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 | 07 November 1992(56 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Ysguthre Issa Pontfadog Llangollen Clwyd LL20 7AS Wales |
Director Name | Guy Nicholas Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1995(59 years, 8 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 Douglas Guy Meikle Williams |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(82 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Ysguthre Issa Pontfadog Llangollen LL20 7AS Wales |
Director Name | Mrs Laura Bell McMillan |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(84 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
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 | 07 November 1992(56 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 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 | 07 November 1992(56 years, 10 months after company formation) |
Appointment Duration | 28 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 |
201 at £1 | Kfw 2014 Settlement 3.18% Ordinary |
---|---|
192 at £1 | Kfw 2007 Settlement 3.04% Ordinary |
190 at £1 | Mgw 2014 Settlement 3.01% Ordinary |
1.6k at £1 | Mark Guy Williams 25.32% Ordinary |
1.6k at £1 | Guy Nicholas Williams 24.89% Ordinary |
1.6k at £1 | Nigel John Anderton 24.89% Ordinary |
182 at £1 | Mgw 2007 Settlement 2.88% Ordinary |
807 at £1 | Kirsty Fiona Williams 12.79% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,013,295 |
Gross Profit | £920,773 |
Net Worth | £10,892,513 |
Cash | £1,308,002 |
Current Liabilities | £807,337 |
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 | 25 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (1 month, 1 week from now) |
10 December 2013 | Delivered on: 13 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H premises at bridge road north, wrexham industrial estate, wrexham t/no WA446892.. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 March 2011 | Delivered on: 9 March 2011 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: Axiohm house aegean road atlantic street altrincham cheshire t/no GM492660,42 & 43 hamilton square birkenhead wirral t/no MS563092,orrell lane burscough lancashire t/no's LAN967552,LA761622 and LAN63296 (for further details of property charged plese refer to form MG01) 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 |
7 March 2011 | Delivered on: 9 March 2011 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, buildings, fixtures, fixed plant & machinery. Outstanding |
15 July 2022 | Delivered on: 18 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 11 manchester road, warrington WA1 4AE and registered at the land registry under title number CH477780. Outstanding |
13 May 2022 | Delivered on: 16 May 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 1 stadium court, plantation business park, stadium road, wirral, CH62 3RN registered under title number MS438321 and MS500486. Outstanding |
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 58 town green lane, aughton, ormskirk, L39 6SF. Outstanding |
10 March 2020 | Delivered on: 11 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Premises at royal welch avenue, bodelwyddan. Outstanding |
2 February 2017 | Delivered on: 6 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 2 marlborough way. Haydock, st helens WA11 9FT. Outstanding |
13 March 2015 | Delivered on: 13 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property known as unit 4 deeside point deeside industrial park deeside CH5 2UA registered at the land registry under title number CYM399132. Outstanding |
25 March 2014 | Delivered on: 11 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units f-j plot 7 vanguard park vanguard way battlefield enterprise park shrewsbury. Outstanding |
25 June 2010 | Delivered on: 30 June 2010 Satisfied on: 9 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 323,325 and 327 pensby road heswall merseyside t/no's MS16807,MS387750 and MS482320 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 February 2009 | Delivered on: 19 February 2009 Satisfied on: 9 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Axiohm house aegean road atlantic street altrincham cheshire t/no GM492660. 42 hamilton square birkenhead wirral. 43 hamilton square birkenhead wirral (for further details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 24 December 2008 Persons entitled: Easter Developments (Edp) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 deeside point tenth avenue deeside industrial park deeside flintshire t/n CYM277388 fixed and floating charge all interest and rights of the buyer and in all unfixed materials and plant machinery and equipment in or upon the property. Fully Satisfied |
25 July 2003 | Delivered on: 31 July 2003 Satisfied on: 24 December 2008 Persons entitled: Commercial Developments Projects Limited Classification: Legal charge Secured details: Seven hundred and seventy eight thousand plus vat being nine hundred and fourteen thousand one hundered and fifity pounds due or to become due from the company to the chargee. Particulars: Land k/a unit 2 (postal unit 17) commerce way kiwi park trafford park manchester together with all builidngs plant and machinery erected thereon. See the mortgage charge document for full details. Fully Satisfied |
10 February 2000 | Delivered on: 12 February 2000 Satisfied on: 9 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
18 April 1997 | Delivered on: 7 May 1997 Satisfied on: 24 December 2008 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. Particulars: F/H property being 1 castle street / 1 crickdale street, cirencester. Fully Satisfied |
3 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
3 July 2020 | Appointment of Mrs Laura Bell Mcmillan as a director on 6 January 2020 (2 pages) |
27 April 2020 | Registration of charge 003091670014, created on 24 April 2020 (16 pages) |
11 March 2020 | Registration of charge 003091670013, created on 10 March 2020 (16 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
6 September 2018 | Appointment of Mr Douglas Guy Meikle Williams as a director on 6 September 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (16 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) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 February 2017 | Registration of charge 003091670012, created on 2 February 2017 (18 pages) |
6 February 2017 | Registration of charge 003091670012, created on 2 February 2017 (18 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (15 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 | Full accounts made up to 31 December 2014 (15 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Registration of charge 003091670011, created on 13 March 2015 (16 pages) |
13 March 2015 | Registration of charge 003091670011, created on 13 March 2015 (16 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 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 April 2014 | Registration of charge 003091670010
|
11 April 2014 | Registration of charge 003091670010
|
13 December 2013 | Registration of charge 003091670009 (18 pages) |
13 December 2013 | Registration of charge 003091670009 (18 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 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 January 2013 | Purchase of own shares. (3 pages) |
21 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 (6 pages) |
31 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 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 | Annual return made up to 28 September 2011 with a full list of shareholders (5 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 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 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 March 2011 | Duplicate mortgage certificatecharge no:7 (192 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (8 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) |
13 December 2010 | Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page) |
13 December 2010 | Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 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 | Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page) |
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 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) |
31 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (6 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) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Return made up to 30/09/07; change of members (8 pages) |
25 October 2007 | Return made up to 30/09/07; change of members (8 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 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 (13 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 (13 pages) |
12 February 2000 | Particulars of mortgage/charge (5 pages) |
12 February 2000 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members
|
5 October 1999 | Return made up to 30/09/99; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 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) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 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 (13 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
1 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (13 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 (13 pages) |
25 October 1995 | Return made up to 31/10/95; no change of members (8 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
10 January 1936 | Incorporation (14 pages) |
10 January 1936 | Certificate of incorporation (1 page) |
10 January 1936 | Certificate of incorporation (1 page) |
10 January 1936 | Incorporation (14 pages) |