Company NameBrickwork Services Limited
DirectorStephen Paul Willis
Company StatusActive
Company Number05577354
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Paul Willis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address22 Kingfisher Close
Hartlepool
Cleveland
TS26 0GA
Secretary NameDenise Willis
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Kingfisher Close
Hartlepool
Cleveland
TS26 0GA
Secretary NameMrs Joanne Willis
StatusResigned
Appointed14 April 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address22 Kingfisher Close
Hartlepool
Cleveland
TS26 0GA
Director NameMr Richard David Jowett Ashcroft
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 High Street
Aycliffe
Newton Aycliffe
County Durham
DL5 6JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrickworkservicesltd.co.uk
Telephone07 970710592
Telephone regionMobile

Location

Registered AddressUnit 22 Parkview Industrial Estate
Prospect Way
Hartlepool
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Mr Stephen Paul Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£219,680
Cash£122,116
Current Liabilities£117,854

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

27 November 2020Delivered on: 4 December 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

17 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 December 2020Registration of charge 055773540001, created on 27 November 2020 (21 pages)
13 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Joanne Willis as a secretary on 27 September 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Registered office address changed from Unit 22 Parkview Industrial Estate Prospect Way Hartlepool TS25 1PE England to Unit 22 Parkview Industrial Estate Prospect Way Hartlepool TS25 1UD on 23 July 2019 (1 page)
22 July 2019Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to Unit 22 Parkview Industrial Estate Prospect Way Hartlepool TS25 1PE on 22 July 2019 (1 page)
10 June 2019Termination of appointment of Richard David Jowett Ashcroft as a director on 31 May 2019 (1 page)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 March 2018Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 March 2018 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Appointment of Mr Richard David Jowett Ashcroft as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mr Richard David Jowett Ashcroft as a director on 10 May 2016 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Termination of appointment of Denise Willis as a secretary (1 page)
28 September 2011Secretary's details changed for Miss Joanne Myers on 18 December 2010 (1 page)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 September 2011Termination of appointment of Denise Willis as a secretary (1 page)
28 September 2011Secretary's details changed for Miss Joanne Myers on 18 December 2010 (1 page)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Stephen Willis on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Stephen Willis on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Stephen Willis on 1 October 2009 (2 pages)
28 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
14 April 2010Appointment of Miss Joanne Myers as a secretary (1 page)
14 April 2010Appointment of Miss Joanne Myers as a secretary (1 page)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 December 2008Return made up to 28/09/08; full list of members (3 pages)
9 December 2008Return made up to 28/09/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2007Return made up to 28/09/07; no change of members (6 pages)
1 December 2007Return made up to 28/09/07; no change of members (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 28/09/06; full list of members (6 pages)
17 October 2006Return made up to 28/09/06; full list of members (6 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
28 September 2005Incorporation (16 pages)
28 September 2005Incorporation (16 pages)