BRICK-TIE LIMITED

Register to unlock more data on OkredoRegister

BRICK-TIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046775

Incorporation date

14/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Lancaster Close, Sherburn In Elmet, Leeds LS25 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon15/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon05/12/2024
Appointment of Mrs Sian Hamilton as a director on 2024-10-18
dot icon05/12/2024
Termination of appointment of Bryan Hindle as a director on 2024-10-18
dot icon06/09/2024
Termination of appointment of Helen Katrina Jackson as a director on 2024-09-06
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon14/02/2024
Registered office address changed from Unit 10 Lancaster Close Sherburn in Elmet Leeds North Yorkshire LS25 6NS to Unit 10 Lancaster Close Sherburn in Elmet Leeds LS25 6NS on 2024-02-14
dot icon08/01/2024
Appointment of Mr David Anthony Gill as a director on 2024-01-05
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Memorandum and Articles of Association
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Memorandum and Articles of Association
dot icon15/03/2022
Resolutions
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Cessation of Bryan Hindle as a person with significant control on 2022-03-04
dot icon07/03/2022
Cessation of Julie Dawn Hindle as a person with significant control on 2022-03-04
dot icon07/03/2022
Notification of Brick-Tie Eot Limited as a person with significant control on 2022-03-04
dot icon07/03/2022
Registration of charge 020467750005, created on 2022-03-04
dot icon23/02/2022
Statement of capital on 2022-02-23
dot icon23/02/2022
Statement by Directors
dot icon23/02/2022
Solvency Statement dated 21/02/22
dot icon23/02/2022
Resolutions
dot icon23/02/2022
Satisfaction of charge 1 in full
dot icon23/02/2022
Satisfaction of charge 2 in full
dot icon23/02/2022
Satisfaction of charge 3 in full
dot icon23/02/2022
Satisfaction of charge 4 in full
dot icon06/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/02/2021
Appointment of Mrs Helen Katrina Jackson as a director on 2021-01-27
dot icon11/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon11/09/2020
Director's details changed for Mrs Julie Dawn Hindle on 2020-09-10
dot icon11/09/2020
Director's details changed for Mr Bryan Hindle on 2020-09-10
dot icon11/09/2020
Secretary's details changed for Mrs Julie Dawn Hindle on 2020-09-10
dot icon11/09/2020
Secretary's details changed for Mrs Julie Dawn Hindle on 2020-09-10
dot icon31/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/02/2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon27/02/2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon19/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Appointment of Mrs Julie Dawn Hindle as a director on 2014-10-28
dot icon19/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Richard Johnson as a director
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon21/08/2013
Secretary's details changed for Julie Dawn Hindle on 2013-08-16
dot icon15/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/02/2013
Previous accounting period extended from 2012-05-31 to 2012-10-31
dot icon29/08/2012
Appointment of Richard Graham Johnson as a director
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Bryan Hindle on 2010-08-10
dot icon08/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/09/2009
Return made up to 10/08/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Return made up to 10/08/07; full list of members
dot icon27/10/2006
Return made up to 10/08/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/07/2006
Registered office changed on 19/07/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER
dot icon02/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon19/08/2005
Return made up to 10/08/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/08/2004
Return made up to 10/08/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/08/2003
Return made up to 10/08/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/09/2002
Return made up to 10/08/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/09/2001
Return made up to 10/08/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon29/12/2000
Return made up to 10/08/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-05-31
dot icon27/08/1999
Return made up to 10/08/99; full list of members
dot icon18/02/1999
Registered office changed on 18/02/99 from: 83A high street south milford leeds LS25 5AQ
dot icon19/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/10/1998
Resolutions
dot icon25/08/1998
Return made up to 10/08/98; no change of members
dot icon16/03/1998
Director resigned
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/10/1997
Accounts for a small company made up to 1997-05-31
dot icon16/09/1997
Return made up to 10/08/97; no change of members
dot icon16/09/1997
Ad 31/05/97--------- £ si 5000@1=5000 £ ic 100/5100
dot icon16/09/1997
Nc inc already adjusted 30/05/97
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon11/11/1996
Accounts for a small company made up to 1996-05-31
dot icon20/09/1996
Return made up to 10/08/96; full list of members
dot icon11/07/1996
Director resigned
dot icon03/10/1995
Accounts for a small company made up to 1995-05-31
dot icon31/07/1995
Return made up to 10/08/95; no change of members
dot icon29/06/1995
Certificate of change of name
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon03/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 10/08/94; full list of members
dot icon30/06/1994
Accounts for a small company made up to 1993-05-31
dot icon28/04/1994
Return made up to 10/08/93; no change of members
dot icon30/06/1993
Full accounts made up to 1992-05-31
dot icon26/03/1993
Registered office changed on 26/03/93 from: 55 easy road leeds LS9 8QS
dot icon23/09/1992
Return made up to 10/08/92; no change of members
dot icon16/06/1992
Full accounts made up to 1991-05-31
dot icon24/09/1991
Return made up to 10/08/91; full list of members
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon06/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Particulars of mortgage/charge
dot icon14/03/1991
Return made up to 01/06/90; full list of members
dot icon07/02/1991
Full accounts made up to 1990-05-31
dot icon19/12/1990
Registered office changed on 19/12/90 from: 5 eldon place bradford west yorkshire BD1 3AU
dot icon24/05/1990
Full accounts made up to 1989-05-31
dot icon24/08/1989
Return made up to 10/08/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-05-31
dot icon23/05/1989
Director resigned
dot icon26/10/1988
Return made up to 10/08/88; full list of members
dot icon21/07/1988
Full accounts made up to 1987-05-31
dot icon19/07/1988
Particulars of mortgage/charge
dot icon07/12/1987
Return made up to 02/12/87; full list of members
dot icon16/02/1987
Accounting reference date notified as 31/05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Certificate of Incorporation
dot icon14/08/1986
Incorporation
dot icon14/08/1986
Registered office changed on 14/08/86 from: 124/128 city road london EC1V 2NJ
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
480.02K
-
0.00
349.64K
-
2022
15
412.85K
-
0.00
412.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Dawn Hindle
Director
28/10/2014 - Present
-
Ms Helen Katrina Jackson
Director
27/01/2021 - 06/09/2024
3
Johnson, Richard Graham
Director
30/06/2012 - 10/07/2014
4
Leeming, Mark
Director
19/12/1994 - 19/02/1996
-
Hamilton, Sian
Director
18/10/2024 - Present
3

Persons with Significant Control

3
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-TIE LIMITED

BRICK-TIE LIMITED is an(a) Active company incorporated on 14/08/1986 with the registered office located at Unit 10 Lancaster Close, Sherburn In Elmet, Leeds LS25 6NS. 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 BRICK-TIE LIMITED?

toggle

BRICK-TIE LIMITED is currently Active. It was registered on 14/08/1986 .

Where is BRICK-TIE LIMITED located?

toggle

BRICK-TIE LIMITED is registered at Unit 10 Lancaster Close, Sherburn In Elmet, Leeds LS25 6NS.

What does BRICK-TIE LIMITED do?

toggle

BRICK-TIE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRICK-TIE LIMITED?

toggle

The latest filing was on 15/03/2026: Confirmation statement made on 2026-03-07 with no updates.