Company NameBricksuk Limited
DirectorsCarey Hall and John William Hall
Company StatusActive
Company Number06634448
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carey Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Fortuna House 88 Queen Street
Sheffield
South Yorkshire
S1 2FW
Director NameMr John William Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Fortuna House 88 Queen Street
Sheffield
South Yorkshire
S1 2FW
Secretary NameMr John William Hall
StatusCurrent
Appointed01 August 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address146 Fortuna House 88 Queen Street
Sheffield
South Yorkshire
S1 2FW
Director NameMr John William Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holbein Close
Dronfield
Sheffield
South Yorkshire
S18 1QH
Secretary NameMr John William Hall
NationalityEnglish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holbein Close
Dronfield
Sheffield
South Yorkshire
S18 1QH
Secretary NameMiss Carey Hollingworth
StatusResigned
Appointed01 May 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address21 Holbein Close
Dronfield
Derbyshire
S18 1QH
Director NameCarey Hollingworth (Corporation)
StatusResigned
Appointed01 August 2012(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 January 2021)
Correspondence Address146 Fortuna House 88 Queen Street
Sheffield
South Yorkshire
S1 2FW

Location

Registered Address146 Fortuna House 88 Queen Street
Sheffield
South Yorkshire
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Carey Hollingworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,868
Cash£14,940
Current Liabilities£62,531

Accounts

Latest Accounts30 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

30 January 2021Total exemption full accounts made up to 30 July 2020 (8 pages)
13 January 2021Appointment of Mrs Carey Hall as a director on 1 August 2012 (2 pages)
13 January 2021Termination of appointment of Carey Hollingworth as a director on 13 January 2021 (1 page)
10 June 2020Change of details for Mr John William Hall as a person with significant control on 8 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
3 June 2020Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(3 pages)
14 April 2020Total exemption full accounts made up to 30 July 2019 (8 pages)
23 July 2019Total exemption full accounts made up to 30 July 2018 (7 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
21 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 December 2017Director's details changed for Mr John William Hall on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Carey Hollingworth on 1 December 2017 (1 page)
4 December 2017Director's details changed for Mr John William Hall on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Carey Hollingworth on 1 December 2017 (1 page)
26 November 2017Registered office address changed from 21 Holbein Close Dronfield Derbyshire S18 1QH to 146 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW on 26 November 2017 (1 page)
26 November 2017Registered office address changed from 21 Holbein Close Dronfield Derbyshire S18 1QH to 146 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW on 26 November 2017 (1 page)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Appointment of Mr John William Hall as a secretary (1 page)
5 August 2013Appointment of Mr John William Hall as a secretary (1 page)
4 August 2013Termination of appointment of Carey Hollingworth as a secretary (1 page)
4 August 2013Termination of appointment of Carey Hollingworth as a secretary (1 page)
2 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Appointment of Mr John William Hall as a director (2 pages)
2 August 2013Appointment of Mr John William Hall as a director (2 pages)
2 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 August 2012Termination of appointment of John Hall as a secretary (1 page)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 August 2012Appointment of Carey Hollingworth as a director (2 pages)
8 August 2012Termination of appointment of John Hall as a secretary (1 page)
8 August 2012Appointment of Miss Carey Hollingworth as a secretary (1 page)
8 August 2012Termination of appointment of John Hall as a director (1 page)
8 August 2012Termination of appointment of John Hall as a director (1 page)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 August 2012Appointment of Carey Hollingworth as a director (2 pages)
8 August 2012Appointment of Miss Carey Hollingworth as a secretary (1 page)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Director's details changed for Mr John William Hall on 1 July 2010 (2 pages)
14 October 2010Director's details changed for Mr John William Hall on 1 July 2010 (2 pages)
14 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr John William Hall on 1 July 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (10 pages)
8 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (10 pages)
8 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (10 pages)
1 July 2008Incorporation (13 pages)
1 July 2008Incorporation (13 pages)