Company NameIn Touch With Bricks Limited
Company StatusActive
Company Number02478549
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Barry Stephen Greening
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
Director NameMrs Tracey Adele Greening
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressWaters Green House
Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
Secretary NameMr Barry Stephen Greening
NationalityBritish
StatusCurrent
Appointed01 September 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
Director NameMr Christian Paul Nieroba
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
Director NameMr Matthew James Tonks
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
Director NamePaul Geoffrey Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 April 1991)
RoleSystems Analyst
Correspondence Address16 Foxglove Close
Huntington
Chester
Cheshire
CH3 6DP
Wales
Secretary NameKaren Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 April 1991)
RoleCompany Director
Correspondence Address16 Foxglove Close
Huntington
Chester
Cheshire
CH3 6DP
Wales
Director NameMr John Samuel Andrews
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1991)
RoleGroup Transport Manager
Correspondence Address20 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU
Secretary NameMr John Samuel Andrews
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1991)
RoleGroup Transport Manager
Correspondence Address20 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU
Secretary NameMrs Tracey Adele Greening
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleSecretary
Correspondence Address24 Clare Drive
Macclesfield
Cheshire
SK10 2TX

Contact

Websiteintouchwithbricks.co.uk
Telephone01625 503490
Telephone regionMacclesfield

Location

Registered AddressWaters Green House
Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Mr Barry Stephen Greening
50.00%
Ordinary
5k at £1Mrs Tracey Adele Greening
50.00%
Ordinary

Financials

Year2014
Turnover£20,204,333
Gross Profit£5,516,726
Net Worth£3,385,446
Cash£2,038,262
Current Liabilities£3,625,474

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

5 September 2007Delivered on: 8 September 2007
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 May 1991Delivered on: 16 May 1991
Satisfied on: 14 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. 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

Filing History

14 December 2023Full accounts made up to 31 March 2023 (17 pages)
22 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (17 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (18 pages)
1 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 March 2020 (18 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (16 pages)
20 February 2019Appointment of Mr Christian Paul Nieroba as a director on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Matthew James Tonks as a director on 20 February 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (16 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (16 pages)
8 December 2017Full accounts made up to 31 March 2017 (16 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 December 2016Full accounts made up to 31 March 2016 (17 pages)
9 December 2016Full accounts made up to 31 March 2016 (17 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
7 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 December 2015Full accounts made up to 31 March 2015 (15 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
4 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Full accounts made up to 31 March 2014 (15 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
25 February 2011Secretary's details changed for Mr Barry Stephen Greening on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mrs Tracey Adele Greening on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mrs Tracey Adele Greening on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Barry Stephen Greening on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Barry Stephen Greening on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Mr Barry Stephen Greening on 25 February 2011 (1 page)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
16 February 2010Director's details changed for Mr Barry Stephen Greening on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Tracey Adele Greening on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Barry Stephen Greening on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Tracey Adele Greening on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 12/02/06; full list of members (3 pages)
16 February 2006Return made up to 12/02/06; full list of members (3 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
11 October 2004Registered office changed on 11/10/04 from: 24 clare drive tytherington macclesfield cheshire SK10 2TX (1 page)
11 October 2004Registered office changed on 11/10/04 from: 24 clare drive tytherington macclesfield cheshire SK10 2TX (1 page)
18 February 2004Return made up to 12/02/04; full list of members (2 pages)
18 February 2004Return made up to 12/02/04; full list of members (2 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 12/02/03; full list of members (7 pages)
18 February 2003Return made up to 12/02/03; full list of members (7 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 12/02/02; full list of members (6 pages)
6 March 2002Return made up to 12/02/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Ad 22/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 April 2000Nc inc already adjusted 22/03/00 (1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Ad 22/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 April 2000Nc inc already adjusted 22/03/00 (1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1998Return made up to 12/02/98; full list of members (6 pages)
18 February 1998Return made up to 12/02/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 12/02/97; no change of members (4 pages)
26 February 1997Return made up to 12/02/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 March 1996Return made up to 15/02/96; no change of members (4 pages)
5 March 1996Return made up to 15/02/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 February 1995Return made up to 01/03/95; full list of members (6 pages)
28 February 1995Return made up to 01/03/95; full list of members (6 pages)
16 November 1994Accounts for a small company made up to 31 March 1994 (8 pages)
14 March 1994Return made up to 01/03/94; no change of members (4 pages)
14 March 1994Return made up to 01/03/94; no change of members (4 pages)
5 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
7 April 1993Return made up to 08/03/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
16 March 1992Return made up to 08/03/92; full list of members (4 pages)
10 January 1992Full accounts made up to 31 March 1991 (8 pages)
1 August 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
16 May 1991Particulars of mortgage/charge (3 pages)
7 May 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 May 1991Director resigned;new director appointed (2 pages)
7 May 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1991Return made up to 08/03/91; full list of members (7 pages)
12 April 1991Registered office changed on 12/04/91 from: 16 foxglove close huntington chester cheshire CH3 6DP (1 page)
12 April 1991Return made up to 08/03/91; full list of members (7 pages)
1 November 1990Secretary resigned (2 pages)
8 March 1990Incorporation (15 pages)
8 March 1990Incorporation (15 pages)