Company NameBrickies Ltd
DirectorDavid Austin Sim
Company StatusActive
Company Number05104297
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Austin Sim
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Street Whitehill Ind Est
Stockport
Cheshire
SK4 1NS
Secretary NameMs Toya Sim
StatusCurrent
Appointed16 January 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressHibbert Street Whitehill Ind Est
Stockport
Cheshire
SK4 1NS
Director NameMr David Austin Sim
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(4 days after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressLongacre Ripley Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7NF
Secretary NameDr David Morrice Sim
NationalityBritish
StatusResigned
Appointed20 April 2004(4 days after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorian House
Carrwood Road
Bramhall
Stockport
SK7 3LR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.brickiestimberandsupplies-sk4.co.uk
Telephone0161 4772249
Telephone regionManchester

Location

Registered AddressHibbert Street
Whitehill Ind Est
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1David Sim
90.00%
Ordinary
10 at £1Toya Sim
10.00%
Ordinary

Financials

Year2014
Net Worth£1,107,323
Cash£422,690
Current Liabilities£899,199

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

25 June 2008Delivered on: 27 June 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
17 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
27 March 2023Change of details for Mr David Austin Sim as a person with significant control on 27 March 2023 (2 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
30 September 2021Satisfaction of charge 1 in full (1 page)
22 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 March 2018Change of details for Mrs Toya Sim as a person with significant control on 6 April 2017 (2 pages)
20 March 2018Appointment of Ms Toya Sim as a secretary on 16 January 2018 (2 pages)
20 March 2018Appointment of Mr David Austin Sim as a director on 16 January 2018 (2 pages)
20 March 2018Cessation of Toya Sim as a person with significant control on 20 March 2018 (1 page)
20 March 2018Notification of David Austin Sim as a person with significant control on 16 January 2018 (2 pages)
15 March 2018Termination of appointment of David Austin Sim as a director on 16 January 2018 (1 page)
15 March 2018Change of details for Mr David Sim as a person with significant control on 16 January 2018 (2 pages)
15 March 2018Termination of appointment of David Morrice Sim as a secretary on 16 January 2018 (1 page)
13 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Director's details changed for Mr David Austin Sim on 1 October 2014 (2 pages)
12 November 2014Director's details changed for Mr David Austin Sim on 1 October 2014 (2 pages)
12 November 2014Director's details changed for Mr David Austin Sim on 1 October 2014 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
29 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for David Austin Sim on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for David Austin Sim on 1 April 2010 (2 pages)
20 April 2010Director's details changed for David Austin Sim on 1 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Division of shares 28/04/2009
(16 pages)
11 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Division of shares 28/04/2009
(16 pages)
7 May 2009Return made up to 16/04/09; full list of members (3 pages)
7 May 2009Return made up to 16/04/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 July 2008Return made up to 16/04/08; full list of members (3 pages)
30 July 2008Return made up to 16/04/08; full list of members (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 24 longshut lane west stockport SK2 6SF (1 page)
17 April 2008Registered office changed on 17/04/2008 from 24 longshut lane west stockport SK2 6SF (1 page)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2007Return made up to 16/04/07; no change of members (6 pages)
2 June 2007Return made up to 16/04/07; no change of members (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 April 2006Return made up to 16/04/06; full list of members (6 pages)
10 April 2006Return made up to 16/04/06; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 June 2005Return made up to 16/04/05; full list of members (6 pages)
13 June 2005Return made up to 16/04/05; full list of members (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Ad 16/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Ad 16/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
16 April 2004Incorporation (13 pages)
16 April 2004Incorporation (13 pages)