Company NameReclaimed Brick-Tile Limited
DirectorJames Peter Morgan
Company StatusActive
Company Number07374777
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Peter Morgan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Linnyshaw Industrial Estate Sharp Street
Worsley
Manchester
M28 3LY
Director NameMr Anthony John Norman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Birch Lea Close
Bury
Bl9 9rz
BL9 9RZ
Director NameMr James Peter Morgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wrenswood Drive
Worsley
Manchester
M28 7GS

Contact

Websitewww.reclaimedbrick-tile.com/
Telephone08432185465
Telephone regionUnknown

Location

Registered AddressUnit1 Linnyshaw Industrial Estate
Sharp Street
Worsley
Manchester
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

1 at £0.5Anthony Norman
50.00%
Ordinary
1 at £0.5James Peter Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,213
Cash£4,530
Current Liabilities£157,860

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Filing History

15 October 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
13 October 2020Director's details changed for Mr James Peter Morgan on 1 September 2020 (2 pages)
13 October 2020Registered office address changed from Unit 3F Barleycastle Lane Appleton Warrington Cheshire WA4 4st United Kingdom to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr James Peter Morgan on 1 September 2020 (2 pages)
28 July 2020Termination of appointment of James Peter Morgan as a director on 12 June 2020 (1 page)
29 June 2020Registered office address changed from 3F Barleycastle Lane Appleton Warrington WA4 4st England to Unit 3F Barleycastle Lane Appleton Warrington Cheshire WA4 4st on 29 June 2020 (1 page)
26 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 September 2019Confirmation statement made on 14 September 2019 with updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 April 2019Registered office address changed from Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4st to 3F Barleycastle Lane Appleton Warrington WA4 4st on 4 April 2019 (1 page)
4 April 2019Appointment of Mr James Peter Morgan as a director on 1 April 2019 (2 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
21 February 2019Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 January 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 February 2018Termination of appointment of Anthony John Norman as a director on 30 September 2017 (1 page)
5 February 2018Cessation of Anthony John Norman as a person with significant control on 30 September 2017 (1 page)
14 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 December 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Appointment of Mr James Peter Morgan as a director on 30 April 2014 (2 pages)
19 January 2015Appointment of Mr James Peter Morgan as a director on 30 April 2014 (2 pages)
19 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
28 August 2014Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF to Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF to Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST on 28 August 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from Atrium House Manchester Road Bury BL9 9SW England on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from Atrium House Manchester Road Bury BL9 9SW England on 11 February 2011 (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)