Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director Name | Mr Mark Guy Williams |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Guy Nicholas Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1995(70 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Investment Banker |
Country of Residence | Wales |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Guy Bell Williams |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 September 2009) |
Role | Solicitor |
Correspondence Address | Leighton Brow Leighton Road Neston South Wirral Merseyside L64 3SW |
Secretary Name | Nigel John Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Website | bricksandmortar.com |
---|
Registered Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £1 | Gbb Estates LTD 99.97% Ordinary |
---|---|
1 at £1 | Elizabeth Williams 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £149,581 |
Gross Profit | £127,043 |
Net Worth | £1,717,400 |
Cash | £30,111 |
Current Liabilities | £154,416 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2022 (1 year ago) |
---|---|
Next Return Due | 12 October 2023 (1 week, 4 days from now) |
5 November 2010 | Delivered 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 2010 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1930 | Delivered 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 1930 | Delivered 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 |
29 October 2020 | Satisfaction of charge 7 in full (2 pages) |
---|---|
3 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
31 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
8 November 2011 | Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages) |
8 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages) |
8 November 2011 | Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages) |
8 November 2011 | Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages) |
8 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
13 December 2010 | Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages) |
13 December 2010 | Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page) |
13 December 2010 | Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages) |
13 December 2010 | Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages) |
13 December 2010 | Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
29 September 2009 | Director and secretary's change of particulars / nigel anderton / 01/05/2008 (1 page) |
29 September 2009 | Appointment terminated director guy williams (1 page) |
29 September 2009 | Director and secretary's change of particulars / nigel anderton / 01/05/2008 (1 page) |
29 September 2009 | Appointment terminated director guy williams (1 page) |
12 November 2008 | Return made up to 30/09/08; no change of members (8 pages) |
12 November 2008 | Return made up to 30/09/08; no change of members (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
13 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
13 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house, 47, castle street, liverpool. L2 9TQ. (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house, 47, castle street, liverpool. L2 9TQ. (1 page) |
30 October 2000 | Return made up to 30/09/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Return made up to 31/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 31/10/96; full list of members (8 pages) |
25 October 1995 | Return made up to 31/10/95; no change of members (8 pages) |
25 October 1995 | Return made up to 31/10/95; no change of members (8 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |