BRICK STORE LIMITED

Register to unlock more data on OkredoRegister

BRICK STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02524270

Incorporation date

20/07/1990

Size

Small

Contacts

Registered address

Registered address

Richard Street, Off Warrington Road, Wigan, Lancashire WN3 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1990)
dot icon09/02/2026
Accounts for a small company made up to 2025-08-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-08-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Particulars of variation of rights attached to shares
dot icon17/05/2024
Change of share class name or designation
dot icon17/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Appointment of Mr Michael Joseph Graham as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mr Ian Malcolm Graham as a director on 2024-05-01
dot icon13/05/2024
Notification of Angela Graham as a person with significant control on 2016-04-06
dot icon01/02/2024
Accounts for a small company made up to 2023-08-31
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon08/04/2023
Change of share class name or designation
dot icon08/04/2023
Particulars of variation of rights attached to shares
dot icon08/04/2023
Particulars of variation of rights attached to shares
dot icon08/04/2023
Resolutions
dot icon08/04/2023
Memorandum and Articles of Association
dot icon29/03/2023
Statement of company's objects
dot icon07/02/2023
Full accounts made up to 2022-08-31
dot icon22/07/2022
Satisfaction of charge 4 in full
dot icon22/07/2022
Satisfaction of charge 6 in full
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/12/2021
Accounts for a small company made up to 2021-08-31
dot icon28/09/2021
Auditor's resignation
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-08-31
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon01/07/2020
Registration of charge 025242700009, created on 2020-06-30
dot icon28/05/2020
Appointment of Mrs Angela Graham as a director on 2020-05-15
dot icon17/12/2019
Accounts for a small company made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon11/12/2018
Accounts for a small company made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/01/2018
Accounts for a small company made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/07/2017
Termination of appointment of Angela Graham as a secretary on 2016-11-01
dot icon12/07/2017
Appointment of Mrs Julie Ann Pennell as a secretary on 2016-11-01
dot icon09/05/2017
Accounts for a small company made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/12/2015
Accounts for a small company made up to 2015-08-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/12/2014
Accounts for a small company made up to 2014-08-31
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/12/2013
Accounts for a small company made up to 2013-08-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-08-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/02/2012
Duplicate mortgage certificatecharge no:8
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/12/2011
Accounts for a small company made up to 2011-08-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-08-31
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mr Malcolm Stuart Graham on 2010-06-30
dot icon18/03/2010
Accounts for a small company made up to 2009-08-31
dot icon01/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2009
Return made up to 30/06/09; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-08-31
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-08-31
dot icon20/08/2007
Return made up to 30/06/07; no change of members
dot icon11/04/2007
Particulars of mortgage/charge
dot icon12/02/2007
Accounts for a small company made up to 2006-08-31
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-08-31
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-08-31
dot icon13/07/2004
Accounts for a small company made up to 2003-08-31
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon25/07/2003
Return made up to 30/06/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-08-31
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-08-31
dot icon12/07/2001
Return made up to 30/06/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-08-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-08-31
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Ad 06/12/99--------- £ si 40000@1=40000 £ ic 2000/42000
dot icon24/08/1999
Return made up to 30/06/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-08-31
dot icon16/09/1997
Registered office changed on 16/09/97 from: 28 ribblesdale place preston lancashire. PR1 3NA
dot icon08/07/1997
Return made up to 30/06/97; no change of members
dot icon23/12/1996
Full accounts made up to 1996-08-31
dot icon13/08/1996
Return made up to 30/06/96; full list of members
dot icon27/11/1995
Full accounts made up to 1995-08-31
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon11/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1994
Full accounts made up to 1994-08-31
dot icon14/10/1994
Particulars of mortgage/charge
dot icon29/09/1994
Particulars of mortgage/charge
dot icon08/08/1994
Return made up to 20/07/94; full list of members
dot icon03/11/1993
Full accounts made up to 1993-08-31
dot icon15/07/1993
Return made up to 20/07/93; no change of members
dot icon24/11/1992
Full accounts made up to 1992-08-31
dot icon31/07/1992
Return made up to 20/07/92; no change of members
dot icon04/11/1991
Full accounts made up to 1991-08-31
dot icon30/07/1991
Return made up to 20/07/91; full list of members
dot icon25/07/1991
Accounting reference date extended from 31/07 to 31/08
dot icon18/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Ad 21/01/91--------- £ si 2000@1=2000 £ ic 2/2002
dot icon25/07/1990
Secretary resigned
dot icon20/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.31M
-
0.00
111.23K
-
2022
19
2.64M
-
15.32M
165.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Graham, Michael Joseph
Director
01/05/2024 - Present
-
Graham, Ian Malcolm
Director
01/05/2024 - Present
-
Graham, Angela
Director
15/05/2020 - Present
-
Pennell, Julie Ann
Secretary
01/11/2016 - Present
-
Graham, Angela
Secretary
30/11/1999 - 01/11/2016
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRICK STORE LIMITED

BRICK STORE LIMITED is an(a) Active company incorporated on 20/07/1990 with the registered office located at Richard Street, Off Warrington Road, Wigan, Lancashire WN3 4JN. There are currently 4 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 STORE LIMITED?

toggle

BRICK STORE LIMITED is currently Active. It was registered on 20/07/1990 .

Where is BRICK STORE LIMITED located?

toggle

BRICK STORE LIMITED is registered at Richard Street, Off Warrington Road, Wigan, Lancashire WN3 4JN.

What does BRICK STORE LIMITED do?

toggle

BRICK STORE 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 STORE LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a small company made up to 2025-08-31.