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

CONCRETE REPAIRS LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
00781062
Private Limited Company
Active

Company Overview

About Concrete Repairs Ltd
CONCRETE REPAIRS LIMITED was founded on 1963-11-15 and has its registered office in London. The organisation's status is listed as "Active". Concrete Repairs 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
CONCRETE REPAIRS LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Telephone02082884848
 
Filing Information
Company Number 00781062
Company ID Number 00781062
Date formed 1963-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB444016872  
Last Datalog update: 2024-04-06 19:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCRETE REPAIRS 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 CONCRETE REPAIRS LIMITED
The following companies were found which have the same name as CONCRETE REPAIRS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCRETE REPAIRS (NORTHERN) LTD 1 CROSS GREEN OTLEY LEEDS WEST YORKSHIRE LS21 1HD Dissolved Company formed on the 2014-06-20
CONCRETE REPAIRS (WATERPROOFING) LIMITED 4 WHITWORTH COURT PAGE ROAD HAWINGE UNITED KINGDOM CT18 7TP Dissolved Company formed on the 2015-02-10
CONCRETE REPAIRS, INC. 201 EAST PINE STREET SUITE 425 ORLANDO FL 32801 Inactive Company formed on the 2009-08-20
CONCRETE REPAIRS RESTORATION CO North Carolina Unknown
Concrete Repairs Company LLC Maryland Unknown
CONCRETE REPAIRS BRISBANE PTY LTD Active Company formed on the 2020-06-04

Company Officers of CONCRETE REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
SANJAY SURYAKANT PATEL
Company Secretary 2006-12-04
ANDREW CHARLES CAME
Director 1992-12-14
JOHN FRANCIS DREWETT
Director 1992-12-14
ROBERT KEVIN JONES
Director 2017-11-16
CHRISTOPHER JOHN MARTIN
Director 1992-12-14
SANJAY SURYAKANT PATEL
Director 2006-12-04
ANTHONY PETER RIMOLDI
Director 1992-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MARTIN
Company Secretary 2006-06-28 2006-12-04
EDWIN JOHN LAWRIE
Company Secretary 2000-01-10 2006-06-28
EDWIN JOHN LAWRIE
Director 2006-05-04 2006-06-28
PAUL ANTHONY HEWITT WALLWORK
Director 2006-05-04 2006-06-28
COLIN WARNOCK MCLELLAN
Director 2002-09-26 2006-05-04
DAVID ALAN EYRE
Director 1998-02-03 2003-04-30
DERMOT JAMES GLEESON
Director 1992-12-14 2002-09-25
COLIN WARNOCK MCLELLAN
Company Secretary 1992-12-14 2000-01-10
JOHN CLIVE ASSENDER
Director 1992-12-14 1997-12-22
JOHN PATRICK GLEESON
Director 1992-12-14 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY SURYAKANT PATEL STANDMARK LIMITED Company Secretary 2006-12-04 CURRENT 2006-02-23 Active
SANJAY SURYAKANT PATEL CENTURA GROUP LIMITED Company Secretary 2006-12-04 CURRENT 2006-01-16 Active
JOHN FRANCIS DREWETT LIFESPAN STRUCTURES LIMITED Director 2018-05-02 CURRENT 2015-04-07 Active
JOHN FRANCIS DREWETT STANDMARK LIMITED Director 2006-08-03 CURRENT 2006-02-23 Active
JOHN FRANCIS DREWETT CENTURA GROUP LIMITED Director 2006-05-09 CURRENT 2006-01-16 Active
ROBERT KEVIN JONES MACALLAN LAW LTD Director 2017-09-20 CURRENT 2017-09-20 Active
ROBERT KEVIN JONES CASTLETON PYNFORD LAW LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-11-15
ROBERT KEVIN JONES RAISIN LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2015-11-10
ROBERT KEVIN JONES 1 HANDFORTH ROAD LIMITED Director 2005-04-01 CURRENT 2001-10-08 Active
CHRISTOPHER JOHN MARTIN TL FIRE LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CHRISTOPHER JOHN MARTIN STANDMARK LIMITED Director 2006-05-09 CURRENT 2006-02-23 Active
SANJAY SURYAKANT PATEL F J SAMUELY AND PARTNERS LIMITED Director 2016-12-31 CURRENT 2000-02-14 Active
SANJAY SURYAKANT PATEL LIFESPAN STRUCTURES LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
SANJAY SURYAKANT PATEL CENTURA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
SANJAY SURYAKANT PATEL CRL SURVEYS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
SANJAY SURYAKANT PATEL CRL FACADES LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
SANJAY SURYAKANT PATEL BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED Director 2010-03-22 CURRENT 2001-03-27 Active
SANJAY SURYAKANT PATEL TL FIRE LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
SANJAY SURYAKANT PATEL STANDMARK LIMITED Director 2006-08-30 CURRENT 2006-02-23 Active
SANJAY SURYAKANT PATEL CENTURA GROUP LIMITED Director 2006-08-30 CURRENT 2006-01-16 Active
ANTHONY PETER RIMOLDI CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD Director 2017-01-01 CURRENT 1996-11-01 Active
ANTHONY PETER RIMOLDI F J SAMUELY AND PARTNERS LIMITED Director 2016-12-31 CURRENT 2000-02-14 Active
ANTHONY PETER RIMOLDI LIFESPAN STRUCTURES LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
ANTHONY PETER RIMOLDI CENTURA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
ANTHONY PETER RIMOLDI CRL SURVEYS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
ANTHONY PETER RIMOLDI CRL FACADES LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
ANTHONY PETER RIMOLDI BUXTON ASSOCIATES (CONSULTING ENGINEERS) LIMITED Director 2010-03-22 CURRENT 2001-03-27 Active
ANTHONY PETER RIMOLDI TL FIRE LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ANTHONY PETER RIMOLDI STANDMARK LIMITED Director 2006-05-09 CURRENT 2006-02-23 Active
ANTHONY PETER RIMOLDI CENTURA GROUP LIMITED Director 2006-05-09 CURRENT 2006-01-16 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
2024-03-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-01Director's details changed for Mr Andrew Charles Came on 2023-11-30
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BURGESS
2022-12-14Director's details changed for Mr Andrew Charles Came on 2022-12-12
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CH01Director's details changed for Mr Andrew Charles Came on 2022-12-12
2022-03-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007810620006
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED DAREN PETER KING
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEVIN JONES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DREWETT
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR DAVID MICHAEL BURGESS
2018-07-11CH01Director's details changed for Mr Andrew Charles Came on 2018-07-01
2018-02-14AP01DIRECTOR APPOINTED MR ROBERT KEVIN JONES
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 14
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-27AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 14
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR SANJAY SURYAKANT PATEL on 2014-12-10
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 10/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 10/12/2014
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08CH01Director's details changed for Mr Christopher John Martin on 2014-01-02
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-13CH01Director's details changed for Mr Andrew Charles Came on 2013-11-13
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
2013-01-25AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 14/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 14/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARTIN / 14/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DREWETT / 14/12/2012
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 14/12/2012
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-25AR0114/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-15AR0114/12/10 FULL LIST
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-08AR0114/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DREWETT / 14/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 14/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER RIMOLDI / 14/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SURYAKANT PATEL / 14/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 14/12/2009
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-13363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-03-12190LOCATION OF DEBENTURE REGISTER
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DREWETT / 14/12/2008
2009-02-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/04
2006-06-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-13363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-15363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1147778 Active Licenced property: 16 WINCHESTER AVENUE DENNY GB FK6 6QE. Correspondance address: 16 WINCHESTER AVENUE CARRON HOUSE DENNY GB FK6 6QE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONCRETE REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-08-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2021-06-30

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 CONCRETE REPAIRS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CONCRETE REPAIRS LIMITED

CONCRETE REPAIRS LIMITED has registered 1 patents

GB2279664 ,

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

CONCRETE REPAIRS LIMITED owns 11 domain names.

crl-emirates.co.uk   crlemirates.co.uk   crlfacades.co.uk   crlrefurbishment.co.uk   crlroofing.co.uk   crlsurveys.co.uk   equiluxltd.co.uk   centura-group.co.uk   centuragroup.co.uk   rangelast.co.uk   equilux.co.uk  

Trademarks
We have not found any records of CONCRETE REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONCRETE REPAIRS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £40,200 Repairs, alterations and maintenance of buildings
Nottingham City Council 2016-12 GBP £975 2BU-Pm - Other
Portsmouth City Council 2016-12 GBP £28,104 Repairs, alterations and maintenance of buildings
Borough of Poole 2016-12 GBP £97,229 Contractor Payments
Portsmouth City Council 2016-11 GBP £23,011 Repairs, alterations and maintenance of buildings
Borough of Poole 2016-11 GBP £58,934 Contractor Payments
South Gloucestershire Council 2016-11 GBP £1,680 Other Private Contractors
Southampton City Council 2016-10 GBP £71,044 CAPITAL ONLY - main contractor
Borough of Poole 2016-10 GBP £195,565 Contractor Payments
Derbyshire County Council 2016-10 GBP £28,477
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-9 GBP £118,713 CAR PARK REPAIRS
Derbyshire County Council 2016-9 GBP £32,227
Borough of Poole 2016-8 GBP £60,796 Contractor Payments
Portsmouth City Council 2016-6 GBP £23,060 Repairs, alterations and maintenance of buildings
Borough of Poole 2016-6 GBP £55,123 Works
Borough of Poole 2016-5 GBP £49,424 Works
Brentwood Borough Council 2016-4 GBP £12,969 SURVEY WORKS
Brentwood Borough Council 2016-3 GBP £86,925 BUILDING MAINTENANCE
Brentwood Borough Council 2016-2 GBP £34,105 MSCP
West Dorset Council 2016-1 GBP £4,634
Derbyshire County Council 2015-12 GBP £8,833
Brentwood Borough Council 2015-12 GBP £30,970 RE - COPTFOLD ROAD CAR PARK
Portsmouth City Council 2015-10 GBP £14,427 Repairs, alterations and maintenance of buildings
Derbyshire County Council 2015-8 GBP £26,153
Portsmouth City Council 2015-8 GBP £70,923 Repairs, alterations and maintenance of buildings
Derbyshire County Council 2015-7 GBP £23,777
Chesterfield Borough Council 2015-6 GBP £38,164 Structural Works
Weymouth and Portland Borough Council LIVE 2015-5 GBP £1,163
Derbyshire County Council 2015-5 GBP £99,964
Portsmouth City Council 2015-3 GBP £62,003 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-2 GBP £137,042 Repairs, alterations and maintenance of buildings
West Dorset Council 2015-2 GBP £3,518
Chesterfield Borough Council 2015-2 GBP £27,663 Structural Works
Portsmouth City Council 2015-1 GBP £248,681 Repairs, alterations and maintenance of buildings
West Dorset Council 2015-1 GBP £44,174
West Dorset Council 2014-12 GBP £40,956
Portsmouth City Council 2014-12 GBP £119,225 Repairs, alterations and maintenance of buildings
Dudley Borough Council 2014-11 GBP £24,070
Portsmouth City Council 2014-11 GBP £84,550 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-10 GBP £2,375 Repairs, alterations and maintenance of buildings
Weymouth and Portland Borough Council LIVE 2014-10 GBP £3,498
Cambridge City Council 2014-10 GBP £19,007
Dudley Borough Council 2014-10 GBP £58,876
Portsmouth City Council 2014-9 GBP £47,975 Repairs, alterations and maintenance of buildings
Milton Keynes Council 2014-9 GBP £88,191 Supplies and services
Portsmouth City Council 2014-8 GBP £28,975 Repairs, alterations and maintenance of buildings
Nottingham City Council 2014-8 GBP £5,681
Dudley Borough Council 2014-8 GBP £92,641
Milton Keynes Council 2014-8 GBP £71,096 Supplies and services
Nottingham City Council 2014-7 GBP £11,666
Dudley Borough Council 2014-7 GBP £226,104
Solihull Metropolitan Borough Council 2014-6 GBP £24,626 Contractors
Cambridge City Council 2014-5 GBP £9,992
Dudley Borough Council 2014-5 GBP £448,509
Nottingham City Council 2014-5 GBP £86,490
Dudley Borough Council 2014-3 GBP £75,067
Nottingham City Council 2014-3 GBP £283,243
Essex County Council 2014-3 GBP £95,694
Nottingham City Council 2014-2 GBP £15,322
Walsall Council 2014-1 GBP £10,214
Dudley Borough Council 2014-1 GBP £40,360
Nottingham City Council 2014-1 GBP £32,839
Dudley Borough Council 2013-12 GBP £72,564
Guildford Borough Council 2013-12 GBP £66,604
Nottingham City Council 2013-12 GBP £11,550
Cambridge City Council 2013-12 GBP £104,975
Dudley Borough Council 2013-11 GBP £69,374
Derbyshire County Council 2013-11 GBP £9,038
Guildford Borough Council 2013-11 GBP £116,740
Dudley Borough Council 2013-10 GBP £50,379
Cambridge City Council 2013-10 GBP £3,040
Thurrock Council 2013-10 GBP £11,411
Guildford Borough Council 2013-10 GBP £146,176
Dudley Borough Council 2013-9 GBP £70,445
Cambridge City Council 2013-9 GBP £36,695
Guildford Borough Council 2013-9 GBP £65,490
Dudley Borough Council 2013-8 GBP £46,306
Nottingham City Council 2013-8 GBP £63,932
Cambridge City Council 2013-8 GBP £15,523
Dudley Borough Council 2013-7 GBP £52,625
Middlesbrough Council 2013-7 GBP £37,304
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £7,741 In Bloom Northern Area
Dudley Borough Council 2013-6 GBP £10,375
Nottingham City Council 2013-5 GBP £31,919
Cambridge City Council 2013-4 GBP £19,912
Dudley Borough Council 2013-4 GBP £5,858
Tamworth Borough Council 2013-3 GBP £2,968
Walsall Council 2013-3 GBP £72,206
Walsall Council 2013-2 GBP £60,563
Derbyshire County Council 2013-1 GBP £43,227
Nottingham City Council 2013-1 GBP £216,081
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £216,081 DIRECT PAYMENTS
Northampton Borough Council 2013-1 GBP £35,776 Construction Works
Walsall Council 2012-12 GBP £75,361
Portsmouth City Council 2012-12 GBP £6,320 Other establishments
Guildford Borough Council 2012-11 GBP £7,510
Blackburn with Darwen Council 2012-10 GBP £8,650 Highway Equipment & Materials
Nottingham City Council 2012-10 GBP £168,876
Walsall Council 2012-10 GBP £37,176
Portsmouth City Council 2012-10 GBP £22,057 Private contractors
Bournemouth Borough Council 2012-9 GBP £865
Portsmouth City Council 2012-8 GBP £140,369 Private contractors
Portsmouth City Council 2012-7 GBP £177,975 Private contractors
CHILTERN DISTRICT COUNCIL 2012-6 GBP £17,736 LEISURE CENTRES PROVISION
Portsmouth City Council 2012-6 GBP £130,409 Private contractors
Portsmouth City Council 2012-5 GBP £62,488 Private contractors
Portsmouth City Council 2012-4 GBP £9,500 Private contractors
Newcastle-under-Lyme Borough Council 2012-3 GBP £53,200 Premises-Related Expenditure
Walsall Council 2012-2 GBP £75,104
CHILTERN DISTRICT COUNCIL 2012-2 GBP £31,435 LEISURE CENTRES PROVISION
Newcastle-under-Lyme Borough Council 2012-2 GBP £1,680 Supplies and Services
Dudley Borough Council 2012-1 GBP £138,803
Borough of Poole 2012-1 GBP £3,600
CHILTERN DISTRICT COUNCIL 2012-1 GBP £96,932 LEISURE CENTRES PROVISION
Newcastle-under-Lyme Borough Council 2012-1 GBP £54,362 Premises-Related Expenditure
Portsmouth City Council 2012-1 GBP £28,839 Private contractors
CHILTERN DISTRICT COUNCIL 2011-12 GBP £906 ENGINEERS DIVISION
Newcastle-under-Lyme Borough Council 2011-12 GBP £152,791 Premises-Related Expenditure
Walsall Council 2011-12 GBP £77,927
Bath & North East Somerset Council 2011-12 GBP £3,848 Building Works
Derbyshire County Council 2011-12 GBP £79,897
Newcastle-under-Lyme Borough Council 2011-11 GBP £112,107 Premises-Related Expenditure
Dudley Borough Council 2011-11 GBP £38,887
Derbyshire County Council 2011-11 GBP £38,730
Portsmouth City Council 2011-10 GBP £50,305 Private contractors
Dudley Borough Council 2011-10 GBP £99,672
Newcastle-under-Lyme Borough Council 2011-10 GBP £186,796 Premises-Related Expenditure
Derbyshire County Council 2011-9 GBP £41,386
Portsmouth City Council 2011-9 GBP £60,755 Private contractors
Blackburn with Darwen Council 2011-9 GBP £163,099 Highway Equipment & Materials
Dudley Borough Council 2011-8 GBP £96,701
Newcastle-under-Lyme Borough Council 2011-8 GBP £82,899 Premises-Related Expenditure
Blackburn with Darwen Council 2011-8 GBP £35,907 Highway Equipment & Materials
Portsmouth City Council 2011-8 GBP £44,852 Private contractors
Bath & North East Somerset Council 2011-8 GBP £7,700 Planned Maintenance PCB
Derbyshire County Council 2011-8 GBP £156,968
Bristol City Council 2011-7 GBP £72,093 PROGRAMMED WORKS - BLOCK INVESTMENT
Derbyshire County Council 2011-7 GBP £63,122
Portsmouth City Council 2011-7 GBP £61,728 Private contractors
Blackburn with Darwen Council 2011-6 GBP £19,579 Highway Equipment & Materials
Dudley Borough Council 2011-6 GBP £10,637
Derbyshire County Council 2011-6 GBP £51,310
Derbyshire County Council 2011-4 GBP £46,668
Bristol City Council 2011-4 GBP £15,880 PROGRAMMED WORKS - BLOCK INVESTMENT
Dudley Borough Council 2011-4 GBP £51,675
Cambridge City Council 2011-3 GBP £44,911
Dudley Borough Council 2011-2 GBP £18,872
Bristol City Council 2011-2 GBP £105,471 PROGRAMMED WORKS - BLOCK INVESTMENT
Newcastle-under-Lyme Borough Council 2011-1 GBP £368,904 Premises-Related Expenditure
Dudley Borough Council 2011-1 GBP £18,824
Bristol City Council 2011-1 GBP £68,982 PROGRAMMED WORKS - BLOCK INVESTMENT
Newcastle-under-Lyme Borough Council 2010-11 GBP £217,200 Premises-Related Expenditure
2010-11 GBP £6,591
Newcastle-under-Lyme Borough Council 2010-10 GBP £142,513 Premises-Related Expenditure
Dudley Metropolitan Council 2010-5 GBP £40,319
Tunbridge Wells Borough Council 2010-4 GBP £9,460 2000
Dudley Metropolitan Council 2010-4 GBP £15,305
Bath & North East Somerset Council 0-0 GBP £4,966 Responsive Maintenance PCB
Bristol City Council 0-0 GBP £270,091
Dudley Metropolitan Council 0-0 GBP £44,495

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 CONCRETE REPAIRS 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.
Import/Export of Goods
Goods imported/exported by CONCRETE REPAIRS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0090318080
2018-04-0090318080
2018-02-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-02-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-03-0081089090Articles of titanium, n.e.s.
2015-10-0081089090Articles of titanium, n.e.s.
2015-07-0181089090Articles of titanium, n.e.s.
2015-07-0081089090Articles of titanium, n.e.s.
2015-05-0184132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2015-05-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2015-04-0181089090Articles of titanium, n.e.s.
2015-04-0081089090Articles of titanium, n.e.s.
2015-02-0181089090Articles of titanium, n.e.s.
2015-02-0081089090Articles of titanium, n.e.s.
2014-02-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-09-0181089090Articles of titanium, n.e.s.
2012-04-0129109000Epoxides, epoxyalcohols, epoxyphenols and epoxyethers, with a three-membered ring, and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. oxirane "ethylene oxide", methyloxirane "propylene oxide", 1-Chloro-2,3-epoxypropane "epichlorohydrin" and dieldrin [ISO] [INN])
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2010-01-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2010-01-0181089090Articles of titanium, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCRETE REPAIRS 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 CONCRETE REPAIRS 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.