AUSTIN BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

AUSTIN BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03656408

Incorporation date

26/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon27/02/2026
Confirmation statement made on 2025-10-26 with updates
dot icon08/01/2026
Cessation of Lea Louise Cotter as a person with significant control on 2025-12-22
dot icon08/01/2026
Notification of Austin Brickwork Holdings Limited as a person with significant control on 2025-12-22
dot icon08/01/2026
Appointment of Mrs Karen Jane Austin as a director on 2025-12-22
dot icon29/12/2025
Termination of appointment of Alistair John Austin as a director on 2025-12-22
dot icon29/12/2025
Termination of appointment of Alistair John Austin as a secretary on 2025-12-22
dot icon29/12/2025
Termination of appointment of Lea Louise Cotter as a director on 2025-12-22
dot icon29/12/2025
Termination of appointment of Lea Louise Cotter as a secretary on 2025-12-22
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Withdrawal of a person with significant control statement on 2025-05-28
dot icon28/05/2025
Notification of Lea Louise Cotter as a person with significant control on 2025-05-23
dot icon16/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon22/01/2025
Director's details changed for Alistair John Austin on 2024-12-19
dot icon21/01/2025
Director's details changed for Mr Julian Austin on 2025-01-16
dot icon19/12/2024
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-19
dot icon07/11/2024
Secretary's details changed for Alistair John Austin on 2024-10-01
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/10/2023
Director's details changed for Alistair John Austin on 2023-10-19
dot icon25/10/2023
Secretary's details changed
dot icon24/10/2023
Director's details changed for Mr Julian Austin on 2023-10-19
dot icon24/10/2023
Director's details changed for Mrs Lea Louise Cotter on 2023-10-19
dot icon24/10/2023
Secretary's details changed for Mrs Lea Louise Cotter on 2023-10-19
dot icon18/10/2023
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2023-10-18
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Director's details changed for Alistair John Austin on 2021-03-17
dot icon26/03/2021
Director's details changed for Mr Julian Austin on 2021-03-17
dot icon26/03/2021
Director's details changed for Mrs Lea Louise Cotter on 2021-03-17
dot icon26/03/2021
Secretary's details changed for Alistair John Austin on 2021-03-17
dot icon26/03/2021
Secretary's details changed for Mrs Lea Louise Cotter on 2021-03-17
dot icon26/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-26
dot icon18/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon18/11/2020
Director's details changed for Alistair John Austin on 2020-10-26
dot icon18/11/2020
Director's details changed for Mr Julian Austin on 2020-10-26
dot icon18/11/2020
Secretary's details changed for Alistair John Austin on 2020-10-26
dot icon18/11/2020
Secretary's details changed for Mrs Lea Louise Cotter on 2020-10-26
dot icon18/11/2020
Director's details changed for Mrs Lea Louise Cotter on 2020-10-26
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Change of share class name or designation
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Registration of charge 036564080003
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon11/07/2013
Sub-division of shares on 2013-05-31
dot icon11/07/2013
Resolutions
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of David Moss as a director
dot icon01/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/09/2011
Appointment of Mrs Lea Louise Cotter as a director
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon26/01/2011
Appointment of Mrs Lea Louise Cotter as a secretary
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon17/12/2008
Accounts for a small company made up to 2007-12-31
dot icon29/10/2008
Return made up to 26/10/08; full list of members
dot icon22/09/2008
Director's change of particulars / julian austin / 16/09/2008
dot icon19/09/2008
Director appointed david albert moss
dot icon23/11/2007
Return made up to 26/10/07; full list of members
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/11/2006
Return made up to 26/10/06; full list of members
dot icon07/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/04/2006
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 26/10/05; full list of members
dot icon23/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/11/2004
Return made up to 26/10/04; full list of members
dot icon16/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/04/2004
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 26/10/03; full list of members
dot icon01/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/06/2003
Director's particulars changed
dot icon19/11/2002
Return made up to 26/10/02; full list of members
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon31/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/12/2001
Return made up to 26/10/01; full list of members
dot icon30/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/11/2000
Return made up to 26/10/00; full list of members
dot icon26/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/11/1999
Return made up to 26/10/99; full list of members
dot icon25/02/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon19/11/1998
Ad 02/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1998
Secretary resigned
dot icon26/10/1998
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
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.45M
-
0.00
847.85K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1998 - 26/10/1998
99600
Ms Lea Louise Cotter
Director
01/08/2011 - 22/12/2025
4
Austin, Julian
Director
26/10/1998 - Present
3
Moss, David Albert
Director
01/08/2008 - 31/03/2012
1
Cotter, Lea Louise
Secretary
19/01/2011 - 22/12/2025
-

Persons with Significant Control

4
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 AUSTIN BRICKWORK LIMITED

AUSTIN BRICKWORK LIMITED is an(a) Active company incorporated on 26/10/1998 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 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 AUSTIN BRICKWORK LIMITED?

toggle

AUSTIN BRICKWORK LIMITED is currently Active. It was registered on 26/10/1998 .

Where is AUSTIN BRICKWORK LIMITED located?

toggle

AUSTIN BRICKWORK LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does AUSTIN BRICKWORK LIMITED do?

toggle

AUSTIN BRICKWORK LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for AUSTIN BRICKWORK LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-10-26 with updates.