CHESHIRE BRICKMAKERS LIMITED
MANCHESTER THOMAS MOSEDALE & SONS LIMITED

Hellopages » Greater Manchester » Trafford » M17 1SX

Company number 00334694
Status Active
Incorporation Date 14 December 1937
Company Type Private Limited Company
Address C/O COLLIER DISPOSAL GROUP, NASH ROAD, MANCHESTER, M17 1SX
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of CHESHIRE BRICKMAKERS LIMITED are www.cheshirebrickmakers.co.uk, and www.cheshire-brickmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. Cheshire Brickmakers Limited is a Private Limited Company. The company registration number is 00334694. Cheshire Brickmakers Limited has been working since 14 December 1937. The present status of the company is Active. The registered address of Cheshire Brickmakers Limited is C O Collier Disposal Group Nash Road Manchester M17 1sx. . COLLIER INDUSTRIAL WASTE LTD is a Secretary of the company. ANDERTON, Ronald is a Director of the company. COLLIER INDUSTRIAL WASTE LTD is a Director of the company. Secretary GOULD, Alan has been resigned. Secretary HIGGINBOTTOM, James has been resigned. Secretary MOSEDALE, John Harry has been resigned. Director COLLIER INDUSTRIAL WASTE LIMITED has been resigned. Director HIGGINBOTTOM, James has been resigned. Director MOSEDALE, Frank has been resigned. Director MOSEDALE, John Harry has been resigned. Director MOSEDALE, Thomas Shone has been resigned. Director SMITH, Frank John has been resigned. Director SOLCZAK, Kazimierz has been resigned. Director WRIGHT, Andrew Michael has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


Current Directors

Secretary
COLLIER INDUSTRIAL WASTE LTD
Appointed Date: 13 June 2008

Director
ANDERTON, Ronald
Appointed Date: 19 July 2011
69 years old

Director
COLLIER INDUSTRIAL WASTE LTD
Appointed Date: 13 June 2008

Resigned Directors

Secretary
GOULD, Alan
Resigned: 03 March 2004
Appointed Date: 27 March 1998

Secretary
HIGGINBOTTOM, James
Resigned: 13 June 2008
Appointed Date: 03 March 2004

Secretary
MOSEDALE, John Harry
Resigned: 27 March 1998

Director
COLLIER INDUSTRIAL WASTE LIMITED
Resigned: 01 April 2003
Appointed Date: 23 August 2000

Director
HIGGINBOTTOM, James
Resigned: 13 June 2008
Appointed Date: 01 April 2003
72 years old

Director
MOSEDALE, Frank
Resigned: 21 March 1997
103 years old

Director
MOSEDALE, John Harry
Resigned: 22 June 1998
83 years old

Director
MOSEDALE, Thomas Shone
Resigned: 16 December 1997
74 years old

Director
SMITH, Frank John
Resigned: 23 August 2000
Appointed Date: 22 June 1998
78 years old

Director
SOLCZAK, Kazimierz
Resigned: 31 August 2007
Appointed Date: 01 April 2003
64 years old

Director
WRIGHT, Andrew Michael
Resigned: 28 January 1998
75 years old

Persons With Significant Control

Philip John Collier
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHESHIRE BRICKMAKERS LIMITED Events

05 May 2017
Accounts for a small company made up to 31 July 2016
05 Oct 2016
Confirmation statement made on 31 July 2016 with updates
05 May 2016
Accounts for a small company made up to 31 July 2015
03 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 118,613

12 May 2015
Accounts for a small company made up to 31 July 2014
...
... and 106 more events
17 Nov 1987
Full accounts made up to 31 March 1987

17 Nov 1987
Return made up to 21/10/87; full list of members

08 Nov 1986
Full accounts made up to 31 March 1986

08 Nov 1986
Return made up to 21/10/86; full list of members

01 May 1986
New director appointed

CHESHIRE BRICKMAKERS LIMITED Charges

26 March 2002
Debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Collier Industrial Waste Limited
Description: Property k/a land at ormrod farm risley, land at 22 acre…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Collier Landfill
Description: Land south of school lane rixton warrington t/no: CH330896…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Collier Landfill
Description: Land at ormrod farm risley; land at 22 acre field risley;…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Philip John Collier
Description: Land lying to the south of school lane rixton warrington…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Philip John Collier
Description: Land at ormrod farm risley; land at 22 acre field risley;…
26 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Philip John Collier
Description: Land at ormrod farm risley; land at 22 acre field risley;…
26 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Collier Landfill
Description: Land at ormrod farm risley; land at 22 acre field risley;…
7 February 2001
Legal charge
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Philip John Collier, Sheena Collier and Rainday Limited (Collier Landfill)
Description: Ormerod farm risley warrington cheshire. T/no. CH330896.
7 February 2001
Legal charge
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Collier Industrial Waste Limited
Description: Rixton brickworks moss side lane rixton warrington…
29 March 1996
Mortgage debenture
Delivered: 16 April 1996
Status: Satisfied on 16 August 2001
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over f/h land and…
10 June 1993
Legal mortgage
Delivered: 17 June 1993
Status: Satisfied on 16 August 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property being part of flixton builders merchants…
18 May 1982
Legal charge
Delivered: 25 May 1982
Status: Satisfied on 8 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H farmhouse k/a omrod farm and the outbuildings and…
30 October 1981
Legal charge
Delivered: 12 November 1981
Status: Satisfied on 8 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H piece of land being part of moss hall farm rixton…