THE BRICK BUSINESS LIMITED
PARK CHEADLE DENTON SANDOWN LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3SA
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

Secretary
GRACE, Michael
Appointed Date: 30 June 2014

Director
SCHWARZMAYR, Harald Anton
Appointed Date: 01 June 2005
56 years old

Director
STEVENSON, Paul
Appointed Date: 01 August 2008
66 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 15 June 1995
Appointed Date: 01 March 1995

Secretary
FEW, Kaye Suzanne
Resigned: 30 June 2014
Appointed Date: 01 January 2007

Secretary
RICHARDS, Wayne
Resigned: 31 December 2006
Appointed Date: 15 June 1996

Director
ATTRILL, Christopher Richard
Resigned: 06 January 2003
Appointed Date: 25 March 2002
72 years old

Director
BODDY, Martyn
Resigned: 23 January 2003
Appointed Date: 01 May 1998
73 years old

Director
BROWN, John Forster
Resigned: 12 April 1996
Appointed Date: 02 March 1995
73 years old

Director
COLLETT, Brian
Resigned: 02 March 1995
Appointed Date: 01 March 1995
83 years old

Director
FORBES, Gerard James
Resigned: 19 February 2001
Appointed Date: 23 March 1995
78 years old

Director
FROST, Neil Ernest
Resigned: 31 May 1995
Appointed Date: 23 March 1995
77 years old

Director
FURR, Patrick Charles
Resigned: 25 March 2002
Appointed Date: 01 May 2001
68 years old

Director
HANNIDES, George Michael
Resigned: 22 April 2005
Appointed Date: 23 January 2003
69 years old

Director
JACKSON, John Andrew
Resigned: 17 October 2007
Appointed Date: 22 April 2005
73 years old

Director
KIELY, Brian David
Resigned: 11 February 2002
Appointed Date: 20 March 1995
76 years old

Director
KOEKOEK, Bert Jan
Resigned: 07 February 2013
Appointed Date: 22 January 2007
63 years old

Director
LANGMUIR, Hugh Macgillivray
Resigned: 23 February 1999
Appointed Date: 02 March 1995
70 years old

Director
MARGRAVE, Philip John
Resigned: 25 April 2005
Appointed Date: 23 January 2003
76 years old

Director
REDFERN, Stuart William
Resigned: 25 March 2002
Appointed Date: 10 April 2001
67 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
ROBERTS, Gareth Wynford Lewis
Resigned: 17 May 2002
Appointed Date: 25 March 2002
77 years old

Director
SANDFORD, John Martin
Resigned: 11 February 2002
Appointed Date: 23 March 1995
72 years old

Director
SCHEUCH, Heimo
Resigned: 28 November 2011
Appointed Date: 24 September 2004
59 years old

Director
VAN RIET, Willy Marie Jean
Resigned: 17 October 2007
Appointed Date: 24 September 2004
68 years old

Director
WELHAM, John Harry
Resigned: 11 February 2002
Appointed Date: 23 March 1995
88 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

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 900,002

12 Jan 2016
Director's details changed for Harald Anton Schwarzmayr on 1 February 2011
15 Jun 2015
Full accounts made up to 31 December 2014
...
... and 136 more events
08 Mar 1995
Accounting reference date notified as 31/12

08 Mar 1995
Director resigned;new director appointed

08 Mar 1995
New director appointed

06 Mar 1995
Particulars of mortgage/charge

01 Mar 1995
Incorporation

THE BRICK BUSINESS LIMITED Charges

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…