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

BRICESCO LIMITED

UNIT 101, BENTLEY ROAD SOUTH, WEDNESBURY, WS10 8LQ,
Company Registration Number
06035964
Private Limited Company
Active

Company Overview

About Bricesco Ltd
BRICESCO LIMITED was founded on 2006-12-21 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Bricesco 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
BRICESCO LIMITED
 
Legal Registered Office
UNIT 101
BENTLEY ROAD SOUTH
WEDNESBURY
WS10 8LQ
Other companies in WD2
 
Previous Names
KEELEX 304 LIMITED29/01/2007
Filing Information
Company Number 06035964
Company ID Number 06035964
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901972625  
Last Datalog update: 2023-06-05 11:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICESCO 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 BRICESCO LIMITED
The following companies were found which have the same name as BRICESCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRICESCO INTERNATIONAL EXPORT LIMITED C/O TENON RECOVERY THE POYNT NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW Active - Proposal to Strike off Company formed on the 1987-05-29
BRICESCO INC North Carolina Unknown

Company Officers of BRICESCO LIMITED

Current Directors
Officer Role Date Appointed
KATIE RACHEL ELIZABETH KITSON
Company Secretary 2006-12-22
RICHARD JOSEPH BRIDGEWATER
Director 2013-09-01
DOUGLAS JOHN GREEN
Director 2006-12-22
KATIE RACHEL ELIZABETH KITSON
Director 2006-12-22
STUART EDWARD KITSON
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY CLIFFORD KITSON
Director 2006-12-22 2014-08-01
RICHARD JOSEPH BRIDGEWATER
Director 2007-09-20 2013-09-01
STEPHEN JOSEPH MACHIN
Director 2009-10-01 2013-08-23
KEELEX CORPORATE SERVICES LIMITED
Company Secretary 2006-12-21 2006-12-22
KEELEX FORMATIONS LIMITED
Director 2006-12-21 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE RACHEL ELIZABETH KITSON TRULY MADLY BABY LIMITED Company Secretary 2008-07-03 CURRENT 2008-05-27 Dissolved 2016-12-06
KATIE RACHEL ELIZABETH KITSON ATTICROSE KILNS LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-10
RICHARD JOSEPH BRIDGEWATER WOLSTANTON GOLF CLUB LIMITED(THE) Director 2016-12-05 CURRENT 1925-03-25 Active
RICHARD JOSEPH BRIDGEWATER ATTICROSE LIMITED Director 2013-09-01 CURRENT 1982-06-01 Active
DOUGLAS JOHN GREEN ATTICROSE KILNS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-10
DOUGLAS JOHN GREEN ATTICROSE LIMITED Director 1993-11-01 CURRENT 1982-06-01 Active
KATIE RACHEL ELIZABETH KITSON TRULY MADLY BABY LIMITED Director 2008-07-03 CURRENT 2008-05-27 Dissolved 2016-12-06
KATIE RACHEL ELIZABETH KITSON ATTICROSE KILNS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-10
STUART EDWARD KITSON TRULY MADLY BABY LIMITED Director 2008-07-03 CURRENT 2008-05-27 Dissolved 2016-12-06
STUART EDWARD KITSON ATTICROSE KILNS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-10
STUART EDWARD KITSON ATTICROSE LIMITED Director 1991-07-27 CURRENT 1982-06-01 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
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-27Previous accounting period extended from 30/09/22 TO 31/12/22
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640014
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GREEN
2022-02-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-05-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-13PSC04Change of details for Mrs Katie Rachel Elizabeth Kitson as a person with significant control on 2020-09-30
2020-04-30CH01Director's details changed for Douglas John Green on 2020-04-16
2020-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATIE RACHEL ELIZABETH KITSON on 2020-04-16
2020-01-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-04PSC04Change of details for Mrs Katie Rachel Elizabeth Kitson as a person with significant control on 2018-11-01
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Unit 3 Robottom Close Walsall WS2 7EB England
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Unit 4/5 Robottom Close Off Leamore Lane Bloxwich Walsall West Midlands WS2 7EB
2019-01-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060359640012
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AD02Register inspection address changed to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 42228
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-19AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640012
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 42228
2016-04-25SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 42,228
2016-04-25RES09Resolution of authority to purchase a number of shares
2016-04-25SH03Purchase of own shares
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640010
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640011
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640009
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640010
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640011
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640009
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060359640006
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060359640005
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640008
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640007
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 69
2016-01-07AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Unit 2 Reaymer Close Leamore Lane Walsall West Midlands WD2 7QZ
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 69
2015-01-19AR0121/12/14 FULL LIST
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KITSON
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 69
2014-09-18SH0601/08/14 STATEMENT OF CAPITAL GBP 69
2014-09-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-31AR0121/12/13 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIDGEWATER
2013-11-22AP01DIRECTOR APPOINTED MR RICHARD JOSEPH BRIDGEWATER
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACHIN
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640006
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060359640005
2013-01-21AR0121/12/12 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-22AR0121/12/11 FULL LIST
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-04AR0121/12/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-18AP01DIRECTOR APPOINTED MR STEVE MACHIN
2010-01-18AR0121/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH BRIDGEWATER / 21/12/2009
2009-02-17363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-24363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-04123NC INC ALREADY ADJUSTED 14/10/08
2008-12-04RES04GBP NC 1000/100000 14/10/2008
2008-12-0488(2)AD 14/10/08 GBP SI 8823@1=8823 GBP IC 50100/58923
2008-12-0488(2)AD 14/10/08 GBP SI 50004@1=50004 GBP IC 96/50100
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-06-16RES12VARYING SHARE RIGHTS AND NAMES
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-1688(2)RAD 25/05/07--------- £ SI 5@1=5 £ IC 80/85
2007-06-1688(2)RAD 25/05/07--------- £ SI 10@1=10 £ IC 85/95
2007-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-01-29CERTNMCOMPANY NAME CHANGED KEELEX 304 LIMITED CERTIFICATE ISSUED ON 29/01/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-2588(2)RAD 22/12/06--------- £ SI 78@1=78 £ IC 2/80
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BRICESCO 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 BRICESCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-24 Outstanding SECURITY TRUSTEE SERVICES LIMITED
2016-02-15 Outstanding KATIE RACHEL ELIZABETH KITSON
2016-02-15 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-02-15 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-02-15 Outstanding KATIE RACHEL ELIZABETH KITSON
2016-02-09 Outstanding ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED
2013-05-09 Satisfied LLOYDS TSB BANK PLC
2013-05-03 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-09-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-10 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-05-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BRICESCO LIMITED

Intangible Assets
Patents
We have not found any records of BRICESCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICESCO LIMITED
Trademarks
We have not found any records of BRICESCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICESCO 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as BRICESCO LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BRICESCO 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 BRICESCO 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 BRICESCO 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.