BRICKLAY LIMITED

Register to unlock more data on OkredoRegister

BRICKLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02318969

Incorporation date

18/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/02/2025
Satisfaction of charge 3 in full
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon06/12/2021
Amended total exemption full accounts made up to 2020-11-30
dot icon12/10/2021
Director's details changed for Mr Stephen Joseph Kalmar on 2021-10-12
dot icon12/10/2021
Secretary's details changed for Mr Stephen Joseph Kalmar on 2021-10-12
dot icon12/10/2021
Change of details for Mr Stephen Joseph Kalmar as a person with significant control on 2021-10-12
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-11-30
dot icon09/01/2020
Amended total exemption full accounts made up to 2018-11-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/05/2019
Registered office address changed from C/O Longmeadows Accountancy New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2019-05-29
dot icon09/04/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon11/10/2018
Amended total exemption full accounts made up to 2016-11-30
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/03/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon25/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon16/01/2013
Registered office address changed from Longmeadow Royston Road Litlington Royston Herts SG8 0RJ on 2013-01-16
dot icon16/01/2013
Appointment of Mr Stephen Joseph Kalmar as a director
dot icon16/01/2013
Termination of appointment of Stephen Kalmar (Senior) as a director
dot icon16/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon23/01/2010
Director's details changed for Mr Stephen Kalmar (Senior) on 2010-01-23
dot icon19/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 24/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/09/2008
Registered office changed on 01/09/2008 from manufactory house bell lane hertford hertfordshire SG14 1BP
dot icon25/06/2008
Return made up to 24/12/07; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/04/2007
Secretary's particulars changed
dot icon18/04/2007
Return made up to 24/12/06; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/01/2006
Return made up to 24/12/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon11/11/2004
Location of register of members
dot icon09/11/2004
Return made up to 24/12/03; full list of members
dot icon03/11/2004
Registered office changed on 03/11/04 from: cavendish road stevenage hertfordshire SG1 2ET
dot icon11/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/01/2002
Total exemption small company accounts made up to 2000-11-30
dot icon28/12/2001
Return made up to 30/11/01; full list of members
dot icon15/03/2001
Return made up to 30/11/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-11-30
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1998-11-30
dot icon04/02/1999
Registered office changed on 04/02/99 from: cavendish road stevenage hertfordshire SG1 2ET
dot icon08/12/1998
Return made up to 30/11/98; no change of members
dot icon25/08/1998
Accounts for a small company made up to 1997-11-30
dot icon05/12/1997
Return made up to 30/11/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-11-30
dot icon03/12/1996
Return made up to 30/11/96; no change of members
dot icon15/06/1996
Accounts for a small company made up to 1995-11-30
dot icon28/11/1995
Return made up to 30/11/95; full list of members
dot icon30/08/1995
Registered office changed on 30/08/95 from: 28 high street stevenage herts SG1 3EJ
dot icon09/03/1995
Accounts for a small company made up to 1994-07-31
dot icon19/01/1995
Accounting reference date extended from 31/07 to 30/11
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 30/11/94; no change of members
dot icon24/03/1994
Group accounts for a small company made up to 1993-07-31
dot icon19/01/1994
Return made up to 30/11/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-07-31
dot icon09/12/1992
Return made up to 30/11/92; full list of members
dot icon02/09/1992
Particulars of mortgage/charge
dot icon15/05/1992
Accounts for a small company made up to 1991-07-31
dot icon25/11/1991
Return made up to 30/11/91; no change of members
dot icon05/07/1991
Accounts for a small company made up to 1990-07-31
dot icon08/03/1991
Return made up to 31/12/90; no change of members
dot icon16/05/1990
Group accounts for a small company made up to 1989-07-31
dot icon22/02/1990
Return made up to 30/11/89; full list of members
dot icon16/11/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon26/07/1989
Particulars of contract relating to shares
dot icon11/07/1989
Wd 07/07/89 ad 21/06/89--------- £ si 900@1=900 £ ic 100/1000
dot icon16/05/1989
Wd 03/05/89 ad 04/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1989
Particulars of mortgage/charge
dot icon10/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
Resolutions
dot icon18/11/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
208.35K
-
0.00
584.00
-
2022
0
216.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Joseph Kalmar
Director
10/01/2013 - Present
1

Persons with Significant Control

1
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 BRICKLAY LIMITED

BRICKLAY LIMITED is an(a) Active company incorporated on 18/11/1988 with the registered office located at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKLAY LIMITED?

toggle

BRICKLAY LIMITED is currently Active. It was registered on 18/11/1988 .

Where is BRICKLAY LIMITED located?

toggle

BRICKLAY LIMITED is registered at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does BRICKLAY LIMITED do?

toggle

BRICKLAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRICKLAY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.