BRICK SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRICK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719911

Incorporation date

25/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wellington House Wellington Road, Dunston, Gateshead NE11 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon17/03/2026
Director's details changed for Mr Richard Cosgrove on 2024-10-01
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/11/2024
Appointment of Mr Richard Cosgrove as a director on 2024-10-01
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon04/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon10/04/2024
Termination of appointment of Simon Jess Mellor as a director on 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon08/01/2024
Appointment of Mr Michael David Gant as a director on 2024-01-05
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Registration of charge 037199110016, created on 2023-10-10
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon07/04/2022
Cessation of Venture Projects Limited as a person with significant control on 2020-04-03
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon05/07/2021
Registration of charge 037199110015, created on 2021-06-29
dot icon24/03/2021
Second filing of Confirmation Statement dated 2017-02-25
dot icon24/03/2021
Second filing of Confirmation Statement dated 2018-02-25
dot icon18/03/2021
Satisfaction of charge 037199110009 in full
dot icon18/03/2021
Satisfaction of charge 037199110012 in full
dot icon03/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon21/08/2020
Satisfaction of charge 037199110010 in full
dot icon21/08/2020
Satisfaction of charge 037199110013 in full
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 icon12/03/2020
Registration of charge 037199110014, created on 2020-03-03
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon24/02/2020
Satisfaction of charge 037199110011 in full
dot icon24/02/2020
Satisfaction of charge 037199110008 in full
dot icon09/12/2019
Registration of charge 037199110013, created on 2019-12-03
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon30/05/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-04-29
dot icon29/03/2018
Satisfaction of charge 037199110007 in full
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon14/03/2018
Registration of charge 037199110012, created on 2018-03-06
dot icon09/03/2018
Registration of charge 037199110011, created on 2018-03-06
dot icon08/03/2018
Registration of charge 037199110010, created on 2018-03-06
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon27/09/2017
Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
dot icon17/05/2017
Registered office address changed from Carlington Court Patterson Street Blaydon on Tyne Tyne & Wear NE21 5SB to Wellington House Wellington Road Dunston Gateshead NE11 9JL on 2017-05-17
dot icon30/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Registration of charge 037199110008, created on 2016-09-13
dot icon22/09/2016
Registration of charge 037199110009, created on 2016-09-13
dot icon19/09/2016
Registration of charge 037199110007, created on 2016-09-13
dot icon15/09/2016
Satisfaction of charge 6 in full
dot icon15/09/2016
Satisfaction of charge 5 in full
dot icon11/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/12/2015
Accounts for a small company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/08/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/12/2013
Appointment of Mr Simon Jess Mellor as a director
dot icon24/12/2013
Appointment of Mr Alan Jonathan Simpson as a director
dot icon24/12/2013
Appointment of Mr Alan William Virgo as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Laraine Rutter as a director
dot icon05/06/2013
Termination of appointment of John Rutter as a director
dot icon21/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Resignation of an auditor
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon22/04/2009
Accounts for a small company made up to 2008-12-31
dot icon21/04/2009
Resolutions
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2009
Return made up to 25/02/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon19/07/2007
Accounts for a small company made up to 2006-12-31
dot icon16/03/2007
Return made up to 25/02/07; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Return made up to 25/02/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 25/02/05; full list of members
dot icon09/09/2004
Secretary's particulars changed;director's particulars changed
dot icon16/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/03/2004
Return made up to 25/02/04; full list of members
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon06/11/2003
Memorandum and Articles of Association
dot icon21/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Secretary resigned;director resigned
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon18/10/2003
Registered office changed on 18/10/03 from: charlton house chisholm place hexham northumberland NE46 1QL
dot icon18/10/2003
Declaration of assistance for shares acquisition
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Accounts for a small company made up to 2002-12-31
dot icon13/03/2003
Return made up to 25/02/03; full list of members
dot icon05/02/2003
Secretary resigned;director resigned
dot icon27/01/2003
New secretary appointed
dot icon08/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/03/2002
Return made up to 25/02/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: matthew charlton & sons (bm) LTD station garage, station road hexham northumberland NE46 1EZ
dot icon08/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon23/02/2001
Return made up to 25/02/01; full list of members
dot icon17/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/08/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon20/06/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon24/05/2000
Return made up to 25/02/00; full list of members
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
New secretary appointed
dot icon10/04/2000
New director appointed
dot icon07/09/1999
Particulars of mortgage/charge
dot icon27/04/1999
Certificate of change of name
dot icon20/04/1999
Resolutions
dot icon15/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon03/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
New director appointed
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Corporate Secretary
01/04/2020 - Present
459
COMPANY DIRECTORS LIMITED
Nominee Director
25/02/1999 - 25/02/1999
67500
Howes, Robert Alan
Director
29/06/2001 - 24/01/2003
24
Simpson, Alan Jonathan
Director
18/12/2013 - 15/07/2024
103
Overend, Stuart John
Director
10/06/2019 - 16/11/2020
59

Persons with Significant Control

2
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 SERVICES LIMITED

BRICK SERVICES LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at Wellington House Wellington Road, Dunston, Gateshead NE11 9JL. There are currently 6 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 BRICK SERVICES LIMITED?

toggle

BRICK SERVICES LIMITED is currently Active. It was registered on 25/02/1999 .

Where is BRICK SERVICES LIMITED located?

toggle

BRICK SERVICES LIMITED is registered at Wellington House Wellington Road, Dunston, Gateshead NE11 9JL.

What does BRICK SERVICES LIMITED do?

toggle

BRICK SERVICES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BRICK SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Richard Cosgrove on 2024-10-01.