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

IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED

LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
00251918
Private Limited Company
Active

Company Overview

About Ibstock Brick Aldridge Property Ltd
IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED was founded on 1930-11-10 and has its registered office in Ibstock. The organisation's status is listed as "Active". Ibstock Brick Aldridge Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED
 
Legal Registered Office
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
Other companies in TN32
 
Previous Names
SHOREMIND SYSTEMS LIMITED27/01/2015
TRINITY BRICKS LIMITED02/10/2012
TRINITY BRICK LIMITED25/09/2009
IBSTOCK INTERNATIONAL LIMITED18/09/2009
Filing Information
Company Number 00251918
Company ID Number 00251918
Date formed 1930-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBSTOCK BRICK ALDRIDGE PROPERTY 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.

Company Officers of IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS
Company Secretary 2016-04-22
DARREN BOWKETT
Director 2015-01-26
KEVIN JOHN SIMS
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAMSHAD KHALFEY
Company Secretary 2015-06-01 2016-04-22
STEPHEN PHILIP HARDY
Company Secretary 1999-05-24 2014-12-11
STEPHEN PHILIP HARDY
Director 2011-04-08 2014-12-11
ANGUS WILLIAM BENNION
Director 2010-07-22 2012-09-26
PETER DAVEY
Director 2009-09-24 2012-09-26
JOHN RICHARDS
Director 2009-09-24 2012-09-26
GEOFFREY RONALD BULL
Director 1996-12-20 2011-04-08
KEITH FREDERICK RONALD MORTON
Director 2004-01-06 2009-09-24
MARTYN STUART CLAMP
Director 1993-01-08 2004-01-06
ANDREW STEPHEN PIKE
Company Secretary 1997-04-04 1999-05-24
ANTHONY JOHN TAYLOR
Company Secretary 1993-01-12 1997-04-04
JOHN EDWARD MILHAM
Director 1991-06-01 1996-12-31
STEPHEN PHILIP HARDY
Company Secretary 1991-06-01 1993-01-12
ROBERT CURRIE ROBERTSON
Director 1991-06-01 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN BOWKETT KEVINGTON BUILDING PRODUCTS LIMITED Director 2016-04-04 CURRENT 1987-04-13 Active
DARREN BOWKETT WEALDBEAM SYSTEMS LIMITED Director 2015-01-26 CURRENT 2009-06-12 Active - Proposal to Strike off
DARREN BOWKETT LOOPFIRE SYSTEMS LIMITED Director 2015-01-26 CURRENT 2000-11-06 Active
DARREN BOWKETT IBSTOCK HATHERNWARE LIMITED Director 2015-01-26 CURRENT 1946-12-03 Active
DARREN BOWKETT IBSTOCK WESTBRICK LIMITED Director 2015-01-26 CURRENT 1982-01-07 Active
DARREN BOWKETT IBSTOCK BRICK HIMLEY LIMITED Director 2015-01-12 CURRENT 1907-04-03 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 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 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 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 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
KEVIN JOHN SIMS FORTICRETE LIMITED Director 1992-11-08 CURRENT 1927-04-13 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
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
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
2022-06-23CH01Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-19AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2019-11-19TM02Termination of appointment of Robert Douglas on 2019-11-08
2019-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13AP01DIRECTOR APPOINTED MR CHRIS MCLEISH
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 233024
2016-07-04AR0101/06/16 ANNUAL RETURN FULL LIST
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
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09AP03Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 233024
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG
2015-01-27RES15CHANGE OF NAME 26/01/2015
2015-01-27CERTNMCompany name changed shoremind systems LIMITED\certificate issued on 27/01/15
2015-01-26AP01DIRECTOR APPOINTED MR DARREN BOWKETT
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-23TM02Termination of appointment of Stephen Philip Hardy on 2014-12-11
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP HARDY
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 233024
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2013-04-25AUDAUDITOR'S RESIGNATION
2013-04-16AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02RES15CHANGE OF NAME 26/09/2012
2012-10-02CERTNMCOMPANY NAME CHANGED TRINITY BRICKS LIMITED CERTIFICATE ISSUED ON 02/10/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVEY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS BENNION
2012-06-01AR0101/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0101/06/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 01/06/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 01/06/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVEY / 01/06/2011
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 01/06/2011
2011-04-08AP01DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULL
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AP01DIRECTOR APPOINTED MR ANGUS WILLIAM BENNION
2010-07-28AR0101/06/10 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-02AP01DIRECTOR APPOINTED MR JOHN RICHARDS
2009-09-28288aDIRECTOR APPOINTED MR PETER DAVEY
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR KEITH MORTON
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS
2009-09-25CERTNMCOMPANY NAME CHANGED TRINITY BRICK LIMITED CERTIFICATE ISSUED ON 25/09/09
2009-09-18CERTNMCOMPANY NAME CHANGED IBSTOCK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/09/09
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-26288aDIRECTOR APPOINTED KEVIN JOHN SIMS
2008-08-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-14288bDIRECTOR RESIGNED
2004-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-14363sRETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-06-15363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-05363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-03CERTNMCOMPANY NAME CHANGED IBSTOCK OVERSEAS LIMITED CERTIFICATE ISSUED ON 03/04/00
1999-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-15363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-06-16288aNEW SECRETARY APPOINTED
1999-06-16288bSECRETARY RESIGNED
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-25363aRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IBSTOCK BRICK ALDRIDGE PROPERTY 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 IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1965-09-09 Satisfied PEARL ASSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED
Trademarks
We have not found any records of IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IBSTOCK BRICK ALDRIDGE PROPERTY 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 IBSTOCK BRICK ALDRIDGE PROPERTY 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 IBSTOCK BRICK ALDRIDGE PROPERTY 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.