BRICKYARD RENOVATIONS LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2PF

Company number 04475399
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address CHALMERS HB, 20 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRICKYARD RENOVATIONS LIMITED are www.brickyardrenovations.co.uk, and www.brickyard-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Brickyard Renovations Limited is a Private Limited Company. The company registration number is 04475399. Brickyard Renovations Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Brickyard Renovations Limited is Chalmers Hb 20 Chamberlain Street Wells Somerset Ba5 2pf. . DICKIE, Fiona Jane is a Secretary of the company. DICKIE, Paul Maclellan is a Director of the company. Nominee Secretary PF & S ( SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DICKIE, Fiona Jane
Appointed Date: 09 July 2002

Director
DICKIE, Paul Maclellan
Appointed Date: 09 July 2002
68 years old

Resigned Directors

Nominee Secretary
PF & S ( SECRETARIES) LIMITED
Resigned: 09 July 2002
Appointed Date: 02 July 2002

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 09 July 2002
Appointed Date: 02 July 2002

Persons With Significant Control

Fiona Jane Dickie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Maclellan Dickie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRICKYARD RENOVATIONS LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
16 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2002
Incorporation

BRICKYARD RENOVATIONS LIMITED Charges

26 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 13 February 2013
Persons entitled: National Westminster Bank PLC
Description: Barn b kent farm kent lane shapwick somerset being part of…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 13 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings forming part of yew tree farm theale…
25 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 13 February 2013
Persons entitled: National Westminster Bank PLC
Description: Bramleys pilcorn street wedmore somerset. By way of fixed…