Company NameMartin Raw Brickworks Limited
DirectorMartin Alan Raw
Company StatusActive
Company Number06773364
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Alan Raw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address2 Fenton Court
Boosbeck
Saltburn
Cleveland
TS12 3BG
Secretary NameMrs Karen Ann Raw
StatusCurrent
Appointed01 January 2015(6 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address2 Fenton Court
Boosbeck
Saltburn-By-The-Sea
Cleveland
TS12 3BG
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address21-23 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Karen Ann Raw
50.00%
Ordinary
1 at £1Martin Alan Raw
50.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£1,150
Current Liabilities£2,307

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

17 January 2024Micro company accounts made up to 31 August 2023 (5 pages)
21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
8 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 May 2019Registered office address changed from C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD United Kingdom to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 31 May 2019 (1 page)
7 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 July 2016Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD on 29 July 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Appointment of Mrs Karen Ann Raw as a secretary on 1 January 2015 (2 pages)
15 January 2016Appointment of Mrs Karen Ann Raw as a secretary on 1 January 2015 (2 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 January 2015Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
19 January 2015Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from C/O Davies Tracey & Co 3Rd Floor Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Davies Tracey & Co 3Rd Floor Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Davies Tracey & Co 3Rd Floor Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 9 August 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
22 December 2011Registered office address changed from 2 Fenton Court Boosbeck Saltburn-by-the-Sea Cleveland TS12 3BG United Kingdom on 22 December 2011 (1 page)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
22 December 2011Registered office address changed from 2 Fenton Court Boosbeck Saltburn-by-the-Sea Cleveland TS12 3BG United Kingdom on 22 December 2011 (1 page)
29 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page)
17 January 2011Termination of appointment of Karen Teasdale as a secretary (1 page)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Karen Teasdale as a secretary (1 page)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Martin Alan Raw on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Martin Alan Raw on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Martin Alan Raw on 1 December 2009 (2 pages)
23 December 2008Director appointed martin alan raw (2 pages)
23 December 2008Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
23 December 2008Director appointed martin alan raw (2 pages)
23 December 2008Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
23 December 2008Secretary appointed karen teasdale (2 pages)
23 December 2008Secretary appointed karen teasdale (2 pages)
15 December 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 December 2008Appointment terminated director elizabeth davies (1 page)
15 December 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 December 2008Appointment terminated director elizabeth davies (1 page)
15 December 2008Incorporation (13 pages)
15 December 2008Incorporation (13 pages)