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

MICHELMERSH BRICK HOLDINGS PLC

FRESHFIELD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH,
Company Registration Number
03462378
Public Limited Company
Active

Company Overview

About Michelmersh Brick Holdings Plc
MICHELMERSH BRICK HOLDINGS PLC was founded on 1997-11-03 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Michelmersh Brick Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MICHELMERSH BRICK HOLDINGS PLC
 
Legal Registered Office
FRESHFIELD LANE
DANEHILL
HAYWARDS HEATH
WEST SUSSEX
RH17 7HH
Other companies in RH17
 
Filing Information
Company Number 03462378
Company ID Number 03462378
Date formed 1997-11-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELMERSH BRICK HOLDINGS PLC
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 HOLDINGS PLC

Current Directors
Officer Role Date Appointed
STEPHEN HUW PERROTT MORGAN
Company Secretary 2010-08-01
STEPHEN GERARD BELLAMY
Director 2018-02-01
ROBERT WILLIAM CARLTON PORTER
Director 2004-05-19
FRANCIS JOHN HANNA
Director 2010-03-24
STEPHEN HUW PERROTT MORGAN
Director 2010-11-09
PETER NIGEL SHARP
Director 2011-05-16
MARTIN RUSSELL WARNER
Director 1997-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JOHN SPENCER GADSDEN
Director 1997-11-03 2017-05-10
ALAN RONALD GEOFFREY HARDY
Director 2010-03-24 2015-10-01
CRAIG WILLIAM ROBINSON
Company Secretary 2003-06-06 2010-08-01
CRAIG WILLIAM ROBINSON
Director 2004-05-19 2010-08-01
NICOLA JANE CRICKMORE
Company Secretary 1997-12-08 2003-06-06
MARTIN RUSSELL WARNER
Company Secretary 1997-11-03 1997-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-03 1997-11-03
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-03 1997-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-11-03 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GERARD BELLAMY CONCIRRUS LTD Director 2017-08-17 CURRENT 2011-09-30 Active
STEPHEN GERARD BELLAMY BECRYPT LIMITED Director 2008-12-16 CURRENT 2001-11-26 Active
STEPHEN GERARD BELLAMY ADVANCED MEDICAL SOLUTIONS GROUP PLC Director 2007-02-20 CURRENT 1993-11-01 Active
ROBERT WILLIAM CARLTON PORTER LCL PROPERTIES LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active - Proposal to Strike off
ROBERT WILLIAM CARLTON PORTER PENNEFATHER PROPERTIES LIMITED Director 2001-04-18 CURRENT 2001-04-18 Dissolved 2016-08-23
ROBERT WILLIAM CARLTON PORTER LANSDOWN CONSULTANTS LIMITED Director 1992-09-07 CURRENT 1992-09-07 Active
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 UK LIMITED Director 2011-11-21 CURRENT 1990-08-02 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 MICHELMERSH BRICK UK LIMITED Director 2000-03-16 CURRENT 1990-08-02 Active
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 & 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
2024-05-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-05-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN HANNA
2023-09-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 389,200 on 2023-09-05</ul>
2023-09-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 352,600 on 2023-08-22</ul>
2023-09-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 355,600 on 2023-08-25</ul>
2023-09-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 365,800 on 2023-08-15</ul>
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 289,600 on 2023-07-24</ul>
2023-08-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 299,000 on 2023-08-02</ul>
2023-08-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 325,800 on 2023-08-07</ul>
2023-08-10DIRECTOR APPOINTED MR ROBERT RAYMOND FENWICK
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 270,000 on 2023-07-11</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 263,800 on 2023-07-19</ul>
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 236,000 on 2023-07-03</ul>
2023-07-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 189,600 on 2023-06-15</ul>
2023-07-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 234,000 on 2023-06-14</ul>
2023-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 167,400 on 2023-06-06</ul>
2023-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 174,200 on 2023-05-31</ul>
2023-06-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 143,400 on 2023-05-11</ul>
2023-06-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 145,200 on 2023-05-12</ul>
2023-06-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 158,000 on 2023-05-22</ul>
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-05-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 111,600 on 2023-04-24</ul>
2023-05-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 134,400 on 2023-04-12</ul>
2023-04-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 99,000 on 2023-04-18</ul>
2023-04-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,000 on 2023-04-04</ul>
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 58,000 on 2023-03-14</ul>
2023-02-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 33,600 on 2023-02-14</ul>
2023-02-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 54,000 on 2023-02-06</ul>
2023-02-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,600 on 2023-01-31</ul>
2022-12-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 17,600 on 2022-11-30</ul>
2022-12-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 25,600 on 2022-11-28</ul>
2022-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,600 on 2022-11-28</ul>
2022-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 13,600 on 2022-11-30</ul>
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-21SH0114/07/22 STATEMENT OF CAPITAL GBP 19179215.8
2022-06-17SH0108/06/22 STATEMENT OF CAPITAL GBP 19177108
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-24SH0116/05/22 STATEMENT OF CAPITAL GBP 19175183.4
2022-05-13SH0106/05/22 STATEMENT OF CAPITAL GBP 19170848.6
2022-03-08CH01Director's details changed for Ryan Mahoney on 2022-01-14
2022-02-0127/01/22 STATEMENT OF CAPITAL GBP 19164912.4
2022-02-01SH0127/01/22 STATEMENT OF CAPITAL GBP 19164912.4
2022-01-1713/01/22 STATEMENT OF CAPITAL GBP 19160694.2
2022-01-17SH0113/01/22 STATEMENT OF CAPITAL GBP 19160694.2
2022-01-17RP04CS01
2022-01-1413/01/22 STATEMENT OF CAPITAL GBP 19156140.4
2022-01-14SH0113/01/22 STATEMENT OF CAPITAL GBP 19156140.4
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034623780007
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 034623780008
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034623780007
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034623780008
2021-12-22Second filing of capital allotment of shares GBP19,122,501.4
2021-12-22Second filing of capital allotment of shares GBP18,926,723.8
2021-12-22Second filing of capital allotment of shares GBP18,925,190
2021-12-22Second filing of capital allotment of shares GBP18,945,561.8
2021-12-22Second filing of capital allotment of shares GBP18,936,071
2021-12-22Second filing of capital allotment of shares GBP19,105,561.8
2021-12-22Second filing of capital allotment of shares GBP19,106,903.8
2021-12-22Second filing of capital allotment of shares GBP19,119,337.8
2021-12-22Second filing of capital allotment of shares GBP19,113,106.4
2021-12-22Second filing of capital allotment of shares GBP19,110,518
2021-12-22Second filing of capital allotment of shares GBP19,121,255.2
2021-12-22Second filing of capital allotment of shares GBP19,125,029.8
2021-12-22Second filing of capital allotment of shares GBP19,123,529.8
2021-12-22Second filing of capital allotment of shares GBP18,854,003
2021-12-2216/12/21 STATEMENT OF CAPITAL GBP 19126563.6
2021-12-2216/12/21 STATEMENT OF CAPITAL GBP 19126563.6
2021-12-22SH0116/12/21 STATEMENT OF CAPITAL GBP 19126563.6
2021-12-22RP04SH01Second filing of capital allotment of shares GBP19,113,106.4
2021-12-2114/07/21 STATEMENT OF CAPITAL GBP 18852523.8
2021-12-21SH0114/07/21 STATEMENT OF CAPITAL GBP 18852523.8
2021-12-0130/11/21 STATEMENT OF CAPITAL GBP 19061182.2
2021-12-01SH0130/11/21 STATEMENT OF CAPITAL GBP 19061182.2
2021-11-2625/11/21 STATEMENT OF CAPITAL GBP 19059682.2
2021-11-26SH0125/11/21 STATEMENT OF CAPITAL GBP 19059682.2
2021-11-26RP04CS01
2021-11-0504/11/21 STATEMENT OF CAPITAL GBP 19058653.8
2021-11-0523/09/21 STATEMENT OF CAPITAL GBP 19055490.2
2021-11-0507/10/21 STATEMENT OF CAPITAL GBP 19057407.6
2021-11-05SH0123/09/21 STATEMENT OF CAPITAL GBP 19055490.2
2021-11-0326/08/21 STATEMENT OF CAPITAL GBP 18881714.2
2021-11-0329/07/21 STATEMENT OF CAPITAL GBP 18789155.4
2021-11-03SH0126/08/21 STATEMENT OF CAPITAL GBP 18881714.2
2021-10-0614/09/21 STATEMENT OF CAPITAL GBP 19039288.8
2021-10-0609/09/21 STATEMENT OF CAPITAL GBP 19036700.4
2021-09-08CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-08CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-0310/08/21 STATEMENT OF CAPITAL GBP 18862397
2021-09-0303/08/21 STATEMENT OF CAPITAL GBP 18860863.2
2021-09-0313/08/21 STATEMENT OF CAPITAL GBP 18871744.2
2021-09-0301/09/21 STATEMENT OF CAPITAL GBP 19031744.2
2021-09-0302/09/21 STATEMENT OF CAPITAL GBP 19033086.2
2021-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM CARLTON PORTER
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUW PERROTT MORGAN
2021-06-07AP01DIRECTOR APPOINTED RYAN MAHONEY
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-11CH01Director's details changed for Mr Francis John Hanna on 2021-01-11
2021-01-05SH0121/12/20 STATEMENT OF CAPITAL GBP 18788676.2
2020-12-15SH0103/12/20 STATEMENT OF CAPITAL GBP 18786863.6
2020-11-30AP01DIRECTOR APPOINTED MR ANTHONY JOHN MORRIS
2020-11-30TM02Termination of appointment of Stephen Huw Perrott Morgan on 2011-11-23
2020-11-30AP04Appointment of Prism Cosec Limited as company secretary on 2020-11-23
2020-11-23PSC08Notification of a person with significant control statement
2020-11-23PSC07CESSATION OF ERIC JOHN SPENCER GADSDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23CH01Director's details changed for Mr Martin Russell Warner on 2020-11-23
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MRS PAULA MARIA HAY-PLUMB
2020-10-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-10-15SH0108/10/20 STATEMENT OF CAPITAL GBP 18775145.6
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-22SH0110/12/19 STATEMENT OF CAPITAL GBP 18497800
2019-11-20SH0129/10/19 STATEMENT OF CAPITAL GBP 18496896
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-08-19SH0128/06/19 STATEMENT OF CAPITAL GBP 18496257.60
2019-06-11SH0128/05/19 STATEMENT OF CAPITAL GBP 18412206.80
2019-06-08RES13Resolutions passed:
  • Market purchases 14/05/2019
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-03SH0118/02/19 STATEMENT OF CAPITAL GBP 18408551
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD BELLAMY
2018-12-27SH0107/12/18 STATEMENT OF CAPITAL GBP 17297222.6
2018-11-13SH0125/10/18 STATEMENT OF CAPITAL GBP 1729650.8
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-06SH0108/08/18 STATEMENT OF CAPITAL GBP 17282541
2018-09-03SH0102/05/18 STATEMENT OF CAPITAL GBP 17242726
2018-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09AP01DIRECTOR APPOINTED MR STEPHEN GERARD BELLAMY
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC JOHN SPENCER GADSDEN
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 17234332.8
2017-07-11SH0129/06/17 STATEMENT OF CAPITAL GBP 17234332.8
2017-07-11SH0124/03/17 STATEMENT OF CAPITAL GBP 16295444
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034623780007
2017-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GADSDEN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 16294235.6
2016-12-20SH0128/11/16 STATEMENT OF CAPITAL GBP 16294235.6
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 16246931.2
2015-11-20AR0103/11/15 FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-23RES01ALTER ARTICLES 20/05/2015
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-12SH0126/11/14 STATEMENT OF CAPITAL GBP 16246931
2014-11-06AR0103/11/14 NO MEMBER LIST
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-04RES13COMPANY BUSINESS 21/05/2014
2014-06-04RES01ADOPT ARTICLES 21/05/2014
2014-05-02SH0119/03/14 STATEMENT OF CAPITAL GBP 3875
2014-03-19SH0127/11/13 STATEMENT OF CAPITAL GBP 11652994
2014-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15RES04NC INC ALREADY ADJUSTED 13/06/2011
2014-01-15RES04NC INC ALREADY ADJUSTED 22/05/2013
2014-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15RES04NC INC ALREADY ADJUSTED 16/12/2013
2014-01-15SH0116/12/13 STATEMENT OF CAPITAL GBP 16161895.00
2014-01-15SH0127/11/13 STATEMENT OF CAPITAL GBP 11652994
2013-11-13AR0103/11/13 NO MEMBER LIST
2013-10-30SH0109/10/13 STATEMENT OF CAPITAL GBP 11649531
2013-09-18SH0122/08/13 STATEMENT OF CAPITAL GBP 11647031
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0103/11/12 NO MEMBER LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RONALD GEOFFREY HARDY / 01/11/2012
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0103/11/11 NO MEMBER LIST
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16AP01DIRECTOR APPOINTED MR PETER NIGEL SHARP
2011-05-13SH0131/03/11 STATEMENT OF CAPITAL GBP 11645430
2010-12-01AR0103/11/10 BULK LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN HANNA / 25/11/2010
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2PJ
2010-11-15AP01DIRECTOR APPOINTED MR STEPHEN HUW PERROTT MORGAN
2010-09-16AP03SECRETARY APPOINTED MR STEPHEN HUW PERROTT MORGAN
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBINSON
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBINSON
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-20AP01DIRECTOR APPOINTED MR ALAN RONALD GEOFFREY HARDY
2010-05-20AP01DIRECTOR APPOINTED FRANCIS JOHN HANNA
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-13RES04NC INC ALREADY ADJUSTED 24/03/2010
2009-12-23AR0103/11/09 BULK LIST
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 10/12/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2009-06-06RES03EXEMPTION FROM APPOINTING AUDITORS
2009-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-17363aRETURN MADE UP TO 10/12/08; BULK LIST AVAILABLE SEPARATELY
2008-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-26RES13MARKET PURCHASES 23/07/2008
2008-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-1288(2)AD 18/07/08 GBP SI 143@0.2=28.6 GBP IC 8081939/8081967.6
2008-06-04AUDAUDITOR'S RESIGNATION
2008-05-22AUDAUDITOR'S RESIGNATION
2008-05-2188(2)AD 05/05/08 GBP SI 3310@0.2=662 GBP IC 8081277/8081939
2008-05-2188(2)AD 13/05/08 GBP SI 26157@0.2=5231.4 GBP IC 8076045.6/8081277
2008-05-1388(2)AD 25/04/08 GBP SI 2648@0.2=529.6 GBP IC 8075516/8076045.6
2008-04-0588(2)AD 18/03/08 GBP SI 6620@0.2=1324 GBP IC 8074192/8075516
2007-12-02363sRETURN MADE UP TO 03/11/07; BULK LIST AVAILABLE SEPARATELY
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-04RES13MAKE MRKT PURCH 03/05/07
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09MISC394 STATEMENT
2006-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-11363sRETURN MADE UP TO 03/11/06; BULK LIST AVAILABLE SEPARATELY
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01363sRETURN MADE UP TO 03/11/05; BULK LIST AVAILABLE SEPARATELY
2005-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-01-12363sRETURN MADE UP TO 03/11/04; BULK LIST AVAILABLE SEPARATELY
2004-07-26RES04£ NC 7500000/12000000 19/
2004-07-26123£ NC 2000000/7500000 30/11/02
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26RES04NC INC ALREADY ADJUSTED 30/11/02
2004-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
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
We could not find any licences issued to MICHELMERSH BRICK HOLDINGS PLC 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 MICHELMERSH BRICK HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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
DEBENTURE 2006-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-03-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MICHELMERSH BRICK HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELMERSH BRICK HOLDINGS PLC
Trademarks
We have not found any records of MICHELMERSH BRICK HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELMERSH BRICK HOLDINGS PLC. 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 HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MICHELMERSH BRICK HOLDINGS PLC 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 MICHELMERSH BRICK HOLDINGS PLC 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 HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MBH
Listed Since 26-May-04
Market Sector Construction & Materials
Market Sub Sector Building Materials & Fixtures
Market Capitalisation £57.3887M
Shares Issues 80,829,212.00
Share Type ORD GBP0.2
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.