T.H.BRICKELL & SON,LIMITED

T.H.BRICKELL & SON,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT.H.BRICKELL & SON,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00366134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T.H.BRICKELL & SON,LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is T.H.BRICKELL & SON,LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley, Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.H.BRICKELL & SON,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for T.H.BRICKELL & SON,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 18, 2021

    12 pagesLIQ03

    Registered office address changed from Longmead Industrial Estate Shaftesbury Dorset SP7 8PX to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on Apr 09, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2020

    LRESSP

    Satisfaction of charge 12 in full

    1 pagesMR04

    Group of companies' accounts made up to Jun 30, 2019

    33 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    29 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    28 pagesAA

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2016

    36 pagesAA

    Confirmation statement made on Aug 24, 2016 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jun 30, 2015

    30 pagesAA

    Annual return made up to Aug 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 127,957
    SH01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Group of companies' accounts made up to Jun 30, 2014

    27 pagesAA

    Who are the officers of T.H.BRICKELL & SON,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Stuart Ambrose
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    Secretary
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    English2416320003
    MORRIS, Stuart Ambrose
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    Director
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    EnglandEnglishAccountant2416320003
    SMITH, Peter Ronald
    Cowlgaze Semley
    SP7 9AP Shaftesbury
    Dorset
    Director
    Cowlgaze Semley
    SP7 9AP Shaftesbury
    Dorset
    EnglandEnglishCompany Director52533260001
    PROSSER, Susan Anne
    Glamaig Bittles Green
    Motcombe
    SP7 9NX Shaftesbury
    Dorset
    Secretary
    Glamaig Bittles Green
    Motcombe
    SP7 9NX Shaftesbury
    Dorset
    British6976780001
    BRICKELL, Christopher Norman
    Northmoor House Purns Mill Lane
    Colesbrook
    SP8 4HH Gillingham
    Dorset
    Director
    Northmoor House Purns Mill Lane
    Colesbrook
    SP8 4HH Gillingham
    Dorset
    United KingdomBritishManaging Director8993560002
    BRICKELL, Julian
    Applehay Church Street
    Shaftesbury
    SP7 9AU Dorset
    Director
    Applehay Church Street
    Shaftesbury
    SP7 9AU Dorset
    BritishDirector50272290001
    DAVIS, Donald Conway
    Austen Wood
    Austenwood Common
    SL9 8NL Gerrards Cross
    Buckinghamshire
    Director
    Austen Wood
    Austenwood Common
    SL9 8NL Gerrards Cross
    Buckinghamshire
    United KingdomBritishChartered Accountant4588730001
    PRYDE, George Hogg Selkirk
    51a Queen Street
    EH2 3NS Edinburgh
    Midlothian
    Director
    51a Queen Street
    EH2 3NS Edinburgh
    Midlothian
    ScotlandBritishDirector68287430001
    WARD, Garry
    Brickwall House Queen Street
    Sible
    CO9 3RH Hedingham
    Essex
    Director
    Brickwall House Queen Street
    Sible
    CO9 3RH Hedingham
    Essex
    EnglandBritishDirector59460020002
    WILLIAMS, Robin Charles
    The Orchard Gloucester Road
    Andoversford
    GL54 4HR Cheltenham
    Gloucestershire
    Director
    The Orchard Gloucester Road
    Andoversford
    GL54 4HR Cheltenham
    Gloucestershire
    BritishSales Director7069670001

    Who are the persons with significant control of T.H.BRICKELL & SON,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Ambrose Morris
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    Aug 24, 2016
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Ronald Smith
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    Aug 24, 2016
    Solent Business Park
    PO15 7AG Whiteley, Fareham
    1580 Parkway
    Hampshire
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does T.H.BRICKELL & SON,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 18, 2010
    Delivered On Mar 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and blckmore limited and lamport gilbert limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of wincombe lane longmead industrial estate shaftesbury dorset t/n DT264367.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 24, 2010Registration of a charge (MG01)
    • Feb 18, 2020Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Sep 21, 2001
    Delivered On Sep 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) heidelberg speedmaster printing press s/no. 535024.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • May 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 31, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 3 darwin close reading berkshire t/n BK49542. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 02, 1998
    Delivered On Nov 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    F/H property registered with title absolute at hm land registry DT226246 and f/h property at the longmead industrial estate comprised in a conveyance dated 21/01/74. see the mortgage charge document for full details.
    Persons Entitled
    • Smith & Williamson Trust Corporation Limitedas Trustees of the T H Brickell & Son Limited Retirement Benefit Scheme
    • Christopher Norman Brickell
    • Julian Philip Brickell
    Transactions
    • Nov 14, 1998Registration of a charge (395)
    • Jul 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 23, 1997
    Delivered On Jan 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1XTYPE 102ZP heidelberg speedmaster 72CM x 102CM two-colour/perfector offset lithographic printing machine s/NO523348 1XTYPE sormz heidelberg 52CM x 74CM two colour offset lithographic printing machine s/no 525121 1XTYPE 72V heidelberg four-colour offset lithographic printing machine s/no 528025 and all the other assets as listed in the schedule attached to the form 395 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts.
    Persons Entitled
    • Royscot Trust PLC Royscot Leasing LTD Royscot Industrial Leasing Royscot Commercial Leasing Ltdand Royscot Spa Leasing LTD
    Transactions
    • Jan 25, 1997Registration of a charge (395)
    • May 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 28, 1995
    Delivered On May 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part plot 2 longmead industrial estate shaftesbury dorset with all buildings and fixtures theron and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 19, 1995Registration of a charge (395)
    • Dec 13, 2019Satisfaction of a charge (MR04)
    Credit agreement
    Created On Jul 15, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    For securing £22,476.03
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Jun 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 21, 1992
    Delivered On Sep 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 28, 1992Registration of a charge (395)
    • Dec 16, 2019Satisfaction of a charge (MR04)
    Credit agreement
    Created On Aug 14, 1992
    Delivered On Aug 25, 1992
    Satisfied
    Amount secured
    £17,841.60
    Short particulars
    All sums due under the insurance see 395262C 26/8 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 25, 1992Registration of a charge (395)
    Chattels mortgage
    Created On Oct 15, 1990
    Delivered On Oct 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    One solna webb offset press D25D printing unit no. 372/908-909 and folder no. 978/382.
    Persons Entitled
    • Concord Leasing (UK) Limited.
    Transactions
    • Oct 17, 1990Registration of a charge
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1982
    Delivered On Nov 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings trade & other fixtures fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1982Registration of a charge
    • Dec 16, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 13, 1979
    Delivered On Aug 21, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital. With all fixtures (including trade fixtures) fixed plant & machinery & premises at longmead industrial estate.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 21, 1979Registration of a charge
    • Dec 16, 2019Satisfaction of a charge (MR04)

    Does T.H.BRICKELL & SON,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2020Commencement of winding up
    Feb 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0