BRICK KILN COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

BRICK KILN COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08825405

Incorporation date

24/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Worton Park, Cassington, Witney, Oxon OX29 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2013)
dot icon28/01/2026
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon24/11/2025
Appointment of Mr Jody Arthur Shinton as a director on 2025-11-17
dot icon24/11/2025
Termination of appointment of James Anthony Tebbett Matthews as a director on 2025-11-17
dot icon24/11/2025
Termination of appointment of Hamish Grant Wood as a director on 2025-11-17
dot icon24/11/2025
Appointment of Mr Joe Daniel Carter as a director on 2025-11-17
dot icon24/11/2025
Appointment of Mr Steven John Wynne as a director on 2025-11-17
dot icon19/11/2025
Notification of Brick Kiln Composites 2025 Ltd as a person with significant control on 2025-11-17
dot icon19/11/2025
Cessation of Hamish Grant Wood as a person with significant control on 2025-11-17
dot icon19/11/2025
Cessation of James Anthony Tebbett Matthews as a person with significant control on 2025-11-17
dot icon18/11/2025
Registration of charge 088254050001, created on 2025-11-17
dot icon11/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Statement of capital following an allotment of shares on 2013-12-24
dot icon20/08/2024
Second filing of Confirmation Statement dated 2017-12-24
dot icon20/08/2024
Second filing of Confirmation Statement dated 2024-01-04
dot icon20/08/2024
Second filing of Confirmation Statement dated 2023-12-24
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon07/05/2024
Change of details for Mr James Anthony Tebbett Matthews as a person with significant control on 2023-01-05
dot icon07/05/2024
Change of details for Mr Hamish Grant Wood as a person with significant control on 2023-01-05
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon09/02/2023
Accounts for a small company made up to 2022-05-31
dot icon30/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon07/02/2022
Accounts for a small company made up to 2021-05-31
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2020-05-31
dot icon03/01/2020
Accounts for a small company made up to 2019-05-31
dot icon31/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon04/09/2018
Accounts for a small company made up to 2018-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2017-05-31
dot icon06/04/2017
Sub-division of shares on 2017-01-31
dot icon07/02/2017
Full accounts made up to 2016-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr James Anthony Tebburt Matthews on 2014-12-24
dot icon04/07/2014
Current accounting period extended from 2014-12-31 to 2015-05-31
dot icon07/01/2014
Appointment of Mr Hamish Grant Wood as a director
dot icon07/01/2014
Appointment of Mr James Anthony Tebburt Matthews as a director
dot icon05/01/2014
Termination of appointment of Barbara Kahan as a director
dot icon24/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

52
2022
change arrow icon-59.34 % *

* during past year

Cash in Bank

£417,428.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.63M
-
0.00
1.03M
-
2022
52
1.53M
-
0.00
417.43K
-
2022
52
1.53M
-
0.00
417.43K
-

Employees

2022

Employees

52 Ascended16 % *

Net Assets(GBP)

1.53M £Descended-6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

417.43K £Descended-59.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
24/12/2013 - 24/12/2013
27928
Wynne, Steven John
Director
17/11/2025 - Present
24
Mr James Anthony Tebbett Matthews
Director
24/12/2013 - 17/11/2025
2
Mr Hamish Grant Wood
Director
24/12/2013 - 17/11/2025
2
Mr Jody Arthur Shinton
Director
17/11/2025 - Present
3

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRICK KILN COMPOSITES LIMITED

BRICK KILN COMPOSITES LIMITED is an(a) Active company incorporated on 24/12/2013 with the registered office located at 9 Worton Park, Cassington, Witney, Oxon OX29 4SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK KILN COMPOSITES LIMITED?

toggle

BRICK KILN COMPOSITES LIMITED is currently Active. It was registered on 24/12/2013 .

Where is BRICK KILN COMPOSITES LIMITED located?

toggle

BRICK KILN COMPOSITES LIMITED is registered at 9 Worton Park, Cassington, Witney, Oxon OX29 4SX.

What does BRICK KILN COMPOSITES LIMITED do?

toggle

BRICK KILN COMPOSITES LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

How many employees does BRICK KILN COMPOSITES LIMITED have?

toggle

BRICK KILN COMPOSITES LIMITED had 52 employees in 2022.

What is the latest filing for BRICK KILN COMPOSITES LIMITED?

toggle

The latest filing was on 28/01/2026: Memorandum and Articles of Association.