Company NameBrickbuilt Limited
Company StatusActive
Company Number06276608
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Jean Whitewood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleAdmin
Country of ResidenceEngland
Correspondence Address55 Wear Bay Road
Folkestone
Kent
CT19 6PU
Director NameMr Kerry Whitewood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleBricklayer
Country of ResidenceEngland
Correspondence Address55 Wear Bay Road
Folkestone
Kent
CT19 6PU
Director NameMr Shaun Whitewood
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleBricklayer
Country of ResidenceEngland
Correspondence Address157 Wear Bay Road
Folkestone
Kent
CT19 6PE
Secretary NameMrs Jean Whitewood
NationalityBritish
StatusCurrent
Appointed17 September 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleAdministration And Design
Country of ResidenceEngland
Correspondence Address55 Wear Bay Road
Folkestone
Kent
CT19 6PU
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jean Whitewood
33.33%
Ordinary
1 at £1Kerry Whitewood
33.33%
Ordinary
1 at £1Sean Whitewood
33.33%
Ordinary

Financials

Year2014
Net Worth£6,712
Cash£4
Current Liabilities£25,635

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

12 October 2012Delivered on: 17 October 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
6 February 2024Cessation of Jean Whitewood as a person with significant control on 21 June 2023 (1 page)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
4 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 September 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
11 August 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 August 2021Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to 80 Ashton Road Denton Manchester M34 3JF on 11 August 2021 (1 page)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Total exemption full accounts made up to 30 June 2019 (9 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 6 6 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL United Kingdom to 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 20 July 2020 (1 page)
14 October 2019Registered office address changed from Unit 4, New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to 6 6 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL on 14 October 2019 (1 page)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(7 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(6 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(6 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Kerry Whitewood on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Jean Whitewood on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Jean Whitewood on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Kerry Whitewood on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Shaun Whitewood on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Shaun Whitewood on 12 June 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
4 June 2008Registered office changed on 04/06/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
12 June 2007Incorporation (16 pages)
12 June 2007Incorporation (16 pages)