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

THE CONCRETE CENTRE LIMITED

1st Floor 297 Euston Road, 297 EUSTON ROAD, London, NW1 3AD,
Company Registration Number
04667308
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Concrete Centre Ltd
THE CONCRETE CENTRE LIMITED was founded on 2003-02-17 and has its registered office in London. The organisation's status is listed as "Active". The Concrete Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CONCRETE CENTRE LIMITED
 
Legal Registered Office
1st Floor 297 Euston Road
297 EUSTON ROAD
London
NW1 3AD
Other companies in SW1V
 
Filing Information
Company Number 04667308
Company ID Number 04667308
Date formed 2003-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-02-17
Return next due 2024-03-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-16 00:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONCRETE CENTRE 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 THE CONCRETE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH THOMAS RILEY
Company Secretary 2008-12-10
CHRISTOPHER ROBIN CHAPMAN
Director 2003-02-17
CHRISTOPHER ARTHUR LEESE
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE WALKER
Director 2003-09-10 2017-03-24
PATRICK JOSEPH O'SHEA
Director 2005-11-27 2015-12-31
RAJEEV RAMANKUTTY
Director 2011-09-06 2013-12-31
TERENCE ROBERT LAST
Director 2009-09-02 2013-06-07
GONZALO GALINDO GOUT
Director 2008-01-28 2011-09-06
ERDOGAN SADETTIN PEKENC
Director 2007-03-01 2011-09-06
GEORGE WILLIAM BOLSOVER
Director 2003-02-17 2011-02-18
FRANK EGERTON GILMAN
Director 2003-02-17 2010-12-31
DAVID SARTI
Director 2005-03-17 2009-12-31
DAVID MAXWELL WESTON
Director 2007-01-01 2009-05-01
COLIN MANSFIELD PYE
Company Secretary 2003-02-17 2008-10-31
MICHAEL ANTHONY EBERLIN
Director 2007-03-01 2008-03-31
IGNACIO ORTIZ MARTIN
Director 2005-11-24 2008-01-28
ALAN DONALD CLUCAS
Director 2004-03-12 2007-12-31
SAUTIN JEAN FRANCOIS
Director 2003-08-05 2007-02-28
PETER WILLIAM WELLER
Director 2003-02-17 2007-02-28
ROBERT SINCLAIR ROBERTSON
Director 2003-02-17 2006-12-31
DAVID SIDNEY NEAVE
Director 2004-08-22 2005-11-24
PATRICK JOSEPH O'SHEA
Director 2004-11-17 2005-11-24
GRAHAM HOLDEN
Director 2004-11-16 2005-03-17
GLEN BRIAN SABIN
Director 2003-02-17 2004-11-16
MICHAEL GEORGE FOSTER
Director 2003-02-17 2004-08-22
MICHAEL ALAN OGDEN
Director 2003-11-11 2004-08-20
TERENCE MALCOLM TREANOR
Director 2003-02-17 2003-11-28
SIMON NEIL VIVIAN
Director 2003-02-17 2003-11-11
MICHAEL JOHN DOWNING
Director 2003-02-17 2003-09-10
RICHARD STUART OLSEN
Director 2003-02-17 2003-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH THOMAS RILEY THE BRITISH CEMENT ASSOCIATION Company Secretary 2009-02-27 CURRENT 1935-11-09 Active
ROBERT KENNETH THOMAS RILEY DESKLOGIC LIMITED Company Secretary 2001-07-14 CURRENT 1996-03-04 Active
CHRISTOPHER ROBIN CHAPMAN QUALITY SCHEME FOR READY MIXED CONCRETE(THE) Director 2000-06-13 CURRENT 1984-04-26 Active
CHRISTOPHER ARTHUR LEESE BRETT HALL AGGREGATES LIMITED Director 2018-07-25 CURRENT 1991-06-28 Liquidation
CHRISTOPHER ARTHUR LEESE ISLAND BARN AGGREGATES LIMITED Director 2018-07-25 CURRENT 1980-03-19 Active
CHRISTOPHER ARTHUR LEESE WILLIAM COOPER AND SONS (DREDGING) LIMITED Director 2017-05-22 CURRENT 1956-02-10 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MARINE LIMITED Director 2017-05-22 CURRENT 1911-12-16 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK Director 2010-03-29 CURRENT 2004-08-03 Active
CHRISTOPHER ARTHUR LEESE CEMEX INVESTMENTS LIMITED Director 2010-03-23 CURRENT 1930-07-26 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK OPERATIONS LIMITED Director 2007-07-31 CURRENT 1960-05-06 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MATERIALS LIMITED Director 2003-12-17 CURRENT 2003-09-11 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
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM C/O Mineral Products Association Gillingham House Gillingham House 38-44 Gillingham Street London SW1V 1HU
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-31PSC02Notification of Mineral Products Association Ltd as a person with significant control on 2020-01-01
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-31PSC07CESSATION OF CEMEX UK OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-21AP01DIRECTOR APPOINTED MR MARK LINCOLN RUSSELL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN CHAPMAN
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE WALKER
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH O'SHEA
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAMANKUTTY
2014-04-10AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LAST
2013-03-15AR0117/02/13 ANNUAL RETURN FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM Riverside House 4 Meadows Business Park Blackwater Camberley Surry GU17 9AB
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-10AR0117/02/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ERDOGAN PEKENC
2011-09-09AP01DIRECTOR APPOINTED MR RAJEEV RAMANKUTTY
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GONZALO GALINDO GOUT
2011-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR LEESE
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER
2011-04-27AR0117/02/11 NO MEMBER LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GILMAN
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-08AR0117/02/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O SHEA / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WALKER / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERDOGAN SADETTIN PEKENC / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GONZALO GALINDO GOUT / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN CHAPMAN / 08/04/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI
2009-12-14AA01CURRSHO FROM 02/03/2010 TO 31/12/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 02/03/09
2009-09-03288aDIRECTOR APPOINTED MR TERRY ROBERT LAST
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID WESTON
2009-07-17225PREVEXT FROM 31/12/2008 TO 02/03/2009
2009-04-24363aANNUAL RETURN MADE UP TO 17/02/09
2008-12-30288aSECRETARY APPOINTED ROBERT KENNETH THOMAS RILEY
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY COLIN PYE
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EBERLIN
2008-03-27288aDIRECTOR APPOINTED GONZALO GALINDO GOUT
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR IGNACIO ORTIZ MARTIN
2008-02-19363aANNUAL RETURN MADE UP TO 17/02/08
2008-01-14288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363aANNUAL RETURN MADE UP TO 17/02/07
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-03-13363aANNUAL RETURN MADE UP TO 17/02/06
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CONCRETE CENTRE 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 THE CONCRETE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CONCRETE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE CONCRETE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE CONCRETE CENTRE LIMITED registering or being granted any patents
Domain Names

THE CONCRETE CENTRE LIMITED owns 9 domain names.

theconcretecentre.co.uk   4concreteadvice.co.uk   myconcrete.co.uk   post-tensioning.co.uk   concretehomes.co.uk   concretetargets.co.uk   concretethinking.co.uk   sustainablecement.co.uk   sustainableconcrete.co.uk  

Trademarks
We have not found any records of THE CONCRETE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONCRETE CENTRE 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 (94990 - Activities of other membership organizations n.e.c.) as THE CONCRETE CENTRE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE CONCRETE CENTRE 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 THE CONCRETE CENTRE 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 THE CONCRETE CENTRE 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.