Hartlepool
Cleveland
TS26 0GA
Secretary Name | Denise Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Kingfisher Close Hartlepool Cleveland TS26 0GA |
Secretary Name | Mrs Joanne Willis |
---|---|
Status | Resigned |
Appointed | 14 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 22 Kingfisher Close Hartlepool Cleveland TS26 0GA |
Director Name | Mr Richard David Jowett Ashcroft |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 High Street Aycliffe Newton Aycliffe County Durham DL5 6JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brickworkservicesltd.co.uk |
---|---|
Telephone | 07 970710592 |
Telephone region | Mobile |
Registered Address | Unit 22 Parkview Industrial Estate Prospect Way Hartlepool TS25 1UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | Mr Stephen Paul Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,680 |
Cash | £122,116 |
Current Liabilities | £117,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
27 November 2020 | Delivered 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 |
---|
17 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 December 2020 | Registration of charge 055773540001, created on 27 November 2020 (21 pages) |
13 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Joanne Willis as a secretary on 27 September 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Richard David Jowett Ashcroft as a director on 31 May 2019 (1 page) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 March 2018 | Registered 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 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Appointment of Mr Richard David Jowett Ashcroft as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Richard David Jowett Ashcroft as a director on 10 May 2016 (2 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Termination of appointment of Denise Willis as a secretary (1 page) |
28 September 2011 | Secretary's details changed for Miss Joanne Myers on 18 December 2010 (1 page) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Termination of appointment of Denise Willis as a secretary (1 page) |
28 September 2011 | Secretary's details changed for Miss Joanne Myers on 18 December 2010 (1 page) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Stephen Willis on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Stephen Willis on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Stephen Willis on 1 October 2009 (2 pages) |
28 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
28 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
14 April 2010 | Appointment of Miss Joanne Myers as a secretary (1 page) |
14 April 2010 | Appointment of Miss Joanne Myers as a secretary (1 page) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 December 2007 | Return made up to 28/09/07; no change of members (6 pages) |
1 December 2007 | Return made up to 28/09/07; no change of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (16 pages) |
28 September 2005 | Incorporation (16 pages) |