Company NameThe Yorkshire Brick Co. Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03523242
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Previous NameThe Original Rhino Post Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years after company formation)
Appointment Duration4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameIan James Bailey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Cheltenham Close
Tytherington
Macclesfield
Cheshire
SK10 2WD
Director NamePhilip Darwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameDavid Harrison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address156 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BA
Secretary NameIan James Bailey
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Cheltenham Close
Tytherington
Macclesfield
Cheshire
SK10 2WD
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones Milner Lane
Greetland
Halifax
West Yorkshire
HX4 8HP
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.marshalls.co.uk/
Telephone0845 3093131
Telephone regionUnknown

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
15 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Registered office address changed from Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England on 6 March 2014 (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page)
6 March 2014Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
6 April 2009Return made up to 06/03/09; full list of members (3 pages)
6 April 2009Return made up to 06/03/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 March 2007Return made up to 06/03/07; full list of members (7 pages)
26 March 2007Return made up to 06/03/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 April 2006Return made up to 06/03/06; full list of members (7 pages)
5 April 2006Return made up to 06/03/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2005New secretary appointed (3 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (3 pages)
31 March 2005Return made up to 06/03/05; full list of members (7 pages)
31 March 2005Return made up to 06/03/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 September 2004Company name changed the original rhino post company LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed the original rhino post company LIMITED\certificate issued on 28/09/04 (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
15 April 2004Return made up to 06/03/04; full list of members (8 pages)
15 April 2004Return made up to 06/03/04; full list of members (8 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
14 May 2003Return made up to 06/03/03; full list of members (7 pages)
14 May 2003Return made up to 06/03/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 March 2002Return made up to 06/03/02; full list of members (6 pages)
29 March 2002Return made up to 06/03/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: unit 5 bailey business park grimshaw lane bollington macclesfield SK10 5LB (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: unit 5 bailey business park grimshaw lane bollington macclesfield SK10 5LB (1 page)
6 February 2001Director resigned (1 page)
3 April 2000Return made up to 06/03/00; full list of members (7 pages)
3 April 2000Return made up to 06/03/00; full list of members (7 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 March 1999Return made up to 06/03/99; full list of members (6 pages)
11 March 1999Return made up to 06/03/99; full list of members (6 pages)
11 March 1998Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
6 March 1998Incorporation (10 pages)
6 March 1998Incorporation (10 pages)