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

MICHELMERSH BRICK & TILE COMPANY LIMITED

FRESHFIELD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH,
Company Registration Number
03433257
Private Limited Company
Active

Company Overview

About Michelmersh Brick & Tile Company Ltd
MICHELMERSH BRICK & TILE COMPANY LIMITED was founded on 1997-09-12 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Michelmersh Brick & Tile Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICHELMERSH BRICK & TILE COMPANY LIMITED
 
Legal Registered Office
FRESHFIELD LANE
DANEHILL
HAYWARDS HEATH
WEST SUSSEX
RH17 7HH
Other companies in RH17
 
Filing Information
Company Number 03433257
Company ID Number 03433257
Date formed 1997-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELMERSH BRICK & TILE COMPANY 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 MICHELMERSH BRICK & TILE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HUW PERROTT MORGAN
Company Secretary 2010-08-01
FRANCIS JOHN HANNA
Director 2017-01-26
PETER NIGEL SHARP
Director 2017-01-26
MARTIN RUSSELL WARNER
Director 1997-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JOHN SPENCER GADSDEN
Director 1997-10-31 2017-05-10
CRAIG WILLIAM ROBINSON
Company Secretary 2003-06-06 2010-08-01
NICOLA JANE CRICKMORE
Company Secretary 1997-12-08 2003-06-06
MARTIN RUSSELL WARNER
Company Secretary 1997-10-31 1997-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-12 1997-10-31
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-12 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOHN HANNA CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
FRANCIS JOHN HANNA CHARNWOOD FOREST BRICK LIMITED Director 2017-01-26 CURRENT 1998-12-30 Active
FRANCIS JOHN HANNA DUNTON BROTHERS LIMITED Director 2017-01-26 CURRENT 1996-08-20 Active
FRANCIS JOHN HANNA BROX ROAD DEVELOPMENTS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-12-20
FRANCIS JOHN HANNA MICHELMERSH BRICK UK LIMITED Director 2011-11-21 CURRENT 1990-08-02 Active
PETER NIGEL SHARP CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
PETER NIGEL SHARP FRESHFIELD LANE BRICKWORKS LIMITED Director 2017-01-26 CURRENT 1964-05-07 Active
PETER NIGEL SHARP CHARNWOOD FOREST BRICK LIMITED Director 2017-01-26 CURRENT 1998-12-30 Active
PETER NIGEL SHARP DUNTON BROTHERS LIMITED Director 2017-01-26 CURRENT 1996-08-20 Active
PETER NIGEL SHARP MICHELMERSH BRICK UK LIMITED Director 2011-11-21 CURRENT 1990-08-02 Active
PETER NIGEL SHARP MICHELMERSH BRICK HOLDINGS PLC Director 2011-05-16 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER BLOCKLEYS BRICK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
MARTIN RUSSELL WARNER HOPE FOR JUSTICE Director 2010-07-21 CURRENT 2008-04-11 Active
MARTIN RUSSELL WARNER FRESHFIELD LANE BRICKWORKS LIMITED Director 2010-03-24 CURRENT 1964-05-07 Active
MARTIN RUSSELL WARNER ELDCROFT LIMITED Director 2009-09-01 CURRENT 2009-08-12 Active - Proposal to Strike off
MARTIN RUSSELL WARNER DENS LIMITED Director 2009-01-29 CURRENT 2002-12-06 Active
MARTIN RUSSELL WARNER THE JERICHO FOUNDATION Director 2007-11-28 CURRENT 1993-08-18 Active
MARTIN RUSSELL WARNER JERICHO ENTERPRISES CIC Director 2007-11-28 CURRENT 1998-10-07 Active
MARTIN RUSSELL WARNER LEY HILL PROPERTY LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2014-06-17
MARTIN RUSSELL WARNER MICHELMERSH BRICK UK LIMITED Director 2000-03-16 CURRENT 1990-08-02 Active
MARTIN RUSSELL WARNER NEW ACRES LIMITED Director 2000-03-16 CURRENT 1991-04-10 Active
MARTIN RUSSELL WARNER CHARNWOOD FOREST BRICK LIMITED Director 1999-01-20 CURRENT 1998-12-30 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK HOLDINGS PLC Director 1997-11-03 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER DUNTON BROTHERS LIMITED Director 1996-08-23 CURRENT 1996-08-20 Active

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN HANNA
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Ryan Mahoney on 2022-01-14
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2021-09-07
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED RYAN MAHONEY
2021-06-07TM02Termination of appointment of Stephen Huw Perrott Morgan on 2021-06-03
2021-01-11CH01Director's details changed for Mr Francis John Hanna on 2021-01-11
2020-11-23PSC05Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2020-11-23
2020-11-23CH01Director's details changed for Mr Martin Russell Warner on 2020-11-23
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN SPENCER GADSDEN
2017-01-26AP01DIRECTOR APPOINTED MR FRANCIS JOHN HANNA
2017-01-26AP01DIRECTOR APPOINTED MR PETER NIGEL SHARP
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0112/09/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-12AR0112/09/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AR0112/09/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05MG01Particulars of a mortgage or charge / charge no: 8
2012-01-04MG01Particulars of a mortgage or charge / charge no: 7
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0112/09/11 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM BERKHAMSTEAD HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2PJ
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0112/09/10 FULL LIST
2010-09-01AP03SECRETARY APPOINTED MR STEPHEN HUW PERROTT MORGAN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBINSON
2010-07-29AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09MISC394 STATEMENT
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-09-21363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-07-16288bSECRETARY RESIGNED
2004-05-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-12363(288)SECRETARY RESIGNED
2003-09-12363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-17288aNEW SECRETARY APPOINTED
2002-10-09363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-21363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-17363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-05363aRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
2000-04-04DISS40STRIKE-OFF ACTION DISCONTINUED
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/11/98
2000-03-14GAZ1FIRST GAZETTE
1999-06-01225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-01-14288aNEW SECRETARY APPOINTED
1997-12-15288bSECRETARY RESIGNED
1997-12-03CERTNMCOMPANY NAME CHANGED ROCKPOLL LIMITED CERTIFICATE ISSUED ON 04/12/97
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to MICHELMERSH BRICK & TILE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-03-14
Fines / Sanctions
No fines or sanctions have been issued against MICHELMERSH BRICK & TILE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-01-05 Satisfied VENTURE FINANCE PLC
LEGAL CHARGE 2012-01-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-05-15 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2009-05-23 Satisfied VENTURE FINANCE PLC
MORTGAGE 2006-03-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 1999-02-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MICHELMERSH BRICK & TILE COMPANY LIMITED registering or being granted any patents
Domain Names

MICHELMERSH BRICK & TILE COMPANY LIMITED owns 1 domain names.

michelmersh.co.uk  

Trademarks
We have not found any records of MICHELMERSH BRICK & TILE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELMERSH BRICK & TILE COMPANY 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as MICHELMERSH BRICK & TILE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICHELMERSH BRICK & TILE COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMICHELMERSH BRICK & TILE COMPANY LIMITEDEvent Date2000-03-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHELMERSH BRICK & TILE COMPANY 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 MICHELMERSH BRICK & TILE COMPANY 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.