Company NameMidland Brick Supplies Limited
DirectorsRichard John Nield and Lesa Caron Nield
Company StatusLiquidation
Company Number06981192
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Nield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands House
93 Main Road
Austrey
Warwickshire
CV9 3EG
Director NameLesa Caron Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fusion Court Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr Andrew Keith Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Butler Road
Solihull
Birmingham
West Midlands
B92 7QL

Location

Registered Address8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

98 at £1Richard John Nield
98.00%
Ordinary
1 at £1Christine Nield
1.00%
Ordinary A
1 at £1Stephen Nield
1.00%
Ordinary A

Financials

Year2014
Net Worth£47,541
Cash£55,262
Current Liabilities£45,163

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2021 (2 years, 8 months ago)
Next Return Due19 August 2022 (overdue)

Filing History

24 May 2023Liquidators' statement of receipts and payments to 30 March 2023 (10 pages)
12 October 2022Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 12 October 2022 (2 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 April 2022Declaration of solvency (7 pages)
13 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
(1 page)
13 April 2022Appointment of a voluntary liquidator (3 pages)
13 April 2022Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 13 April 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 February 2017Appointment of Lesa Caron Nield as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Lesa Caron Nield as a director on 8 February 2017 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
13 May 2016Statement of company's objects (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Statement of company's objects (2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 19 April 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Termination of appointment of Andrew Thomas as a director (1 page)
4 November 2010Termination of appointment of Andrew Thomas as a director (1 page)
13 October 2010Registered office address changed from Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU on 13 October 2010 (1 page)
10 September 2010Director's details changed for Mr Andrew Keith Thomas on 5 August 2010 (2 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mr Andrew Keith Thomas on 5 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Andrew Keith Thomas on 5 August 2010 (2 pages)
28 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
28 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)