Company NameNormanton Brick Company Limited
DirectorGeorge Alan Kirk
Company StatusActive
Company Number00058957
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Alan Kirk
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Normanton
West Yorkshire
WF6 2NE
Secretary NameMr George Alan Kirk
NationalityBritish
StatusCurrent
Appointed10 March 2000(98 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Normanton
West Yorkshire
WF6 2NE
Director NameMr Jeffrey Kirk
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2000)
RoleCo Director
Correspondence AddressBriar Vine Cottage
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMr Thomas Edwin Kirk
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 1998)
RoleRetired
Correspondence AddressHeath Croft
Station Road
Normanton
W Yorks
Director NameMr Peter David Kirk
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 26 May 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Park Avenue
Normanton
West Yorkshire
WF6 2DR
Secretary NameMr George Alan Kirk
NationalityBritish
StatusResigned
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Normanton
West Yorkshire
WF6 2NE
Secretary NameMr Ronald Munton
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address40 Station Road
Normanton
West Yorkshire
WF6 2NE
Director NameChristopher Peter David Kirk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(96 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 1999)
RoleSales Manager
Correspondence Address18 Ashgap Lane
Normanton
West Yorkshire
WF6 2DU
Director NameRobin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(97 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 2000)
RoleChartered Accountant
Correspondence AddressCedrus House
11 Bradshaw Close
Barnsley
South Yorkshire
S75 2JN

Contact

Websitenormantonstorage.co.uk

Location

Registered AddressUnit 8 Calder Close
Durkar
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

500 at £10Snydale Brickworks LTD
66.49%
Ordinary
252 at £10Snydale Brickworks LTD
33.51%
Preference

Financials

Year2014
Net Worth£165,293
Cash£97,582
Current Liabilities£66,660

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return28 March 2024 (2 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 4 weeks from now)

Charges

10 March 2000Delivered on: 17 March 2000
Satisfied on: 17 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or snydale brickworks limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 March 2000Delivered on: 17 March 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company and/or snydale brickworks limited to the chargee on any account whatsoever provided that the total sum recoverable unde the security shall not exceed the amount of the deposit(s) together with all interest accrued thereon.
Particulars: Barclays bank PLC re normanton brick company limited business premium account number 906252156. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
29 June 1914Delivered on: 2 July 1914
Persons entitled: Halifax Permanent Benefit Building Society

Classification: Charge
Secured details: £1932.
Particulars: Two pieces of freehold land in horbury, yorks, with houses thereon numbering 3,4,5,6 cross normanton street, 23-38 inclusive normanton street, and 18 houses in course of erection in normanton street.
Outstanding
25 September 1913Delivered on: 29 September 1913
Persons entitled: Halifax Permanent Benefit Building Society

Classification: Mortgage
Secured details: £2184.
Particulars: Two pieces of freehold land in horbury, yorks, with houses thereon numbering 3,4,5,6 cross normanton street, 23-38 inclusive normanton street, and 18 houses in course of erection in normanton street.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 January 2020 (10 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 January 2019 (10 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 January 2018 (10 pages)
23 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 April 2018Cessation of Peter David Kirk as a person with significant control on 26 May 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
30 May 2017Termination of appointment of Peter David Kirk as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Peter David Kirk as a director on 26 May 2017 (1 page)
8 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 April 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
27 April 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,520
(6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,520
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7,520
(6 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7,520
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,520
(6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,520
(6 pages)
26 February 2014Registered office address changed from Greenfield Road Station Road Altofts Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Greenfield Road Station Road Altofts Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
13 January 2012Partial exemption accounts made up to 31 July 2011 (7 pages)
13 January 2012Partial exemption accounts made up to 31 July 2011 (7 pages)
8 April 2011Annual return made up to 28 March 2011 (14 pages)
8 April 2011Annual return made up to 28 March 2011 (14 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Director's details changed for Mr Peter David Kirk on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Peter David Kirk on 1 March 2010 (2 pages)
13 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Mr George Alan Kirk on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr George Alan Kirk on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr George Alan Kirk on 1 March 2010 (2 pages)
13 October 2010Director's details changed for Mr Peter David Kirk on 1 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 28/03/09; no change of members (10 pages)
13 July 2009Return made up to 28/03/09; no change of members (10 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 28/03/08; no change of members (7 pages)
22 July 2008Return made up to 28/03/08; no change of members (7 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (7 pages)
10 April 2007Return made up to 28/03/07; full list of members (7 pages)
11 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
11 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
9 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
9 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 March 2003Return made up to 28/03/03; full list of members (7 pages)
22 March 2003Return made up to 28/03/03; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
12 March 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
12 March 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 April 2000Declaration of assistance for shares acquisition (4 pages)
27 April 2000Declaration of assistance for shares acquisition (4 pages)
27 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2000Return made up to 28/03/00; full list of members (13 pages)
22 April 2000Return made up to 28/03/00; full list of members (13 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: wakefield road brickworks wakefield road normanton WF6 1BG (1 page)
31 May 1998Registered office changed on 31/05/98 from: wakefield road brickworks wakefield road normanton WF6 1BG (1 page)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Return made up to 28/03/98; change of members (6 pages)
28 April 1998Return made up to 28/03/98; change of members (6 pages)
16 April 1997Return made up to 28/03/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (14 pages)
16 April 1997Return made up to 28/03/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (14 pages)
1 May 1996Full accounts made up to 31 December 1995 (14 pages)
1 May 1996Return made up to 28/03/96; full list of members (5 pages)
1 May 1996Return made up to 28/03/96; full list of members (5 pages)
1 May 1996Full accounts made up to 31 December 1995 (14 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
10 April 1995Return made up to 28/03/95; change of members (6 pages)
10 April 1995Return made up to 28/03/95; change of members (6 pages)
8 May 1925Company name changed\certificate issued on 08/05/25 (4 pages)
8 May 1925Company name changed\certificate issued on 08/05/25 (4 pages)
13 December 1901New secretary appointed (4 pages)
13 December 1901Incorporation (16 pages)
13 December 1901New secretary appointed (4 pages)
13 December 1901Incorporation (16 pages)