Company NameBrickwork Direct Limited
DirectorKenneth Collins
Company StatusActive
Company Number04690332
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Secretary NameMr Kenneth Collins
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Director NameMr Paul John Rogers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address200 Sunderland Road
South Shields
Tyne & Wear
NE34 6AT
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameMrs Melanie Rogers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address200 Sunderland Road
South Shields
Tyne & Wear
NE34 6AT
Director NameMrs Deborah Collins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 212 Tedco Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMrs Deborah Collins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Secretary NameMrs Deborah Collins
StatusResigned
Appointed01 November 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2019)
RoleCompany Director
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Director NameMr Julian Patrick Bulman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2020)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitebrickworkdirect.co.uk
Telephone0191 4274677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Finlay Court
South Shields
NE34 9QA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Deborah Collins
50.00%
Ordinary A
100 at £1Kenneth Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£44,044
Cash£36,943
Current Liabilities£306,674

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (5 months, 1 week ago)
Next Return Due26 December 2024 (7 months, 1 week from now)

Charges

17 October 2012Delivered on: 18 October 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 September 2005Delivered on: 9 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 November 2020Change of details for Mr Kenneth Collins as a person with significant control on 13 November 2020 (2 pages)
9 September 2020Termination of appointment of Julian Bulman as a director on 27 August 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 January 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2019Termination of appointment of Deborah Collins as a director on 18 December 2019 (1 page)
19 December 2019Termination of appointment of Deborah Collins as a secretary on 18 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
9 September 2019Registered office address changed from Unit 210 Henry Robson Way South Shields Tyne and Wear NE33 1RF England to 7 Finlay Court South Shields NE34 9QA on 9 September 2019 (1 page)
5 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 January 2019Amended total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Appointment of Mr Julian Bulman as a director on 1 April 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 November 2017Appointment of Mrs Deborah Collins as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mrs Deborah Collins as a secretary on 1 November 2017 (2 pages)
1 November 2017Appointment of Mrs Deborah Collins as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mrs Deborah Collins as a secretary on 1 November 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Director's details changed for Mr Kenneth Collins on 1 January 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Kenneth Collins on 1 January 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 February 2017Satisfaction of charge 2 in full (1 page)
8 February 2017Satisfaction of charge 2 in full (1 page)
13 July 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Registered office address changed from Unit 212 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 210 Henry Robson Way South Shields Tyne and Wear NE33 1RF on 11 March 2016 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
11 March 2016Register(s) moved to registered inspection location Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA (1 page)
11 March 2016Register(s) moved to registered inspection location Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA (1 page)
11 March 2016Register inspection address has been changed to Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA (1 page)
11 March 2016Register inspection address has been changed to Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA (1 page)
11 March 2016Registered office address changed from Unit 212 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 210 Henry Robson Way South Shields Tyne and Wear NE33 1RF on 11 March 2016 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 200
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 200
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Termination of appointment of Deborah Collins as a director (1 page)
8 July 2014Termination of appointment of Deborah Collins as a director (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Melanie Rogers as a director (1 page)
5 January 2012Termination of appointment of Melanie Rogers as a director (1 page)
5 January 2012Termination of appointment of Paul Rogers as a director (1 page)
5 January 2012Termination of appointment of Paul Rogers as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Director's details changed for Mrs Deborah Collins on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Kenneth Collins on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Kenneth Collins on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Deborah Collins on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Deborah Collins on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Kenneth Collins on 1 November 2011 (2 pages)
8 November 2011Secretary's details changed for Mr Kenneth Collins on 1 November 2011 (1 page)
8 November 2011Secretary's details changed for Mr Kenneth Collins on 1 November 2011 (1 page)
8 November 2011Secretary's details changed for Mr Kenneth Collins on 1 November 2011 (1 page)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Director's details changed for Kenneth Collins on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Deborah Collins on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Melanie Rogers on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Deborah Collins on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Melanie Rogers on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul John Rogers on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Kenneth Collins on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul John Rogers on 16 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from unit 214 tedco business works henry robson way south shields NE33 1RF (1 page)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from unit 214 tedco business works henry robson way south shields NE33 1RF (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
20 March 2007Return made up to 07/03/07; full list of members (7 pages)
20 March 2007Return made up to 07/03/07; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
11 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Registered office changed on 23/02/04 from: tedco business centre unit 120 henry robson way south shields tyne & wear NE33 1RS (1 page)
23 February 2004Registered office changed on 23/02/04 from: tedco business centre unit 120 henry robson way south shields tyne & wear NE33 1RS (1 page)
15 July 2003Registered office changed on 15/07/03 from: arbeia business centre 8 stanhope parade south shields tyne & wear NE33 4BA (1 page)
15 July 2003Registered office changed on 15/07/03 from: arbeia business centre 8 stanhope parade south shields tyne & wear NE33 4BA (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2003Memorandum and Articles of Association (5 pages)
24 March 2003Memorandum and Articles of Association (5 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Incorporation (10 pages)
7 March 2003Incorporation (10 pages)