
KEVIN JOHN SIMS
Director 1992-11-08
IAN ALAN TICHIAS
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE MARTIN SHEPPARD
Director 2006-07-11 2018-04-04
ANGUS WILLIAM BENNION
Director 2011-06-01 2017-05-24
SHAMSHAD KHALFEY
Company Secretary 2015-06-01 2016-04-22
PETER DAVEY
Director 2008-02-20 2015-04-23
STEPHEN PHILIP HARDY
Company Secretary 2009-01-30 2014-12-11
STEPHEN HARDY
Director 2012-02-22 2014-12-11
GEOFFREY RONALD BULL
Director 2000-05-25 2011-04-08
JOHN FRANCIS OBRIEN
Director 2001-04-09 2010-10-28
SHAUN GRAY
Director 2002-10-08 2009-09-23
PHILIP JONES
Company Secretary 1992-11-08 2009-01-30
LIAM PATRICK HUGHES
Director 1999-12-02 2006-07-11
WAYNE MARTIN SHEPPARD
Director 1995-04-05 2002-12-31
ROSSA MCCANN
Director 1996-04-15 2000-02-21
RICHARD JAMES O'BRIEN
Director 1996-04-15 2000-02-21
LESLEY OWEN TENCH
Director 1992-11-08 2000-02-21
DANIEL JOHN GODSON
Director 1994-12-08 1999-12-31
BRIAN DAVID BURNS
Director 1992-11-08 1996-05-24
CHRISTOPHER JAMES MAHONY
Director 1992-11-08 1996-03-01
FREDERICK JOHN RICHARD BODDY
Director 1992-11-08 1995-12-12
CHRISTOPHER NATHANIEL FURLONG
Director 1992-11-08 1995-12-12
JOHN MATTHEW PATRICK COGHLAN
Director 1992-11-08 1995-11-08
WILLIAM IGNATIUS OMAHONY
Director 1992-11-08 1995-06-13
ANTHONY DERMOT BARRY
Director 1992-11-08 1994-10-17
KEES VAN STRATEN
Director 1992-11-08 1994-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEREK BRIND HOME BUILDING SUPPLIES LIMITED Director 2017-05-24 CURRENT 2010-08-19 Active - Proposal to Strike off
JOSEPH HENRY HUDSON FIGGS TOPCO LIMITED Director 2018-04-04 CURRENT 2014-11-28 Active
JOSEPH HENRY HUDSON FIGGS BIDCO LIMITED Director 2018-04-04 CURRENT 2014-11-28 Active
JOSEPH HENRY HUDSON FIGGS NEWCO LIMITED Director 2018-04-04 CURRENT 2014-11-28 Active
JOSEPH HENRY HUDSON SUPREME CONCRETE LIMITED Director 2018-04-04 CURRENT 1979-01-19 Active
JOSEPH HENRY HUDSON BALDWIN INDUSTRIES LIMITED Director 2018-04-04 CURRENT 1980-09-08 Active - Proposal to Strike off
JOSEPH HENRY HUDSON OAKHILL HOLDINGS LIMITED Director 2018-04-04 CURRENT 2000-09-25 Active - Proposal to Strike off
JOSEPH HENRY HUDSON IBSTOCK BUILDING PRODUCTS LIMITED Director 2018-04-04 CURRENT 2014-11-26 Active
JOSEPH HENRY HUDSON IBSTOCK TELLING GRC LIMITED Director 2018-04-04 CURRENT 2015-01-30 Active
JOSEPH HENRY HUDSON IBSTOCK GROUP LIMITED Director 2018-04-04 CURRENT 1970-07-10 Active
JOSEPH HENRY HUDSON KEVINGTON BUILDING PRODUCTS LIMITED Director 2018-04-04 CURRENT 1987-04-13 Active
JOSEPH HENRY HUDSON MOORE & SONS LIMITED Director 2018-04-04 CURRENT 1911-11-28 Active
JOSEPH HENRY HUDSON IBSTOCK BRICK LIMITED Director 2018-04-04 CURRENT 1899-08-04 Active
JOSEPH HENRY HUDSON IBSTOCK BRICK HOLDING COMPANY LIMITED Director 2018-04-04 CURRENT 1963-12-12 Active
JOSEPH HENRY HUDSON FIGGS MIDCO LIMITED Director 2018-04-04 CURRENT 2014-11-28 Active
JOSEPH HENRY HUDSON THE BRICK DEVELOPMENT ASSOCIATION LIMITED Director 2018-03-29 CURRENT 1968-12-24 Active
JOSEPH HENRY HUDSON IBSTOCK PLC Director 2018-01-02 CURRENT 2015-09-03 Active
MARK RICHMOND IBSTOCK GROUP LIMITED Director 2015-01-26 CURRENT 1970-07-10 Active
MARK RICHMOND IBSTOCK BRICK LIMITED Director 2015-01-26 CURRENT 1899-08-04 Active
KEVIN JOHN SIMS IBSTOCK PLC Director 2015-09-22 CURRENT 2015-09-03 Active
KEVIN JOHN SIMS ANDERTON CONCRETE PRODUCTS LIMITED Director 2015-04-27 CURRENT 1985-03-27 Active
KEVIN JOHN SIMS FIGGS NEWCO LIMITED Director 2015-03-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS IBSTOCK BUILDING PRODUCTS LIMITED Director 2015-03-24 CURRENT 2014-11-26 Active
KEVIN JOHN SIMS IBSTOCK TELLING GRC LIMITED Director 2015-03-24 CURRENT 2015-01-30 Active
KEVIN JOHN SIMS FIGGS MIDCO LIMITED Director 2015-03-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS FIGGS TOPCO LIMITED Director 2015-02-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS FIGGS BIDCO LIMITED Director 2015-02-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS SUPREME CONCRETE LIMITED Director 2011-04-08 CURRENT 1979-01-19 Active
KEVIN JOHN SIMS BALDWIN INDUSTRIES LIMITED Director 2011-04-08 CURRENT 1980-09-08 Active - Proposal to Strike off
KEVIN JOHN SIMS OAKHILL HOLDINGS LIMITED Director 2011-04-08 CURRENT 2000-09-25 Active - Proposal to Strike off
KEVIN JOHN SIMS KEVINGTON BUILDING PRODUCTS LIMITED Director 2011-04-08 CURRENT 1987-04-13 Active
KEVIN JOHN SIMS MOORE & SONS LIMITED Director 2011-04-08 CURRENT 1911-11-28 Active
KEVIN JOHN SIMS MANCHESTER BRICK AND PRECAST LTD Director 2011-01-14 CURRENT 1994-01-17 Active
KEVIN JOHN SIMS IBSTOCK LEASING LIMITED Director 2010-12-31 CURRENT 2005-02-28 Active - Proposal to Strike off
KEVIN JOHN SIMS HOME BUILDING SUPPLIES LIMITED Director 2010-10-20 CURRENT 2010-08-19 Active - Proposal to Strike off
KEVIN JOHN SIMS WEALDBEAM SYSTEMS LIMITED Director 2010-01-08 CURRENT 2009-06-12 Active - Proposal to Strike off
KEVIN JOHN SIMS IBSTOCK GROUP LIMITED Director 2009-10-20 CURRENT 1970-07-10 Active
KEVIN JOHN SIMS IBSTOCK BRICK ROUGHDALES LIMITED Director 2008-07-01 CURRENT 1958-02-13 Active
KEVIN JOHN SIMS IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED Director 2008-07-01 CURRENT 1930-11-10 Active
KEVIN JOHN SIMS IBSTOCK BRICK CATTYBROOK LIMITED Director 2008-07-01 CURRENT 1877-03-15 Active
KEVIN JOHN SIMS IBSTOCK BRICK LEICESTER LIMITED Director 2008-07-01 CURRENT 1909-12-24 Active
KEVIN JOHN SIMS IBSTOCK BRICK HIMLEY LIMITED Director 2008-07-01 CURRENT 1907-04-03 Active
KEVIN JOHN SIMS IBSTOCK BRICKS (1996) LIMITED Director 2008-07-01 CURRENT 1930-03-27 Active
KEVIN JOHN SIMS IBSTOCK HATHERNWARE LIMITED Director 2008-07-01 CURRENT 1946-12-03 Active
KEVIN JOHN SIMS IBSTOCK BRICK NOSTELL LIMITED Director 2008-07-01 CURRENT 1954-04-06 Active
KEVIN JOHN SIMS IBSTOCK BRICK ALDRIDGE LIMITED Director 2008-07-01 CURRENT 1958-11-04 Active
KEVIN JOHN SIMS IBSTOCK WESTBRICK LIMITED Director 2008-07-01 CURRENT 1982-01-07 Active
KEVIN JOHN SIMS IBSTOCK BRICK HOLDING COMPANY LIMITED Director 2006-09-08 CURRENT 1963-12-12 Active
KEVIN JOHN SIMS IBSTOCK BRICK LIMITED Director 2006-08-02 CURRENT 1899-08-04 Active
IAN ALAN TICHIAS IBSTOCK BRICKS (1996) LIMITED Director 2017-11-03 CURRENT 1930-03-27 Active
IAN ALAN TICHIAS IBSTOCK BRICK LIMITED Director 2016-04-18 CURRENT 1899-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10Director's details changed for Mr Timothy William Wright on 2023-07-07
2023-07-10Director's details changed for Mr William David Hicks on 2023-07-07
2023-07-10CH01Director's details changed for Mr Timothy William Wright on 2023-07-07
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-01-27Termination of appointment of Nicholas David Martin Giles on 2023-01-27
2023-01-27Appointment of Mrs Rebecca Anne Parker as company secretary on 2023-01-27
2023-01-27AP03Appointment of Mrs Rebecca Anne Parker as company secretary on 2023-01-27
2023-01-27TM02Termination of appointment of Nicholas David Martin Giles on 2023-01-27
2023-01-18APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CH01Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITFIELD HOUGHTON
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALAN TICHIAS
2019-11-25AP01DIRECTOR APPOINTED MR WILLIAM DAVID HICKS
2019-11-11AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-08TM02Termination of appointment of Robert Douglas on 2019-11-08
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN YATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS
2019-08-13AP01DIRECTOR APPOINTED MR CHRIS MCLEISH
2019-02-28AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM WRIGHT
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEREK BRIND
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002212100003
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT
2018-12-11AP01DIRECTOR APPOINTED MR MARK WHITFIELD HOUGHTON
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05AP01DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN SHEPPARD
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002212100003
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIAM BENNION
2017-05-30AP01DIRECTOR APPOINTED MR IAN ALAN TICHIAS
2017-05-26AP01DIRECTOR APPOINTED MR MARK DEREK BRIND
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 6330000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-05AP03Appointment of Mr Robert Douglas as company secretary on 2016-04-22
2016-05-05TM02Termination of appointment of Shamshad Khalfey on 2016-04-22
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 6330000
2015-12-23AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002212100002
2015-06-09AP03Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVEY
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002212100002
2015-04-23RES13APPROVAL OF FINANCE DOCUMENTS 26/03/2015
2015-04-23RES01ADOPT ARTICLES 26/03/2015
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY
2014-12-17SH0131/12/07 STATEMENT OF CAPITAL GBP 1
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 330000
2014-12-05AR0108/11/14 FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 330000
2013-11-11AR0108/11/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0108/11/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARDY STEPHEN / 08/11/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED HARDY STEPHEN
2011-11-08AR0108/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AP01DIRECTOR APPOINTED MR ANGUS WILLIAM BENNION
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULL
2010-11-15AR0108/11/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM IBSTOCK LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS ENGLAND
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OBRIEN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0108/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHMOND / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS OBRIEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVEY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD BULL / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 25/11/2009
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O C/O, IBSTOCK BRICK LIMITED IBSTOCK BRICK LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAY
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY PHILIP JONES
2009-02-17288aSECRETARY APPOINTED MR STEPHEN PHILIP HARDY
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA
2008-12-04363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288aDIRECTOR APPOINTED PETER DAVEY LOGGED FORM
2008-04-02288aDIRECTOR APPOINTED PETER DAVEY
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVEY / 25/02/2008
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2005-12-08363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17288aNEW DIRECTOR APPOINTED
2003-03-23288bDIRECTOR RESIGNED
2002-12-09363aRETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS
2002-10-26288aNEW DIRECTOR APPOINTED
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to FORTICRETE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTICRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied U.S. BANK TRUSTEES LIMITED
LEGAL CHARGE 2004-01-21 Satisfied BOSS MANUFACTURING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTICRETE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FORTICRETE LIMITED

FORTICRETE LIMITED has registered 16 patents

GB2426750 , GB2310161 , GB2331317 , GB2379677 , GB2327954 , GB2372268 , GB2283514 , GB2391024 , GB2427623 , GB2379679 , GB2428702 , GB2382356 , GB2324107 , GB2454709 , GB2291079 , GB2447858 ,

Domain Names
We could not find the registrant information for the domain

FORTICRETE LIMITED owns 1 domain names.

forticrete.com  

Trademarks

Trademark applications by FORTICRETE LIMITED

FORTICRETE LIMITED is the Original Applicant for the trademark FORTIFIED ™ (UK00003044240) through the UKIPO on the 2014-02-26
Trademark classes: Downloadable electronic publications, namely, books, booklets, magazines, periodicals, newsletters, leaflets, pamphlets, catalogues and brochures; non printed publications; publications in electronic format. Printed matter; printed publications; instructional and teaching material (except apparatus); books; booklets; magazines; periodicals; newsletters; leaflets; pamphlets; catalogues; brochures; promotional publications; advertising publications. Providing online electronic publications; publication of electronic books, booklets, magazines, periodicals, newsletters, leaflets, pamphlets, catalogues and brochures online; providing online non-downloadable books, booklets, magazines, periodicals, newsletters, leaflets, pamphlets, catalogues and brochures.
FORTICRETE LIMITED is the Original Applicant for the trademark DP8 ™ (UK00003078443) through the UKIPO on the 2014-10-23
Trademark class: Non-metallic building materials; cementitious blocks for use in the building and construction of walling and walls; concrete blocks and concrete materials, architectural masonry, dense concrete masonry, building products, blocks, bricks, tiles, slates, lintels, sills, flagstones, slabs, paving, pavers and paving sets, posts, and non-metallic cladding for walls and roofs; non-metallic rigid pipes, concrete, ready mixed concrete, mortar, plaster, gypsum, cement and wall rendering and lining materials.
FORTICRETE LIMITED is the Original Applicant for the trademark Fix8 ™ (UK00003105578) through the UKIPO on the 2015-04-24
Trademark class: Tiles.
Income
Government Income

Government spend with FORTICRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-05-03 GBP £612
Gateshead Council 2010-12-22 GBP £3,227 Furn, Equip & Mats

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORTICRETE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTICRETE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTICRETE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.