BRICKS & MORTAR LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1XG

Company number 00205202
Status Active
Incorporation Date 9 April 1925
Company Type Private Limited Company
Address 2 FRIARSGATE, GROSVENOR STREET, CHESTER, CHESHIRE, CH1 1XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 3,625 . The most likely internet sites of BRICKS & MORTAR LIMITED are www.bricksmortar.co.uk, and www.bricks-mortar.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. Bricks Mortar Limited is a Private Limited Company. The company registration number is 00205202. Bricks Mortar Limited has been working since 09 April 1925. The present status of the company is Active. The registered address of Bricks Mortar Limited is 2 Friarsgate Grosvenor Street Chester Cheshire Ch1 1xg. . ANDERTON, Nigel John is a Secretary of the company. ANDERTON, Nigel John is a Director of the company. WILLIAMS, Guy Nicholas is a Director of the company. WILLIAMS, Mark Guy is a Director of the company. Director WILLIAMS, Guy Bell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ANDERTON, Nigel John

71 years old

Director
WILLIAMS, Guy Nicholas
Appointed Date: 12 September 1995
68 years old

Director
WILLIAMS, Mark Guy

69 years old

Resigned Directors

Director
WILLIAMS, Guy Bell
Resigned: 29 September 2009
101 years old

Persons With Significant Control

Gbb Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRICKS & MORTAR LIMITED Events

04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,625

08 Jul 2015
Total exemption full accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,625

...
... and 76 more events
08 Sep 1987
Full accounts made up to 31 March 1987

08 Sep 1987
Return made up to 21/08/87; full list of members

22 Oct 1986
Return made up to 08/08/86; full list of members

17 Sep 1986
Director resigned

20 Aug 1986
Full accounts made up to 31 March 1986

BRICKS & MORTAR LIMITED Charges

5 November 2010
Deed of legal mortgage
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 128-131 telegraph road heswall wirral t/no MS576999 all…
5 November 2010
Mortgage debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 January 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied on 16 September 2010
Persons entitled: Northern Rock Building Society
Description: F/H property being 1 bailey street oswestry shropshire t/n…
31 March 1994
Mortgage debenture
Delivered: 7 April 1994
Status: Satisfied on 16 September 2010
Persons entitled: Northern Rock Building Society
Description: F/H property at unit 18 maesbury road ind: est: owestry…
4 July 1930
Mortgage
Delivered: 8 July 1930
Status: Satisfied on 16 September 2010
Persons entitled: E Hosking
Description: Land forming site of or occupied with 1-65 (odd) anglesey…
3 July 1930
Transfer of mortgage containing a charge
Delivered: 7 July 1930
Status: Satisfied on 16 September 2010
Persons entitled: A Tarbolton Misses Dn & Km Wynn
Description: Land at 1-65 anglesey st,bootle,liverpool.