BRICKLAYERS LIMITED

Register to unlock more data on OkredoRegister

BRICKLAYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878336

Incorporation date

07/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sovereign Business Park, 48 Willis Way, Poole BH15 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1993)
dot icon09/04/2026
Director's details changed for Daniel James Freeborn on 2026-04-09
dot icon09/04/2026
Director's details changed for Mr Dell Adrian Freeborn on 2026-04-09
dot icon09/04/2026
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ England to 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 2026-04-09
dot icon09/04/2026
Change of details for Mrs Susan Jayne Freeborn as a person with significant control on 2026-04-09
dot icon09/04/2026
Change of details for Mr Dell Adrian Freeborn as a person with significant control on 2026-04-09
dot icon09/04/2026
Secretary's details changed for Mrs Susan Jayne Freeborn on 2026-04-09
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Daniel James Freeborn as a director on 2019-10-04
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon17/10/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Sub-division of shares on 2017-02-01
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/11/2016
Change of share class name or designation
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-07
dot icon01/06/2016
Purchase of own shares.
dot icon11/03/2016
Registered office address changed from , 37 Commercial Road, Poole, Dorset, BH14 0HU to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2016-03-11
dot icon25/02/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon03/09/2015
Purchase of own shares.
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Termination of appointment of Stephen Peter Wiseman as a director on 2015-07-24
dot icon25/02/2015
Change of share class name or designation
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Registered office address changed from , 294a Lymington Road, Christchurch, Dorset, BH23 5ET on 2011-06-23
dot icon04/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Susan Jayne Freeborn on 2010-12-07
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for Dell Adrian Freeborn on 2010-01-05
dot icon05/01/2010
Director's details changed for Stephen Peter Wiseman on 2010-01-05
dot icon17/12/2008
Return made up to 07/12/08; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 07/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 07/12/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 07/12/05; full list of members
dot icon17/01/2005
Return made up to 07/12/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 07/12/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 07/12/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2002
Return made up to 07/12/01; full list of members
dot icon03/01/2001
Return made up to 07/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon07/02/2000
Return made up to 07/12/99; full list of members
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Resolutions
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon18/12/1998
Return made up to 07/12/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 07/12/97; full list of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 07/12/96; no change of members
dot icon25/11/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Full accounts made up to 1994-12-31
dot icon18/12/1995
Return made up to 07/12/95; no change of members
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Ad 04/03/94--------- £ si 50@1=50 £ ic 100/150
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon25/03/1994
£ nc 100/200 04/03/94
dot icon06/01/1994
Ad 07/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1993
Secretary resigned
dot icon07/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-38.93 % *

* during past year

Cash in Bank

£142,325.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
299.70K
-
0.00
275.55K
-
2022
11
244.52K
-
0.00
233.06K
-
2023
12
180.91K
-
0.00
142.33K
-
2023
12
180.91K
-
0.00
142.33K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

180.91K £Descended-26.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.33K £Descended-38.93 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/1993 - 07/12/1993
99600
Mrs Susan Jayne Freeborn
Director
07/12/1993 - 27/10/1999
-
Wiseman, Stephen Peter
Director
07/12/1993 - 24/07/2015
-
Freeborn, Susan Jayne
Secretary
07/12/1993 - Present
-
Daniel James Freeborn
Director
04/10/2019 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRICKLAYERS LIMITED

BRICKLAYERS LIMITED is an(a) Active company incorporated on 07/12/1993 with the registered office located at 1 Sovereign Business Park, 48 Willis Way, Poole BH15 3TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKLAYERS LIMITED?

toggle

BRICKLAYERS LIMITED is currently Active. It was registered on 07/12/1993 .

Where is BRICKLAYERS LIMITED located?

toggle

BRICKLAYERS LIMITED is registered at 1 Sovereign Business Park, 48 Willis Way, Poole BH15 3TB.

What does BRICKLAYERS LIMITED do?

toggle

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

How many employees does BRICKLAYERS LIMITED have?

toggle

BRICKLAYERS LIMITED had 12 employees in 2023.

What is the latest filing for BRICKLAYERS LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Daniel James Freeborn on 2026-04-09.