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

B & M CONCRETE PRODUCTS LIMITED

Stone House Dean Street, East Farleigh, Maidstone, KENT, ME15 0PW,
Company Registration Number
04722819
Private Limited Company
Active

Company Overview

About B & M Concrete Products Ltd
B & M CONCRETE PRODUCTS LIMITED was founded on 2003-04-03 and has its registered office in Maidstone. The organisation's status is listed as "Active". B & M Concrete Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B & M CONCRETE PRODUCTS LIMITED
 
Legal Registered Office
Stone House Dean Street
East Farleigh
Maidstone
KENT
ME15 0PW
Other companies in IP6
 
Telephone01394448556
 
Filing Information
Company Number 04722819
Company ID Number 04722819
Date formed 2003-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts SMALL
VAT Number /Sales tax ID GB344544457  
Last Datalog update: 2024-04-09 14:15:01
Primary Source:Companies House
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 B & M CONCRETE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PAUL DOWNING
Director 2006-04-06
MICHAEL PHILLIP DOWNING
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES DOWNING
Director 2010-05-01 2016-03-01
JOHN JOSEPH PHILLIPS
Company Secretary 2003-04-03 2013-03-19
QA REGISTRARS LIMITED
Nominated Secretary 2003-04-03 2003-04-03
QA NOMINEES LIMITED
Nominated Director 2003-04-03 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILLIP DOWNING BUILDING CHEMICAL RESEARCH (1984) LIMITED Director 2016-07-05 CURRENT 1984-09-19 Active
MICHAEL PHILLIP DOWNING TAF (IPSWICH) LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
MICHAEL PHILLIP DOWNING AZPECTS LIMITED Director 2009-01-23 CURRENT 2009-01-23 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
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17Previous accounting period shortened from 07/02/23 TO 31/12/22
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-06-2907/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Previous accounting period shortened from 30/04/22 TO 07/02/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-08PSC02Notification of Castacrete Limited as a person with significant control on 2022-02-07
2022-03-08PSC07CESSATION OF BENJAMIN PAUL DOWNING AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08AP03Appointment of Mr Simon John King as company secretary on 2022-02-07
2022-03-08AP01DIRECTOR APPOINTED MR TERENCE ARNOLD SMALLMAN
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL DOWNING
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
2021-08-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-10-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-11-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CH01Director's details changed for Mr Benjamin Paul Downing on 2018-05-02
2018-10-17PSC04Change of details for Mr Benjamin Paul Downing as a person with significant control on 2018-05-02
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 70
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-26PSC04Change of details for Mr Benjamin Paul Downing as a person with significant control on 2017-11-07
2018-03-26CH01Director's details changed for Benjamin Paul Downing on 2017-11-07
2017-12-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 70
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 70
2016-04-14AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES DOWNING
2016-04-11SH03Purchase of own shares
2015-12-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-09AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 103
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0103/04/13 ANNUAL RETURN FULL LIST
2013-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PHILLIPS
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-13AR0103/04/11 FULL LIST
2010-08-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-07AP01DIRECTOR APPOINTED THOMAS JAMES DOWNING
2010-06-07SH0101/05/10 STATEMENT OF CAPITAL GBP 103
2010-05-19AR0103/04/10 FULL LIST
2009-12-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 03/04/09; NO CHANGE OF MEMBERS
2008-12-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-14363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-2388(2)RAD 06/04/06--------- £ SI 2@1=2 £ IC 2/4
2006-05-16363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-23RES12VARYING SHARE RIGHTS AND NAMES
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288bSECRETARY RESIGNED
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23690 - Manufacture of other articles of concrete, plaster and cement




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1021765 Active Licenced property: BACK ROAD THE LANDSCAPE CENTRE FALKENHAM IPSWICH FALKENHAM GB IP10 0QQ. Correspondance address: 22 FALKENHAM ROAD GRANGE WORKS KIRTON IPSWICH KIRTON GB IP10 0NW

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 B & M CONCRETE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B & M CONCRETE PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23690 - Manufacture of other articles of concrete, plaster and cement

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 B & M CONCRETE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of B & M CONCRETE PRODUCTS 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 B & M CONCRETE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B & M CONCRETE PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-12-24 GBP £451 Materials Purchase
Suffolk County Council 2014-06-24 GBP £2,144 Materials Purchase
Suffolk County Council 2013-09-17 GBP £1,511 Materials Purchase

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
Business rates information was found for B & M CONCRETE PRODUCTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council FALKENHAM ROAD KIRTON IPSWICH SUFFOLK IP10 0NN 13,25023.04.1999

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & M CONCRETE PRODUCTS 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 B & M CONCRETE PRODUCTS 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.
    Other companies at postcode ME15 0PW