THE INTERNATIONAL GLASSFIBRE REINFORCED CONCRETE ASSOCIATION - BINGLEY


Company Profile Company Filings

Overview

THE INTERNATIONAL GLASSFIBRE REINFORCED CONCRETE ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BINGLEY and has the status: Active.
THE INTERNATIONAL GLASSFIBRE REINFORCED CONCRETE ASSOCIATION was incorporated 45 years ago on 08/11/1978 and has the registered number: 01398450. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE INTERNATIONAL GLASSFIBRE REINFORCED CONCRETE ASSOCIATION - BINGLEY

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FAIRFAX HOUSE 6A MILL FIELD ROAD
BINGLEY
WEST YORKSHIRE
BD16 1PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON HERTZUM Mar 1979 Danish Director 2019-06-27 CURRENT
MR PETER JOHN RIDD Jul 1960 British Director 2011-02-28 CURRENT
MR NEIL LEONARD SPARROW Aug 1954 British Director 2011-05-27 CURRENT
IAN GEOFFREY WHITE Nov 1963 British Director 2011-01-20 CURRENT
MR ROBERT MICHAEL FAULDING Feb 1957 British Director 2011-01-20 CURRENT
FREDERICK EDMUND SPENCE Feb 1924 British Director RESIGNED
HENRIKUS CORNELIUS MATHEUS UMMELEN Feb 1937 Dutch Director 1994-09-08 UNTIL 1999-06-29 RESIGNED
HENDRIKUS CORNELIS MATHEUS UMMELEN Feb 1934 Dutch Director RESIGNED
ARTHUR GLOVER TALLENTIRE Nov 1926 British Director RESIGNED
LEO NEVILLE SPORK Aug 1936 Australian Director 1992-09-14 UNTIL 1994-09-08 RESIGNED
DR JAMES WATSON SMITH Sep 1930 British Director 1993-06-15 UNTIL 2003-12-04 RESIGNED
MINZO UYAMA Feb 1942 Japan Director 1991-10-23 UNTIL 1995-09-01 RESIGNED
IAN JAMES MORRISON Jun 1947 British Director 1994-09-08 UNTIL 2005-03-17 RESIGNED
JEFFREY MELVIN PERCIVAL Oct 1947 British Director RESIGNED
IAIN DOUGLAS PETER Nov 1948 British Director 1996-09-03 UNTIL 2012-08-17 RESIGNED
ARNO VELDHOEN Apr 1944 Dutch Director RESIGNED
THOMAS HEATHCOTE ROSBOTHAM Aug 1924 British Director RESIGNED
DAVID MARTIN POWELL May 1959 British Director 2005-03-17 UNTIL 2009-01-30 RESIGNED
ANTHONY FERIGAN SHAW Oct 1943 British Director 1994-09-08 UNTIL 1995-01-07 RESIGNED
DR JUREK JERZY ALEKSANDER TOLLOCZKO Aug 1958 British Secretary 1998-12-03 UNTIL 2001-02-14 RESIGNED
MRS IRENE THOMASON May 1938 Secretary 1992-04-01 UNTIL 1993-08-27 RESIGNED
CAROL WOOD Feb 1947 British Secretary 2002-05-23 UNTIL 2010-07-08 RESIGNED
MR RICHARD FERRY Apr 1946 British Secretary 1998-03-05 UNTIL 1998-12-03 RESIGNED
SYDNEY HAROLD CROSS Oct 1920 Secretary RESIGNED
LOUISE VIRGINIA BERRITTA Secretary 1994-08-15 UNTIL 1998-03-05 RESIGNED
MICHAEL JOHN WALKER Apr 1937 Secretary 2001-02-14 UNTIL 2002-05-23 RESIGNED
THOMAS HEATHCOTE ROSBOTHAM Aug 1924 British Secretary 1993-08-27 UNTIL 1994-08-15 RESIGNED
BRIAN CHANDLER Jun 1927 British Director RESIGNED
DAVID GRAHAM KENNELL Apr 1939 British Director 1992-09-14 UNTIL 1994-09-08 RESIGNED
EDWARD KEMPSTER Nov 1929 British Director RESIGNED
DAVID JOHN GLOVER Dec 1951 British Director 2002-02-14 UNTIL 2004-09-02 RESIGNED
GRAHAM TREVOR GILBERT Jun 1939 British Director RESIGNED
MR ANDREW MARTIN GARSIDE Oct 1966 British Director 2011-05-27 UNTIL 2015-04-24 RESIGNED
MR RICHARD FERRY Apr 1946 British Director 1998-12-03 UNTIL 2005-03-17 RESIGNED
MR MARTYN EDWARD FEAR Aug 1956 Welsh Director 2011-04-05 UNTIL 2012-08-17 RESIGNED
MR JEAN LOUP LESAGE-HOLZBACHER Mar 1950 French Director 1992-09-14 UNTIL 1994-09-08 RESIGNED
ROBERT MARTIN FARAHAR Jan 1928 British Director RESIGNED
MR JOHN STRATTON CROSBY Apr 1951 British Director 2011-05-27 UNTIL 2016-12-01 RESIGNED
BRIAN MELLING Oct 1935 British Director RESIGNED
JOHN ANTHONY BUTLER Dec 1941 British Director 1992-09-14 UNTIL 2002-02-14 RESIGNED
DR PETER JOSEPH MIROSLAV BARTOS Nov 1939 British Director 1994-09-08 UNTIL 2005-03-17 RESIGNED
MR RICHARD ENGLAND Sep 1958 British Director 2009-04-30 UNTIL 2010-10-31 RESIGNED
MR PETER ROGER MASON Feb 1943 British Director 1992-09-14 UNTIL 2002-02-14 RESIGNED
PETER JOHN HAWKINS Aug 1932 British Director RESIGNED
MR DAVID WILLIAM MONKS Feb 1944 English Director 1992-09-14 UNTIL 2005-03-17 RESIGNED
MR IAN GEOFFREY WHITE Nov 1953 British Director RESIGNED
MR RICHARD MARTIN WALSH Jul 1958 British Director 2013-09-03 UNTIL 2021-06-24 RESIGNED
MICHAEL JOHN WRAGG Aug 1941 British Director RESIGNED
JOHANNES PAULUS MARIA VAN OOTERBOS Nov 1950 Dutch Director 1993-06-15 UNTIL 1999-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Michael Faulding 2016-10-09 2/1957 Bingley   West Yorkshire Significant influence or control
Mr Neil Leonard Sparrow 2016-10-09 8/1954 Bingley   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GATELEY SMITHERS PURSLOW LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
BCM GRC LIMITED SALE Active TOTAL EXEMPTION FULL 23610 - Manufacture of concrete products for construction purposes
THEATRE ROYAL (ST. HELENS) TRUST(THE) ST. HELENS ENGLAND Active UNAUDITED ABRIDGED 90040 - Operation of arts facilities
SMITHERS PURSLOW & COMPANY LIMITED PETERBOROUGH Dissolved... DORMANT 74990 - Non-trading company
FUTUREBASE LIMITED WINSCOMBE Dissolved... DORMANT 99999 - Dormant Company
CEMFIL INTERNATIONAL LIMITED LONDON ... DORMANT 99999 - Dormant Company
SMART CROSBY INTERNATIONAL LTD. OAKHAM ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
GB CONSTRUCTION SUPPLIES LIMITED LIVERSEDGE Active TOTAL EXEMPTION FULL 23610 - Manufacture of concrete products for construction purposes
THORNGROW LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CEMENT COMPOSITES TECHNOLOGY LIMITED WIGAN Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
WARWICKSHIRE CLUBS FOR YOUNG PEOPLE LIMITED LEAMINGTON SPA Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHAIN LANE COMMUNITY CENTRE LIMITED ST HELENS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
E & M CONSTRUCTION SERVICES LIMITED CAERPHILLY Active MICRO ENTITY 41100 - Development of building projects
GMS STONE SUPPLIES LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 23700 - Cutting, shaping and finishing of stone
SPECIALIST PRECAST PRODUCTS LIMITED CAERPHILLY Active DORMANT 99999 - Dormant Company
GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED LIVERSEDGE Active TOTAL EXEMPTION FULL 23610 - Manufacture of concrete products for construction purposes
THE OLD BREWERY COURT (SOMERBY) MANAGEMENT COMPANY LIMITED MELTON MOWBRAY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
REDLINE ELECTRICAL LTD FORMBY UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
NULLA CARBO FABRICA LTD CAERPHILLY WALES Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 23.2.5 2023-11-30 31-03-2023 £315,680 Cash £171,106 equity
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 18.2 2022-10-29 31-03-2022 £295,161 Cash £211,224 equity
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 18.2 2021-12-21 31-03-2021 £269,511 Cash £180,942 equity
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 18.2 2021-02-24 31-03-2020 £257,835 Cash £193,396 equity
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 18.2 2019-07-16 31-03-2019 £252,867 Cash £186,968 equity
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 18.2 2018-10-31 31-03-2018 £251,861 Cash £193,066 equity
The International Glassfibre Reinforced - Accounts to registrar (filleted) - small 17.3 2017-12-06 31-03-2017 £277,196 Cash £215,679 equity
The International Glassfibre Reinforced - Abbreviated accounts 16.3 2016-12-13 31-03-2016 £219,356 Cash £192,647 equity
The International Glassfibre Reinforced - Limited company - abbreviated - 11.9 2016-01-27 31-03-2015 £153,648 Cash £142,049 equity
The International Glassfibre Reinforced - Limited company - abbreviated - 11.6 2014-12-02 31-03-2014 £151,189 Cash £125,893 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OFFICE SET UP LIMITED COTTINGLEY BINGLEY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
NPR CONSULTING LIMITED BINGLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NORTH CENTRAL GAS SERVICES LIMITED BINGLEY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SEKHA HOLDINGS LIMITED BINGLEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
J D CONTRACTORS YORKSHIRE LTD BRADFORD ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
MOTORHOME DEPOT WOLVERHAMPTON LTD BINGLEY ENGLAND Active NO ACCOUNTS FILED 45190 - Sale of other motor vehicles
AC MOTORSPORT UK LTD BINGLEY ENGLAND Active NO ACCOUNTS FILED 93199 - Other sports activities
JEAN VINTAGE DENIM LTD BRADFORD ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
INTERSPACE MUSIC LTD BRADFORD ENGLAND Active NO ACCOUNTS FILED 90010 - Performing arts
THE PRO SOURCE TEAM LIMITED BINGLEY ENGLAND Active NO ACCOUNTS FILED 82110 - Combined office administrative service activities