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

BRICKBATLEY LIMITED

HARMAN HOUSE, GEORGE STREET, UXBRIDGE, UB8 1QQ,
Company Registration Number
02780675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brickbatley Ltd
BRICKBATLEY LIMITED was founded on 1993-01-18 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Brickbatley Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
BRICKBATLEY LIMITED
 
Legal Registered Office
HARMAN HOUSE
GEORGE STREET
UXBRIDGE
UB8 1QQ
Other companies in NG8
 
Previous Names
BITE DESIGN LIMITED18/10/2017
Filing Information
Company Number 02780675
Company ID Number 02780675
Date formed 1993-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts 
Last Datalog update: 2018-08-06 04:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICKBATLEY 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 BRICKBATLEY LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN GIRLING
Company Secretary 2015-07-01
JOHN HOWARD GILL
Director 1993-01-29
ADRIAN KNAPP HARMS
Director 1993-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD GILL
Company Secretary 1995-02-08 2015-07-01
DEREK HENDER
Company Secretary 1993-01-29 1995-02-08
DEREK HENDER
Director 1993-01-29 1995-02-08
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-01-18 1993-01-29
L & A REGISTRARS LIMITED
Nominated Director 1993-01-18 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD GILL CONTROLLER SOFTWARE LTD Director 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
JOHN HOWARD GILL THE ARCHICAD CENTRE LTD Director 2005-05-16 CURRENT 2005-05-16 Active - Proposal to Strike off
JOHN HOWARD GILL BITE CENTRE LTD Director 1993-10-15 CURRENT 1993-10-15 Active - Proposal to Strike off
ADRIAN KNAPP HARMS CONTROLLER SOFTWARE LTD Director 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
ADRIAN KNAPP HARMS THE ARCHICAD CENTRE LTD Director 2005-05-16 CURRENT 2005-05-16 Active - Proposal to Strike off
ADRIAN KNAPP HARMS BITE CENTRE LTD Director 1993-10-15 CURRENT 1993-10-15 Active - Proposal to Strike off

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
2018-08-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-15DS01APPLICATION FOR STRIKING-OFF
2017-10-18AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-18RES15CHANGE OF NAME 17/10/2017
2017-10-18CERTNMCOMPANY NAME CHANGED BITE DESIGN LIMITED CERTIFICATE ISSUED ON 18/10/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 300
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM HIGHBRIDGE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR ENGLAND
2017-04-03AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-30AR0118/01/16 FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KNAPP HARMS / 18/01/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD GILL / 18/01/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD GILL / 18/01/2016
2015-10-22AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-22AA01PREVEXT FROM 31/01/2015 TO 30/06/2015
2015-08-11AP03SECRETARY APPOINTED MR ADRIAN GIRLING
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN GILL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW
2015-08-05RES01ADOPT ARTICLES 01/07/2015
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-27AR0118/01/15 FULL LIST
2014-04-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-20AR0118/01/14 FULL LIST
2013-04-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-14AR0118/01/13 FULL LIST
2012-05-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-25AR0118/01/12 FULL LIST
2011-04-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-20AR0118/01/11 FULL LIST
2010-07-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-19AR0118/01/10 FULL LIST
2009-04-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-02363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-29363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-09363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-29363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-21363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2002-02-21363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-05363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-03363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-10363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-16363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1996-01-16288NEW SECRETARY APPOINTED
1996-01-16363(288)SECRETARY RESIGNED
1995-11-30287REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 178 HUNTINGDON STREET NOTTINGHAM NOTTS NG1 3NE
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-20288DIRECTOR RESIGNED
1995-01-26363sRETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-14363sRETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS
1993-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-02-2388(2)RAD 11/02/93--------- £ SI 298@1=298 £ IC 2/300
1993-02-11288NEW DIRECTOR APPOINTED
1993-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-11287REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 31 CORSHAM STREET LONDON N1 6DR
1993-01-28CERTNMCOMPANY NAME CHANGED BITE DESIGNS LIMITED CERTIFICATE ISSUED ON 29/01/93
1993-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BRICKBATLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BRICKBATLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRICKBATLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2014-01-31 £ 94,598
Creditors Due Within One Year 2013-01-31 £ 92,680
Provisions For Liabilities Charges 2014-01-31 £ 3,748
Provisions For Liabilities Charges 2013-01-31 £ 3,814

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRICKBATLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 275,565
Cash Bank In Hand 2013-01-31 £ 268,051
Current Assets 2014-01-31 £ 330,935
Current Assets 2013-01-31 £ 300,724
Debtors 2014-01-31 £ 55,370
Debtors 2013-01-31 £ 32,673
Shareholder Funds 2014-01-31 £ 254,190
Shareholder Funds 2013-01-31 £ 226,794
Tangible Fixed Assets 2014-01-31 £ 21,601
Tangible Fixed Assets 2013-01-31 £ 22,564

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRICKBATLEY LIMITED registering or being granted any patents
Domain Names

BRICKBATLEY LIMITED owns 1 domain names.

bite.co.uk  

Trademarks
We have not found any records of BRICKBATLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRICKBATLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-10-11 GBP £8,545 Jurors and Witness Payments
Nottingham City Council 2012-04-26 GBP £544
Nottingham City Council 2012-04-26 GBP £544 IT EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRICKBATLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRICKBATLEY 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 BRICKBATLEY 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.