Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Longley Concrete Ltd
Longley Concrete Ltd is an active company incorporated on 9 August 1947 with the registered office located in Ibstock, Leicestershire. Longley Concrete Ltd was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00440463
Private limited company
Age
78 years
Incorporated
9 August 1947
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Longley Concrete Ltd
Contact
Address
Leicester Road
Ibstock
Leicestershire
LE67 6HS
United Kingdom
Address changed on
29 Aug 2024
(1 year ago)
Previous address was
C/O Ibstock Brick Limited Leicester Road Ibstock LE67 6HS England
Companies in LE67 6HS
Telephone
01924464283
Email
Available in Endole App
Website
Longley.uk.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Craig Holland
Director • Finance Director • British • Lives in UK • Born in Jul 1971
Timothy William Wright
Director • Sales Director • British • Lives in UK • Born in Jan 1972
Christopher Mark McLeish
Director • British • Lives in England • Born in Jul 1970
Mr William David Hicks
Director • British • Lives in UK • Born in May 1979
Joseph Henry Hudson
Director • British • Lives in UK • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Longley Holdings Limited
Christopher Mark McLeish, Craig Holland, and 3 more are mutual people.
Active
Forticrete Limited
Christopher Mark McLeish, Craig Holland, and 2 more are mutual people.
Active
Supreme Concrete Limited
Craig Holland, Mr William David Hicks, and 2 more are mutual people.
Active
Anderton Concrete Products Limited
Craig Holland, Mr William David Hicks, and 2 more are mutual people.
Active
G-Tech Coper Limited
Christopher Mark McLeish, Craig Holland, and 1 more are mutual people.
Active
Ibstock Brick Cattybrook Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Himley Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Leicester Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£533K
Decreased by £254K (-32%)
Turnover
£16.63M
Increased by £758K (+5%)
Employees
49
Decreased by 25 (-34%)
Total Assets
£12.28M
Decreased by £19K (-0%)
Total Liabilities
-£3.63M
Decreased by £221K (-6%)
Net Assets
£8.65M
Increased by £202K (+2%)
Debt Ratio (%)
30%
Decreased by 1.75% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Timothy William Wright Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year Ago on 29 Aug 2024
Longley Holdings Limited (PSC) Details Changed
1 Year Ago on 29 Aug 2024
Mr Nicholas David Martin Giles Appointed
1 Year 1 Month Ago on 31 Jul 2024
Rebecca Anne Parker Resigned
1 Year 1 Month Ago on 31 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Get Alerts
Get Credit Report
Discover Longley Concrete Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Termination of appointment of Timothy William Wright as a director on 30 September 2024
Submitted on 30 Sep 2024
Change of details for Longley Holdings Limited as a person with significant control on 29 August 2024
Submitted on 29 Aug 2024
Registered office address changed from C/O Ibstock Brick Limited Leicester Road Ibstock LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Rebecca Anne Parker as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 8 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 24 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs