Company NameMcCrory Brickwork Limited
DirectorsPaul Martin McCrory and Andrew Paul Kendall
Company StatusActive
Company Number03350268
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NameTripletop Construction Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Martin McCrory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-107 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Secretary NameCatherine Ann McCrory
NationalityIrish
StatusCurrent
Appointed30 April 1998(1 year after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address47-107 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Director NameMr Andrew Paul Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address47-107 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Secretary NamePamela Anne Stewart
NationalityBritish
StatusResigned
Appointed23 October 1997(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressFlat 2 2 Birch Polygon
Rusholme
Manchester
M14 5HX
Director NameMary Patricia McCrory
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 years after company formation)
Appointment Duration11 years, 5 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Lampton Court
Strabane
County Tyrone
BT82 9TA
Northern Ireland
Director NameMr Phillip Denton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(8 years, 12 months after company formation)
Appointment Duration9 years (resigned 30 April 2015)
RoleConstruction
Country of ResidenceEngland
Correspondence Address20 Dennington Drive
Urmston
Manchester
Lancashire
M41 7EA
Director NameNicolas Flitcroft
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2015)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address8 Heights Lane
Chadderton
Oldham
Lancashire
OL1 2SA
Director NameJohn James Fitzgerald
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2007(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2016)
RoleChartered Quantity Surveyr
Country of ResidenceEngland
Correspondence Address31 Ashwood Avenue
West Didsbury
Manchester
Greater Manchester
M20 2YB
Director NameMr Colin Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Whitehurst Road
Heaton Mersey
Stockport
Cheshire
SK4 3NY
Director NameMiss Angela Rosemary Potts
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Lytham Drive
Bramhall
Stockport
Cheshire
SK7 2LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemccrorybrickwork.co.uk
Telephone0161 4913342
Telephone regionManchester

Location

Registered Address47-107 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Mccrory & Paul Mccrory
100.00%
Ordinary

Financials

Year2014
Net Worth£1,402,866
Cash£46,727
Current Liabilities£1,175,047

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

20 June 2021Delivered on: 29 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The property known as 33 cranlee park, culmore, derry and comprised in the folio LY6319L, co londonderry.
Outstanding
7 September 2020Delivered on: 9 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 21 May 2018
Persons entitled: Ownreagh Investments Limited

Classification: A registered charge
Particulars: 1) by way of a first fixed legal charge all property acquired by the borrower in the future; 2) all present & future interests of the borrower not effectively mortgaged or charged under the debenture; 3) all present & future rights, licences, guarantees, rents, deposits, contracts, covenants & warranties relating to the properties; 4) all licences, consents & authorisations statutory or otherwise held or required in connection with the borrower's business or the use at any charged property & all rights in connection with them; 5) all present & future goodwill & uncalled capital for the time being of the borrower; 6) all intellectual rights & property; and 7) all equipment; 8) all assets & chattles & anything the borrower uses to generate business & trade; 9) by way of first floating charge all the undertaking, property, intellectual property, assets, chattles & rights of the borrower at any time.
Outstanding
17 June 2005Delivered on: 24 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
2 July 2004Delivered on: 8 July 2004
Satisfied on: 6 July 2005
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.
Fully Satisfied

Filing History

19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
21 January 2016Termination of appointment of John James Fitzgerald as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Colin Jones as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Angela Rosemary Potts as a director on 1 January 2016 (1 page)
27 August 2015Appointment of Mr Colin Jones as a director on 1 August 2015 (2 pages)
27 August 2015Appointment of Mr Colin Jones as a director on 1 August 2015 (2 pages)
7 May 2015Termination of appointment of Phillip Denton as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Colin Jones as a director on 30 April 2015 (1 page)
29 April 2015Termination of appointment of Nicolas Flitcroft as a director on 29 April 2015 (1 page)
21 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(10 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Termination of appointment of Mary Patricia Mccrory as a director on 3 October 2014 (1 page)
24 October 2014Termination of appointment of Mary Patricia Mccrory as a director on 3 October 2014 (1 page)
3 July 2014Appointment of Miss Angela Rosemary Potts as a director (2 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(10 pages)
17 April 2014Director's details changed for Mr Colin Jones on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Mr Colin Jones on 1 January 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
14 May 2013Appointment of Mr Colin Jones as a director (2 pages)
14 May 2013Director's details changed for Denton Phil on 14 May 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
16 February 2011Termination of appointment of Colin Jones as a director (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Nicolas Flitcroft on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Andrew Paul Kendall on 31 March 2010 (2 pages)
14 May 2010Director's details changed for John James Fitzgerald on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Denton Phil on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Colin Jones on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Mary Patricia Mccrory on 31 March 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 June 2008Accounts for a small company made up to 30 April 2007 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 December 2007New director appointed (2 pages)
11 May 2007Return made up to 31/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
13 April 2006New director appointed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 October 2004New director appointed (2 pages)
8 July 2004Particulars of mortgage/charge (15 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 June 2003New director appointed (2 pages)
27 May 2003Return made up to 31/03/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 March 2002Return made up to 31/03/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Registered office changed on 18/12/00 from: 29 newboult road cheadle cheshire SK8 2AH (1 page)
7 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 June 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Full accounts made up to 30 April 1998 (5 pages)
16 June 1998Return made up to 10/04/98; full list of members (6 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
31 October 1997Company name changed tripletop construction LTD\certificate issued on 31/10/97 (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
10 April 1997Incorporation (12 pages)