BRICKYARD MANAGEMENT 2000 LTD

Register to unlock more data on OkredoRegister

BRICKYARD MANAGEMENT 2000 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352446

Incorporation date

14/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon28/04/2025
Registered office address changed from Oakley House Tetbury Road Cirencester GL7 1US England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28
dot icon19/02/2025
Director's details changed for Mr Jonathan David Alexander on 2025-02-19
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon09/08/2024
Termination of appointment of Nicholas Iain Passmore as a director on 2024-08-09
dot icon06/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/08/2023
Change of details for Mr Paul William Frost as a person with significant control on 2023-08-03
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon13/01/2023
Notification of Paul William Frost as a person with significant control on 2022-10-13
dot icon12/01/2023
Withdrawal of a person with significant control statement on 2023-01-12
dot icon11/01/2023
Registered office address changed from Crowthorne Ampney Crucis Cirencester Gloucestershire GL7 5SF England to Oakley House Tetbury Road Cirencester GL7 1US on 2023-01-11
dot icon11/01/2023
Termination of appointment of Douglas Raphael Crook as a secretary on 2023-01-11
dot icon11/01/2023
Termination of appointment of Douglas Raphael Crook as a director on 2023-01-11
dot icon08/11/2022
Appointment of Mr Nicholas Iain Passmore as a director on 2022-10-13
dot icon07/11/2022
Appointment of Mr Paul William Frost as a director on 2022-10-13
dot icon01/11/2022
Termination of appointment of David Charles Hook as a director on 2022-10-13
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon18/05/2021
Termination of appointment of Michael Warriner as a director on 2021-05-05
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/06/2019
Appointment of Mr David Charles Hook as a director on 2019-04-24
dot icon31/05/2019
Appointment of Mr Jonathan David Alexander as a director on 2019-04-24
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Doug Crook as a secretary on 2016-01-15
dot icon15/01/2016
Termination of appointment of a secretary
dot icon14/01/2016
Appointment of Mr Doug Crook as a secretary on 2016-01-14
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Secretary's details changed for Mr Alan John Philip Frost on 2015-11-24
dot icon10/12/2015
Director's details changed for Mr Doug Raphael Crook on 2015-12-10
dot icon10/12/2015
Secretary's details changed for Mr Douglas Raphael Crook on 2015-11-24
dot icon10/12/2015
Director's details changed for Mr Doug Crook on 2015-12-10
dot icon10/12/2015
Registered office address changed from Unit X the Old Brickyard Ashton Keynes Swindon Wiltshire Sn6 to Crowthorne Ampney Crucis Cirencester Gloucestershire GL7 5SF on 2015-12-10
dot icon10/12/2015
Appointment of Mr Douglas Raphael Crook as a secretary on 2015-11-24
dot icon10/12/2015
Termination of appointment of Alan John Philip Frost as a secretary on 2015-11-24
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Doug Crook as a director
dot icon18/01/2011
Termination of appointment of Simon Bond as a director
dot icon18/01/2011
Director's details changed for Michael Warriner on 2010-05-01
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon08/03/2010
Director's details changed for Michael Warriner on 2010-01-31
dot icon08/03/2010
Director's details changed for Simon Nicholas Bond on 2010-01-31
dot icon13/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 14/01/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Return made up to 14/01/07; full list of members
dot icon17/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon05/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/02/2006
Return made up to 14/01/06; full list of members
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New secretary appointed
dot icon21/02/2005
Return made up to 14/01/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon23/12/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon22/06/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon14/02/2004
Return made up to 14/01/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon04/02/2003
Return made up to 14/01/03; full list of members
dot icon18/10/2002
Accounting reference date extended from 31/01/03 to 31/05/03
dot icon10/10/2002
New director appointed
dot icon03/10/2002
Registered office changed on 03/10/02 from: unit S.r the old brickyard ashton keynes swindon SN6 6Q
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon01/10/2002
Certificate of change of name
dot icon22/01/2002
Secretary resigned
dot icon16/01/2002
Certificate of change of name
dot icon14/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
7.72K
-
0.00
-
-
2023
0
19.98K
-
0.00
-
-
2023
0
19.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warriner, Michael
Director
07/08/2007 - 05/05/2021
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/2002 - 14/01/2002
99600
Crook, Douglas Raphael
Director
01/05/2010 - 11/01/2023
3
Hook, David Charles
Director
24/04/2019 - 13/10/2022
4
Mr Paul William Frost
Director
13/10/2022 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKYARD MANAGEMENT 2000 LTD

BRICKYARD MANAGEMENT 2000 LTD is an(a) Active company incorporated on 14/01/2002 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKYARD MANAGEMENT 2000 LTD?

toggle

BRICKYARD MANAGEMENT 2000 LTD is currently Active. It was registered on 14/01/2002 .

Where is BRICKYARD MANAGEMENT 2000 LTD located?

toggle

BRICKYARD MANAGEMENT 2000 LTD is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does BRICKYARD MANAGEMENT 2000 LTD do?

toggle

BRICKYARD MANAGEMENT 2000 LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRICKYARD MANAGEMENT 2000 LTD?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.