Company NameBricks And Motor Insurance Brokers Ltd
DirectorSteven John Phillips
Company StatusActive
Company Number04838284
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameSteven John Phillips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mosley Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9UH
Secretary NameDavid Mark Whittall
NationalityBritish
StatusCurrent
Appointed15 March 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Summit Close
Bury
Greater Manchester
BL9 7TS
Secretary NameJacqueline Phillips
NationalityBritish
StatusResigned
Appointed01 August 2003(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2008)
RoleSecretary
Correspondence Address5 Mosley Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bricksandmotor.co.uk/default.aspx
Telephone0161 7638222
Telephone regionManchester

Location

Registered Address52a Bolton Street
Bury
Lancs
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

51 at £1Steven John Phillips
51.00%
Ordinary
49 at £1Bricks & Motor Insurance Brokers LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£979,780
Cash£1,154,383
Current Liabilities£235,759

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 Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Second filing of the annual return made up to 18 July 2012 (17 pages)
27 March 2024Second filing of the annual return made up to 18 July 2011 (17 pages)
27 March 2024Second filing of the annual return made up to 18 July 2015 (17 pages)
27 March 2024Second filing of the annual return made up to 18 July 2014 (17 pages)
27 March 2024Second filing of the annual return made up to 18 July 2013 (17 pages)
27 March 2024Second filing of the annual return made up to 18 July 2010 (17 pages)
20 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
20 March 2024Cessation of Steven John Phillips as a person with significant control on 19 March 2024 (1 page)
20 March 2024Notification of Bricks Holdings Limited as a person with significant control on 19 March 2024 (2 pages)
22 January 2024Second filing of Confirmation Statement dated 18 July 2016 (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
25 August 201718/07/17 Statement of Capital gbp 51 (5 pages)
25 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/01/2024
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2024
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2024
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2024
(5 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2024
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2024
(5 pages)
23 June 2011Registered office address changed from 84 Bolton Street Bury Lancashire BL9 0LL on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 84 Bolton Street Bury Lancashire BL9 0LL on 23 June 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2024
(5 pages)
20 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 April 2009Gbp ic 100/51\15/03/09\gbp sr 49@1=49\ (1 page)
20 April 2009Gbp ic 100/51\15/03/09\gbp sr 49@1=49\ (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 18/07/08; full list of members (3 pages)
12 August 2008Return made up to 18/07/08; full list of members (3 pages)
2 April 2008Gbp ic 100/51\15/03/08\gbp sr 49@1=49\ (1 page)
2 April 2008Appointment terminated secretary jacqueline phillips (1 page)
2 April 2008Gbp ic 100/51\15/03/08\gbp sr 49@1=49\ (1 page)
2 April 2008Appointment terminated secretary jacqueline phillips (1 page)
2 April 2008Secretary appointed david whittall (1 page)
2 April 2008Secretary appointed david whittall (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 July 2007Return made up to 18/07/07; no change of members (6 pages)
25 July 2007Return made up to 18/07/07; no change of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 September 2006Return made up to 18/07/06; full list of members (6 pages)
6 September 2006Return made up to 18/07/06; full list of members (6 pages)
19 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 August 2004Return made up to 18/07/04; full list of members (6 pages)
19 August 2004Return made up to 18/07/04; full list of members (6 pages)
6 April 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)