BRICKS & MORTAR LIMITED

Register to unlock more data on OkredoRegister

BRICKS & MORTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00205202

Incorporation date

09/04/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Appointment of Mrs Laura Bell Mcmillan as a director on 2023-03-14
dot icon08/09/2023
Appointment of Mr Douglas Guy Meikle Williams as a director on 2023-03-14
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Nigel John Anderton as a secretary on 2021-05-13
dot icon29/10/2020
Satisfaction of charge 7 in full
dot icon03/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon08/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Purchase of own shares.
dot icon31/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mr Mark Guy Williams on 2011-08-01
dot icon08/11/2011
Director's details changed for Guy Nicholas Williams on 2011-08-01
dot icon08/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/12/2010
Director's details changed for Nigel John Anderton on 2010-01-01
dot icon13/12/2010
Secretary's details changed for Nigel John Anderton on 2010-01-01
dot icon13/12/2010
Director's details changed for Guy Nicholas Williams on 2010-01-01
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 28/09/09; full list of members
dot icon29/09/2009
Director and secretary's change of particulars / nigel anderton / 01/05/2008
dot icon29/09/2009
Appointment terminated director guy williams
dot icon12/11/2008
Return made up to 30/09/08; no change of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/10/2007
Return made up to 30/09/07; no change of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 30/09/04; full list of members
dot icon13/11/2003
Return made up to 30/09/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon06/02/2001
Registered office changed on 06/02/01 from: equity & law house, 47, castle street, liverpool. L2 9TQ.
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Return made up to 30/09/00; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Return made up to 30/09/98; no change of members
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Return made up to 30/09/97; full list of members
dot icon05/02/1997
Particulars of mortgage/charge
dot icon08/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Return made up to 31/10/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 31/10/95; no change of members
dot icon14/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Return made up to 31/10/94; no change of members
dot icon07/04/1994
Particulars of mortgage/charge
dot icon15/02/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Return made up to 31/10/93; full list of members
dot icon05/01/1993
Registered office changed on 05/01/93 from: century buildings 31 north john street liverpool L2 6RG
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon16/11/1992
Return made up to 31/10/92; no change of members
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 31/10/91; full list of members
dot icon15/11/1990
Return made up to 07/11/90; full list of members
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Director resigned
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 17/10/89; no change of members
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Return made up to 31/10/88; no change of members
dot icon05/10/1987
New director appointed
dot icon08/09/1987
Full accounts made up to 1987-03-31
dot icon08/09/1987
Return made up to 21/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Return made up to 08/08/86; full list of members
dot icon17/09/1986
Director resigned
dot icon20/08/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Guy Nicholas
Director
12/09/1995 - Present
1
Mcmillan, Laura Bell
Director
14/03/2023 - Present
4
Williams, Douglas Guy Meikle
Director
14/03/2023 - Present
2

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 BRICKS & MORTAR LIMITED

BRICKS & MORTAR LIMITED is an(a) Active company incorporated on 09/04/1925 with the registered office located at 2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XG. 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 BRICKS & MORTAR LIMITED?

toggle

BRICKS & MORTAR LIMITED is currently Active. It was registered on 09/04/1925 .

Where is BRICKS & MORTAR LIMITED located?

toggle

BRICKS & MORTAR LIMITED is registered at 2 Friarsgate, Grosvenor Street, Chester, Cheshire CH1 1XG.

What does BRICKS & MORTAR LIMITED do?

toggle

BRICKS & MORTAR 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 BRICKS & MORTAR LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-28 with no updates.