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

OLD BRICK KILNS LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
04412671
Private Limited Company
Liquidation

Company Overview

About Old Brick Kilns Ltd
OLD BRICK KILNS LIMITED was founded on 2002-04-09 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Old Brick Kilns Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
OLD BRICK KILNS LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTERSHIRE
WR9 9AJ
Other companies in YO31
 
Previous Names
SJP39 LIMITED24/09/2002
Filing Information
Company Number 04412671
Company ID Number 04412671
Date formed 2002-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts 
Last Datalog update: 2020-07-05 15:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD BRICK KILNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS 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.
Companies with same name OLD BRICK KILNS LIMITED
The following companies were found which have the same name as OLD BRICK KILNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLD BRICK KILNS LIMITED Unknown

Company Officers of OLD BRICK KILNS LIMITED

Current Directors
Officer Role Date Appointed
KEITH HATFIELD
Company Secretary 2003-05-21
BRENDA HATFIELD
Director 2010-08-09
KEITH HATFIELD
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA HATFIELD
Director 2004-05-01 2008-12-08
BRENDA HATFIELD
Company Secretary 2002-05-28 2003-05-20
ALISTAIR IAN MANSON LATHAM
Company Secretary 2002-04-09 2002-05-28
ANDREW CHARLES TRAVERS PROCTER
Director 2002-04-09 2002-05-28

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
2020-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-03LIQ01Voluntary liquidation declaration of solvency
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 21 Waterside Gardens York North Yorkshire YO31 9BF
2019-05-15600Appointment of a voluntary liquidator
2019-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-24
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2019-02-26AP01DIRECTOR APPOINTED MR PAUL HATFIELD
2019-02-24AA01Current accounting period shortened from 31/05/18 TO 30/11/17
2019-02-12DS02Withdrawal of the company strike off application
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-08-29AA01Previous accounting period extended from 30/11/17 TO 31/05/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-09PSC07CESSATION OF KEITH HATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AP03Appointment of Mrs Brenda Hatfield as company secretary on 2018-04-04
2018-04-09TM02Termination of appointment of Keith Hatfield on 2018-04-04
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HATFIELD
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-09-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0109/04/16 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0109/04/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0109/04/14 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0109/04/13 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0109/04/12 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AP01DIRECTOR APPOINTED MRS BRENDA HATFIELD
2011-05-11AR0109/04/11 ANNUAL RETURN FULL LIST
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-01AR0109/04/10 FULL LIST
2009-12-05AR0109/04/09 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS KEITH HATFIELD LOGGED FORM
2009-06-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR BRENDA HATFIELD
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 7 WRIGHT STREET HULL EAST YORKSHIRE HU2 8HU
2008-12-15363aRETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-05-04363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-04-27363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: OLD BRICK KILNS LITTLE BARNEY LANE, BARNEY FAKENHAM NORFOLK NR21 0NL
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2003-08-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2003-08-22225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-30363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-07-3088(2)RAD 09/11/02--------- £ SI 98@1=98 £ IC 2/100
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 2 FORTON GLADE NEWPORT SHROPSHIRE TF10 8BP
2003-06-09288bSECRETARY RESIGNED
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-24CERTNMCOMPANY NAME CHANGED SJP39 LIMITED CERTIFICATE ISSUED ON 24/09/02
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL HU1 2AZ
2002-06-05288bSECRETARY RESIGNED
2002-06-05288bDIRECTOR RESIGNED
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OLD BRICK KILNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-29
Appointment of Liquidators2019-04-29
Resolutions for Winding-up2019-04-29
Fines / Sanctions
No fines or sanctions have been issued against OLD BRICK KILNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 OLD BRICK KILNS LIMITED

Intangible Assets
Patents
We have not found any records of OLD BRICK KILNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD BRICK KILNS LIMITED
Trademarks
We have not found any records of OLD BRICK KILNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD BRICK KILNS 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 (49320 - Taxi operation) as OLD BRICK KILNS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where OLD BRICK KILNS 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 TypeNotices to Creditors
Defending partyOLD BRICK KILNS LIMITEDEvent Date2019-04-24
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 24 May 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 24 April 2019 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLD BRICK KILNS LIMITEDEvent Date2019-04-24
Mark Elijah Thomas Bowen of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ : Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOLD BRICK KILNS LIMITEDEvent Date2019-04-24
At a meeting of the above named company duly convened and held on 24 April 2019, the following resolutions were passed: That the Company be wound up voluntarily. That Mark Bowen be appointed as Liquidator for the purposes of such winding up. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 24 April 2019 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Paul Hatfield , Director & Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD BRICK KILNS 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 OLD BRICK KILNS 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