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

BRICKHUNTER LIMITED

UNIT 3, SLATED HOUSE FARM STONEHILL, HATFIELD WOODHOUSE, DONCASTER, DN7 6NJ,
Company Registration Number
05245209
Private Limited Company
Active

Company Overview

About Brickhunter Ltd
BRICKHUNTER LIMITED was founded on 2004-09-29 and has its registered office in Doncaster. The organisation's status is listed as "Active". Brickhunter Limited is a Private Limited Company registered in ENGLAND 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
BRICKHUNTER LIMITED
 
Legal Registered Office
UNIT 3, SLATED HOUSE FARM STONEHILL
HATFIELD WOODHOUSE
DONCASTER
DN7 6NJ
Other companies in DN4
 
Previous Names
WWW.BRICKHUNTER.CO.UK LIMITED17/06/2005
Filing Information
Company Number 05245209
Company ID Number 05245209
Date formed 2004-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852575309  
Last Datalog update: 2024-04-06 21:12:00
Primary Source:Companies House
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 BRICKHUNTER LIMITED
The following companies were found which have the same name as BRICKHUNTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRICKHUNTER EOT LIMITED UNIT 3 SLATED HOUSE FARM STONE HILL, HATFIELD WOODHOUSE DONCASTER DN7 6NJ Active Company formed on the 2023-06-19

Company Officers of BRICKHUNTER LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALAN GEORGE SEVERN
Company Secretary 2005-04-15
CHRISTOPHER WILLIAM ALLEN
Director 2005-09-29
KEVIN ALAN GEORGE SEVERN
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM CAMERON FRANK STACEY
Director 2015-01-01 2016-12-31
CHRISTOPHER MICHAEL ACKROYD
Director 2011-06-01 2014-05-31
MARK CHARLES FULLBROOK
Director 2009-12-31 2010-12-22
JOHN JAMES BOWDEN
Company Secretary 2005-05-25 2005-09-30
JOHN JAMES BOWDEN
Director 2005-05-25 2005-09-30
BRENT ANTHONY GANLEY
Company Secretary 2004-09-29 2005-04-15
BRENT ANTHONY GANLEY
Director 2004-09-29 2005-04-15
C & M SECRETARIES LIMITED
Nominated Secretary 2004-09-29 2004-09-29

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
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-06Change of share class name or designation
2023-06-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-30Memorandum articles filed
2023-06-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM ALLEN
2023-06-21Termination of appointment of Kevin Alan George Severn on 2023-06-19
2023-06-21DIRECTOR APPOINTED MISS FIONA JANE KENNOVIN
2023-06-21CESSATION OF CHRISTOPHER WILLIAM ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of Brickhunter Eot Limited as a person with significant control on 2023-06-19
2023-06-21CESSATION OF KEVIN ALAN GEORGE SEVERN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Change of details for Mr Christopher William Allen as a person with significant control on 2022-09-29
2022-10-13Change of details for Mr Kevin Alan George Severn as a person with significant control on 2022-09-29
2022-10-13CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-13PSC04Change of details for Mr Christopher William Allen as a person with significant control on 2022-09-29
2022-10-11Change of details for Mr Christopher William Allen as a person with significant control on 2022-09-29
2022-10-11Director's details changed for Mr Christopher William Allen on 2022-09-29
2022-10-11Director's details changed for Mr Kevin Alan George Severn on 2022-09-29
2022-10-11Change of details for Mr Kevin Alan George Severn as a person with significant control on 2022-09-29
2022-10-11PSC04Change of details for Mr Christopher William Allen as a person with significant control on 2022-09-29
2022-10-11CH01Director's details changed for Mr Christopher William Allen on 2022-09-29
2022-08-11CH01Director's details changed for Mr Christopher William Allen on 2022-08-11
2022-08-11PSC04Change of details for Mr Kevin Alan George Severn as a person with significant control on 2022-08-11
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-14AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-11-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM Warren House 278 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7PD
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-17PSC07CESSATION OF ADAM STACEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 5000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CAMERON FRANK STACEY
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052452090002
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-25SH0123/12/14 STATEMENT OF CAPITAL GBP 5000
2015-02-25AP01DIRECTOR APPOINTED MR ADAM STACEY
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-08AR0129/09/14 ANNUAL RETURN FULL LIST
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/14 FROM Unit 3 Slated House Farm Stonehill Hatfield Woodhouse Doncaster South Yorkshire DN7 6NJ
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ACKROYD
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2013-11-13AR0129/09/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2011-10-26AR0129/09/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ACKROYD
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FULLBROOK
2010-10-04AR0129/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALAN GEORGE SEVERN / 29/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ALLEN / 29/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN ALAN GEORGE SEVERN / 29/09/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AP01DIRECTOR APPOINTED MARK CHARLES FULLBROOK
2010-01-19RES01ADOPT ARTICLES 30/12/2009
2010-01-19SH0131/12/09 STATEMENT OF CAPITAL GBP 20
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-30AR0129/09/09 FULL LIST
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN SEVERN / 19/05/2009
2008-12-02363aRETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O BRICKHUNTER LTD TENON CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-02-09363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 2 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NE
2005-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-17CERTNMCOMPANY NAME CHANGED WWW.BRICKHUNTER.CO.UK LIMITED CERTIFICATE ISSUED ON 17/06/05
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 47 RODSLEY AVENUE GATESHEAD TYNE & WEAR NE8 4JY
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: SLATERS HOUSE FARM STONE HILL HATFIELD WOODHOUSE DONCASTER SOUTH YORKSHIRE DN7 6NJ
2005-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-21288aNEW SECRETARY APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to BRICKHUNTER 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 BRICKHUNTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding CATALYST BUSINESS FINANCE LTD
DEBENTURE 2007-11-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-01 £ 0
Creditors Due Within One Year 2013-07-01 £ 699,915
Provisions For Liabilities Charges 2013-07-01 £ 9,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 BRICKHUNTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-01 £ 20
Cash Bank In Hand 2013-07-01 £ 347,842
Current Assets 2013-07-01 £ 732,828
Debtors 2013-07-01 £ 383,886
Fixed Assets 2013-07-01 £ 69,726
Shareholder Funds 2013-07-01 £ 92,860
Stocks Inventory 2013-07-01 £ 1,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRICKHUNTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICKHUNTER LIMITED
Trademarks
We have not found any records of BRICKHUNTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICKHUNTER 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 (46130 - Agents involved in the sale of timber and building materials) as BRICKHUNTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRICKHUNTER 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 BRICKHUNTER 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 BRICKHUNTER 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3