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

CONCRETE PATTERNING SUPPLIES LIMITED

CONCRETE PATTERNING SUPPLIES LTD, PEARSON STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 4HP,
Company Registration Number
02752572
Private Limited Company
Active

Company Overview

About Concrete Patterning Supplies Ltd
CONCRETE PATTERNING SUPPLIES LIMITED was founded on 1992-10-02 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Concrete Patterning Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCRETE PATTERNING SUPPLIES LIMITED
 
Legal Registered Office
CONCRETE PATTERNING SUPPLIES LTD
PEARSON STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 4HP
Other companies in WV4
 
Telephone01902310355
 
Filing Information
Company Number 02752572
Company ID Number 02752572
Date formed 1992-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559613708  
Last Datalog update: 2023-11-06 14:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCRETE PATTERNING SUPPLIES 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 CONCRETE PATTERNING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ROSA MARIA EYETT
Company Secretary 1992-10-02
JOHN EYETT
Director 1992-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD GRANT EDNEY
Director 1997-09-26 2004-04-16
EDWARD JOHN NORMAN PERKINS
Director 1996-07-01 1997-09-26
ROSA MARIA EYETT
Director 1992-09-29 1996-07-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-02 1992-10-02
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-02 1992-10-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-02 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EYETT CRETEPRINT LIMITED Director 2009-09-09 CURRENT 2008-07-31 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
2023-10-24Particulars of variation of rights attached to shares
2023-10-24Change of share class name or designation
2023-10-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-10-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-24Memorandum articles filed
2023-10-2430/09/23 STATEMENT OF CAPITAL GBP 102
2023-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSA MARIA EYETT
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EYETT
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 59 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TN
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AP01DIRECTOR APPOINTED MRS ROSA MARIA EYETT
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027525720004
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027525720003
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Mr John Eyett on 2014-09-30
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Unit 3 Hollies Industrial Estate Graiseley Row Wolverhampton West Midlands WV2 4HE
2014-05-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-30AAMDAmended accounts made up to 2012-09-30
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-10CH01Director's details changed for Mr John Eyett on 2011-09-30
2011-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSA MARIA EYETT on 2011-09-30
2011-07-14AAMDAmended accounts made up to 2010-09-30
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0130/09/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-19AR0130/09/09 FULL LIST
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-23363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05288bDIRECTOR RESIGNED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 2 BRENTON ROAD CHURCH HILL, PENN WOLVERHAMPTON WEST MIDLANDS WV4 5PB
1999-10-13363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-13363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-24363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-16288bDIRECTOR RESIGNED
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-08363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-19288DIRECTOR RESIGNED
1996-09-12288NEW DIRECTOR APPOINTED
1996-05-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-31363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-07363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-11-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-11-1788(2)RAD 06/10/92--------- £ SI 98@1=98 £ IC 2/100
1992-10-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-13287REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONCRETE PATTERNING SUPPLIES 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 CONCRETE PATTERNING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-11-14 Outstanding LLOYDS TSB BANK PLC (COMPANY NUMBER 2065)
MORTGAGE 2007-11-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PATTERNING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of CONCRETE PATTERNING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONCRETE PATTERNING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCRETE PATTERNING SUPPLIES 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 (43999 - Other specialised construction activities n.e.c.) as CONCRETE PATTERNING SUPPLIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONCRETE PATTERNING SUPPLIES 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 CONCRETE PATTERNING SUPPLIES 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 PATTERNING SUPPLIES 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.