ANGLIAN BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128649

Incorporation date

21/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon10/02/2026
Notification of Charlotte Elizabeth Pienaar as a person with significant control on 2025-12-17
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon14/01/2026
Statement of capital following an allotment of shares on 2025-12-17
dot icon16/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-16
dot icon08/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon29/11/2019
Notification of Ian Wilson as a person with significant control on 2018-01-01
dot icon29/11/2019
Change of details for Mrs Jacqueline Wilson as a person with significant control on 2018-01-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Mrs Charlotte Elizabeth Pienaar as a director on 2019-06-15
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Satisfaction of charge 1 in full
dot icon13/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Termination of appointment of Robert Campbell as a director
dot icon17/03/2014
Appointment of Mr Ian Stuart Wilson as a director
dot icon22/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Jacqueline Wilson on 2009-10-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for Robert Melville Campbell on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 21/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 21/11/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 21/11/06; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 21/11/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 21/11/04; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2003-12-31
dot icon03/03/2004
Return made up to 21/11/03; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2002-12-31
dot icon11/12/2002
Return made up to 21/11/02; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/12/2001
Return made up to 21/11/01; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Registered office changed on 03/09/01 from: 163 mill road cambridge CB1 3AN
dot icon28/11/2000
Return made up to 21/11/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Return made up to 21/11/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1998
Return made up to 21/11/98; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 21/11/97; no change of members
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned
dot icon22/04/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Return made up to 21/11/96; full list of members
dot icon09/01/1996
Accounting reference date notified as 31/12
dot icon23/11/1995
Secretary resigned
dot icon21/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
217.37K
-
0.00
-
-
2022
2
374.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ian Stuart
Director
28/02/2014 - Present
-
Wilson, Jacqueline
Secretary
14/08/1997 - Present
-
Mrs Charlotte Elizabeth Pienaar
Director
15/06/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN BRICKWORK LIMITED

ANGLIAN BRICKWORK LIMITED is an(a) Active company incorporated on 21/11/1995 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN BRICKWORK LIMITED?

toggle

ANGLIAN BRICKWORK LIMITED is currently Active. It was registered on 21/11/1995 .

Where is ANGLIAN BRICKWORK LIMITED located?

toggle

ANGLIAN BRICKWORK LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does ANGLIAN BRICKWORK LIMITED do?

toggle

ANGLIAN BRICKWORK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLIAN BRICKWORK LIMITED?

toggle

The latest filing was on 10/02/2026: Notification of Charlotte Elizabeth Pienaar as a person with significant control on 2025-12-17.