THE BRICK DEVELOPMENT ASSOCIATION LIMITED

THE BRICK DEVELOPMENT ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BRICK DEVELOPMENT ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00944844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE BRICK DEVELOPMENT ASSOCIATION LIMITED located?

    Registered Office Address
    Commerce House
    Festival Park
    ST1 5BE Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRICK DEVELOPMENT ASSOCIATION(THE)Dec 24, 1968Dec 24, 1968

    What are the latest accounts for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Cessation of Wienerberger Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of W.H. Collier Ltd as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of The York Handmade Brick Company Ltd as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of The Ketley Brick Company Ltd as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Sussex Handmade Brick as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Raeburn Brick Ltd as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Northcot Brick Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Michelmersh Brick Holdings Plc as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Jim Matthews as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Matclad Ltd as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Ibstock Plc as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Forterra Plc as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Bulmer Brick & Tile Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Register inspection address has been changed from 31 Worship Street 31 Worship St London EC2A 2DY England to Commerce House Festival Park Stoke-on-Trent ST1 5BE

    1 pagesAD02

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Registered office address changed from 1st Floor 31 Worship Street London EC2A 2DY England to Commerce House Festival Park Stoke-on-Trent ST1 5BE on Dec 13, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Keith Mclean Aldis as a secretary on Jul 27, 2024

    1 pagesTM02

    Appointment of Mr Robert Charles Douglas Flello as a secretary on Jul 26, 2024

    2 pagesAP03

    Director's details changed for Mr Michael John Howard Hodgkins-Brown on Jul 12, 2024

    2 pagesCH01

    Director's details changed for Mr Joseph Henry Hudson on Jul 12, 2024

    2 pagesCH01

    Director's details changed for Mr Michael John Howard Hodgkin-Brown on Jun 12, 2024

    2 pagesCH01

    Termination of appointment of Martin Russell Warner as a director on Jun 26, 2024

    1 pagesTM01

    Who are the officers of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLELLO, Robert Charles Douglas
    Weston Road
    ST3 6HA Stoke-On-Trent
    283
    England
    Secretary
    Weston Road
    ST3 6HA Stoke-On-Trent
    283
    England
    325534310001
    ASH, Neil
    Roman Way
    Grange Park
    NN4 5EA Northampton
    5 Grange Park Court
    England
    Director
    Roman Way
    Grange Park
    NN4 5EA Northampton
    5 Grange Park Court
    England
    EnglandBritishChief Executive308543620001
    BARKER, Keith Stuart
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienorberger House
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienorberger House
    England
    EnglandBritishDirector110773520001
    HODGSKIN-BROWN, Michael John Howard
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    EnglandBritishDirector9097310003
    HUDSON, Joseph
    Worship Street
    EC2A 2DY London
    1st Floor 31
    England
    Director
    Worship Street
    EC2A 2DY London
    1st Floor 31
    England
    EnglandBritishCompany Director199719590001
    SHARP, Peter Nigel
    Festival Park
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Festival Park
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    United KingdomBritishChief Executive160087510002
    ALDIS, Keith Mclean
    Worship Street
    EC2A 2DY London
    1st Floor 31
    England
    Secretary
    Worship Street
    EC2A 2DY London
    1st Floor 31
    England
    245081530001
    DRIVER, Michael Stuart
    Rose Barn, Deep Pool
    Station Road, Chobham
    GU24 8AS Surrey
    Secretary
    Rose Barn, Deep Pool
    Station Road, Chobham
    GU24 8AS Surrey
    BritishSenior Architect88621620001
    HAYWARD, Melvyn Cedric
    Epworth 59 The Avenue
    GU15 3NF Camberley
    Surrey
    Secretary
    Epworth 59 The Avenue
    GU15 3NF Camberley
    Surrey
    British12629250001
    PITSEC LIMITED
    Castle Street
    RG1 7SR Reading
    47
    Berkshire
    United Kingdom
    Secretary
    Castle Street
    RG1 7SR Reading
    47
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2451677
    38734010001
    ANKERS, Michael Gordon
    26 Store Street
    WC1E 7BT London
    The Building Centre
    England
    Director
    26 Store Street
    WC1E 7BT London
    The Building Centre
    England
    EnglandBritishDirector63636480001
    ARMITAGE, George David Hare
    Batman House Farm
    Nun Monkton
    YO26 8EW York
    Director
    Batman House Farm
    Nun Monkton
    YO26 8EW York
    EnglandBritishBrick Manufacturer39428310003
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishDirector93024670001
    BAXTER, Alan Moore
    6 High Street
    WV6 7BQ Pattingham
    Holly Cottage
    South Staffordshire
    England
    Director
    6 High Street
    WV6 7BQ Pattingham
    Holly Cottage
    South Staffordshire
    England
    Great BritainBritishDirector138825690003
    BAXTER, Alan Moore
    The Chimneys
    Springhill Lane
    WV4 4UF Lowerpenn
    West Midlands
    Director
    The Chimneys
    Springhill Lane
    WV4 4UF Lowerpenn
    West Midlands
    Great BritainBritishManaging Director138825690002
    CLAMP, Martyn Stuart
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    Director
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    EnglandBritishOperations Director1726330001
    CLAYDON, James Alexander
    47 Castle Street
    Reading
    RG1 7SR Berkshire
    Director
    47 Castle Street
    Reading
    RG1 7SR Berkshire
    United KingdomBritishDirector167619710002
    EVANS, Ceri Thomas
    Blaisdon House
    Blaisdon
    GL17 0AH Longhope
    Gloucestershire
    Director
    Blaisdon House
    Blaisdon
    GL17 0AH Longhope
    Gloucestershire
    EnglandBritishCompany Director1787320001
    FURR, Patrick Charles
    Edenbridge Close
    Weston
    CW2 5QU Crewe
    8
    Cheshire
    England
    Director
    Edenbridge Close
    Weston
    CW2 5QU Crewe
    8
    Cheshire
    England
    United KingdomBritishDirector129981870001
    HANNA, Francis John
    Worship Street
    EC2A 2DY London
    1st Floor 31
    England
    Director
    Worship Street
    EC2A 2DY London
    1st Floor 31
    England
    EnglandBritishDirector203957770002
    HANNA, Francis John
    Elgin Road
    KT13 8SW Weybridge
    3 Woodside
    Surrey
    Director
    Elgin Road
    KT13 8SW Weybridge
    3 Woodside
    Surrey
    United KingdomBritishDirector151392130001
    HARDY, Laurence Carey
    Latchetts
    Dane Hill
    RH17 7HQ Haywards Heath
    West Sussex
    Director
    Latchetts
    Dane Hill
    RH17 7HQ Haywards Heath
    West Sussex
    BritishCompany Director12629270001
    HARRISON, Stephen Richard
    5 Grange Park Court
    Roman Way
    NN4 5EA Northampton
    C/O Forterra Plc
    England
    Director
    5 Grange Park Court
    Roman Way
    NN4 5EA Northampton
    C/O Forterra Plc
    England
    EnglandBritishDirector204415190001
    HILL, David Alan
    Plestin Hillview Road
    Michelmersh
    SO51 0NN Romsey
    Hampshire
    Director
    Plestin Hillview Road
    Michelmersh
    SO51 0NN Romsey
    Hampshire
    BritishManaging Director16871370001
    HOPKINS, Leslie Anthony Ellis
    The Old Smithy House
    46 Dean Street
    ST19 9BU Brewood
    Staffordshire
    Director
    The Old Smithy House
    46 Dean Street
    ST19 9BU Brewood
    Staffordshire
    BritishChief Executive40141990002
    ILLINGWORTH, Richard Blair
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    Director
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    EnglandBritishCompany Director66366240001
    JOHNSON, Brian Clark
    Abbotslea Langhurstwood Road
    RH12 4QL Horsham
    West Sussex
    Director
    Abbotslea Langhurstwood Road
    RH12 4QL Horsham
    West Sussex
    BritishCeramic Engineer28066700001
    JOHNSON, Peter Michael
    The Lydd
    Top Road, Sharpthorne
    RH19 4NS East Grinstead
    West Sussex
    Director
    The Lydd
    Top Road, Sharpthorne
    RH19 4NS East Grinstead
    West Sussex
    United KingdomBritishCompany Director66565420001
    KAVANAGH, Pat
    3 Hermitage Park
    IRISH Rathfarnham
    Dublin 16
    Ireland
    Director
    3 Hermitage Park
    IRISH Rathfarnham
    Dublin 16
    Ireland
    IrishManaging Director59566820001
    KIELY, Brian David
    17 Hawthorn Lane
    Ashton-On-Mersey
    M33 5WW Sale
    Cheshire
    Director
    17 Hawthorn Lane
    Ashton-On-Mersey
    M33 5WW Sale
    Cheshire
    BritishCompany Director99921060001
    KING, Michael John
    Heatley Lane Farm
    Heatley, Abbots Bromley
    WS15 3EW Rugeley
    Staffordshire
    Director
    Heatley Lane Farm
    Heatley, Abbots Bromley
    WS15 3EW Rugeley
    Staffordshire
    BritishCompany Director67904650001
    KOEKOEK, Bert Jan
    Bernhardstraat 11
    Haaften
    The Netherlands 4175 Ed
    Director
    Bernhardstraat 11
    Haaften
    The Netherlands 4175 Ed
    NetherlandsDutchDirector126490050001
    MANNING, Richard Craig
    3 Ducks Cross Cottage
    Colesden Road
    MK44 2QW Wilden
    Bedford
    Director
    3 Ducks Cross Cottage
    Colesden Road
    MK44 2QW Wilden
    Bedford
    BritishCompany Director38705900001
    MANNING, Richard Craig
    3 Ducks Cross Cottage
    Colesden Road
    MK44 2QW Wilden
    Bedford
    Director
    3 Ducks Cross Cottage
    Colesden Road
    MK44 2QW Wilden
    Bedford
    BritishCompany Director38705900001
    MARSHALL, Keith Farrar
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    Director
    Underhill
    Norwood Green
    HX3 8QX Halifax
    West Yorkshire
    BritishChief Executive47489250001

    Who are the persons with significant control of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Handmade Brick
    Fourteen Acre Lane
    Three Oaks
    TN35 4NB Hastings
    Sussex Brick
    England
    Apr 12, 2023
    Fourteen Acre Lane
    Three Oaks
    TN35 4NB Hastings
    Sussex Brick
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05754773
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Hedingham Road
    Bulmer
    CO10 7EF Sudbury
    Bulmer Brickworks
    England
    Apr 09, 2018
    Hedingham Road
    Bulmer
    CO10 7EF Sudbury
    Bulmer Brickworks
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00321822
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pontllanfraith
    NP12 2HY Blackwood
    Old Mill Works
    Wales
    Apr 09, 2018
    Pontllanfraith
    NP12 2HY Blackwood
    Old Mill Works
    Wales
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01752374
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Northcot Brick Limited
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    England
    Apr 06, 2016
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ibstock Plc
    Leicester Road
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Apr 06, 2016
    Leicester Road
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jim Matthews
    Bellingdon
    HP5 2UR Chesham
    The Brickworks
    England
    Apr 06, 2016
    Bellingdon
    HP5 2UR Chesham
    The Brickworks
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Forterra Plc
    Roman Way
    Grange Park
    NN4 5EA Northampton
    5
    England
    Apr 06, 2016
    Roman Way
    Grange Park
    NN4 5EA Northampton
    5
    England
    Yes
    Legal FormPublic Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Raeburn Brick Ltd
    East Avenue
    Blantyre
    G72 0JB Glasgow
    East Avenue
    Scotland
    Apr 06, 2016
    East Avenue
    Blantyre
    G72 0JB Glasgow
    East Avenue
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Ketley Brick Company Ltd
    Dreadnought Road
    Pensnett
    DY5 4TH Brierley Hill
    Dreadnought Works
    West Midlands
    England
    Apr 06, 2016
    Dreadnought Road
    Pensnett
    DY5 4TH Brierley Hill
    Dreadnought Works
    West Midlands
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    W.H. Collier Ltd
    Church Lane
    Marks Tey
    CO6 1LN Colchester
    Church Lane
    England
    Apr 06, 2016
    Church Lane
    Marks Tey
    CO6 1LN Colchester
    Church Lane
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Michelmersh Brick Holdings Plc
    Freshfield Lane
    Danehill
    RH17 7HH Haywards Heath
    Freshfield Lane
    West Sussex
    England
    Apr 06, 2016
    Freshfield Lane
    Danehill
    RH17 7HH Haywards Heath
    Freshfield Lane
    West Sussex
    England
    Yes
    Legal FormPrivate Company Limited Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wienerberger Limited
    Brooks Drive
    SK8 3SA Cheadle
    Wienerberger House
    England
    Apr 06, 2016
    Brooks Drive
    SK8 3SA Cheadle
    Wienerberger House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Matclad Ltd
    Rhosddu Industrial Estate
    Old Rhosrobin, Rhosrobin
    LL11 4YL Wrexham
    Unit 18
    Clwyd
    Wales
    Apr 06, 2016
    Rhosddu Industrial Estate
    Old Rhosrobin, Rhosrobin
    LL11 4YL Wrexham
    Unit 18
    Clwyd
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The York Handmade Brick Company Ltd
    Forest Lane
    Alne
    YO61 1TU York
    Winchester House
    England
    Apr 06, 2016
    Forest Lane
    Alne
    YO61 1TU York
    Winchester House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Carlton Main Brickworks Ltd
    Clayburn Road
    Grimethorpe
    S72 7BE Barnsley
    Carlton Brick
    England
    Apr 06, 2016
    Clayburn Road
    Grimethorpe
    S72 7BE Barnsley
    Carlton Brick
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gryphonn Concrete Products Ltd
    Lower Gelligroes, Pontllanfraith
    NP12 2HY Blackwood
    Old Mill Works
    Gwent
    Wales
    Apr 06, 2016
    Lower Gelligroes, Pontllanfraith
    NP12 2HY Blackwood
    Old Mill Works
    Gwent
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Furness Brick & Tile Company Ltd
    Dalton Road
    LA16 7HF Askam-In-Furness
    Askam Brickworks
    Cumbria
    England
    Apr 06, 2016
    Dalton Road
    LA16 7HF Askam-In-Furness
    Askam Brickworks
    Cumbria
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityPrivate Company Limited By Shares
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bovingdon Brickworks Limited
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    Apr 06, 2016
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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