CARLTON MAIN BRICKWORKS LIMITED

Register to unlock more data on OkredoRegister

CARLTON MAIN BRICKWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00479716

Incorporation date

18/03/1950

Size

Dormant

Contacts

Registered address

Registered address

Freshfield Lane, Danehill, Haywards Heath, West Sussex RH17 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1950)
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon15/09/2025
Termination of appointment of Peter Nigel Sharp as a director on 2025-09-02
dot icon15/09/2025
Appointment of Ms Rachel Jane Warren as a director on 2025-09-02
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Martin Russell Warner as a director on 2024-05-16
dot icon03/04/2024
Termination of appointment of Francis John Hanna as a director on 2024-03-26
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/06/2022
Satisfaction of charge 004797160003 in full
dot icon08/03/2022
Director's details changed for Ryan Mahoney on 2022-01-14
dot icon23/12/2021
Satisfaction of charge 004797160004 in full
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2021
Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2021-09-07
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon07/06/2021
Appointment of Ryan Mahoney as a director on 2021-06-03
dot icon07/06/2021
Termination of appointment of Stephen Huw Perrott Morgan as a secretary on 2021-06-03
dot icon11/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon11/01/2021
Director's details changed for Mr Peter Nigel Sharp on 2021-01-11
dot icon11/01/2021
Director's details changed for Mr Francis John Hanna on 2021-01-11
dot icon23/11/2020
Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Martin Russell Warner on 2020-11-23
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Full accounts made up to 2017-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon05/07/2017
Resolutions
dot icon05/07/2017
Notification of Michelmersh Brick Holdings Plc as a person with significant control on 2017-06-23
dot icon05/07/2017
Cessation of Oliver George Stephenson as a person with significant control on 2017-06-23
dot icon05/07/2017
Cessation of Matthew Francis Timothy Stephenson as a person with significant control on 2016-06-23
dot icon05/07/2017
Termination of appointment of Michael Neville Giles Fogg as a secretary on 2017-07-05
dot icon03/07/2017
Registration of charge 004797160003, created on 2017-06-23
dot icon30/06/2017
Registration of charge 004797160004, created on 2017-06-23
dot icon28/06/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon28/06/2017
Registered office address changed from Carlton Brick, Clayburn Road Grimethorpe Barnsley South Yorkshire S72 7BE to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 2017-06-28
dot icon27/06/2017
Appointment of Mr Stephen Huw Perrott Morgan as a secretary on 2017-06-23
dot icon26/06/2017
Termination of appointment of Patrick Charles Furr as a director on 2017-06-23
dot icon26/06/2017
Appointment of Mr Martin Russell Warner as a director on 2017-06-23
dot icon26/06/2017
Termination of appointment of Matthew Francis Timothy Stephenson as a director on 2017-06-23
dot icon26/06/2017
Appointment of Mr Francis John Hanna as a director on 2017-06-23
dot icon26/06/2017
Termination of appointment of Charles Lyon Stephenson as a director on 2017-06-23
dot icon26/06/2017
Termination of appointment of Oliver George Stephenson as a director on 2017-06-23
dot icon26/06/2017
Termination of appointment of Michael John Tunbridge as a director on 2017-06-23
dot icon26/06/2017
Appointment of Mr Peter Nigel Sharp as a director on 2017-06-23
dot icon12/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon10/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon10/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon05/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Patrick Charles Furr as a director
dot icon10/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon20/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon31/10/2011
Purchase of own shares.
dot icon17/10/2011
Cancellation of shares. Statement of capital on 2011-10-17
dot icon17/10/2011
Resolutions
dot icon12/10/2011
Termination of appointment of Kevin Wilson as a director
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/12/2010
Appointment of Mr Matthew Francis Timothy Stephenson as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Kevin John Wilson on 2009-12-08
dot icon10/12/2009
Director's details changed for Mr Oliver George Stephenson on 2009-12-08
dot icon10/12/2009
Director's details changed for Michael John Tunbridge on 2009-12-08
dot icon29/06/2009
Accounts for a medium company made up to 2009-03-31
dot icon12/12/2008
Appointment terminated director charles lumsden
dot icon04/12/2008
Return made up to 03/12/08; full list of members
dot icon28/08/2008
Resolutions
dot icon10/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon05/12/2007
Return made up to 03/12/07; full list of members
dot icon05/12/2007
Location of register of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: clayburn road grimethorpe barnsley south yorkshire S72 7BG
dot icon12/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: lomberdale hall youlgrave bakewell derbyshire DE4 1LU
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon19/07/2006
Accounts for a medium company made up to 2006-03-31
dot icon24/02/2006
Resolutions
dot icon03/02/2006
Return made up to 03/12/05; full list of members
dot icon03/02/2006
Auditor's resignation
dot icon08/07/2005
Full accounts made up to 2005-03-31
dot icon15/12/2004
Return made up to 03/12/04; full list of members
dot icon25/06/2004
Full accounts made up to 2004-03-31
dot icon12/12/2003
Return made up to 03/12/03; full list of members
dot icon28/06/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/03/2003
Auditor's resignation
dot icon16/12/2002
Return made up to 03/12/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon12/07/2002
Location of register of members
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed
dot icon17/12/2001
Return made up to 03/12/01; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 03/12/00; full list of members
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon18/06/1999
Director resigned
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon10/12/1998
Return made up to 03/12/98; full list of members
dot icon12/10/1998
Auditor's resignation
dot icon08/05/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon11/12/1997
Return made up to 03/12/97; no change of members
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Return made up to 03/12/96; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon05/01/1996
Return made up to 03/12/95; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon22/12/1994
Return made up to 03/12/94; full list of members
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon14/12/1993
Return made up to 03/12/93; no change of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon07/12/1992
Return made up to 03/12/92; no change of members
dot icon22/10/1992
Particulars of mortgage/charge
dot icon20/10/1992
Particulars of mortgage/charge
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Return made up to 21/12/91; full list of members
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon14/03/1991
Resolutions
dot icon18/02/1991
Resolutions
dot icon18/02/1991
New director appointed
dot icon18/02/1991
New director appointed
dot icon25/01/1991
Return made up to 20/12/90; full list of members
dot icon11/01/1991
Full accounts made up to 1990-04-01
dot icon10/01/1990
Full accounts made up to 1989-04-02
dot icon10/01/1990
Return made up to 21/12/89; full list of members
dot icon06/02/1989
Full accounts made up to 1988-04-03
dot icon20/01/1989
Return made up to 15/12/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-03-29
dot icon21/12/1987
Return made up to 07/12/87; full list of members
dot icon04/12/1987
New director appointed
dot icon10/01/1987
Full accounts made up to 1986-03-30
dot icon10/01/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1983
Accounts made up to 1982-02-28
dot icon13/01/1982
Accounts made up to 1981-04-29
dot icon19/02/1981
Accounts made up to 1980-03-30
dot icon18/03/1950
Incorporation
dot icon18/03/1950
Miscellaneous

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
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Martin Russell
Director
23/06/2017 - 16/05/2024
27
Hanna, Francis John
Director
23/06/2017 - 26/03/2024
68
Warren, Rachel Jane
Director
02/09/2025 - Present
11
Fogg, Michael Neville Giles
Secretary
01/05/2002 - 05/07/2017
-
Sharp, Peter Nigel
Director
23/06/2017 - 02/09/2025
16

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

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 CARLTON MAIN BRICKWORKS LIMITED

CARLTON MAIN BRICKWORKS LIMITED is an(a) Active company incorporated on 18/03/1950 with the registered office located at Freshfield Lane, Danehill, Haywards Heath, West Sussex RH17 7HH. There are currently 2 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 CARLTON MAIN BRICKWORKS LIMITED?

toggle

CARLTON MAIN BRICKWORKS LIMITED is currently Active. It was registered on 18/03/1950 .

Where is CARLTON MAIN BRICKWORKS LIMITED located?

toggle

CARLTON MAIN BRICKWORKS LIMITED is registered at Freshfield Lane, Danehill, Haywards Heath, West Sussex RH17 7HH.

What does CARLTON MAIN BRICKWORKS LIMITED do?

toggle

CARLTON MAIN BRICKWORKS LIMITED operates in the Manufacture of bricks tiles and construction products in baked clay (23.32 - SIC 2007) sector.

What is the latest filing for CARLTON MAIN BRICKWORKS LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-01 with no updates.