Company NameClwyd Brickwork Ltd
DirectorsCaroline Dickinson and Grant Dickinson
Company StatusActive
Company Number08897433
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Caroline Dickinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleRetail Assistant
Country of ResidenceWales
Correspondence AddressBryn Haul Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
Director NameMr Grant Dickinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleContracts Manager
Country of ResidenceWales
Correspondence AddressBryn Haul Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales

Contact

Telephone01352 711991
Telephone regionMold

Location

Registered AddressBryn Haul Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Shareholders

100 at £0.01Grant Dickinson
100.00%
Ordinary

Financials

Year2014
Net Worth£95,284
Cash£30,182
Current Liabilities£55,130

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month ago)
Next Return Due3 March 2025 (11 months, 2 weeks from now)

Filing History

27 November 2023Correction of a Director's date of birth incorrectly stated on incorporation / mrs caroline dickinson (2 pages)
4 September 2023Registered office address changed from 6 Haul Hall Wern Road Rhosesmor Mold Flintshire CH7 6PY Wales to Bryn Haul Wern Road Rhosesmor Mold Flintshire CH7 6PY on 4 September 2023 (1 page)
31 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
8 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
20 April 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
19 April 2021Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR United Kingdom to 6 Haul Hall Wern Road Rhosesmor Mold Flintshire CH7 6PY on 19 April 2021 (1 page)
10 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 November 2020Registered office address changed from Bryn Haul Wern Road Rhosesmor Mold CH7 6PY Wales to 99 Greenfield Business Centre Holywell CH8 7GR on 4 November 2020 (1 page)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
30 September 2016Registered office address changed from The Vardo Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP United Kingdom to Bryn Haul Wern Road Rhosesmor Mold CH7 6PY on 30 September 2016 (1 page)
30 September 2016Registered office address changed from The Vardo Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP United Kingdom to Bryn Haul Wern Road Rhosesmor Mold CH7 6PY on 30 September 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 April 2016Registered office address changed from 6 Lon-Y-Mynydd Lon Y Mynydd, Caelcoed Brynford Holywell Clwyd CH8 8LL to The Vardo Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 6 Lon-Y-Mynydd Lon Y Mynydd, Caelcoed Brynford Holywell Clwyd CH8 8LL to The Vardo Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP on 20 April 2016 (1 page)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 27/11/2023 as it was factually inaccurate or was derived from something factually inaccurate.
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)