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

IBSTOCK PLC

LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
09760850
Public Limited Company
Active

Company Overview

About Ibstock Plc
IBSTOCK PLC was founded on 2015-09-03 and has its registered office in Ibstock. The organisation's status is listed as "Active". Ibstock Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IBSTOCK PLC
 
Legal Registered Office
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
 
Filing Information
Company Number 09760850
Company ID Number 09760850
Date formed 2015-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 
Return next due 01/10/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 13:37:35
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.
Companies with same name IBSTOCK PLC
The following companies were found which have the same name as IBSTOCK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBSTOCK (JJW) LIMITED Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES Liquidation Company formed on the 1910-11-12
IBSTOCK BITES LTD 22 CHANDLERS CROFT IBSTOCK LE67 6PG Active Company formed on the 2024-03-19
IBSTOCK BITES TAKEAWAY LTD 22 CHANDLERS CROFT IBSTOCK LE67 6PG Active Company formed on the 2024-09-17
IBSTOCK BRICK ALDRIDGE LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1958-11-04
IBSTOCK BRICK CATTYBROOK LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1877-03-15
IBSTOCK BRICK HIMLEY LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1907-04-03
IBSTOCK BRICK LEICESTER LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1909-12-24
IBSTOCK BRICK LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1899-08-04
IBSTOCK BRICK NOSTELL LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1954-04-06
IBSTOCK BRICK ROUGHDALES LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1958-02-13
IBSTOCK BRICK TELFORD LIMITED HILL DICKINSON LLP ST. PAULS SQUARE ST. PAULS SQUARE LIVERPOOL L3 9SJ Dissolved Company formed on the 1915-07-29
IBSTOCK BRICKS (1996) LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1930-03-27
IBSTOCK BRICK HOLDING COMPANY LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1963-12-12
IBSTOCK BRICK HUDSONS LIMITED PORTLAND HOUSE BICKENHILL LANE BIRMINGHAM B37 7BQ Liquidation Company formed on the 1995-06-09
IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 1930-11-10
IBSTOCK BUILDING PRODUCTS LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS Active Company formed on the 2014-11-26
IBSTOCK CENTRAL LTD 28 CENTRAL AVENUE IBSTOCK LE67 6NF Active - Proposal to Strike off Company formed on the 2016-08-18
IBSTOCK COMMUNITY COLLEGE IBSTOCK COMMUNITY COLLEGE CENTRAL AVENUE IBSTOCK LEICESTERSHIRE LE67 6NE Active - Proposal to Strike off Company formed on the 2012-07-09
IBSTOCK COMMUNITY ENTERPRISES LIMITED 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH Active Company formed on the 1996-08-19
IBSTOCK COMMUNITY LIBRARY Active Company formed on the 2016-03-22

Company Officers of IBSTOCK PLC

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS
Company Secretary 2015-10-15
LOUIS LESLIE ALEXANDER EPERJESI
Director 2018-06-01
TRACEY GRAHAM
Director 2016-02-03
JOSEPH HENRY HUDSON
Director 2018-01-02
JONATHAN CLIVE NICHOLLS
Director 2015-09-22
JUSTIN RICHARD READ
Director 2017-01-01
KEVIN JOHN SIMS
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT PROVAN PIKE
Director 2015-09-22 2018-05-24
WAYNE MARTIN SHEPPARD
Director 2015-09-22 2018-04-04
LYNN CARMAN MINELLA
Director 2016-02-03 2017-12-31
MATTHIAS MICHEL PIERRE BOYER-CHAMMARD
Director 2015-09-03 2017-05-24
MICHEL GERARD PHILLIPE PLANTEVIN
Director 2015-09-03 2017-05-24
SHAMSHAD KHALFEY
Company Secretary 2015-09-03 2015-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS LESLIE ALEXANDER EPERJESI THE CHELTENHAM TRUST Director 2018-02-02 CURRENT 2014-05-01 Active
LOUIS LESLIE ALEXANDER EPERJESI TYMAN FINANCIAL SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LOUIS LESLIE ALEXANDER EPERJESI LUPUS CAPITAL LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
LOUIS LESLIE ALEXANDER EPERJESI JASPER ACQUISITION LIMITED Director 2010-10-14 CURRENT 2007-04-19 Liquidation
LOUIS LESLIE ALEXANDER EPERJESI SCHLEGEL ACQUISITION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2006-01-24 Active
LOUIS LESLIE ALEXANDER EPERJESI JASPER ACQUISITION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2007-02-01 Active
LOUIS LESLIE ALEXANDER EPERJESI TYMAN INVESTMENTS Director 2010-10-14 CURRENT 2007-09-03 Liquidation
LOUIS LESLIE ALEXANDER EPERJESI TYMAN LIMITED Director 2010-02-22 CURRENT 1993-04-01 Active
TRACEY GRAHAM LINK SCHEME HOLDINGS LTD Director 2016-12-21 CURRENT 2016-12-21 Active
TRACEY GRAHAM INVESTMENT FUNDS DIRECT GROUP LIMITED Director 2016-09-02 CURRENT 2004-04-06 Active
TRACEY GRAHAM INVESTMENT FUNDS DIRECT LIMITED Director 2016-09-02 CURRENT 1982-02-02 Active
TRACEY GRAHAM LINK SCHEME LTD Director 2016-01-06 CURRENT 2013-11-13 Active
TRACEY GRAHAM DISCOVERIE GROUP PLC Director 2015-11-01 CURRENT 1986-04-09 Active
TRACEY GRAHAM ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Director 2013-03-10 CURRENT 1908-07-31 Active
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 IBSTOCK GROUP LIMITED Director 2018-04-04 CURRENT 1970-07-10 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
JONATHAN CLIVE NICHOLLS THE PORTSMOUTH GRAMMAR SCHOOL Director 2017-12-15 CURRENT 1997-07-09 Active
JONATHAN CLIVE NICHOLLS PROWTING 1987 TRUSTEE TWO LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS PROWTING 1968 TRUSTEE ONE LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS PROWTING 1987 TRUSTEE ONE LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS PROWTING 1968 TRUSTEE TWO LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS SHAFTESBURY PLC Director 2016-09-01 CURRENT 1986-03-13 Active
JONATHAN CLIVE NICHOLLS DS SMITH LIMITED Director 2009-12-01 CURRENT 1978-07-07 Active
JUSTIN RICHARD READ CARILLION PLC Director 2017-12-01 CURRENT 1999-05-28 Liquidation
JUSTIN RICHARD READ SEGRO PENSION SCHEME TRUSTEES LIMITED Director 2017-03-21 CURRENT 2014-12-08 Active - Proposal to Strike off
JUSTIN RICHARD READ GRAINGER PLC Director 2017-02-13 CURRENT 1912-11-27 Active
JUSTIN RICHARD READ VIVOUIN CONSULTING LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
JUSTIN RICHARD READ FOLLOWCASTLE LIMITED Director 2011-10-03 CURRENT 2003-12-05 Dissolved 2016-08-02
JUSTIN RICHARD READ 44/46 ST. GEORGE'S DRIVE LTD. Director 1994-12-14 CURRENT 1992-11-09 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 GROUP LIMITED Director 2009-10-20 CURRENT 1970-07-10 Active
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
2024-12-31Sale or transfer of treasury shares on 2024-12-18<ul><li>GBP 152,483.71694</ul>
2024-12-12Sale or transfer of treasury shares on 2024-12-02<ul><li>GBP 153,246.86694</ul>
2024-11-28Sale or transfer of treasury shares on 2024-11-18<ul><li>GBP 153,390.03694</ul>
2024-11-15Sale or transfer of treasury shares on 2024-11-04<ul><li>GBP 153,517.85694</ul>
2024-10-14Sale or transfer of treasury shares on 2024-09-30<ul><li>GBP 154,035.92694</ul>
2024-10-14REGISTERED OFFICE CHANGED ON 14/10/24 FROM Ibstock Plc Leicester Road Ibstock LE67 6HS England
2024-10-02Sale or transfer of treasury shares on 2024-09-23<ul><li>GBP 154,182.63694</ul>
2024-09-18Sale or transfer of treasury shares on 2024-09-11<ul><li>GBP 154,397.38694</ul>
2024-09-02CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-09-02Sale or transfer of treasury shares on 2024-08-29<ul><li>GBP 161,926.21694</ul>
2024-08-05Sale or transfer of treasury shares on 2024-07-31<ul><li>GBP 162,418.38694</ul>
2024-07-31Termination of appointment of Rebecca Anne Parker on 2024-07-31
2024-07-31Appointment of Mr Nicholas David Martin Giles as company secretary on 2024-07-31
2024-07-23Sale or transfer of treasury shares on 2024-07-15<ul><li>GBP 162,745.62694</ul>
2024-06-25Sale or transfer of treasury shares on 2024-06-12<ul><li>GBP 163,373.66694</ul>
2024-06-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-06-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2024-06-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution Political donations/ notice period for general meetings 16/05/2024</ul>
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-06Register inspection address changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Political donations/ market purchases of own shares 27/04/2023</ul>
2023-05-02APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAHAM
2023-04-05DIRECTOR APPOINTED MS NICOLA GAIL ALEXANDRA BRUCE
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
2022-12-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 164,202.31694 on 2022-10-21
2022-11-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 159,119.98694 on 2022-10-19
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 143,293.64694 on 2022-10-12</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 143,293.64694 on 2022-10-12</ul>
2022-11-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 143,293.64694 on 2022-10-12
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 125,678.11694 on 2022-10-05</ul>
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 125,678.11694 on 2022-10-05</ul>
2022-11-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 125,678.11694 on 2022-10-05
2022-11-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 114,022.15694 on 2022-09-28</ul>
2022-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 114,022.15694 on 2022-09-28
2022-11-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 102,415.03694 on 2022-09-21
2022-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 96,554.04 on 2022-08-15
2022-10-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 90,267.27 on 2022-09-06
2022-10-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 83,905.65 on 2022-09-13
2022-10-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 77,021.04 on 2022-08-30
2022-10-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,671.54 on 2022-08-22</ul>
2022-10-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 68,671.54 on 2022-08-22
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 61,171.54 on 2022-08-08</ul>
2022-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 61,171.54 on 2022-08-08
2022-09-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 55,171.54 on 2022-07-27</ul>
2022-09-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 55,171.54 on 2022-07-27
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-08-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 50,684.75 on 2022-07-20</ul>
2022-08-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 50,684.75 on 2022-07-20
2022-08-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 45,349.24 on 2022-07-13
2022-08-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 39,648.72 on 2022-07-06
2022-08-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 33,648.72 on 2022-06-29
2022-07-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 21,648.72 on 2022-06-15
2022-07-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 16,104.60 on 2022-06-08
2022-07-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,958.54 on 2022-05-30</ul>
2022-07-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,083.54 on 2022-05-30
2022-06-28SH03Treasury capital gbp 7907.65
2022-06-24SH03Treasury capital gbp 4537.31
2022-06-23CH01Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
2022-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Political donations 21/04/2022
2021-12-01AP01DIRECTOR APPOINTED MS ADEPEJU OLUFEMI ADEBAJO
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-16SH0115/09/21 STATEMENT OF CAPITAL GBP 4096315.94
2021-06-22RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsApproval of senior managers share plan / company authorised to make political donations / authority to make market purchases / general meeting may be cal...
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-26AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-26AD02Register inspection address changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE HELENA TINSLEY
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Political donations 21/05/2020
  • Resolution to purchase shares
2020-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129228Y2020 ASIN: GB00BYXJC278
2020-01-10AP01DIRECTOR APPOINTED MS KATE HELENA TINSLEY
2019-11-08AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2019-11-08TM02Termination of appointment of Robert Douglas on 2019-11-08
2019-10-17SH0120/09/19 STATEMENT OF CAPITAL GBP 4092565.27
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS
2019-08-13AP01DIRECTOR APPOINTED MR CHRIS MCLEISH
2019-07-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123776Y2019 ASIN: GB00BYXJC278
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-03-06SH0125/02/19 STATEMENT OF CAPITAL GBP 4085976.16
2019-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118888Y2019 ASIN: GB00BYXJC278
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097608500001
2018-10-11SH0108/10/18 STATEMENT OF CAPITAL GBP 4064855.19
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM C/O Ibstock Brick Limited Leicester Road Ibstock Leicester Leicestershire LE67 6HS
2018-09-04AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE HAWKINGS
2018-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113620Y2018 ASIN: GB00BYXJC278
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 4064536.12
2018-07-17SH0106/07/18 STATEMENT OF CAPITAL GBP 4064536.12
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 4064412.21
2018-06-18SH0131/05/18 STATEMENT OF CAPITAL GBP 4064412.21
2018-06-08RES13POLITICAL DONATIONS. NOTICE OF MEETINGS 24/05/2018
2018-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-06-04AP01DIRECTOR APPOINTED MR LOUIS LESLIE ALEXANDER EPERJESI
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PROVAN PIKE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN SHEPPARD
2018-03-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600108532Y2018 ASIN: GB00BYXJC278
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097608500001
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 4064244.95
2018-01-26SH0115/01/18 STATEMENT OF CAPITAL GBP 4064244.95
2018-01-09AP01DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CARMAN MINELLA
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 4064205.48
2017-12-21SH0120/12/17 STATEMENT OF CAPITAL GBP 4064205.48
2017-12-07SH0101/12/17 STATEMENT OF CAPITAL GBP 4064129.83
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 4063998.27
2017-09-22SH0108/09/17 STATEMENT OF CAPITAL GBP 4063998.27
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-08-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600103377Y2017 ASIN: GB00BYXJC278
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 4063934.46
2017-06-29SH0128/06/17 STATEMENT OF CAPITAL GBP 4063934.46
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-14RES13POLITICAL DONATIONS/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 24/05/2017
2017-05-26SH0115/05/17 STATEMENT OF CAPITAL GBP 4063197.62
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 25/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 24/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE NICHOLLS / 24/05/2017
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER-CHAMMARD
2017-04-26AUDAUDITOR'S RESIGNATION
2017-04-11AUDAUDITOR'S RESIGNATION
2017-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600098411Y2017 ASIN: GB00BYXJC278
2017-02-23SH0108/02/17 STATEMENT OF CAPITAL GBP 4063194.9
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 4063187.09
2017-01-20SH0113/01/17 STATEMENT OF CAPITAL GBP 4063187.09
2017-01-11AP01DIRECTOR APPOINTED MR JUSTIN RICHARD READ
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 4063171.31
2016-11-30SH0129/11/16 STATEMENT OF CAPITAL GBP 4062603.76
2016-11-04SH0103/11/16 STATEMENT OF CAPITAL GBP 4061522.72
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600093293Y2016 ASIN: GB00BYXJC278
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AA01PREVSHO FROM 31/12/2016 TO 31/12/2015
2016-06-13RES13POLITICAL DONATIONS 26/05/2016
2016-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 4061022.72
2016-05-11SH0106/05/16 STATEMENT OF CAPITAL GBP 4061022.72
2016-03-29SH0104/03/16 STATEMENT OF CAPITAL GBP 4061016.22
2016-03-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088395Y2016 ASIN: GB00BYXJC278
2016-02-29SH0104/01/16 STATEMENT OF CAPITAL GBP 4055491.22
2016-02-18AP01DIRECTOR APPOINTED TRACEY GRAHAM
2016-02-18AP01DIRECTOR APPOINTED MS LYNN CARMAN MINELLA
2015-12-16SH1916/12/15 STATEMENT OF CAPITAL GBP 4055000
2015-12-16CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2015-12-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-11-26SH0127/10/15 STATEMENT OF CAPITAL GBP 483244226.26
2015-11-12SH0122/10/15 STATEMENT OF CAPITAL GBP 482717910.48
2015-11-12SH02SUB-DIVISION 21/10/15
2015-11-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-11RES12VARYING SHARE RIGHTS AND NAMES
2015-11-11RES01ADOPT ARTICLES 21/10/2015
2015-11-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-11SH02CONSOLIDATION 21/10/15
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-11RES01ADOPT ARTICLES 21/10/2015
2015-10-30AP03SECRETARY APPOINTED ROBERT DOUGLAS
2015-10-30TM02APPOINTMENT TERMINATED, SECRETARY SHAMSHAD KHALFEY
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM
2015-10-07AP01DIRECTOR APPOINTED MR JAMES ROBERT PROVAN PIKE
2015-10-07AP01DIRECTOR APPOINTED MR JONATHAN CLIVE NICHOLLS
2015-10-07AP01DIRECTOR APPOINTED MR KEVIN JOHN SIMS
2015-10-07AP01DIRECTOR APPOINTED WAYNE MARTIN SHEPPARD
2015-09-11AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2015-09-11CERT8ACOMMENCE BUSINESS AND BORROW
2015-09-11SH50APPLICATION COMMENCE BUSINESS
2015-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
233 - Manufacture of clay building materials
23320 - Manufacture of bricks, tiles and construction products, in baked clay




Licences & Regulatory approval
We could not find any licences issued to IBSTOCK PLC 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 PLC
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 PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IBSTOCK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IBSTOCK PLC
Trademarks
We have not found any records of IBSTOCK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBSTOCK PLC. 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 (23320 - Manufacture of bricks, tiles and construction products, in baked clay) as IBSTOCK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where IBSTOCK PLC 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 PLC 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 PLC 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.