B.F. BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

B.F. BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284462

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Omega Court Centrix Business Park, Furnace Way, Corby, Northamptonshire NN17 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon08/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/08/2024
Memorandum and Articles of Association
dot icon05/08/2024
Resolutions
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon31/07/2024
Cessation of Bernadette Margaret Foster as a person with significant control on 2024-07-18
dot icon31/07/2024
Cessation of Brian Kevin Foster as a person with significant control on 2024-07-18
dot icon31/07/2024
Notification of Bfb Holdings Limited as a person with significant control on 2024-07-18
dot icon01/05/2024
Secretary's details changed for Mrs Bernadette Margaret Foster on 2024-04-22
dot icon01/05/2024
Director's details changed for Mrs Bernadette Margaret Foster on 2024-04-22
dot icon01/05/2024
Director's details changed for Mr Brian Kevin Foster on 2024-04-22
dot icon20/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon04/04/2022
Change of details for Mr Brian Kevin Foster as a person with significant control on 2016-07-01
dot icon04/04/2022
Change of details for Mrs Bernadette Margaret Foster as a person with significant control on 2016-07-01
dot icon28/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon22/09/2021
Registered office address changed from Unit B, Edison Courtyard Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LS England to Unit 4, Omega Court Centrix Business Park Furnace Way Corby Northamptonshire NN17 5BF on 2021-09-22
dot icon30/06/2021
Registration of charge 042844620003, created on 2021-06-18
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Registered office address changed from Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF to Unit B, Edison Courtyard Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LS on 2017-10-09
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 10/09/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 10/09/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2007
Return made up to 10/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 10/09/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 10/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 10/09/04; full list of members
dot icon28/06/2004
Ad 01/03/04--------- £ si 998@1=998 £ ic 2/1000
dot icon10/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/01/2004
Registered office changed on 29/01/04 from: stuart house elizabeth street corby northants NN17 1SN
dot icon14/09/2003
Return made up to 10/09/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 10/09/02; full list of members
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
New secretary appointed;new director appointed
dot icon18/09/2001
New director appointed
dot icon10/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.08M
-
0.00
829.52K
-
2022
18
1.10M
-
0.00
485.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
10/09/2001 - 11/09/2001
2731
WRF INTERNATIONAL LIMITED
Nominee Director
10/09/2001 - 11/09/2001
756
Foster, Brian Kevin
Director
11/09/2001 - Present
3
Foster, Bernadette Margaret
Director
11/09/2001 - Present
3
Foster, Bernadette Margaret
Secretary
11/09/2001 - Present
-

Persons with Significant Control

5
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 B.F. BRICKWORK LIMITED

B.F. BRICKWORK LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at Unit 4, Omega Court Centrix Business Park, Furnace Way, Corby, Northamptonshire NN17 5BF. 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 B.F. BRICKWORK LIMITED?

toggle

B.F. BRICKWORK LIMITED is currently Active. It was registered on 10/09/2001 .

Where is B.F. BRICKWORK LIMITED located?

toggle

B.F. BRICKWORK LIMITED is registered at Unit 4, Omega Court Centrix Business Park, Furnace Way, Corby, Northamptonshire NN17 5BF.

What does B.F. BRICKWORK LIMITED do?

toggle

B.F. BRICKWORK LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for B.F. BRICKWORK LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-18 with no updates.