Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHELMERSH BRICK UK LIMITED
Company Information for

MICHELMERSH BRICK UK LIMITED

FRESHFIELD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH,
Company Registration Number
02527552
Private Limited Company
Active

Company Overview

About Michelmersh Brick Uk Ltd
MICHELMERSH BRICK UK LIMITED was founded on 1990-08-02 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Michelmersh Brick Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICHELMERSH BRICK UK LIMITED
 
Legal Registered Office
FRESHFIELD LANE
DANEHILL
HAYWARDS HEATH
WEST SUSSEX
RH17 7HH
Other companies in RH17
 
Previous Names
BLOCKLEYS BRICK LIMITED29/12/2010
Filing Information
Company Number 02527552
Company ID Number 02527552
Date formed 1990-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELMERSH BRICK UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHELMERSH BRICK UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HUW PERROTT MORGAN
Company Secretary 2010-08-01
FRANCIS JOHN HANNA
Director 2011-11-21
PETER NIGEL SHARP
Director 2011-11-21
MARTIN RUSSELL WARNER
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JOHN SPENCER GADSDEN
Director 2000-03-16 2017-05-10
CRAIG WILLIAM ROBINSON
Company Secretary 2003-06-06 2010-08-01
NICOLA JANE CRICKMORE
Company Secretary 2000-03-16 2003-06-06
DAVID BERNARD HODSON
Company Secretary 1998-09-07 2000-03-16
JOHN BARLOW
Director 2000-02-09 2000-03-16
DAVID BERNARD HODSON
Director 1998-02-09 2000-03-16
COLIN VAUGHAN MCLEOD
Director 2000-02-09 2000-03-16
DAVID JOHN ROBERTS
Director 1991-08-02 2000-03-16
MICHAEL TREVOR GWYNNE
Director 1991-08-02 2000-02-08
BRIAN JOHN TAYLOR
Director 1991-08-02 2000-02-08
GEORGE CECIL CHARLES CAPON
Director 1993-11-15 1999-12-23
MICHAEL TREVOR GWYNNE
Company Secretary 1991-08-02 1998-09-06
KENNETH FRANCIS KINNEAR
Director 1991-08-02 1998-06-10
PHILIP BRAIN
Director 1991-08-02 1992-12-31
RICHARD ALAN CHANTER
Director 1991-08-02 1992-12-31
IAN DOUGLAS COOK
Director 1991-08-02 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOHN HANNA CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
FRANCIS JOHN HANNA CHARNWOOD FOREST BRICK LIMITED Director 2017-01-26 CURRENT 1998-12-30 Active
FRANCIS JOHN HANNA DUNTON BROTHERS LIMITED Director 2017-01-26 CURRENT 1996-08-20 Active
FRANCIS JOHN HANNA MICHELMERSH BRICK & TILE COMPANY LIMITED Director 2017-01-26 CURRENT 1997-09-12 Active
FRANCIS JOHN HANNA BROX ROAD DEVELOPMENTS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-12-20
PETER NIGEL SHARP CARLTON MAIN BRICKWORKS LIMITED Director 2017-06-23 CURRENT 1950-03-18 Active
PETER NIGEL SHARP FRESHFIELD LANE BRICKWORKS LIMITED Director 2017-01-26 CURRENT 1964-05-07 Active
PETER NIGEL SHARP CHARNWOOD FOREST BRICK LIMITED Director 2017-01-26 CURRENT 1998-12-30 Active
PETER NIGEL SHARP DUNTON BROTHERS LIMITED Director 2017-01-26 CURRENT 1996-08-20 Active
PETER NIGEL SHARP MICHELMERSH BRICK & TILE COMPANY LIMITED Director 2017-01-26 CURRENT 1997-09-12 Active
PETER NIGEL SHARP MICHELMERSH BRICK HOLDINGS PLC Director 2011-05-16 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER BLOCKLEYS BRICK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
MARTIN RUSSELL WARNER HOPE FOR JUSTICE Director 2010-07-21 CURRENT 2008-04-11 Active
MARTIN RUSSELL WARNER FRESHFIELD LANE BRICKWORKS LIMITED Director 2010-03-24 CURRENT 1964-05-07 Active
MARTIN RUSSELL WARNER ELDCROFT LIMITED Director 2009-09-01 CURRENT 2009-08-12 Active - Proposal to Strike off
MARTIN RUSSELL WARNER DENS LIMITED Director 2009-01-29 CURRENT 2002-12-06 Active
MARTIN RUSSELL WARNER THE JERICHO FOUNDATION Director 2007-11-28 CURRENT 1993-08-18 Active
MARTIN RUSSELL WARNER JERICHO ENTERPRISES CIC Director 2007-11-28 CURRENT 1998-10-07 Active
MARTIN RUSSELL WARNER LEY HILL PROPERTY LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2014-06-17
MARTIN RUSSELL WARNER NEW ACRES LIMITED Director 2000-03-16 CURRENT 1991-04-10 Active
MARTIN RUSSELL WARNER CHARNWOOD FOREST BRICK LIMITED Director 1999-01-20 CURRENT 1998-12-30 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK HOLDINGS PLC Director 1997-11-03 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK & TILE COMPANY LIMITED Director 1997-10-31 CURRENT 1997-09-12 Active
MARTIN RUSSELL WARNER DUNTON BROTHERS LIMITED Director 1996-08-23 CURRENT 1996-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN HANNA
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Ryan Mahoney on 2022-01-14
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025275520010
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 025275520011
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025275520010
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025275520011
2021-09-07PSC05Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2021-09-07
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP01DIRECTOR APPOINTED RYAN MAHONEY
2021-06-07TM02Termination of appointment of Stephen Huw Perrott Morgan on 2021-06-03
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-11CH01Director's details changed for Mr Francis John Hanna on 2021-01-11
2020-11-23PSC05Change of details for Michelmersh Brick Holdings Plc as a person with significant control on 2020-11-23
2020-11-23CH01Director's details changed for Mr Martin Russell Warner on 2020-11-23
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025275520010
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GADSDEN
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GADSDEN
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-01AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-03AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0124/05/12 ANNUAL RETURN FULL LIST
2011-12-12AP01DIRECTOR APPOINTED MR PETER NIGEL SHARP
2011-12-12AP01DIRECTOR APPOINTED MR FRANCIS JOHN HANNA
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0124/05/11 FULL LIST
2010-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-29CERTNMCOMPANY NAME CHANGED BLOCKLEYS BRICK LIMITED CERTIFICATE ISSUED ON 29/12/10
2010-12-29RES15CHANGE OF NAME 29/12/2010
2010-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM SOMMERFELD ROAD TRENCH LOCK TELFORD SALOP TF1 5RY
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AP03SECRETARY APPOINTED MR STEPHEN HUW PERROTT MORGAN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBINSON
2010-07-29AUDAUDITOR'S RESIGNATION
2010-05-28AR0124/05/10 FULL LIST
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARNER / 31/12/2008
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARNER / 31/12/2007
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-09MISCSECTION 394
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-06-07363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-24363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-07-16288bSECRETARY RESIGNED
2004-06-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-25288aNEW SECRETARY APPOINTED
2003-06-08363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-07-06363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-08-23225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2001-06-22363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-07-20363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25288bDIRECTOR RESIGNED
2000-04-25288bDIRECTOR RESIGNED
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25288bDIRECTOR RESIGNED
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 2475 REGENTS COURT THE CRESCENT, BIRMINGHAM BUSINESS PA, BIRMINGHAM WEST MIDLANDS B37 7YE
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
233 - Manufacture of clay building materials
23320 - Manufacture of bricks, tiles and construction products, in baked clay




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1136768 Active Licenced property: SOMMERFELD ROAD BLOCKLEYS TRENCH LOCK TELFORD TRENCH LOCK GB TF1 5RY. Correspondance address: DANEHILL FRESHFIELD LANE HAYWARDS HEATH GB RH17 7HH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1105137 Active Licenced property: HILL VIEW ROAD THE BRICKWORKS MICHELMERSH ROMSEY MICHELMERSH GB SO51 0NN. Correspondance address: DANEHILL FRESHFIELD LANE HAYWARDS HEATH GB RH17 7HH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104903 Active Licenced property: DANEHILL FRESHFIELD LANE HAYWARDS HEATH GB RH17 7HH.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104903 Active Licenced property: DANEHILL FRESHFIELD LANE HAYWARDS HEATH GB RH17 7HH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHELMERSH BRICK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2010-05-15 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2009-05-23 Satisfied VENTURE FINANCE PLC
MORTGAGE 2006-03-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 2000-05-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-07-07 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1992-11-26 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1991-01-09 Satisfied 3I PLC
SINGLE DEBENTURE 1991-01-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MICHELMERSH BRICK UK LIMITED registering or being granted any patents
Domain Names

MICHELMERSH BRICK UK LIMITED owns 3 domain names.

hathernterracotta.co.uk   taperelltaylor.co.uk   charnwoodforest.co.uk  

Trademarks
We have not found any records of MICHELMERSH BRICK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELMERSH BRICK UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23320 - Manufacture of bricks, tiles and construction products, in baked clay) as MICHELMERSH BRICK UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MICHELMERSH BRICK UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BRICKWORKS AND PREMISES CHARNWOOD FORESTBRICK&TILEWORKS LTD OLD STATION CLOSE SHEPSHED LOUGHBOROUGH; LEICESTERSHIRE LE12 9EE 84,50201/04/1995

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHELMERSH BRICK UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHELMERSH BRICK UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.