BRICK STORE LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 4JN

Company number 02524270
Status Active
Incorporation Date 20 July 1990
Company Type Private Limited Company
Address RICHARD STREET, OFF WARRINGTON ROAD, WIGAN, LANCASHIRE, WN3 4JN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of BRICK STORE LIMITED are www.brickstore.co.uk, and www.brick-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Brick Store Limited is a Private Limited Company. The company registration number is 02524270. Brick Store Limited has been working since 20 July 1990. The present status of the company is Active. The registered address of Brick Store Limited is Richard Street Off Warrington Road Wigan Lancashire Wn3 4jn. . GRAHAM, Angela is a Secretary of the company. GRAHAM, Malcolm Stuart is a Director of the company. Secretary GRAHAM, Malcolm Stuart has been resigned. Director LEAVESLEY, Graham has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
GRAHAM, Angela
Appointed Date: 30 November 1999

Director

Resigned Directors

Secretary
GRAHAM, Malcolm Stuart
Resigned: 30 November 1999

Director
LEAVESLEY, Graham
Resigned: 30 November 1999
72 years old

Persons With Significant Control

Mr Malcolm Stuart Graham
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRICK STORE LIMITED Events

09 May 2017
Accounts for a small company made up to 31 August 2016
03 Aug 2016
Confirmation statement made on 30 June 2016 with updates
22 Dec 2015
Accounts for a small company made up to 31 August 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 42,000

05 Dec 2014
Accounts for a small company made up to 31 August 2014
...
... and 65 more events
25 Jul 1991
Accounting reference date extended from 31/07 to 31/08

18 Feb 1991
Particulars of mortgage/charge

14 Feb 1991
Ad 21/01/91--------- £ si 2000@1=2000 £ ic 2/2002

25 Jul 1990
Secretary resigned

20 Jul 1990
Incorporation

BRICK STORE LIMITED Charges

9 February 2012
All assets debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 2010
Mortgage deed
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brick store limited richard street, ince…
16 October 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
5 April 2007
All assets debenture
Delivered: 11 April 2007
Status: Satisfied on 19 January 2010
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
28 November 1994
Fixed equitable charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
30 September 1994
Legal charge
Delivered: 14 October 1994
Status: Satisfied on 27 January 2010
Persons entitled: Midland Bank PLC
Description: Land at richard street, wigan, lancs. Together with all…
23 September 1994
Fixed and floating charge
Delivered: 29 September 1994
Status: Satisfied on 27 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1991
Debenture
Delivered: 18 February 1991
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…