BRICKWEAVER'S LIMITED

Register to unlock more data on OkredoRegister

BRICKWEAVER'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02924109

Incorporation date

29/04/1994

Size

Dormant

Contacts

Registered address

Registered address

R Wilson, Co Secretary,15 Bentcliffe Court, Leeds,, 15 Bentcliffe Court., Leeds, LS17 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon21/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon24/06/2024
Registered office address changed from Bridge House,, Bridge House 64-72 Mabgate Leeds Yorkshire LS9 7DZ United Kingdom to R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court. Leeds, LS17 6SY on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon01/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon01/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon12/11/2020
Notification of Robert Wilson as a person with significant control on 2020-11-11
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/06/2020
Cessation of Diane Wilson as a person with significant control on 2020-06-10
dot icon11/06/2020
Termination of appointment of Diane Edith Wilson as a director on 2020-06-07
dot icon15/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon23/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon23/06/2019
Cessation of Diane Wilson as a person with significant control on 2019-06-14
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon02/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon14/09/2018
Notification of Diane Wilson as a person with significant control on 2018-06-01
dot icon10/09/2018
Termination of appointment of William Hudspith as a director on 2018-09-01
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/06/2018
Notification of Diane Wilson as a person with significant control on 2018-05-01
dot icon02/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon11/05/2018
Appointment of Mr William Hudspith as a director on 2018-05-01
dot icon11/05/2018
Appointment of Mrs Zoe Hudspith as a director on 2018-05-01
dot icon11/05/2018
Cessation of Diane Bob Wilson as a person with significant control on 2018-05-01
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/05/2016
Registered office address changed from 670 Scotthall Road Moortown Leeds LS17 5PB Yorkshire LS17 5PB to Bridge House,, Bridge House 64-72 Mabgate Leeds Yorkshire LS9 7DZ on 2016-05-09
dot icon09/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Elias Robert Wilson as a secretary on 2015-06-21
dot icon29/06/2015
Termination of appointment of Elias Robert Wilson as a director on 2015-06-21
dot icon13/05/2015
Accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon02/05/2014
Accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon22/08/2013
Accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/05/2012
Amended accounts made up to 2012-04-30
dot icon04/05/2012
Accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon26/05/2011
Accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon22/09/2010
Accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon29/03/2010
Registered office address changed from 670 Scotthall Road Leeds West Yorkshire LS17 5PB on 2010-03-29
dot icon08/01/2010
Accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from crown 7 seven group 670 scotthall road leeds west yorkshire LS17 5PB united kingdom
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Location of debenture register
dot icon30/01/2009
Accounts made up to 2008-04-30
dot icon23/06/2008
Return made up to 21/03/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from queens island group 57- 59 town street horsforth, leeds west yorkshire LS18 5BP
dot icon23/06/2008
Location of debenture register
dot icon05/07/2007
Accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 21/03/07; full list of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: 670 scott hall road leeds west yorkshire LS17 5PB
dot icon30/11/2006
Accounts made up to 2006-04-30
dot icon20/06/2006
Return made up to 29/04/06; full list of members
dot icon28/06/2005
Accounts made up to 2005-04-29
dot icon20/06/2005
Accounts made up to 2004-04-29
dot icon31/05/2005
Return made up to 29/04/05; full list of members
dot icon15/05/2004
Return made up to 29/04/04; full list of members
dot icon16/05/2003
Accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 29/04/03; full list of members
dot icon10/07/2002
Accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 29/04/02; full list of members
dot icon06/07/2002
Registered office changed on 06/07/02 from: 283 roundhay road leeds west yorkshire LS8 4HS
dot icon20/02/2002
Accounts made up to 2001-04-30
dot icon21/06/2001
Return made up to 29/04/01; full list of members
dot icon02/10/2000
Return made up to 29/04/00; full list of members
dot icon02/10/2000
Return made up to 29/04/99; full list of members
dot icon08/05/2000
Accounts made up to 2000-04-30
dot icon11/04/2000
Accounts made up to 1999-04-30
dot icon11/04/2000
Registered office changed on 11/04/00 from: 23 chelwood drive leeds LS8 2AT
dot icon21/01/1999
Registered office changed on 21/01/99 from: suite 75/79 mail box 6 admin building valley farm way leeds LS10 1SE
dot icon21/01/1999
Return made up to 24/04/98; no change of members
dot icon21/01/1999
Return made up to 29/04/97; full list of members
dot icon21/01/1999
Return made up to 29/04/96; no change of members
dot icon01/10/1998
Accounts made up to 1998-04-30
dot icon15/01/1997
Full accounts made up to 1996-04-30
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon24/08/1995
Return made up to 29/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Certificate of change of name
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1994
Director resigned;new director appointed
dot icon04/07/1994
Registered office changed on 04/07/94 from: charter house queens avenue london N21 3JE
dot icon29/04/1994
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
30/04/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
29/04/1994 - 16/05/1994
3393
Wayne, Harold
Nominee Secretary
29/04/1994 - 16/05/1994
1305
Wilson, Diane Edith
Director
16/05/1994 - 07/06/2020
29
Wilson, Elias Robert
Director
16/05/1994 - 21/06/2015
15
Hudspith, William
Director
01/05/2018 - 01/09/2018
-

Persons with Significant Control

4
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 BRICKWEAVER'S LIMITED

BRICKWEAVER'S LIMITED is an(a) Active company incorporated on 29/04/1994 with the registered office located at R Wilson, Co Secretary,15 Bentcliffe Court, Leeds,, 15 Bentcliffe Court., Leeds, LS17 6SY. 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 BRICKWEAVER'S LIMITED?

toggle

BRICKWEAVER'S LIMITED is currently Active. It was registered on 29/04/1994 .

Where is BRICKWEAVER'S LIMITED located?

toggle

BRICKWEAVER'S LIMITED is registered at R Wilson, Co Secretary,15 Bentcliffe Court, Leeds,, 15 Bentcliffe Court., Leeds, LS17 6SY.

What does BRICKWEAVER'S LIMITED do?

toggle

BRICKWEAVER'S LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRICKWEAVER'S LIMITED?

toggle

The latest filing was on 15/01/2026: Accounts for a dormant company made up to 2025-04-30.