Company NameThe Soft Brick Company Limited
Company StatusActive
Company Number02297613
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 6 months ago)
Previous NamesMoonmini Limited and The Soft Brick Kit Company Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Graham Law Robinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonedelph Farm
Boothbank Lane Agden
Altrincham
WA14 3RG
Director NameMr Ian Harper
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Malpas Drive
Great Sankey
Warrington
WA5 1HN
Director NameMr Trevor Anthony Wetton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kirkham Road
Marshside
Southport
PR9 9UA
Director NameMr John Greenlaw Fairbairn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 - 4 Causeway Park
Central Road
Warrington
Cheshire
WA4 6RF
Director NameMr Terence Walter Scales
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 - 4 Causeway Park
Central Road
Warrington
Cheshire
WA4 6RF
Director NameMr Robert Adam Fairhurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 1996)
RoleUpholsterer
Correspondence Address40 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameMr Anthony Bernard Marks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration2 years (resigned 18 September 1993)
RoleChartered Accountants
Correspondence Address92 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AU
Secretary NameMr Anthony Bernard Marks
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address92 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AU
Director NameSol John Greenlaw Fairbairn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2000)
RoleSolicitor
Correspondence AddressLinden Gate
Church Road Abbots Leigh
Bristol
Avon
BS8 3QP
Director NameJohn Greenlaw
NationalityBritish
StatusResigned
Appointed14 July 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressFairbairn 13 Clyde Road
Redland
Bristol
Avon
BS6 6RJ
Secretary NameSol John Greenlaw Fairbairn
NationalityBritish
StatusResigned
Appointed07 December 1995(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2009)
RoleCompany Director
Correspondence AddressLinden Gate
Church Road Abbots Leigh
Bristol
Avon
BS8 3QP
Director NameLorraine Anne Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(18 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 July 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonedeplh Farm
Boothbank Lane
Millington
Cheshire
WA14 3RG

Contact

Websitesoftbrick.co.uk
Email address[email protected]
Telephone01925 837733
Telephone regionWarrington

Location

Registered AddressUnit 2 - 4 Causeway Park
Central Road
Warrington
Cheshire
WA4 6RF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£251,368
Cash£73,158
Current Liabilities£420,369

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

21 January 2010Delivered on: 23 January 2010
Satisfied on: 2 February 2016
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 January 2003Delivered on: 10 January 2003
Satisfied on: 24 June 2010
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
4 February 1999Delivered on: 12 February 1999
Satisfied on: 14 January 2010
Persons entitled: Reedham Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 4 february 1999.
Particulars: Fixed charge any debt pursuant to the agreement which fails to vest absolutely and effectively in the factor for any reason (the "specified debts") and all amounts of indebtedness due or owing on any account whatsoever (other than the specified debts) together with the associated rights pertaining to such debts (the "other debts") and a floating charge undertaking and all property assets and rights whatsoever including stock in trade and uncalled capital (the "floating assets").
Fully Satisfied
4 December 1998Delivered on: 23 December 1998
Satisfied on: 14 January 2010
Persons entitled: First National Factors Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 25TH november 1998.
Particulars: By way of fixed equitable charge any factored debts to the extent that they fail to vest together with the related rights purchased or purported to be purchased pursuant to the agreement. See the mortgage charge document for full details.
Fully Satisfied
22 January 1990Delivered on: 25 January 1990
Satisfied on: 14 January 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above).
Fully Satisfied
19 June 1989Delivered on: 23 June 1989
Satisfied on: 13 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
11 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
26 November 2020Cessation of Lorraine Anne Robinson as a person with significant control on 12 July 2019 (1 page)
26 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
7 February 2020Purchase of own shares. (3 pages)
6 February 2020Cancellation of shares. Statement of capital on 7 January 2020
  • GBP 1,654
(4 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 November 2019Termination of appointment of Lorraine Anne Robinson as a director on 12 July 2019 (1 page)
23 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 August 2017Appointment of Mr John Greenlaw Fairbairn as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr Terence Walter Scales as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr Terence Walter Scales as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr John Greenlaw Fairbairn as a director on 28 July 2017 (2 pages)
20 July 2017Appointment of Mr Trevor Anthony Wetton as a director on 1 June 2017 (2 pages)
20 July 2017Appointment of Mr Ian Harper as a director on 1 June 2017 (2 pages)
20 July 2017Appointment of Mr Trevor Anthony Wetton as a director on 1 June 2017 (2 pages)
20 July 2017Appointment of Mr Ian Harper as a director on 1 June 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 December 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
2 February 2016Satisfaction of charge 6 in full (1 page)
2 February 2016Satisfaction of charge 6 in full (1 page)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,925
(5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,925
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,925
(5 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,925
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,925
(5 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,925
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 September 2010Director's details changed for Lorraine Anne Robinson on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Lorraine Anne Robinson on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Graham Law Robinson on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Graham Law Robinson on 19 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2009Termination of appointment of John Fairbairn as a secretary (1 page)
25 November 2009Termination of appointment of John Fairbairn as a secretary (1 page)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 February 2009Return made up to 19/09/08; full list of members (5 pages)
12 February 2009Return made up to 19/09/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Return made up to 19/09/07; full list of members (4 pages)
25 September 2007Return made up to 19/09/07; full list of members (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: 30 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 30 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
17 October 2006Return made up to 19/09/06; full list of members (4 pages)
17 October 2006Return made up to 19/09/06; full list of members (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 November 2005Return made up to 19/09/05; full list of members (8 pages)
25 November 2005Return made up to 19/09/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
13 December 2003Return made up to 19/09/03; full list of members (7 pages)
13 December 2003Return made up to 19/09/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2001Ad 18/08/01--------- £ si 453@1=453 £ ic 1472/1925 (2 pages)
24 August 2001Ad 18/08/01--------- £ si 453@1=453 £ ic 1472/1925 (2 pages)
22 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 August 2001Return made up to 19/09/00; full list of members (6 pages)
22 August 2001Return made up to 19/09/00; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
15 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 November 1999Return made up to 19/09/99; full list of members (6 pages)
8 November 1999Return made up to 19/09/99; full list of members (6 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 19/09/98; no change of members (4 pages)
30 September 1998Return made up to 19/09/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Registered office changed on 03/03/98 from: unit 8 gatewarth industrial est barnard st warrington cheshire WA5 1DD (1 page)
3 March 1998Registered office changed on 03/03/98 from: unit 8 gatewarth industrial est barnard st warrington cheshire WA5 1DD (1 page)
24 November 1997Return made up to 19/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 November 1997Return made up to 19/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 May 1997Company name changed the soft brick kit company limit ed\certificate issued on 28/05/97 (2 pages)
27 May 1997Company name changed the soft brick kit company limit ed\certificate issued on 28/05/97 (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Return made up to 19/09/96; full list of members (6 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Return made up to 19/09/96; full list of members (6 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
20 September 1996Return made up to 19/09/95; no change of members (4 pages)
20 September 1996Return made up to 19/09/95; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
19 September 1988Incorporation (10 pages)