Company NameBricks & Mortar Limited
Company StatusActive
Company Number00205202
CategoryPrivate Limited Company
Incorporation Date9 April 1925(99 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(66 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(66 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameGuy Nicholas Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(70 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleInvestment Banker
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Guy Bell Williams
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(66 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 September 2009)
RoleSolicitor
Correspondence AddressLeighton Brow Leighton Road
Neston
South Wirral
Merseyside
L64 3SW
Secretary NameNigel John Anderton
NationalityBritish
StatusResigned
Appointed31 October 1991(66 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

Contact

Websitebricksandmortar.com

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £1Gbb Estates LTD
99.97%
Ordinary
1 at £1Elizabeth Williams
0.03%
Ordinary

Financials

Year2014
Turnover£149,581
Gross Profit£127,043
Net Worth£1,717,400
Cash£30,111
Current Liabilities£154,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 20 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128-131 telegraph road heswall wirral t/no MS576999 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 November 2010Delivered on: 9 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
17 January 1997Delivered on: 5 February 1997
Satisfied on: 16 September 2010
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the northern rock building society commercial mortgage donditions 1993 or otherwise).
Particulars: F/H property being 1 bailey street oswestry shropshire t/n SL37068, the goodwill of any business, the benefit of all licences consents registrations permits or other similar matters required in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 7 April 1994
Satisfied on: 16 September 2010
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 18 maesbury road ind: est: owestry. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 1930Delivered on: 8 July 1930
Satisfied on: 16 September 2010
Persons entitled: E Hosking

Classification: Mortgage
Secured details: 1000.
Particulars: Land forming site of or occupied with 1-65 (odd) anglesey st,bootle,liverpool.
Fully Satisfied
3 July 1930Delivered on: 7 July 1930
Satisfied on: 16 September 2010
Persons entitled:
A Tarbolton
Misses Dn & Km Wynn

Classification: Transfer of mortgage containing a charge
Secured details: 2600.
Particulars: Land at 1-65 anglesey st,bootle,liverpool.
Fully Satisfied

Filing History

29 October 2020Satisfaction of charge 7 in full (2 pages)
3 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,625
(5 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,625
(5 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,625
(5 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,625
(5 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,625
(5 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,625
(5 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
31 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
8 November 2011Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
13 December 2010Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages)
13 December 2010Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages)
13 December 2010Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages)
13 December 2010Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page)
13 December 2010Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages)
13 December 2010Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages)
13 December 2010Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 September 2009Return made up to 28/09/09; full list of members (5 pages)
30 September 2009Return made up to 28/09/09; full list of members (5 pages)
29 September 2009Director and secretary's change of particulars / nigel anderton / 01/05/2008 (1 page)
29 September 2009Appointment terminated director guy williams (1 page)
29 September 2009Director and secretary's change of particulars / nigel anderton / 01/05/2008 (1 page)
29 September 2009Appointment terminated director guy williams (1 page)
12 November 2008Return made up to 30/09/08; no change of members (8 pages)
12 November 2008Return made up to 30/09/08; no change of members (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2007Return made up to 30/09/07; no change of members (8 pages)
27 October 2007Return made up to 30/09/07; no change of members (8 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Return made up to 30/09/05; full list of members (9 pages)
11 October 2005Return made up to 30/09/05; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
13 November 2003Return made up to 30/09/03; full list of members (9 pages)
13 November 2003Return made up to 30/09/03; full list of members (9 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 October 2002Return made up to 30/09/02; full list of members (9 pages)
22 October 2002Return made up to 30/09/02; full list of members (9 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law house, 47, castle street, liverpool. L2 9TQ. (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law house, 47, castle street, liverpool. L2 9TQ. (1 page)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1998Return made up to 30/09/98; no change of members (6 pages)
20 October 1998Return made up to 30/09/98; no change of members (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
8 November 1996Full accounts made up to 31 December 1995 (11 pages)
8 November 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Return made up to 31/10/96; full list of members (8 pages)
31 October 1996Return made up to 31/10/96; full list of members (8 pages)
25 October 1995Return made up to 31/10/95; no change of members (8 pages)
25 October 1995Return made up to 31/10/95; no change of members (8 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)