Sunderland Street
Waters Green, Macclesfield
Cheshire
SK11 6LF
Director Name | Mrs Tracey Adele Greening |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | Waters Green House Sunderland Street Waters Green, Macclesfield Cheshire SK11 6LF |
Secretary Name | Mr Barry Stephen Greening |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waters Green House Sunderland Street Waters Green, Macclesfield Cheshire SK11 6LF |
Director Name | Mr Christian Paul Nieroba |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Waters Green House Sunderland Street Waters Green, Macclesfield Cheshire SK11 6LF |
Director Name | Mr Matthew James Tonks |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Waters Green House Sunderland Street Waters Green, Macclesfield Cheshire SK11 6LF |
Director Name | Paul Geoffrey Thomas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 April 1991) |
Role | Systems Analyst |
Correspondence Address | 16 Foxglove Close Huntington Chester Cheshire CH3 6DP Wales |
Secretary Name | Karen Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 16 Foxglove Close Huntington Chester Cheshire CH3 6DP Wales |
Director Name | Mr John Samuel Andrews |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 1991) |
Role | Group Transport Manager |
Correspondence Address | 20 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Secretary Name | Mr John Samuel Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 1991) |
Role | Group Transport Manager |
Correspondence Address | 20 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Secretary Name | Mrs Tracey Adele Greening |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | 24 Clare Drive Macclesfield Cheshire SK10 2TX |
Website | intouchwithbricks.co.uk |
---|---|
Telephone | 01625 503490 |
Telephone region | Macclesfield |
Registered Address | Waters Green House Sunderland Street Waters Green, Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Mr Barry Stephen Greening 50.00% Ordinary |
---|---|
5k at £1 | Mrs Tracey Adele Greening 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,204,333 |
Gross Profit | £5,516,726 |
Net Worth | £3,385,446 |
Cash | £2,038,262 |
Current Liabilities | £3,625,474 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
5 September 2007 | Delivered 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 1991 | Delivered 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 |
14 December 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
22 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
1 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
20 February 2019 | Appointment of Mr Christian Paul Nieroba as a director on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Matthew James Tonks as a director on 20 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 February 2011 | Secretary's details changed for Mr Barry Stephen Greening on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Mrs Tracey Adele Greening on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mrs Tracey Adele Greening on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Barry Stephen Greening on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Barry Stephen Greening on 25 February 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mr Barry Stephen Greening on 25 February 2011 (1 page) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
16 February 2010 | Director's details changed for Mr Barry Stephen Greening on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Tracey Adele Greening on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Barry Stephen Greening on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Tracey Adele Greening on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members
|
15 February 2005 | Return made up to 12/02/05; full list of members
|
22 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 24 clare drive tytherington macclesfield cheshire SK10 2TX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 24 clare drive tytherington macclesfield cheshire SK10 2TX (1 page) |
18 February 2004 | Return made up to 12/02/04; full list of members (2 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (2 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members
|
21 February 2001 | Return made up to 12/02/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 April 2000 | Ad 22/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 April 2000 | Nc inc already adjusted 22/03/00 (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 22/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 April 2000 | Nc inc already adjusted 22/03/00 (1 page) |
12 April 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 12/02/00; full list of members
|
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 12/02/00; full list of members
|
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1999 | Return made up to 12/02/99; no change of members
|
19 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1999 | Return made up to 12/02/99; no change of members
|
18 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 February 1995 | Return made up to 01/03/95; full list of members (6 pages) |
28 February 1995 | Return made up to 01/03/95; full list of members (6 pages) |
16 November 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
14 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
14 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
5 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
7 April 1993 | Return made up to 08/03/93; no change of members
|
26 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 March 1992 | Return made up to 08/03/92; full list of members (4 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
1 August 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 May 1991 | Particulars of mortgage/charge (3 pages) |
7 May 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 May 1991 | Director resigned;new director appointed (2 pages) |
7 May 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 April 1991 | Return made up to 08/03/91; full list of members (7 pages) |
12 April 1991 | Registered office changed on 12/04/91 from: 16 foxglove close huntington chester cheshire CH3 6DP (1 page) |
12 April 1991 | Return made up to 08/03/91; full list of members (7 pages) |
1 November 1990 | Secretary resigned (2 pages) |
8 March 1990 | Incorporation (15 pages) |
8 March 1990 | Incorporation (15 pages) |