Company NameSwarland Brick Company Limited(The)
DirectorsJoseph Christopher Blythe and Jillian Blythe
Company StatusActive
Company Number00323991
CategoryPrivate Limited Company
Incorporation Date6 February 1937(87 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Joseph Christopher Blythe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(55 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleBrick Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThrunton
Whittigham
Alnwick
Northumberland
NE66 4SD
Secretary NameMrs Jillian Blythe
NationalityBritish
StatusCurrent
Appointed22 May 2009(72 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address1, Rough Castles Edlingham
Alnwick
Northumberland
NE66 2BX
Director NameMrs Jillian Blythe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(79 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThrunton Thrunton
Alnwick
Northumberland
NE66 4SD
Director NameJoseph Raymond Blythe
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1994)
RoleBrick Manufacturer
Correspondence AddressCragend
Thrunton
Alnwick
Northumberland
NE66 4SD
Director NameMathew Antony Blythe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(55 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 March 2006)
RoleAccountant
Correspondence Address100 Wheathampstead Road
Harpenden
Hertfordshire
AL5 1JB
Director NameMinnie Blythe
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address86 St Marys Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3TS
Secretary NameMr Joseph Christopher Blythe
NationalityBritish
StatusResigned
Appointed17 July 1992(55 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Castles
Edlingham
Alnwick
Northumberland
NE66 2BX
Director NameHugh Pringle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(57 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address3 Highfield Park
Alnwick
Northumberland
NE66 1SE
Secretary NameHugh Pringle
NationalityBritish
StatusResigned
Appointed03 April 1998(61 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address3 Highfield Park
Alnwick
Northumberland
NE66 1SE

Contact

Websiteswarlandbrick.com
Email address[email protected]
Telephone01665 574229
Telephone regionAlnwick

Location

Registered AddressThrunton
Whittigham
Alnwick
Northumberland
NE66 4SD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWhittingham
WardRothbury

Financials

Year2013
Net Worth£1,985,286
Cash£256,851
Current Liabilities£44,315

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
23 February 2018Purchase of own shares. (3 pages)
7 February 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 10,000
(6 pages)
5 February 2018Resolutions
  • RES13 ‐ Purchase contract 31/01/2018
(2 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 July 2016Appointment of Mrs Jillian Blythe as a director on 1 May 2016 (2 pages)
5 July 2016Appointment of Mrs Jillian Blythe as a director on 1 May 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000
(3 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(3 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Amended accounts made up to 31 March 2009 (5 pages)
22 September 2010Amended accounts made up to 31 March 2009 (5 pages)
20 July 2010Director's details changed for Joseph Christopher Blythe on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Joseph Christopher Blythe on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
6 June 2009Secretary appointed mrs jillian blythe (1 page)
6 June 2009Secretary appointed mrs jillian blythe (1 page)
6 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary hugh pringle (1 page)
11 April 2008Appointment terminated secretary hugh pringle (1 page)
11 April 2008Appointment terminated director hugh pringle (1 page)
11 April 2008Appointment terminated director hugh pringle (1 page)
2 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
6 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 17/07/03; full list of members (7 pages)
23 July 2003Return made up to 17/07/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
28 September 2001Full accounts made up to 31 March 2001 (13 pages)
28 September 2001Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 March 2000 (15 pages)
13 September 2000Full accounts made up to 31 March 2000 (15 pages)
14 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
5 August 1999Return made up to 17/07/99; no change of members (4 pages)
5 August 1999Return made up to 17/07/99; no change of members (4 pages)
24 August 1998Return made up to 17/07/98; full list of members (6 pages)
24 August 1998Return made up to 17/07/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (15 pages)
6 August 1998Full accounts made up to 31 March 1998 (15 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
18 August 1997Return made up to 17/07/97; full list of members (6 pages)
18 August 1997Return made up to 17/07/97; full list of members (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (16 pages)
28 August 1996Full accounts made up to 31 March 1996 (16 pages)
23 August 1996Return made up to 17/07/96; full list of members (6 pages)
23 August 1996Return made up to 17/07/96; full list of members (6 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
10 January 1996Location of debenture register (1 page)
10 January 1996Registered office changed on 10/01/96 from: central exchange buildings 93A grey st newcastle upon tyne NE1 6EG (1 page)
10 January 1996Location of register of members (1 page)
10 January 1996Location of register of members (1 page)
10 January 1996Location of register of directors' interests (1 page)
10 January 1996Location of debenture register (1 page)
10 January 1996Location of register of directors' interests (1 page)
10 January 1996Registered office changed on 10/01/96 from: central exchange buildings 93A grey st newcastle upon tyne NE1 6EG (1 page)
5 October 1995Return made up to 17/07/95; change of members (12 pages)
5 October 1995Return made up to 17/07/95; change of members (12 pages)
14 August 1995Full accounts made up to 31 March 1995 (16 pages)
14 August 1995Full accounts made up to 31 March 1995 (16 pages)
13 October 1993Return made up to 17/07/93; full list of members (7 pages)
13 October 1993Return made up to 17/07/93; full list of members (7 pages)
27 August 1991Return made up to 17/07/90; full list of members (7 pages)
27 August 1991Return made up to 17/07/90; full list of members (7 pages)
9 October 1986Return made up to 25/07/86; full list of members (4 pages)
9 October 1986Return made up to 25/07/86; full list of members (4 pages)
16 February 1942Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 1942Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 1937Incorporation (19 pages)
6 February 1937Incorporation (19 pages)