BRICKWORK DIRECT LIMITED

Register to unlock more data on OkredoRegister

BRICKWORK DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04690332

Incorporation date

07/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Western Approach, First Floor Greenfingers Garden Centre, South Shields NE33 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/09/2024
Registered office address changed from 7 Finlay Court South Shields NE34 9QA England to Unit 1 Western Approach First Floor Greenfingers Garden Centre South Shields NE33 5QY on 2024-09-02
dot icon03/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon16/11/2020
Change of details for Mr Kenneth Collins as a person with significant control on 2020-11-13
dot icon09/09/2020
Termination of appointment of Julian Bulman as a director on 2020-08-27
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon19/12/2019
Termination of appointment of Deborah Collins as a secretary on 2019-12-18
dot icon19/12/2019
Termination of appointment of Deborah Collins as a director on 2019-12-18
dot icon09/09/2019
Registered office address changed from Unit 210 Henry Robson Way South Shields Tyne and Wear NE33 1RF England to 7 Finlay Court South Shields NE34 9QA on 2019-09-09
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon02/01/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Appointment of Mr Julian Bulman as a director on 2018-04-01
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon01/11/2017
Appointment of Mrs Deborah Collins as a secretary on 2017-11-01
dot icon01/11/2017
Appointment of Mrs Deborah Collins as a director on 2017-11-01
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Director's details changed for Mr Kenneth Collins on 2017-01-01
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon13/07/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon11/03/2016
Register(s) moved to registered inspection location Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA
dot icon11/03/2016
Register inspection address has been changed to Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA
dot icon11/03/2016
Registered office address changed from Unit 212 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 210 Henry Robson Way South Shields Tyne and Wear NE33 1RF on 2016-03-11
dot icon24/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon22/01/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Deborah Collins as a director
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Paul Rogers as a director
dot icon05/01/2012
Termination of appointment of Melanie Rogers as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Director's details changed for Mrs Deborah Collins on 2011-11-01
dot icon09/11/2011
Director's details changed for Mr Kenneth Collins on 2011-11-01
dot icon08/11/2011
Secretary's details changed for Mr Kenneth Collins on 2011-11-01
dot icon10/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Director's details changed for Melanie Rogers on 2010-03-16
dot icon16/03/2010
Director's details changed for Paul John Rogers on 2010-03-16
dot icon16/03/2010
Director's details changed for Kenneth Collins on 2010-03-16
dot icon16/03/2010
Director's details changed for Deborah Collins on 2010-03-16
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 07/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 07/03/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from unit 214 tedco business works henry robson way south shields NE33 1RF
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon20/03/2007
Return made up to 07/03/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 07/03/06; full list of members
dot icon09/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 07/03/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 07/03/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: tedco business centre unit 120 henry robson way south shields tyne & wear NE33 1RS
dot icon15/07/2003
Registered office changed on 15/07/03 from: arbeia business centre 8 stanhope parade south shields tyne & wear NE33 4BA
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon24/03/2003
Memorandum and Articles of Association
dot icon24/03/2003
Resolutions
dot icon22/03/2003
New secretary appointed;new director appointed
dot icon22/03/2003
New director appointed
dot icon07/03/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

25
2024
change arrow icon0 % *

* during past year

Cash in Bank

£44,059.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
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)
2022
25
859.61K
-
0.00
236.17K
-
2023
25
740.63K
-
0.00
-
-
2024
25
1.02M
-
0.00
44.06K
-
2024
25
1.02M
-
0.00
44.06K
-

Employees

2024

Employees

25 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended38.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Kenneth
Director
07/03/2003 - Present
21
Rogers, Melanie
Director
05/11/2007 - 22/12/2011
1
Rogers, Paul John
Director
07/03/2003 - 22/12/2011
2
Bulman, Julian Patrick
Director
01/04/2018 - 27/08/2020
6
Kelly, Sean Stephen
Nominee Secretary
07/03/2003 - 07/03/2003
387

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRICKWORK DIRECT LIMITED

BRICKWORK DIRECT LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at Unit 1 Western Approach, First Floor Greenfingers Garden Centre, South Shields NE33 5QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKWORK DIRECT LIMITED?

toggle

BRICKWORK DIRECT LIMITED is currently Active. It was registered on 07/03/2003 .

Where is BRICKWORK DIRECT LIMITED located?

toggle

BRICKWORK DIRECT LIMITED is registered at Unit 1 Western Approach, First Floor Greenfingers Garden Centre, South Shields NE33 5QY.

What does BRICKWORK DIRECT LIMITED do?

toggle

BRICKWORK DIRECT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BRICKWORK DIRECT LIMITED have?

toggle

BRICKWORK DIRECT LIMITED had 25 employees in 2024.

What is the latest filing for BRICKWORK DIRECT LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.