Company number 03029861
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address WIENERBERGER HOUSE BROOKS, DRIVE CHEADLE ROYAL BUSINESS, PARK CHEADLE, CHESHIRE, SK8 3SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 900,002
. The most likely internet sites of THE BRICK BUSINESS LIMITED are www.thebrickbusiness.co.uk, and www.the-brick-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The Brick Business Limited is a Private Limited Company.
The company registration number is 03029861. The Brick Business Limited has been working since 01 March 1995.
The present status of the company is Active. The registered address of The Brick Business Limited is Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3sa. . GRACE, Michael is a Secretary of the company. SCHWARZMAYR, Harald Anton is a Director of the company. STEVENSON, Paul is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary FEW, Kaye Suzanne has been resigned. Secretary RICHARDS, Wayne has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director BODDY, Martyn has been resigned. Director BROWN, John Forster has been resigned. Director COLLETT, Brian has been resigned. Director FORBES, Gerard James has been resigned. Director FROST, Neil Ernest has been resigned. Director FURR, Patrick Charles has been resigned. Director HANNIDES, George Michael has been resigned. Director JACKSON, John Andrew has been resigned. Director KIELY, Brian David has been resigned. Director KOEKOEK, Bert Jan has been resigned. Director LANGMUIR, Hugh Macgillivray has been resigned. Director MARGRAVE, Philip John has been resigned. Director REDFERN, Stuart William has been resigned. Director RICHARDS, Wayne has been resigned. Director RICHARDS, Wayne has been resigned. Director ROBERTS, Gareth Wynford Lewis has been resigned. Director SANDFORD, John Martin has been resigned. Director SCHEUCH, Heimo has been resigned. Director VAN RIET, Willy Marie Jean has been resigned. Director WELHAM, John Harry has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BODDY, Martyn
Resigned: 23 January 2003
Appointed Date: 01 May 1998
73 years old
Director
COLLETT, Brian
Resigned: 02 March 1995
Appointed Date: 01 March 1995
83 years old
Director
KOEKOEK, Bert Jan
Resigned: 07 February 2013
Appointed Date: 22 January 2007
63 years old
Director
RICHARDS, Wayne
Resigned: 25 March 2002
Appointed Date: 01 May 1998
65 years old
Director
RICHARDS, Wayne
Resigned: 01 May 1998
Appointed Date: 23 March 1995
65 years old
Director
SCHEUCH, Heimo
Resigned: 28 November 2011
Appointed Date: 24 September 2004
59 years old
Persons With Significant Control
Chelwood Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE BRICK BUSINESS LIMITED Events
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied
on 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Property being all the mineral beds of brickshale within an…
28 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied
on 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 6 April 2002
Status: Satisfied
on 2 October 2004
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Amending deed (relating to a composite guarantee and debenture originally dated 20TH march 1995 "the guarantee and debenture")
Delivered: 20 November 1997
Status: Satisfied
on 9 April 2002
Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
22 September 1997
Amending deed
Delivered: 8 October 1997
Status: Satisfied
on 9 April 2002
Persons entitled: Bankers Trust Company
Description: All book and other debts all assets property goodwill and…
20 March 1995
Composite guarantee and debenture
Delivered: 23 March 1995
Status: Satisfied
on 9 April 2002
Persons entitled: Bankers Trust Companyas Security Trustee for Itself and the Other Finance Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
4 March 1995
Guarantee and debenture
Delivered: 6 March 1995
Status: Satisfied
on 21 March 1995
Persons entitled: Cinven Limited
Description: Fixed and floating charges over the undertaking and all…