CHESHIRE BRICKMAKERS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE BRICKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00334694

Incorporation date

14/12/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COLLIER DISPOSAL GROUP, Nash Road Trafford Park, Manchester M17 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon27/01/2026
Appointment of Miss Lorna Jane Collier as a director on 2026-01-21
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon28/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon28/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon28/04/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-07-31
dot icon19/10/2021
Notification of Collier Industrial Waste Limited as a person with significant control on 2016-04-06
dot icon19/10/2021
Cessation of Philip John Collier as a person with significant control on 2016-04-06
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon06/05/2021
Accounts for a small company made up to 2020-07-31
dot icon04/12/2020
Accounts for a small company made up to 2019-07-31
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/04/2019
Accounts for a small company made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon12/04/2018
Accounts for a small company made up to 2017-07-31
dot icon22/01/2018
Appointment of Mr David Miller Wishart as a director on 2018-01-18
dot icon29/11/2017
Termination of appointment of Ronald Anderton as a director on 2017-11-23
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon05/10/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/05/2016
Accounts for a small company made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon26/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon03/06/2014
Accounts for a small company made up to 2013-07-31
dot icon01/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-07-31
dot icon31/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/07/2011
Appointment of Ronald Anderton as a director
dot icon15/02/2011
Accounts for a small company made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon11/03/2010
Registered office address changed from the Brickworks Moss Side Lane Rixton Warrington Cheshire WA3 6HH on 2010-03-11
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon07/04/2009
Accounts for a small company made up to 2008-07-31
dot icon30/10/2008
Return made up to 31/07/08; full list of members
dot icon24/06/2008
Appointment terminated director and secretary james higginbottom
dot icon17/06/2008
Director and secretary appointed collier industrial waste LTD
dot icon07/05/2008
Accounts for a small company made up to 2007-07-31
dot icon18/09/2007
Director resigned
dot icon01/09/2007
Return made up to 31/07/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-07-31
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon02/06/2006
Accounts for a small company made up to 2005-07-31
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon24/05/2003
Accounts for a small company made up to 2002-07-31
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon15/04/2002
Resolutions
dot icon11/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 31/07/01; no change of members
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Accounts for a small company made up to 2000-07-31
dot icon15/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon24/10/2000
Director's particulars changed
dot icon10/10/2000
Accounts for a small company made up to 1999-07-31
dot icon06/09/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon22/08/2000
Return made up to 31/07/00; no change of members
dot icon09/06/2000
Auditor's resignation
dot icon23/08/1999
Return made up to 31/07/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon13/08/1998
Return made up to 31/07/98; no change of members
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Certificate of change of name
dot icon07/07/1998
Director resigned
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon31/03/1998
Accounting reference date extended from 31/03/98 to 31/07/98
dot icon31/03/1998
Registered office changed on 31/03/98 from: flixton brickworks carrington road flixton lancs
dot icon14/01/1998
Full group accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 31/07/97; full list of members
dot icon14/04/1997
Memorandum and Articles of Association
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Declaration of assistance for shares acquisition
dot icon14/04/1997
Director resigned
dot icon20/08/1996
Full group accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 31/07/96; no change of members
dot icon16/04/1996
Particulars of mortgage/charge
dot icon11/04/1996
Certificate of change of name
dot icon08/08/1995
Return made up to 31/07/95; no change of members
dot icon27/07/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 31/07/94; full list of members
dot icon29/07/1994
Full group accounts made up to 1994-03-31
dot icon29/08/1993
Return made up to 31/07/93; change of members
dot icon29/08/1993
Full group accounts made up to 1993-03-31
dot icon17/06/1993
Particulars of mortgage/charge
dot icon28/08/1992
Full group accounts made up to 1992-03-31
dot icon28/08/1992
Return made up to 31/07/92; no change of members
dot icon12/08/1991
Full group accounts made up to 1991-03-31
dot icon12/08/1991
Return made up to 31/07/91; full list of members
dot icon09/11/1990
Full group accounts made up to 1990-03-31
dot icon09/11/1990
Return made up to 24/10/90; full list of members
dot icon08/11/1990
Declaration of satisfaction of mortgage/charge
dot icon08/11/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Resolutions
dot icon04/06/1990
£ ic 163459/118613 23/05/90 £ sr 44846@1=44846
dot icon12/03/1990
£ ic 165124/163459 23/01/90 £ sr 1665@1=1665
dot icon01/02/1990
£ ic 200000/165124 16/01/90 £ sr 34876@1=34876
dot icon01/02/1990
Resolutions
dot icon26/01/1990
Full group accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 24/10/89; full list of members
dot icon25/04/1989
Memorandum and Articles of Association
dot icon10/04/1989
Certificate of change of name
dot icon07/04/1989
Resolutions
dot icon22/02/1989
New secretary appointed
dot icon19/12/1988
Return made up to 26/10/88; full list of members
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon17/11/1987
Return made up to 21/10/87; full list of members
dot icon17/11/1987
Full accounts made up to 1987-03-31
dot icon08/11/1986
Return made up to 21/10/86; full list of members
dot icon08/11/1986
Full accounts made up to 1986-03-31
dot icon01/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
COLLIER INDUSTRIAL WASTE LTD
Corporate Director
13/06/2008 - Present
-
Miss Lorna Jane Collier
Director
21/01/2026 - Present
6
Wishart, David Miller
Director
18/01/2018 - Present
1

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 CHESHIRE BRICKMAKERS LIMITED

CHESHIRE BRICKMAKERS LIMITED is an(a) Active company incorporated on 14/12/1937 with the registered office located at C/O COLLIER DISPOSAL GROUP, Nash Road Trafford Park, Manchester M17 1SX. 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 CHESHIRE BRICKMAKERS LIMITED?

toggle

CHESHIRE BRICKMAKERS LIMITED is currently Active. It was registered on 14/12/1937 .

Where is CHESHIRE BRICKMAKERS LIMITED located?

toggle

CHESHIRE BRICKMAKERS LIMITED is registered at C/O COLLIER DISPOSAL GROUP, Nash Road Trafford Park, Manchester M17 1SX.

What does CHESHIRE BRICKMAKERS LIMITED do?

toggle

CHESHIRE BRICKMAKERS 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 CHESHIRE BRICKMAKERS LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Miss Lorna Jane Collier as a director on 2026-01-21.