Company NameC M C Brickworks Ltd
Company StatusActive
Company Number07736342
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Bate
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 Atlas House
Caxton Close
Wigan
WN3 6XU
Director NameMr Christopher Joseph Lack
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 Atlas House
Caxton Close
Wigan
WN3 6XU
Director NameMr Craig Wadsworth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 Atlas House
Caxton Close
Wigan
WN3 6XU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite 301 Atlas House
Caxton Close
Wigan
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Joseph Lack
33.33%
Ordinary
1 at £1Craig Wadsworth
33.33%
Ordinary
1 at £1Mark Bate
33.33%
Ordinary

Financials

Year2014
Net Worth£33,152
Current Liabilities£139,548

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
27 September 2019Change of share class name or designation (2 pages)
16 September 2019Second filing of Confirmation Statement dated 09/08/2017 (4 pages)
16 September 2019Second filing of Confirmation Statement dated 10/08/2018 (4 pages)
16 September 2019Second filing of Confirmation Statement dated 10/08/2016 (5 pages)
23 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
30 April 2019Registered office address changed from 28/29 Bridgeman Terrace Wigan WN1 1TD England to Suite 301 Atlas House Caxton Close Wigan WN3 6XU on 30 April 2019 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2019.
(4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
24 August 2017Confirmation statement made on 9 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2019.
(4 pages)
24 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2019.
(8 pages)
22 August 2016Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 28/29 Bridgeman Terrace Wigan WN1 1TD on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 28/29 Bridgeman Terrace Wigan WN1 1TD on 22 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
12 January 2015Registered office address changed from 212 Ince Green Lane Ince Wigan Lancashire WN3 4RJ to Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 212 Ince Green Lane Ince Wigan Lancashire WN3 4RJ to Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 12 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(4 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(4 pages)
29 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
7 June 2013Amended accounts made up to 31 August 2012 (4 pages)
7 June 2013Amended accounts made up to 31 August 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 3
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 3
(3 pages)
12 August 2011Appointment of Mr Craig Wadsworth as a director (2 pages)
12 August 2011Appointment of Mr Mark Bate as a director (2 pages)
12 August 2011Appointment of Mr Mark Bate as a director (2 pages)
12 August 2011Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 12 August 2011 (1 page)
12 August 2011Appointment of Mr Craig Wadsworth as a director (2 pages)
12 August 2011Appointment of Mr Christopher Joseph Lack as a director (2 pages)
12 August 2011Appointment of Mr Christopher Joseph Lack as a director (2 pages)
12 August 2011Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 12 August 2011 (1 page)
10 August 2011Incorporation (29 pages)
10 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 August 2011Incorporation (29 pages)