Company NameBricknell's Rentals Limited
DirectorsDawn Holmes and Christopher Paul Holmes
Company StatusActive
Company Number05182971
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDawn Holmes
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCotswold House Clifford Lister Business Centre
Bawtry Road
Wickersley, Rotherham
S66 2BL
Director NameMrs Dawn Holmes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold House Clifford Lister Business Centre
Bawtry Road
Wickersley, Rotherham
S66 2BL
Director NameMr Christopher Paul Holmes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold House Clifford Lister Business Centre Baw
Wickersley
Rotherham
S66 2BL
Director NameAnthony Dakin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Gillott Dell
Wickersley
Rotherham
South Yorkshire
S66 1BF

Contact

Websitebricknells-rentals.co.uk
Telephone01709 365584
Telephone regionRotherham

Location

Registered AddressCotswold House Clifford Lister Business Centre
Bawtry Road
Wickersley, Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dawn Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,402
Cash£359,845
Current Liabilities£394,546

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

23 August 2004Delivered on: 24 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

12 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 June 2020Second filing for the appointment of Christopher Paul Holmes as a director (6 pages)
1 April 2020Appointment of Mr Christopher Paul Holmes as a director on 1 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2020
(3 pages)
30 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 March 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 July 2017Registered office address changed from 65 Wellgate Rotherham South Yorkshire S60 2LT to Cotswold House Clifford Lister Business Centre Bawtry Road Wickersley, Rotherham S66 2BL on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 65 Wellgate Rotherham South Yorkshire S60 2LT to Cotswold House Clifford Lister Business Centre Bawtry Road Wickersley, Rotherham S66 2BL on 27 July 2017 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
6 June 2016Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages)
6 June 2016Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2012Secretary's details changed for Dawn Holmes on 19 July 2012 (1 page)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2012Secretary's details changed for Dawn Holmes on 19 July 2012 (1 page)
19 July 2012Director's details changed for Dawn Holmes on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Dawn Holmes on 19 July 2012 (2 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Dawn Holmes on 11 March 2010 (2 pages)
26 July 2010Director's details changed for Dawn Holmes on 11 March 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page)
11 March 2010Director's details changed for Dawn Holmes on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page)
11 March 2010Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page)
11 March 2010Director's details changed for Dawn Holmes on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Dawn Holmes on 1 March 2010 (2 pages)
10 February 2010Amended accounts made up to 31 December 2009 (4 pages)
10 February 2010Amended accounts made up to 31 December 2009 (4 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 June 2009Appointment terminated director anthony dakin (1 page)
16 June 2009Appointment terminated director anthony dakin (1 page)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
10 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 October 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 September 2005Return made up to 19/07/05; full list of members (6 pages)
20 September 2005Return made up to 19/07/05; full list of members (6 pages)
24 November 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004Incorporation (10 pages)
19 July 2004Incorporation (10 pages)