Macclesfield
Cheshire
SK11 7RS
Director Name | Mr Justin Alan Bruce Greig |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Lyme Avenue Macclesfield Cheshire SK11 7RS |
Director Name | Rosaleen Patricia Jordan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Close Macclesfield Cheshire SK10 3RD |
Director Name | Ian Hampson Jordan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 29 September 2014) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Close Macclesfield Cheshire SK10 3RD |
Secretary Name | Rosaleen Patricia Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Close Macclesfield Cheshire SK10 3RD |
Website | bricktransport.com |
---|---|
Email address | [email protected] |
Telephone | 01625 428055 |
Telephone region | Macclesfield |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Justin Alan Bruce Greig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,218 |
Cash | £4,512 |
Current Liabilities | £126,270 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Peter Holmes Haulage Limited Classification: A registered charge Particulars: First legal mortgage over the freehold land on the south-west of york road, market weighton, east riding of yorkshire registered at hm land registry with title number YEA27502. Outstanding |
---|---|
17 May 2023 | Delivered on: 17 May 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 November 2022 | Delivered on: 1 November 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
9 June 2017 | Delivered on: 9 June 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
10 July 2012 | Delivered on: 12 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
1 August 2000 | Delivered on: 4 August 2000 Persons entitled: Hsbc Bank PLC 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. Outstanding |
25 May 1988 | Delivered on: 27 May 1988 Satisfied on: 17 January 2001 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 December 2020 | Change of details for Mr Justin Alan Bruce Greig as a person with significant control on 7 December 2020 (2 pages) |
13 July 2020 | Registered office address changed from Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 13 July 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 June 2017 | Satisfaction of charge 2 in full (1 page) |
9 June 2017 | Satisfaction of charge 3 in full (2 pages) |
9 June 2017 | Registration of charge 016402050004, created on 9 June 2017 (15 pages) |
9 June 2017 | Satisfaction of charge 3 in full (2 pages) |
9 June 2017 | Registration of charge 016402050004, created on 9 June 2017 (15 pages) |
9 June 2017 | Satisfaction of charge 2 in full (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 February 2017 | Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 9 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 October 2014 | Termination of appointment of Ian Hampson Jordan as a director on 29 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Ian Hampson Jordan as a director on 29 September 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 April 2014 | Appointment of Justin Alan Bruce Grieg as a secretary (3 pages) |
16 April 2014 | Appointment of Justin Alan Bruce Greig as a director (3 pages) |
16 April 2014 | Termination of appointment of Rosaleen Jordan as a director (2 pages) |
16 April 2014 | Appointment of Justin Alan Bruce Greig as a director (3 pages) |
16 April 2014 | Termination of appointment of Rosaleen Jordan as a director (2 pages) |
16 April 2014 | Appointment of Justin Alan Bruce Grieg as a secretary (3 pages) |
16 April 2014 | Termination of appointment of Rosaleen Jordan as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Rosaleen Jordan as a secretary (2 pages) |
6 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ian Hampson Jordan on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rosaleen Patricia Jordan on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rosaleen Patricia Jordan on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Hampson Jordan on 29 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: c/o goldman & co chartered accountants 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: c/o goldman & co chartered accountants 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members
|
23 December 2004 | Return made up to 29/12/04; full list of members
|
6 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 366 chester road old trafford manchester M16 9FH (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 366 chester road old trafford manchester M16 9FH (1 page) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
29 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |