THE YORKSHIRE BRICK CO. LIMITED
ELLAND THE ORIGINAL RHINO POST COMPANY LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HT

Company number 03523242
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of THE YORKSHIRE BRICK CO. LIMITED are www.theyorkshirebrickco.co.uk, and www.the-yorkshire-brick-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The Yorkshire Brick Co Limited is a Private Limited Company. The company registration number is 03523242. The Yorkshire Brick Co Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of The Yorkshire Brick Co Limited is Landscape House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9ht. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. CLARKE, Jack James is a Director of the company. COFFEY, Martyn is a Director of the company. Secretary BAILEY, Ian James has been resigned. Secretary BLEASE, Elizabeth Ann has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary MONRO, Richard Charles has been resigned. Director BAILEY, Ian James has been resigned. Director BURRELL, Ian David has been resigned. Director DARWIN, Philip has been resigned. Director HARRISON, David has been resigned. Director HOLDEN, David Graham has been resigned. Director HOYLE, Richard John has been resigned. Director MONRO, Richard Charles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
CLARKE, Jack James
Appointed Date: 01 October 2014
59 years old

Director
COFFEY, Martyn
Appointed Date: 10 October 2013
62 years old

Resigned Directors

Secretary
BAILEY, Ian James
Resigned: 01 January 2001
Appointed Date: 06 March 1998

Secretary
BLEASE, Elizabeth Ann
Resigned: 01 April 2008
Appointed Date: 06 May 2005

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 01 April 2008

Secretary
BURRELL, Ian David
Resigned: 06 May 2005
Appointed Date: 04 December 2003

Secretary
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 01 January 2001

Director
BAILEY, Ian James
Resigned: 15 April 2003
Appointed Date: 06 March 1998
68 years old

Director
BURRELL, Ian David
Resigned: 01 October 2014
Appointed Date: 01 February 2004
68 years old

Director
DARWIN, Philip
Resigned: 01 January 2001
Appointed Date: 06 March 1998
66 years old

Director
HARRISON, David
Resigned: 01 January 2001
Appointed Date: 06 March 1998
66 years old

Director
HOLDEN, David Graham
Resigned: 10 October 2013
Appointed Date: 01 February 2004
65 years old

Director
HOYLE, Richard John
Resigned: 01 July 2004
Appointed Date: 15 April 2003
65 years old

Director
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 01 January 2001
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Persons With Significant Control

Marshalls Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE YORKSHIRE BRICK CO. LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

02 Jun 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1

...
... and 74 more events
11 Mar 1998
New director appointed
11 Mar 1998
New secretary appointed;new director appointed
11 Mar 1998
New director appointed
11 Mar 1998
Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
06 Mar 1998
Incorporation