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

CHARNWOOD FOREST BRICK LIMITED

FRESHFIELD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH,
Company Registration Number
03690069
Private Limited Company
Active

Company Overview

About Charnwood Forest Brick Ltd
CHARNWOOD FOREST BRICK LIMITED was founded on 1998-12-30 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Charnwood Forest Brick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARNWOOD FOREST BRICK LIMITED
 
Legal Registered Office
FRESHFIELD LANE
DANEHILL
HAYWARDS HEATH
WEST SUSSEX
RH17 7HH
Other companies in RH17
 
Telephone01509503203
 
Filing Information
Company Number 03690069
Company ID Number 03690069
Date formed 1998-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWOOD FOREST BRICK 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 CHARNWOOD FOREST BRICK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HUW PERROTT MORGAN
Company Secretary 2010-08-01
FRANCIS JOHN HANNA
Director 2017-01-26
PETER NIGEL SHARP
Director 2017-01-26
MARTIN RUSSELL WARNER
Director 1999-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JOHN SPENCER GADSDEN
Director 1999-01-20 2017-05-10
CRAIG WILLIAM ROBINSON
Company Secretary 2003-06-06 2010-08-01
NICOLA JANE CRICKMORE
Company Secretary 1999-01-20 2003-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-30 1999-01-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-30 1999-01-20

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 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
FRANCIS JOHN HANNA MICHELMERSH BRICK UK LIMITED Director 2011-11-21 CURRENT 1990-08-02 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 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
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 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 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN HANNA
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY 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 2
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036900690006
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036900690006
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED RYAN MAHONEY
2021-06-07TM02Termination of appointment of Stephen Huw Perrott Morgan on 2021-06-03
2021-01-11CH01Director's details changed for Mr Francis John Hanna on 2021-01-11
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-11-23PSC06Change 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
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05RES01ADOPT ARTICLES 05/07/17
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036900690006
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN SPENCER GADSDEN
2017-01-26AP01DIRECTOR APPOINTED MR PETER NIGEL SHARP
2017-01-26AP01DIRECTOR APPOINTED MR FRANCIS JOHN HANNA
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0130/12/15 ANNUAL RETURN FULL LIST
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0130/12/13 ANNUAL RETURN FULL LIST
2013-02-11AR0130/12/12 ANNUAL RETURN FULL LIST
2012-01-16AR0130/12/11 ANNUAL RETURN FULL LIST
2011-01-27AR0130/12/10 ANNUAL RETURN FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ
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
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-21AR0130/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN SPENCER GADSDEN / 30/12/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-06363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
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
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-22363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-07-16288bSECRETARY RESIGNED
2004-05-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-24363(288)SECRETARY RESIGNED
2003-12-24363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-17288aNEW SECRETARY APPOINTED
2003-01-13363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/02
2002-01-14363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-28363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/00
2000-03-23363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-11-08225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99
1999-04-30CERTNMCOMPANY NAME CHANGED MATTERBOARD LIMITED CERTIFICATE ISSUED ON 04/05/99
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-02-18288bSECRETARY RESIGNED
1999-02-18288aNEW DIRECTOR APPOINTED
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARNWOOD FOREST BRICK 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 CHARNWOOD FOREST BRICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
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 1999-03-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CHARNWOOD FOREST BRICK LIMITED

Intangible Assets
Patents
We have not found any records of CHARNWOOD FOREST BRICK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHARNWOOD FOREST BRICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARNWOOD FOREST BRICK 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 (74990 - Non-trading company) as CHARNWOOD FOREST BRICK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARNWOOD FOREST BRICK 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 CHARNWOOD FOREST BRICK 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 CHARNWOOD FOREST BRICK 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.