Company NameBispham Hall Brick & Terra Cotta Company Limited
Company StatusActive
Company Number00204210
CategoryPrivate Limited Company
Incorporation Date3 March 1925(99 years, 2 months ago)
Previous NameBispham Hall Brick & Terra Cotta Company,Limited(The)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Miles Sharples
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(67 years, 2 months after company formation)
Appointment Duration32 years
RoleSalesman
Country of ResidenceEngland
Correspondence AddressEagle House
Sawley
Clitheroe
Lancashire
BB7 4NH
Director NameMrs Kathryn Ann Sharples
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(76 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressEagle House
Sawley
Clitheroe
Lancashire
BB7 4NH
Director NameMr Brian Christopher Marsden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(76 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Pendleton
Clitheroe
Lancashire
BB7 1PT
Secretary NameMr John Miles Sharples
NationalityBritish
StatusCurrent
Appointed20 October 2004(79 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House
Sawley
Clitheroe
Lancashire
BB7 4NH
Director NameJohn Andrew Pennington Lowe
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(67 years, 2 months after company formation)
Appointment Duration16 years (resigned 10 May 2008)
RoleChartered Accountant
Correspondence Address8 Twistfield Close
Birkdale
Southport
Merseyside
PR8 2BD
Director NameIan David Sagar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(67 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 1995)
RoleFinancial Director
Correspondence Address15 Wycollar Road
Blackburn
Lancashire
BB2 7AF
Director NameJack Sharples
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(67 years, 2 months after company formation)
Appointment Duration-1 years, 7 months (resigned 28 December 1991)
RoleMerchant
Correspondence AddressHigh View
Old Road Chatburn
Clitheroe
Lancashire
BB7 4AB
Secretary NameMr John Miles Sharples
NationalityBritish
StatusResigned
Appointed03 May 1992(67 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House
Sawley
Clitheroe
Lancashire
BB7 4NH
Secretary NameMrs Kathryn Ann Sharples
NationalityBritish
StatusResigned
Appointed30 November 1995(70 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House
Sawley
Clitheroe
Lancashire
BB7 4NH

Contact

Telephone01695 622350
Telephone regionSkelmersdale

Location

Registered AddressSmethurst Road
Orrell
Wigan
Lancashire
WN5 7DP
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

1.3k at £1D.i. Coar & C.c. Coar
5.32%
Ordinary
12k at £1Mr John Miles Sharples
47.97%
Ordinary
1000 at £1Angela Noel Lowe
4.00%
Ordinary
1000 at £1Ms Anne Elaine Thomson
4.00%
Ordinary
5.9k at £1John Moyers
23.60%
Ordinary
650 at £1Susan Philippa Marsden
2.60%
Ordinary
3.1k at £1Mrs Kathryn Ann Sharples
12.32%
Ordinary
50 at £1Mr Brian Christopher Marsden
0.20%
Ordinary

Financials

Year2014
Net Worth£284,162
Cash£38,690
Current Liabilities£1,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

29 June 1995Delivered on: 7 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 1995Delivered on: 12 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at biilinge higher end orrell wigan. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 26 April 2023 with updates (6 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 May 2022Confirmation statement made on 26 April 2022 with updates (6 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 July 2021Change of details for Mr John Miles Sharples as a person with significant control on 6 April 2016 (2 pages)
12 July 2021Notification of Kathryn Ann Sharples as a person with significant control on 8 June 2021 (2 pages)
12 July 2021Change of details for Mr John Miles Sharples as a person with significant control on 8 June 2021 (2 pages)
12 July 2021Notification of Philomena Hall as a person with significant control on 8 June 2021 (2 pages)
10 May 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
15 May 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
15 May 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
15 May 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
(7 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 25,000
(7 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 25,000
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,000
(7 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,000
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
9 February 2010Section 519 (1 page)
9 February 2010Section 519 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Return made up to 26/04/09; full list of members (5 pages)
28 April 2009Return made up to 26/04/09; full list of members (5 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 June 2008Appointment terminated director john lowe (1 page)
25 June 2008Appointment terminated director john lowe (1 page)
27 May 2008Return made up to 26/04/08; full list of members (6 pages)
27 May 2008Return made up to 26/04/08; full list of members (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 June 2007Return made up to 17/05/07; no change of members (8 pages)
5 June 2007Return made up to 17/05/07; no change of members (8 pages)
8 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 17/05/06; full list of members (10 pages)
3 July 2006Return made up to 17/05/06; full list of members (10 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (10 pages)
25 May 2005Return made up to 17/05/05; full list of members (10 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(10 pages)
24 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(10 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 26/04/03; full list of members (10 pages)
12 May 2003Return made up to 26/04/03; full list of members (10 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 26/04/02; full list of members (10 pages)
23 May 2002Return made up to 26/04/02; full list of members (10 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 October 2001New director appointed (4 pages)
30 October 2001New director appointed (4 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
15 May 2001Return made up to 03/05/01; full list of members (8 pages)
15 May 2001Return made up to 03/05/01; full list of members (8 pages)
8 September 2000Full group accounts made up to 31 December 1999 (16 pages)
8 September 2000Full group accounts made up to 31 December 1999 (16 pages)
6 June 2000Return made up to 03/05/00; full list of members (5 pages)
6 June 2000Return made up to 03/05/00; full list of members (5 pages)
23 June 1999Full group accounts made up to 31 December 1998 (16 pages)
23 June 1999Full group accounts made up to 31 December 1998 (16 pages)
21 May 1999Return made up to 03/05/99; full list of members (6 pages)
21 May 1999Return made up to 03/05/99; full list of members (6 pages)
15 June 1998Return made up to 03/05/98; full list of members (7 pages)
15 June 1998Return made up to 03/05/98; full list of members (7 pages)
5 June 1998Full group accounts made up to 31 December 1997 (16 pages)
5 June 1998Full group accounts made up to 31 December 1997 (16 pages)
15 July 1997Full group accounts made up to 31 December 1996 (16 pages)
15 July 1997Full group accounts made up to 31 December 1996 (16 pages)
29 May 1997Return made up to 03/05/97; full list of members (6 pages)
29 May 1997Return made up to 03/05/97; full list of members (6 pages)
11 July 1996Full group accounts made up to 31 December 1995 (16 pages)
11 July 1996Full group accounts made up to 31 December 1995 (16 pages)
5 June 1996Return made up to 03/05/96; full list of members (6 pages)
5 June 1996Return made up to 03/05/96; full list of members (6 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
23 June 1995Group accounts for a small company made up to 31 December 1994 (16 pages)
23 June 1995Group accounts for a small company made up to 31 December 1994 (16 pages)
11 May 1995Return made up to 03/05/95; full list of members (8 pages)
11 May 1995Return made up to 03/05/95; full list of members (8 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 July 1974Annual return made up to 08/10/73 (4 pages)
15 July 1974Annual return made up to 08/10/73 (4 pages)
3 March 1925New secretary appointed (3 pages)
3 March 1925Incorporation (35 pages)
3 March 1925New secretary appointed (3 pages)
3 March 1925Incorporation (35 pages)