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

BRICK FABRICATION LIMITED

GEMINI WORKS, ESTATE ROAD, PONTYPOOL, TORFAEN, NP4 6YW,
Company Registration Number
03470559
Private Limited Company
Active

Company Overview

About Brick Fabrication Ltd
BRICK FABRICATION LIMITED was founded on 1997-11-24 and has its registered office in Pontypool. The organisation's status is listed as "Active". Brick Fabrication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRICK FABRICATION LIMITED
 
Legal Registered Office
GEMINI WORKS
ESTATE ROAD
PONTYPOOL
TORFAEN
NP4 6YW
Other companies in NP4
 
Telephone01495759555
 
Filing Information
Company Number 03470559
Company ID Number 03470559
Date formed 1997-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692370616  
Last Datalog update: 2023-12-05 21:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICK FABRICATION 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 BRICK FABRICATION LIMITED

Current Directors
Officer Role Date Appointed
GARETH DAVID BEALE
Company Secretary 2016-07-18
GARETH DAVID BEALE
Director 2017-07-06
TRUDY MORGAN
Director 2012-01-03
NIGEL PAUL WATKINS
Director 1997-11-24
JOHN WILLIAM WHITE
Director 2007-01-01
MATTHEW JAMES ANDREW YOUNGER
Director 1997-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER OLDROYD
Director 2016-01-01 2016-06-30
JULIE ANN TAYLOR
Company Secretary 2016-01-01 2016-01-01
JOHN WILLIAM WHITE
Company Secretary 1997-11-24 2015-12-31
MARK ROBERT WELLSTED
Director 2009-06-30 2012-11-01
JOHN WILLIAM WHITE
Director 1997-11-24 1999-08-27
HEATHER ANN LAZARUS
Nominated Secretary 1997-11-24 1997-11-24
HARRY PIERRE LAZARUS
Nominated Director 1997-11-24 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM WHITE CAPLOR HORIZONS Director 2014-02-19 CURRENT 2014-02-19 Active
JOHN WILLIAM WHITE ST.THOMAS SERVICE STATION LIMITED Director 1990-12-11 CURRENT 1985-08-15 Liquidation

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
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEREK ALLEN
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR ROBERT EVANS
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10PSC08Notification of a person with significant control statement
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-26PSC07CESSATION OF NIGEL PAUL WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AP01DIRECTOR APPOINTED MR GARETH DAVID BEALE
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02RP04AR01Second filing of the annual return made up to 2015-11-24
2016-07-18AP03Appointment of Mr Gareth David Beale as company secretary on 2016-07-18
2016-07-18TM02Termination of appointment of Julie Ann Taylor on 2016-01-01
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER OLDROYD
2016-01-25AP01DIRECTOR APPOINTED MR SIMON PETER OLDROYD
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 41801
2016-01-19AR0124/11/15 FULL LIST
2016-01-19LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 41786
2016-01-19AR0124/11/15 STATEMENT OF CAPITAL GBP 41786.00
2016-01-18AP03Appointment of Mrs Julie Ann Taylor as company secretary on 2016-01-01
2016-01-18TM02Termination of appointment of John William White on 2015-12-31
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034705590005
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034705590004
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 41786
2014-12-17AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WHITE / 24/11/2014
2014-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WILLIAM WHITE on 2014-11-24
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL WATKINS / 24/11/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ANDREW YOUNGER / 24/11/2014
2014-03-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 41786
2013-11-25AR0124/11/13 FULL LIST
2013-03-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-26AR0124/11/12 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WELLSTED
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26AP01DIRECTOR APPOINTED TRUDY MORGAN
2011-11-28AR0124/11/11 FULL LIST
2011-07-04SH0109/05/11 STATEMENT OF CAPITAL GBP 41786
2011-06-28RES01ADOPT ARTICLES 09/05/2011
2011-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0124/11/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0125/11/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WELLSTED / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ANDREW YOUNGER / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL WATKINS / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WHITE / 01/10/2009
2009-12-23AR0124/11/09 FULL LIST
2009-11-06SH0110/07/09 STATEMENT OF CAPITAL GBP 41666
2009-11-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 7 MARY TWILL LANE NEWTON MUMBLES SWANSEA SA3 4RB
2009-07-17288aDIRECTOR APPOINTED MARK ROBERT WELLSTED
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM, 7 MARY TWILL LANE, NEWTON, MUMBLES, SWANSEA, SA3 4RB
2009-02-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL WATKINS / 01/08/2008
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-27123NC INC ALREADY ADJUSTED 10/10/07
2007-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-13RES04£ NC 50000/50095 10/10/
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-2588(2)RAD 22/10/07--------- £ SI 95@1=95 £ IC 37500/37595
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01RES04NC INC ALREADY ADJUSTED 24/01/05
2005-03-01RES04NC INC ALREADY ADJUSTED 24/01/05
2005-03-01123NC INC ALREADY ADJUSTED 24/01/05
2005-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-0188(2)RAD 24/01/05--------- £ SI 35000@1=35000 £ IC 2500/37500
2005-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-15RES14£35,000 @ £1 24/01/05
2005-02-15RES04£ NC 10000/50000 24/01/
2005-01-07363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-27363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-09-02288bDIRECTOR RESIGNED
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-12225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-11-12363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
233 - Manufacture of clay building materials
23320 - Manufacture of bricks, tiles and construction products, in baked clay




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1090897 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1090897 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1090897 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1090897 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1118605 Active Licenced property: KING STREET UNIT 1 MONTROSE WORKS STOKE-ON-TRENT GB ST4 3EF. Correspondance address: ESTATE ROAD GEMINI WORKS PONTYPOOL GB NP4 6YW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0092187 Active Licenced property: GEMINI WORKS UNIT 2 HANBURY ROAD PONTNEWYNYDD PONTYPOOL HANBURY ROAD GB NP4 6PD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0092187 Active Licenced property: GEMINI WORKS UNIT 2 HANBURY ROAD PONTNEWYNYDD PONTYPOOL HANBURY ROAD GB NP4 6PD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRICK FABRICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding BARCLAYS BANK PLC
2015-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31

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 BRICK FABRICATION LIMITED

Intangible Assets
Patents
We have not found any records of BRICK FABRICATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRICK FABRICATION LIMITED owns 1 domain names.

brickfabrication.co.uk  

Trademarks
We have not found any records of BRICK FABRICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICK FABRICATION 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 (23320 - Manufacture of bricks, tiles and construction products, in baked clay) as BRICK FABRICATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRICK FABRICATION 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 BRICK FABRICATION 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 BRICK FABRICATION 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.