BRICKHILL PLANT LIMITED

Register to unlock more data on OkredoRegister

BRICKHILL PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07816589

Incorporation date

19/10/2011

Size

Dormant

Contacts

Registered address

Registered address

24 Church Street, C/O Elco Accounting, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/12/2023
Registered office address changed from Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU England to 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD on 2023-12-27
dot icon02/11/2023
Registered office address changed from The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH England to Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU on 2023-11-02
dot icon02/11/2023
Registered office address changed from Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU England to Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU on 2023-11-02
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/10/2022
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-25
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon14/10/2022
Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH on 2022-10-14
dot icon08/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon26/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon14/10/2021
Change of details for Mr Ashley Peter Greaves as a person with significant control on 2016-08-01
dot icon01/12/2020
Confirmation statement made on 2020-10-19 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Change of details for Mr Ashley Peter Greaves as a person with significant control on 2020-06-01
dot icon22/06/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-06-01
dot icon19/06/2020
Director's details changed for Mr Ashley Peter Barlow on 2020-06-01
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-10-19 with updates
dot icon20/06/2019
Secretary's details changed for Kerry Secretarial Services Ltd on 2019-06-03
dot icon20/06/2019
Change of details for a person with significant control
dot icon18/06/2019
Director's details changed for Mr Ashley Peter Barlow on 2019-06-03
dot icon18/06/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-06-18
dot icon18/06/2019
Change of details for Mr Samuel Peter John Barlow as a person with significant control on 2019-06-03
dot icon18/06/2019
Director's details changed for Mr Samuel Peter John Barlow on 2019-06-03
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon30/07/2018
Previous accounting period extended from 2017-10-30 to 2018-04-29
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon06/09/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-08-30
dot icon22/08/2017
Change of details for a person with significant control
dot icon21/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-21
dot icon21/08/2017
Director's details changed for Mr Ashley Peter Barlow on 2017-07-30
dot icon21/08/2017
Change of details for Mr Samuel Peter John Barlow as a person with significant control on 2017-07-30
dot icon21/08/2017
Director's details changed for Mr Samuel Peter John Barlow on 2017-07-30
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Confirmation statement made on 2016-10-19 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2015-10-30
dot icon26/10/2016
Director's details changed for Mr Ashley Peter Greaves on 2016-10-03
dot icon27/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon19/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/02/2014
Appointment of Mr Samuel Peter John Barlow as a director
dot icon14/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2014
Termination of appointment of Samuel Barlow as a director
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon06/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon01/08/2012
Appointment of Mr Ashley Peter Greaves as a director
dot icon07/06/2012
Registered office address changed from 52 Burcott Lane Bierton Aylesbury Buckinghamshire HP22 5AS United Kingdom on 2012-06-07
dot icon19/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2023
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.11K
-
0.00
4.02K
-
2022
-
2.11K
-
0.00
-
-
2023
-
2.11K
-
0.00
-
-
2023
-
2.11K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
19/10/2011 - 25/10/2022
185
Mr Ashley Peter Barlow
Director
31/07/2012 - Present
2
Mr Samuel Peter John Barlow
Director
21/10/2013 - Present
1
Mr Samuel Peter John Barlow
Director
19/10/2011 - 31/07/2012
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKHILL PLANT LIMITED

BRICKHILL PLANT LIMITED is an(a) Dissolved company incorporated on 19/10/2011 with the registered office located at 24 Church Street, C/O Elco Accounting, Rickmansworth, Hertfordshire WD3 1DD. There are currently 2 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 BRICKHILL PLANT LIMITED?

toggle

BRICKHILL PLANT LIMITED is currently Dissolved. It was registered on 19/10/2011 and dissolved on 17/06/2025.

Where is BRICKHILL PLANT LIMITED located?

toggle

BRICKHILL PLANT LIMITED is registered at 24 Church Street, C/O Elco Accounting, Rickmansworth, Hertfordshire WD3 1DD.

What does BRICKHILL PLANT LIMITED do?

toggle

BRICKHILL PLANT LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for BRICKHILL PLANT LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.