Company NameChelwood Group
DirectorsPaul Stevenson and Keith Stuart Barker
Company StatusLiquidation
Company Number03028184
CategoryPrivate Unlimited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Previous NameBrickbuilt Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Michael Grace
StatusCurrent
Appointed30 June 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressWienerberger House Brooks
Drive Cheadle Royal Business
Park Cheadle
Cheshire
SK8 3SA
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWienerberger House Brooks
Drive Cheadle Royal Business
Park Cheadle
Cheshire
SK8 3SA
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr John Forster Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hurst Avenue
London
N6 5TX
Director NameHugh Macgillivray Langmuir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address14 Ashchurch Park Villas
London
W12 9SP
Director NameBrian David Kiely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2002)
RoleAccountant
Correspondence Address17 Hawthorn Lane
Ashton-On-Mersey
Sale
Cheshire
M33 5WW
Director NameGerard James Forbes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address22 Frampton Close
Middleton
Manchester
M24 1PF
Director NameNeil Ernest Frost
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Correspondence Address2 Eccles Close
Whaley Bridge
Stockport
Cheshire
SK12 7RS
Director NameMr Christopher Glynn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2001)
RoleBusiness Consultant
Correspondence AddressCliffordine House
Selsley
Stroud
Gloucestershire
GL5 5LB
Wales
Director NameJohn Harry Welham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressMayfield Runshaw Lane
Euxton
Chorley
Lancashire
PR7 6HB
Director NameJohn Martin Sandford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglesey View 1d Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameWayne Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1998)
RoleSecretary
Correspondence Address9 Platting Road
Lydgate
Oldham
Lancashire
OL4 4DL
Secretary NameWayne Richards
NationalityBritish
StatusResigned
Appointed18 September 1995(6 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressSpring Cottage
Park Lane Boarshurst
Greenfield
Saddleworth
OL3 7DZ
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(2 years after company formation)
Appointment Duration5 years (resigned 25 March 2002)
RoleDira
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Director NameMartyn Boddy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2003)
RoleCorporate Financier
Correspondence AddressLadyswood 47 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameWayne Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2001)
RoleAccountant
Correspondence Address9 Platting Road
Lydgate
Oldham
Lancashire
OL4 4DL
Director NamePeter Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address7a Gastein Road
London
W6 8LT
Director NameMr Philip John Margrave
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameMr Philip John Margrave
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameGareth Wynford Lewis Roberts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 2002)
RoleBusiness Development Director
Correspondence Address7 Nene Lane
Towcester
Northamptonshire
NN12 6YN
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameMr George Michael Hannides
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great North Rd
Brookmans Park
Hatfield
Hertfordshire
AL9 6AB
Director NameHeimo Scheuch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2011)
RoleChief Operating Officer
Country of ResidenceAustria
Correspondence AddressAvenue Des Courses 20
Brussels
1050
Foreign
Director NameWilly Marie Jean Van Riet
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed24 September 2004(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressLeeuwerikenlaan 14
Dendermonde
9200
Belgium
Director NameJohn Andrew Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Director NameMr Harald Anton Schwarzmayr
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 2005(10 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWienerberger House Brooks
Drive Cheadle Royal Business
Park Cheadle
Cheshire
SK8 3SA
Secretary NameMrs Kaye Suzanne Few
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2014)
RoleAccountant
Correspondence Address14 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameBert Jan Koekoek
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2007(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 February 2013)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBernhardstraat 11
4175 Ed Haaften
The Netherlands

Contact

Websitewienerberger.co.uk

Location

Registered AddressWienerberger House Brooks
Drive Cheadle Royal Business
Park Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

56.4m at £0.01Galileo Brick LTD
9.43%
Preference A
1.9m at £1Galileo Brick LTD
31.63%
Ordinary A
14.9m at £0.1Galileo Brick LTD
24.92%
Preference B
1m at £1Galileo Brick LTD
17.28%
Ordinary
10m at £0.1Galileo Brick LTD
16.73%
Ordinary B
1 at £1Wienerberger LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£29,887,000
Current Liabilities£10,287,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2016 (7 years, 4 months ago)
Next Return Due31 December 2017 (overdue)

Charges

28 October 2003Delivered on: 4 November 2003
Satisfied on: 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All money or liabilities due owing or incurred to any secured party by any charging company or any other obligor at present or in the future in any manner whether actual or contingent together with interest.
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.
Fully Satisfied
28 March 2002Delivered on: 6 April 2002
Satisfied on: 2 October 2004
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 November 1997Delivered on: 20 November 1997
Satisfied on: 9 April 2002
Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined)

Classification: Amending deed (relating to a composite guarantee and debenture originally dated 20TH march 1995 "the guarantee and debenture")
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the facility agreement, the finance documents (or any of them), the hedging agreements (or any of them) and the guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
22 September 1997Delivered on: 8 October 1997
Satisfied on: 9 April 2002
Persons entitled: Bankers Trust Company(The "Security Trustee")

Classification: Amending deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility agreenent the finance documents, the hedging agreements and the guarantee and debenture or any of them.
Particulars: All book and other debts all assets property goodwill and undertaking of the obligors under the deed. See the mortgage charge document for full details.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 9 April 2002
Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the term loan ans revolving credit agreement dated 20TH march 1995 pursuant to which the chargees agreed to make available a term loan of £28,000,000 and a revolving credit facility of up to £4,000,000 to the company (the "facility agreement"), the finance documents, the hedging agreements and this deed in any currency or currencies whether present or future.
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. See the mortgage charge document for full details.
Fully Satisfied
4 March 1995Delivered on: 6 March 1995
Satisfied on: 21 March 1995
Persons entitled: Cinven Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or denton sandown limited to the chargee under the terms of the facility agreement dated 3RD march 1995 or any collateral agreement.
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. See the mortgage charge document for full details.
Fully Satisfied
4 March 1995Delivered on: 6 March 1995
Satisfied on: 21 March 1995
Persons entitled: Cinven Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: 1 "a" ordinary share of us$1 in H.W. collier limited. See the mortgage charge document for full details.
Fully Satisfied
3 March 1995Delivered on: 6 March 1995
Satisfied on: 21 March 1995
Persons entitled: Cinven Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: "A" ordinary shares of us$ 1.00 in salvesen brick limited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth share capital 22/09/2017
(2 pages)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
9 November 2017Declaration of solvency (6 pages)
1 September 2017Appointment of Mr Keith Stuart Barker as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page)
24 July 2017Full accounts made up to 31 December 2016 (15 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 January 2016Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,975,505.6
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
14 January 2015Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages)
14 January 2015Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,975,505.6
(6 pages)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,975,505.6
(7 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
11 February 2013Termination of appointment of Bert Koekoek as a director (1 page)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
27 June 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
19 May 2011Full accounts made up to 31 December 2010 (15 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
15 December 2008Return made up to 15/12/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 September 2008Director appointed paul stevenson (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
21 September 2007Full accounts made up to 31 December 2006 (17 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
22 December 2006Return made up to 21/12/06; full list of members (4 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 April 2006Return made up to 24/02/06; full list of members (9 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
17 March 2005Return made up to 24/02/05; full list of members (9 pages)
11 January 2005Full accounts made up to 31 March 2004 (19 pages)
5 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Return made up to 24/02/04; full list of members (8 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
31 October 2003Declaration of assistance for shares acquisition (11 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
31 October 2003Declaration of assistance for shares acquisition (9 pages)
12 September 2003Full accounts made up to 31 March 2003 (15 pages)
19 June 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 April 2003New director appointed (1 page)
23 April 2003New director appointed (1 page)
16 April 2003Resolutions
  • RES13 ‐ Appointment of auditors 07/04/03
(1 page)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (2 pages)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (3 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
29 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
24 June 2002Director resigned (1 page)
3 May 2002Allot 900000 shares of £1 ea nv (2 pages)
3 May 2002Statement of affairs (6 pages)
16 April 2002Declaration of assistance for shares acquisition (17 pages)
16 April 2002Declaration of assistance for shares acquisition (17 pages)
16 April 2002Declaration of assistance for shares acquisition (17 pages)
16 April 2002Declaration of assistance for shares acquisition (17 pages)
16 April 2002Declaration of assistance for shares acquisition (17 pages)
16 April 2002Declaration of assistance for shares acquisition (18 pages)
16 April 2002Declaration of assistance for shares acquisition (17 pages)
15 April 2002Ad 28/03/02--------- £ si 21600000@1=21600000 £ ic 39262005/60862005 (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (19 pages)
5 April 2002Director resigned (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2002Memorandum and Articles of Association (3 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2002£ nc 39390638/61890638 25/03/02 (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Members' assent for rereg from LTD to UNLTD (2 pages)
28 March 2002Declaration of assent for reregistration to UNLTD (1 page)
28 March 2002Ad 11/02/02--------- £ si 34750000@1 (2 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
28 March 2002Application for reregistration from LTD to UNLTD (2 pages)
28 March 2002Re-registration of Memorandum and Articles (13 pages)
27 March 2002Return made up to 24/02/02; full list of members (11 pages)
22 March 2002Director resigned (1 page)
26 February 2002£ nc 4640638/39390638 11/02/02 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 February 2002Director resigned (1 page)
21 November 2001Director resigned (1 page)
19 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
30 August 2001New director appointed (6 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
19 March 2001Return made up to 24/02/01; full list of members (12 pages)
8 March 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
27 September 2000Full group accounts made up to 31 March 2000 (21 pages)
21 February 2000Return made up to 24/02/00; full list of members (8 pages)
6 September 1999Full group accounts made up to 31 March 1999 (24 pages)
25 June 1999Director's particulars changed (1 page)
8 March 1999Return made up to 24/02/99; no change of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
25 January 1999Full group accounts made up to 31 March 1998 (25 pages)
25 November 1998Amend res-171097-inc to 3284923 (1 page)
25 November 1998£ nc 3284923/4640638 27/10/98 (1 page)
25 November 1998Ad 27/10/98--------- £ si [email protected]=1355715 £ ic 3156290/4512005 (2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
30 September 1998Ad 17/10/97--------- £ si [email protected] (2 pages)
30 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1998Nc inc already adjusted 17/10/97 (1 page)
21 September 1998Auditor's resignation (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
1 May 1998Return made up to 24/02/98; no change of members (6 pages)
12 February 1998Full group accounts made up to 31 March 1997 (24 pages)
1 January 1998Company name changed brickbuilt LIMITED\certificate issued on 01/01/98 (4 pages)
15 December 1997Nc inc already adjusted 17/10/97 (1 page)
15 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1997Particulars of mortgage/charge (12 pages)
23 October 1997£ nc 3120000/4769223 17/10/97 (1 page)
23 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1997Particulars of mortgage/charge (11 pages)
26 August 1997Full group accounts made up to 29 March 1996 (25 pages)
16 April 1997New director appointed (3 pages)
27 March 1997Return made up to 24/02/97; full list of members (6 pages)
3 June 1996Director resigned (1 page)
12 April 1996Accounting reference date extended from 03/03/96 to 31/03/96 (1 page)
9 April 1996Return made up to 24/02/96; full list of members (7 pages)
28 September 1995Conve 18/09/95 (1 page)
21 September 1995Registered office changed on 21/09/95 from: 10 norwich street london EC4A 1BD (1 page)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995£ nc 1000/3120000 18/09/95 (1 page)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
21 September 1995Ad 18/09/95--------- £ si [email protected]=968201 £ si 2023100@1=2023100 £ ic 57/2991358 (2 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
30 March 1995Accounting reference date shortened from 31/12 to 03/03 (1 page)
23 March 1995Particulars of mortgage/charge (11 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 February 1995Incorporation (17 pages)