Company NameGalileo Brick Limited
DirectorsPaul Stevenson and Keith Stuart Barker
Company StatusLiquidation
Company Number04358273
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

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(6 years, 6 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(12 years, 5 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(15 years, 7 months after company formation)
Appointment Duration6 years, 8 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
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMartyn Boddy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 2003)
RoleCorporate Financier
Correspondence AddressLadyswood 47 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameGareth Wynford Lewis Roberts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 May 2002)
RoleBusiness Development Director
Correspondence Address7 Nene Lane
Towcester
Northamptonshire
NN12 6YN
Secretary NameWayne Richards
NationalityBritish
StatusResigned
Appointed07 February 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Platting Road
Lydgate
Oldham
Lancashire
OL4 4DL
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Director NameMr Philip John Margrave
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2003)
RoleCompany Director
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NamePascal Heberling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman French
StatusResigned
Appointed23 May 2002(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2004)
RoleInvestment Executive
Correspondence Address18 Heath Drive
Top Floor Flat Hampstead
London
NW3 7SL
Director NameJames Richard Kottler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 months after company formation)
Appointment Duration8 months (resigned 23 January 2003)
RoleInvestment Manager
Correspondence Address4 Leeland Terrace
London
W13 9HW
Director NameDavid Anthony Simpson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Abbots Way
Westlands
Newcastle
Staffordshire
ST5 2ET
Director NameMr George Michael Hannides
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year 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 NameFrederick Edward Maconchy Lee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sedlescombe Road
London
SW6 1RE
Director NameIan McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2004)
RoleBanker
Correspondence Address4 Belvedere Grove
London
SW19 7RL
Director NameStuart William Redfern
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address49 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameWayne Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressSpring Cottage
Park Lane Boarshurst
Greenfield
Saddleworth
OL3 7DZ
Director NameMr Patrick Charles Furr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Edenbridge Close
Weston
Crewe
Cheshire
CW2 5QU
Director NameMr Michael Bailey Dearden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Rockmill
Stroud
Gloucestershire
GL6 6LF
Wales
Director NameHeimo Scheuch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 2004(2 years, 8 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(2 years, 8 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(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2007)
RoleFinance
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(3 years, 4 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(4 years, 11 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(5 years 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
Email address[email protected]
Telephone0161 4918200
Telephone regionManchester

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

10m at £0.1Wienerberger LTD
50.00%
Deferred
9.6m at £0.1Wienerberger LTD
47.80%
Ordinary
440k at £0.1Wienerberger LTD
2.20%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
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
11 February 2002Delivered on: 19 February 2002
Satisfied on: 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Fully Satisfied

Filing History

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 2017Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Keith Stuart Barker as a director on 1 September 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (14 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 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 2,000,000
(5 pages)
12 January 2016Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (12 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 2,000,000
(5 pages)
14 January 2015Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 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 (13 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 2,000,000
(6 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 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 (7 pages)
27 June 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
19 May 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
26 August 2010Full accounts made up to 31 December 2009 (14 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 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 (14 pages)
3 September 2008Director appointed paul stevenson (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
12 December 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director 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 (15 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
17 February 2006Return made up to 22/01/06; full list of members (9 pages)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 July 2005Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
4 May 2005Return made up to 22/01/05; full list of members (11 pages)
22 October 2004Memorandum and Articles of Association (17 pages)
15 October 2004Ad 24/09/04--------- £ si [email protected]=30000 £ ic 1970000/2000000 (4 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 October 2004Director resigned (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
8 June 2004Return made up to 22/01/04; full list of members (14 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
1 October 2003Director resigned (1 page)
12 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
4 August 2003New director appointed (2 pages)
6 July 2003New director appointed (4 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
1 March 2003New director appointed (3 pages)
21 February 2003Return made up to 22/01/03; full list of members (13 pages)
17 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
24 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Ad 28/03/02--------- £ si [email protected]=900000 £ ic 170000/1070000 (2 pages)
5 April 2002New director appointed (4 pages)
5 April 2002Ad 28/03/02--------- £ si [email protected]=900000 £ ic 1070000/1970000 (2 pages)
5 April 2002£ nc 2000000/3800000 25/03/02 (1 page)
5 April 2002£ nc 1000/200000 25/03/02 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 April 2002New director appointed (4 pages)
5 April 2002New director appointed (3 pages)
5 April 2002Ad 25/03/02--------- £ si [email protected]=169830 £ ic 170/170000 (4 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Nc inc already adjusted 07/02/02 (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002S-div 07/02/02 (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Ad 07/02/02--------- £ si [email protected]=169 £ ic 1/170 (4 pages)
25 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 February 2002Particulars of mortgage/charge (15 pages)
22 January 2002Incorporation (17 pages)