BRICK & BEAN LIMITED

Register to unlock more data on OkredoRegister

BRICK & BEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01881633

Incorporation date

30/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

17 Gorstey Lea, Burntwood WS7 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1985)
dot icon04/07/2025
Micro company accounts made up to 2025-01-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/06/2024
Micro company accounts made up to 2024-01-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/02/2024
Registered office address changed from PO Box 3427 Staffs Brick and Bean Ltd Burntwood WS7 9YW England to 17 Gorstey Lea Burntwood WS7 9BG on 2024-02-28
dot icon01/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2023-01-31
dot icon28/07/2022
Micro company accounts made up to 2022-01-31
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/08/2021
Micro company accounts made up to 2021-01-31
dot icon01/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon16/09/2020
Appointment of Mrs Elizabeth Jane Wildman as a director on 2020-07-29
dot icon16/09/2020
Appointment of Miss Philippa Jean Hubbard as a director on 2020-08-29
dot icon04/08/2020
Micro company accounts made up to 2020-01-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/10/2019
Registered office address changed from C/O P Clewlow & Co the Office the Office 23 Barton Road Market Bosworth Leicestershire CV13 0LQ to PO Box 3427 Staffs Brick and Bean Ltd Burntwood WS7 9YW on 2019-10-25
dot icon05/08/2019
Micro company accounts made up to 2019-01-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/05/2018
Micro company accounts made up to 2018-01-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/08/2017
Micro company accounts made up to 2017-01-31
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with updates
dot icon14/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/04/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/04/2016
Director's details changed for Jean Hubbard on 2016-04-01
dot icon30/04/2016
Secretary's details changed for Jean Hubbard on 2016-04-01
dot icon20/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2013
Termination of appointment of Nicholas Hubbard as a director
dot icon16/05/2013
Registered office address changed from C/O P Clewlow & Co 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS United Kingdom on 2013-05-16
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/10/2011
Registered office address changed from 40 Harrington Close London NW10 0AN on 2011-10-17
dot icon14/09/2011
Registered office address changed from 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS England on 2011-09-14
dot icon30/04/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/05/2010
Director's details changed for Nicholas Egerton Hubbard on 2010-04-24
dot icon02/05/2010
Director's details changed for Jean Hubbard on 2010-04-24
dot icon23/03/2010
Registered office address changed from 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP on 2010-03-23
dot icon01/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon10/01/2009
Certificate of change of name
dot icon12/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon10/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: 17 gorstey lea burntwood staffordshire WS7 9BG
dot icon01/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/05/2005
Return made up to 30/04/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/06/2003
Return made up to 30/04/03; full list of members
dot icon27/05/2002
Return made up to 30/04/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/05/2001
Accounts for a small company made up to 2001-01-31
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-01-31
dot icon30/05/2000
Return made up to 30/04/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-01-31
dot icon07/06/1999
Return made up to 30/04/99; full list of members
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon29/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
Secretary resigned;director resigned
dot icon17/04/1999
Director resigned
dot icon13/04/1999
Registered office changed on 13/04/99 from: 7B high street bramley guildford surrey GU5 0HB
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon01/05/1998
Return made up to 30/04/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon29/05/1997
Registered office changed on 29/05/97 from: juniper cottage eastwood road bramley surrey, GU5 0DS
dot icon28/04/1997
Return made up to 30/04/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-01-31
dot icon28/05/1996
Return made up to 30/04/96; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-01-31
dot icon19/04/1995
Return made up to 30/04/95; no change of members
dot icon30/10/1994
Accounts for a small company made up to 1994-01-31
dot icon09/06/1994
Return made up to 30/04/94; full list of members
dot icon22/07/1993
Accounts for a small company made up to 1993-01-31
dot icon18/06/1993
Return made up to 30/04/93; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-01-31
dot icon28/04/1992
Return made up to 30/04/92; full list of members
dot icon20/12/1991
Accounts for a small company made up to 1991-01-31
dot icon27/06/1991
Return made up to 30/04/91; full list of members
dot icon17/12/1990
Accounts for a small company made up to 1990-01-31
dot icon13/12/1990
Return made up to 31/08/90; full list of members
dot icon14/05/1990
Registered office changed on 14/05/90 from: 4 high street hampton wick surrey KT1 4DB
dot icon19/01/1990
Full accounts made up to 1989-01-31
dot icon15/08/1989
Return made up to 30/04/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-01-31
dot icon25/07/1988
Return made up to 30/04/88; full list of members
dot icon19/01/1988
Full accounts made up to 1987-01-31
dot icon27/08/1987
Return made up to 30/04/87; full list of members
dot icon05/01/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Return made up to 30/04/86; full list of members
dot icon30/01/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.19K
-
0.00
-
-
2022
2
28.57K
-
0.00
-
-
2023
2
31.35K
-
0.00
-
-
2023
2
31.35K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

31.35K £Ascended9.76 % *

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
Mrs Jean Hubbard
Director
01/04/1999 - Present
-
Miss Philippa Jean Hubbard
Director
29/08/2020 - Present
2
Hubbard, Nicholas Egerton
Director
31/03/1999 - 16/08/2013
-
Wildman, Elizabeth Jane
Director
29/07/2020 - Present
-
Hubbard, Jean
Secretary
31/03/1999 - Present
-

Persons with Significant Control

1
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 BRICK & BEAN LIMITED

BRICK & BEAN LIMITED is an(a) Active company incorporated on 30/01/1985 with the registered office located at 17 Gorstey Lea, Burntwood WS7 9BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK & BEAN LIMITED?

toggle

BRICK & BEAN LIMITED is currently Active. It was registered on 30/01/1985 .

Where is BRICK & BEAN LIMITED located?

toggle

BRICK & BEAN LIMITED is registered at 17 Gorstey Lea, Burntwood WS7 9BG.

What does BRICK & BEAN LIMITED do?

toggle

BRICK & BEAN LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRICK & BEAN LIMITED have?

toggle

BRICK & BEAN LIMITED had 2 employees in 2023.

What is the latest filing for BRICK & BEAN LIMITED?

toggle

The latest filing was on 04/07/2025: Micro company accounts made up to 2025-01-31.