Active
Company Information for FORTERRA HOLDINGS LIMITED
5 GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, NN4 5EA,
|
Company Registration Number
09983078
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORTERRA HOLDINGS LIMITED | ||
Legal Registered Office | ||
5 GRANGE PARK COURT ROMAN WAY NORTHAMPTON NN4 5EA | ||
Previous Names | ||
|
Company Number | 09983078 | |
---|---|---|
Company ID Number | 09983078 | |
Date formed | 2016-02-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 02/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 08:14:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY GEORGE THOMPSON |
||
SHATISH DAMODAR DASANI |
||
STEPHEN RICHARD HARRISON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTERRA BUILDING PRODUCTS LIMITED | Director | 2016-04-11 | CURRENT | 2014-03-26 | Active | |
FORTERRA PLC | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
DASANI CONSULTING LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
BISON PRECAST LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
CONSTRUCTION PRODUCTS ASSOCIATION | Director | 2016-04-19 | CURRENT | 1999-10-19 | Active | |
LONDON BRICK COMPANY LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
BUTTERLEY BRICK LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
FORMPAVE LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
RED BANK LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
CRADLEY SPECIAL BRICK COMPANY LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
FORTERRA PLC | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
THE BRICK DEVELOPMENT ASSOCIATION LIMITED | Director | 2012-08-02 | CURRENT | 1968-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Termination of appointment of Ashley George Thompson on 2023-07-28 | ||
Appointment of Miss Frances Louise Tock as company secretary on 2023-07-28 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD HARRISON | ||
DIRECTOR APPOINTED MR NEIL ALEXANDER ASH | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099830780002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHATISH DAMODAR DASANI | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN GUYATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1200000 | |
SH19 | Statement of capital on 2016-06-17 GBP 1,200,000 | |
CAP-SS | Solvency Statement dated 15/06/16 | |
RES06 | Resolutions passed:
| |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 120000000 | |
AA01 | Current accounting period shortened from 28/02/17 TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099830780001 | |
AP03 | Appointment of Ashley George Thompson as company secretary on 2016-03-30 | |
RES01 | ADOPT ARTICLES 22/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 22/03/2016 | |
CERTNM | Company name changed starzone holdings LIMITED\certificate issued on 23/03/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FORTERRA HOLDINGS LIMITED are:
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. |