Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBT BRICK & FACADES LIMITED
Company Information for

LBT BRICK & FACADES LIMITED

C/O BRICKABILITY LIMITED SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3XG,
Company Registration Number
02545642
Private Limited Company
Active

Company Overview

About Lbt Brick & Facades Ltd
LBT BRICK & FACADES LIMITED was founded on 1990-10-03 and has its registered office in Bridgend. The organisation's status is listed as "Active". Lbt Brick & Facades Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LBT BRICK & FACADES LIMITED
 
Legal Registered Office
C/O BRICKABILITY LIMITED SOUTH ROAD
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3XG
Other companies in BL2
 
Previous Names
LANCASHIRE BRICK AND TILE LIMITED01/02/2018
Filing Information
Company Number 02545642
Company ID Number 02545642
Date formed 1990-10-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 04:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBT BRICK & FACADES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LBT BRICK & FACADES LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE WELLS
Company Secretary 1991-10-03
MAXINE DEWHURST
Director 2012-04-02
IAN SHARD
Director 2002-06-24
KAREN LOUISE WELLS
Director 1991-10-03
MARTYN REYNOLD WELLS
Director 1991-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR SIMON JESS MELLOR
2024-01-08DIRECTOR APPOINTED MR MICHAEL DAVID GANT
2023-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 025456420006
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM VIRGO
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS PROSSER
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025456420005
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN OVEREND
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025456420003
2020-05-18AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2020-04-01
2020-05-18TM02Termination of appointment of Brodies Secretarial Services Limited on 2020-04-01
2020-05-13AD03Registers moved to registered inspection location of Cedar House Hazell Drive Newport NP10 8FY
2020-05-12AD02Register inspection address changed to Cedar House Hazell Drive Newport NP10 8FY
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025456420004
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025456420003
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-06-04RES01ADOPT ARTICLES 04/06/19
2019-05-28AP01DIRECTOR APPOINTED MR ALAN WILLIAM VIRGO
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN REYNOLD WELLS
2019-05-28PSC02Notification of Brickability Uk Holdings Limited as a person with significant control on 2019-05-15
2019-05-28PSC07CESSATION OF LBT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2019-05-15
2019-05-28TM02Termination of appointment of Karen Louise Wells on 2019-05-15
2019-05-28AA01Current accounting period extended from 31/10/19 TO 31/03/20
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 67 Manchester Road Bolton Lancashire BL2 1ES
2019-05-22CH01Director's details changed for Mr Martyn Reynold Wells on 2019-05-21
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025456420002
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-02-01RES15CHANGE OF COMPANY NAME 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED LANCASHIRE BRICK AND TILE LIMITED CERTIFICATE ISSUED ON 01/02/18
2018-02-01PSC05Change of details for Lancashire Brick Limited as a person with significant control on 2018-02-01
2018-01-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-02-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11CH01Director's details changed for Mr Martyn Reynold Wells on 2017-01-10
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE DEWHURST / 10/01/2017
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-04AA31/10/15 TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0131/08/15 FULL LIST
2015-07-27AA31/10/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0131/08/14 FULL LIST
2014-06-17RES13SHARE CAPITAL TRANSFER 05/06/2014
2014-01-09AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-13AR0131/08/13 FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN REYNOLD WELLS / 30/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WELLS / 30/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SHARD / 30/08/2013
2013-03-15AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-16AR0131/08/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-25AP01DIRECTOR APPOINTED MAXINE DEWHURST
2011-09-23AR0131/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SHARD / 01/08/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WELLS / 01/08/2011
2011-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WELLS / 01/08/2011
2011-04-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-31AR0131/08/10 FULL LIST
2010-02-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN WELLS / 21/02/2008
2009-03-31AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-04363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-12363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-07363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-25288aNEW DIRECTOR APPOINTED
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 115-117 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2DL
2001-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-28363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-24363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-27363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-25395PARTICULARS OF MORTGAGE/CHARGE
1997-10-24363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-01363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-04-28288DIRECTOR'S PARTICULARS CHANGED
1996-04-28287REGISTERED OFFICE CHANGED ON 28/04/96 FROM: THE BRICK STUDIO BRUNSWICK STREET DARWEN LANCS BB3 2AJ
1996-04-28288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-13363sRETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-11363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-14363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LBT BRICK & FACADES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LBT BRICK & FACADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-10-25 Outstanding GRIFFIN CREDIT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LBT BRICK & FACADES LIMITED

Intangible Assets
Patents
We have not found any records of LBT BRICK & FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBT BRICK & FACADES LIMITED
Trademarks
We have not found any records of LBT BRICK & FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBT BRICK & FACADES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LBT BRICK & FACADES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LBT BRICK & FACADES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBT BRICK & FACADES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LBT BRICK & FACADES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1