APEX BRICKCUTTERS LIMITED

Register to unlock more data on OkredoRegister

APEX BRICKCUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938832

Incorporation date

21/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aruna House 2 Kings Road, Haslemere, Surrey GU27 2QACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon28/10/2025
Notification of Jane Ann Mcmichael as a person with significant control on 2025-10-28
dot icon28/10/2025
Notification of James Ian Mcmichael as a person with significant control on 2025-10-28
dot icon28/10/2025
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-04-03
dot icon28/10/2025
Cessation of Brickability Holdings Uk Limited as a person with significant control on 2025-04-03
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon22/10/2025
Cessation of James Mcmichael as a person with significant control on 2017-03-31
dot icon22/10/2025
Cessation of Jane Ann Mcmichael as a person with significant control on 2017-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Purchase of own shares.
dot icon14/05/2025
Cancellation of shares. Statement of capital on 2025-04-03
dot icon16/04/2025
Resolutions
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon05/11/2021
Second filing of Confirmation Statement dated 2017-10-21
dot icon03/11/2021
Notification of Brickability Holdings Uk Limited as a person with significant control on 2017-03-31
dot icon03/11/2021
Cessation of Brickability Holdings Limited as a person with significant control on 2017-03-31
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-01
dot icon18/05/2020
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2020-04-01
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-04-29
dot icon20/04/2018
Registration of charge 049388320001, created on 2018-04-17
dot icon15/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-10-21 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon24/01/2008
Return made up to 21/10/07; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/07/2007
Return made up to 21/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 21/10/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
Total exemption small company accounts made up to 2003-12-31
dot icon14/07/2005
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon23/03/2005
Return made up to 21/10/04; full list of members
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2004
Secretary resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon21/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

15
2022
change arrow icon-1.75 % *

* during past year

Cash in Bank

£414,766.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
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
29
506.03K
-
0.00
422.14K
-
2022
15
581.29K
-
0.00
414.77K
-
2022
15
581.29K
-
0.00
414.77K
-

Employees

2022

Employees

15 Descended-48 % *

Net Assets(GBP)

581.29K £Ascended14.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.77K £Descended-1.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJGW SECRETARIAL LIMITED
Corporate Secretary
01/04/2020 - 03/04/2025
457
Mcmichael, Jane Ann
Director
28/10/2003 - Present
2
Mcmichael, James Ian
Director
28/10/2003 - Present
7
Mcmichael, Jane Ann
Secretary
09/03/2004 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX BRICKCUTTERS LIMITED

APEX BRICKCUTTERS LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at Aruna House 2 Kings Road, Haslemere, Surrey GU27 2QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX BRICKCUTTERS LIMITED?

toggle

APEX BRICKCUTTERS LIMITED is currently Active. It was registered on 21/10/2003 .

Where is APEX BRICKCUTTERS LIMITED located?

toggle

APEX BRICKCUTTERS LIMITED is registered at Aruna House 2 Kings Road, Haslemere, Surrey GU27 2QA.

What does APEX BRICKCUTTERS LIMITED do?

toggle

APEX BRICKCUTTERS LIMITED operates in the Manufacture of bricks tiles and construction products in baked clay (23.32 - SIC 2007) sector.

How many employees does APEX BRICKCUTTERS LIMITED have?

toggle

APEX BRICKCUTTERS LIMITED had 15 employees in 2022.

What is the latest filing for APEX BRICKCUTTERS LIMITED?

toggle

The latest filing was on 28/10/2025: Notification of Jane Ann Mcmichael as a person with significant control on 2025-10-28.