Company Information for THE BESPOKE BRICK COMPANY LIMITED
C/O BRICKABILITY LIMITED SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3XG,
|
Company Registration Number
08723889
Private Limited Company
Active |
Company Name | |
---|---|
THE BESPOKE BRICK COMPANY LIMITED | |
Legal Registered Office | |
C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG Other companies in BR4 | |
Company Number | 08723889 | |
---|---|---|
Company ID Number | 08723889 | |
Date formed | 2013-10-08 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 09:13:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BRICK SLIP BUSINESS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MICHAEL DAVID GANT | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087238890008 | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM VIRGO | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN OVEREND | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087238890004 | |
AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2020-04-01 | |
TM02 | Termination of appointment of Brodies Secretarial Services Limited on 2020-04-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 08/06/19 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087238890003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JESSE MELLOR | |
PSC07 | CESSATION OF ANDREW JOHN WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Brickability Enterprises Investments Limited as a person with significant control on 2019-05-17 | |
AP01 | DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON | |
AP04 | Appointment of Brodies Secretarial Services Limited as company secretary on 2019-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM 104 High Street West Wickham Kent BR4 0NF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890004 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew John Wilson on 2018-09-17 | |
PSC04 | Change of details for Mr Andrew John Wilson as a person with significant control on 2018-09-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087238890001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-31 GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | PURCHASE OF SHARES 31/01/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087238890001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 08/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 03/06/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 08/10/14 FULL LIST | |
AA01 | CURREXT FROM 31/10/2014 TO 31/12/2014 | |
RES01 | ALTER ARTICLES 12/03/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 12/03/14 STATEMENT OF CAPITAL GBP 142.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
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 THE BESPOKE BRICK COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as THE BESPOKE BRICK COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69041000 | Building bricks (excl. those of siliceous fossil meals or similar siliceous earths, and refractory bricks of heading 6902) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |