Company NameBricks & Soul Trading Ltd
DirectorVictoria Colette Sinclair
Company StatusActive
Company Number09053849
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameTaylorfay Homes Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Victoria Colette Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBudley Barn Mill Lane
Mottram St. Andrew
Macclesfield
SK10 4LW
Director NameMrs Sally Anne Lister
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 East Downs Road
Bowdon
Altrincham
WA14 2LJ

Location

Registered AddressBudley Barn Mill Lane
Mottram St. Andrew
Macclesfield
SK10 4LW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month from now)

Charges

1 February 2021Delivered on: 25 February 2021
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: 5 wellfield road, crumpsall, manchester, M8 5GD.
Outstanding
5 November 2020Delivered on: 18 November 2020
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: 43 folkestone road west, clayton, M11 4QH.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 16 sandown street gorton manchester.
Outstanding
30 September 2016Delivered on: 8 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H properties at 21,23 and 29 stanway street manchester, 33 spreadbury street manchester, 88A langworthy road manchester and 22,24,27,32,37,50 and 56 windsor road manchester.
Outstanding
15 September 2015Delivered on: 25 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 7 sandown street manchester t/no GM663079.
Outstanding
20 July 2015Delivered on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 150 brookhill street miles platting manchester t/no. LA102290.
Outstanding
3 March 2021Delivered on: 5 March 2021
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: 212 abbey hey lane, gorton, manchester, M18 8TW.
Outstanding
7 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 80 wheeler street openshaw manchester t/n MAN236638.
Outstanding

Filing History

13 January 2021Satisfaction of charge 090538490008 in full (4 pages)
18 November 2020Registration of charge 090538490008, created on 5 November 2020 (8 pages)
2 November 2020Registration of charge 090538490007, created on 21 October 2020 (8 pages)
11 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
28 July 2020Purchase of own shares. (3 pages)
9 July 2020Previous accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
26 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
(3 pages)
26 June 2020Termination of appointment of Sally Anne Lister as a director on 26 June 2020 (1 page)
11 June 2020Satisfaction of charge 090538490003 in full (1 page)
11 June 2020Satisfaction of charge 090538490001 in full (1 page)
11 June 2020Satisfaction of charge 090538490006 in full (1 page)
11 June 2020Satisfaction of charge 090538490002 in full (1 page)
11 June 2020Satisfaction of charge 090538490004 in full (1 page)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
29 October 2018Change of details for Mrs Sally Anne Lister as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on 29 October 2018 (1 page)
29 October 2018Director's details changed for Mrs Victoria Colette Sinclair on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mrs Sally Anne Lister on 29 October 2018 (2 pages)
29 October 2018Change of details for Mrs Victoria Colette Sinclair as a person with significant control on 29 October 2018 (2 pages)
28 June 2018Satisfaction of charge 090538490005 in full (4 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
27 July 2017Change of details for Mrs Sally Anne Lister as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Change of details for Mrs Sally Anne Lister as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Sally Anne Lister on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Sally Anne Lister on 26 July 2017 (2 pages)
20 June 2017Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 20 June 2017 (1 page)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 November 2016Registration of charge 090538490006, created on 14 October 2016 (40 pages)
2 November 2016Registration of charge 090538490006, created on 14 October 2016 (40 pages)
8 October 2016Registration of charge 090538490005, created on 30 September 2016 (41 pages)
8 October 2016Registration of charge 090538490005, created on 30 September 2016 (41 pages)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 September 2015Registration of charge 090538490004, created on 15 September 2015 (41 pages)
25 September 2015Registration of charge 090538490004, created on 15 September 2015 (41 pages)
28 July 2015Registration of charge 090538490003, created on 20 July 2015 (44 pages)
28 July 2015Registration of charge 090538490003, created on 20 July 2015 (44 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
23 June 2015Registration of charge 090538490002, created on 7 June 2015 (40 pages)
23 June 2015Registration of charge 090538490001, created on 7 June 2015 (42 pages)
23 June 2015Registration of charge 090538490002, created on 7 June 2015 (40 pages)
23 June 2015Registration of charge 090538490001, created on 7 June 2015 (42 pages)
23 June 2015Registration of charge 090538490001, created on 7 June 2015 (42 pages)
23 June 2015Registration of charge 090538490002, created on 7 June 2015 (40 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)