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

A.LARKIN(CONCRETE)LIMITED

35 WILLOW LANE, MITCHAM, CR4 4NA,
Company Registration Number
00566225
Private Limited Company
Active

Company Overview

About A.larkin(concrete)limited
A.LARKIN(CONCRETE)LIMITED was founded on 1956-05-17 and has its registered office in Mitcham. The organisation's status is listed as "Active". A.larkin(concrete)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.LARKIN(CONCRETE)LIMITED
 
Legal Registered Office
35 WILLOW LANE
MITCHAM
CR4 4NA
Other companies in CR4
 
Filing Information
Company Number 00566225
Company ID Number 00566225
Date formed 1956-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 22:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.LARKIN(CONCRETE)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 A.LARKIN(CONCRETE)LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IGNATIUS RODDY
Director 2018-03-16
CHARLES EDMUND TRIGG
Director 2018-03-16
CLINTON JOHN WHITE
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENNETH BARRETT
Director 2017-10-18 2018-03-16
MAXIMILIAN ALPHONS VERMORKEN
Director 2017-10-18 2018-03-16
PETER EDWARD FARENDEN
Company Secretary 1997-07-31 2017-10-18
PETER EDWARD FARENDEN
Director 1997-07-31 2017-10-18
ROY PHILLIP TOPP
Director 1997-07-31 2017-10-18
BRIAN PATRICK OKANE
Director 1997-07-31 1999-08-15
JEAN MARGARET LARKIN
Company Secretary 1992-09-13 1997-07-31
RICHARD NEVILLE LARKIN
Director 1992-09-13 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
MICHAEL IGNATIUS RODDY GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
MICHAEL IGNATIUS RODDY ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
MICHAEL IGNATIUS RODDY TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 Active
CHARLES EDMUND TRIGG ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
CHARLES EDMUND TRIGG TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CLINTON JOHN WHITE POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CLINTON JOHN WHITE GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
CLINTON JOHN WHITE ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
CLINTON JOHN WHITE TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 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
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-02-22
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-02PSC02Notification of Sigmaroc Plc as a person with significant control on 2017-12-18
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 38 Willow Lane Mitcham Surrey CR4 4NA
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON JOHN WHITE
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-27AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN VERMORKEN
2018-03-26AP01DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2018-03-26AP01DIRECTOR APPOINTED MR CLINTON JOHN WHITE
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-11-20AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-10-31AP01DIRECTOR APPOINTED MR DAVID KENNETH BARRETT
2017-10-31AP01DIRECTOR APPOINTED MR MAXIMILIAN ALPHONS VERMORKEN
2017-10-31PSC02Notification of Sigmafin Limited as a person with significant control on 2017-10-18
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY TOPP
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARENDEN
2017-10-31TM02Termination of appointment of Peter Edward Farenden on 2017-10-18
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-12-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 35875
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 35875
2015-09-17AR0113/09/15 ANNUAL RETURN FULL LIST
2015-05-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 35875
2014-09-15AR0113/09/14 ANNUAL RETURN FULL LIST
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 35875
2013-09-19AR0113/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA28/02/13 TOTAL EXEMPTION FULL
2012-12-05AA29/02/12 TOTAL EXEMPTION FULL
2012-10-22AR0113/09/12 FULL LIST
2011-09-20AR0113/09/11 FULL LIST
2011-06-20AA28/02/11 TOTAL EXEMPTION FULL
2010-10-12AR0113/09/10 FULL LIST
2010-06-29AA28/02/10 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-09-30363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-19363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-09-18363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-10-11363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-09-17363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-11-03363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2001-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-15363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-03-15288bDIRECTOR RESIGNED
2000-03-07363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-09-18287REGISTERED OFFICE CHANGED ON 18/09/98 FROM: GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8AX
1998-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-18363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1997-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-06363sRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-10-02225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-13395PARTICULARS OF MORTGAGE/CHARGE
1997-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-08-08287REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 38 WILLOW LANE MITCHAM SURREY CR4 4NA
1997-08-08288bSECRETARY RESIGNED
1997-08-08288bDIRECTOR RESIGNED
1997-08-08SRES01ADOPT MEM AND ARTS 31/07/97
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-07-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-18363aRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-14363xRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-09-15363sRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS
1994-09-05AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.LARKIN(CONCRETE)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 A.LARKIN(CONCRETE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 1997-10-01 Satisfied TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 1997-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1972-03-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-11-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of A.LARKIN(CONCRETE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.LARKIN(CONCRETE)LIMITED
Trademarks
We have not found any records of A.LARKIN(CONCRETE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.LARKIN(CONCRETE)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 (32990 - Other manufacturing n.e.c.) as A.LARKIN(CONCRETE)LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where A.LARKIN(CONCRETE)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 A.LARKIN(CONCRETE)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 A.LARKIN(CONCRETE)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.