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

IBSTOCK GROUP LIMITED

LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
00984268
Private Limited Company
Active

Company Overview

About Ibstock Group Ltd
IBSTOCK GROUP LIMITED was founded on 1970-07-10 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Ibstock Group 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
IBSTOCK GROUP LIMITED
 
Legal Registered Office
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
Other companies in LE67
 
Filing Information
Company Number 00984268
Company ID Number 00984268
Date formed 1970-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 10:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBSTOCK GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS
Company Secretary 2016-04-22
JOSEPH HENRY HUDSON
Director 2018-04-04
MARK RICHMOND
Director 2015-01-26
KEVIN JOHN SIMS
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE MARTIN SHEPPARD
Director 2007-10-30 2018-04-04
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 2010-06-29 2014-12-11
ALLAN AUSTIN
Director 2011-04-08 2014-06-30
GEOFFREY RONALD BULL
Director 1999-08-06 2011-04-08
PETRUS JOHANNES MARIA ERKAMP
Director 2006-08-01 2009-07-01
BRIAN GERARD HILL
Director 1999-03-23 2004-10-01
ANGELA MALONE
Director 1999-03-23 2000-04-17
DANIEL JOHN GODSON
Director 1999-03-23 1999-12-31
PHILLIP RICHARD MENGEL
Director 1993-03-19 1999-12-31
GRAHAM RICHARD WILLIAM GILLESPIE
Director 1998-03-31 1999-05-28
ANDREW STEPHEN PIKE
Company Secretary 1994-01-04 1999-05-24
MICHAEL FREDERICK GARNER
Director 1996-09-13 1999-03-23
COLIN FREDERICK NEWTON HOPE
Director 1991-05-23 1999-03-23
HUBERT VALENTINE REID
Director 1995-10-19 1999-03-23
ANDREW HENRY SIMON
Director 1993-09-14 1999-03-23
PETER GRAHAM ASPDEN
Director 1991-05-23 1998-04-30
LESLIE ANTHONY ELLIS HOPKINS
Director 1996-09-02 1996-12-31
IAN DAVID MACLELLAN
Director 1991-05-23 1996-12-31
JOHN EDWARD MILHAM
Director 1991-05-23 1996-12-31
PHILIP HENRY LING
Director 1991-05-23 1996-01-31
ANTHONY JOHN TAYLOR
Company Secretary 1993-05-28 1994-01-04
ANGUS HARVEY TAYLOR
Company Secretary 1991-05-23 1993-08-03
PAUL CATER HYDE-THOMPSON
Director 1991-05-23 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HENRY HUDSON FORTICRETE LIMITED Director 2018-04-04 CURRENT 1927-04-13 Active
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 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 BRICK LIMITED Director 2015-01-26 CURRENT 1899-08-04 Active
MARK RICHMOND FORTICRETE LIMITED Director 2003-10-01 CURRENT 1927-04-13 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 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
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
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, 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
2023-01-18APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND
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
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-11AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2019-11-11TM02Termination 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
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN SHEPPARD
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 92008841.75
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 92008841.75
2016-06-29AR0123/05/16 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
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009842680001
2015-06-09AP03Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 92008841.75
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009842680001
2015-04-23RES13APPROVAL OF FINANCE DOCUMENTS 26/03/2015
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-02-18SH20Statement by Directors
2015-02-18CAP-SSSolvency Statement dated 16/02/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 92008841.75
2015-02-18SH19Statement of capital on 2015-02-18 GBP 92,008,841.75
2015-02-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP HARDY
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY
2015-01-28AP01DIRECTOR APPOINTED MR MARK RICHMOND
2014-10-28SH20STATEMENT BY DIRECTORS
2014-10-28SH1928/10/14 STATEMENT OF CAPITAL GBP 142008841.75
2014-10-28RES13SHARE PREMIUM ACCOUNT REDUCED 16/10/2014
2014-10-28CAP-SSSOLVENCY STATEMENT DATED 16/10/14
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN AUSTIN
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 117008841.75
2014-06-04AR0123/05/14 FULL LIST
2013-06-06AR0123/05/13 FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-30AR0123/05/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0123/05/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 23/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 23/05/2011
2011-04-08AP01DIRECTOR APPOINTED MR ALLAN AUSTIN
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULL
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0123/05/10 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY
2009-10-29AP01DIRECTOR APPOINTED MR KEVIN JOHN SIMS
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR PETRUS ERKAMP
2009-06-19363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363sRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND
2008-08-14363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS; AMEND
2008-08-14363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS; AMEND
2008-08-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; AMEND
2008-08-14363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND
2008-08-14363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS; AMEND
2008-07-1088(2)CAPITALS NOT ROLLED UP
2008-06-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288aNEW DIRECTOR APPOINTED
2006-05-31363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288bDIRECTOR RESIGNED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-10-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-10-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-10-16RES02REREG PLC-PRI 19/08/03
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-04363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-08363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30288bDIRECTOR RESIGNED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288bDIRECTOR RESIGNED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-07363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-06-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IBSTOCK GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IBSTOCK GROUP LIMITED's previous or outstanding mortgage charges.
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IBSTOCK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBSTOCK GROUP LIMITED
Trademarks
We have not found any records of IBSTOCK GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COMMERCE-CONNECTIONS LIMITED 2010-11-18 Outstanding

We have found 1 mortgage charges which are owed to IBSTOCK GROUP LIMITED

Income
Government Income
We have not found government income sources for IBSTOCK GROUP 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 (70100 - Activities of head offices) as IBSTOCK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IBSTOCK GROUP 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 GROUP 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 GROUP 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.