THE BRICK DEVELOPMENT ASSOCIATION LIMITED
Overview
| Company Name | THE BRICK DEVELOPMENT ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00944844 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRICK DEVELOPMENT ASSOCIATION(THE) | Dec 24, 1968 | Dec 24, 1968 |
What are the latest accounts for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ryan Mahoney as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Nigel Sharp as a director on Sep 02, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Wienerberger Limited as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of W.H. Collier Ltd as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of The York Handmade Brick Company Ltd as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of The Ketley Brick Company Ltd as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Sussex Handmade Brick as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Raeburn Brick Ltd as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Northcot Brick Limited as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Michelmersh Brick Holdings Plc as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Jim Matthews as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Matclad Ltd as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Ibstock Plc as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Forterra Plc as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Cessation of Bulmer Brick & Tile Limited as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
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 pages | AD02 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 8 pages | AA | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Keith Mclean Aldis as a secretary on Jul 27, 2024 | 1 pages | TM02 | ||
Appointment of Mr Robert Charles Douglas Flello as a secretary on Jul 26, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Michael John Howard Hodgkins-Brown on Jul 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Henry Hudson on Jul 12, 2024 | 2 pages | CH01 | ||
Who are the officers of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FLELLO, Robert Charles Douglas | Secretary | Weston Road ST3 6HA Stoke-On-Trent 283 England | 325534310001 | |||||||||||
| ASH, Neil | Director | Roman Way Grange Park NN4 5EA Northampton 5 Grange Park Court England | England | British | 308543620001 | |||||||||
| BARKER, Keith Stuart | Director | Brooks Drive Cheadle Royal Business Park SK8 3SA Cheadle Wienorberger House England | England | British | 110773520001 | |||||||||
| HODGSKIN-BROWN, Michael John Howard | Director | Arleston Way Shirley B90 4LH Solihull Westhaven House England | England | British | 9097310003 | |||||||||
| HUDSON, Joseph Henry | Director | Worship Street EC2A 2DY London 1st Floor 31 England | England | British | 199719590001 | |||||||||
| MAHONEY, Ryan | Director | Freshfield Lane Danehill RH17 7HH Haywards Heath Michelmersh England | England | British | 341836670001 | |||||||||
| ALDIS, Keith Mclean | Secretary | Worship Street EC2A 2DY London 1st Floor 31 England | 245081530001 | |||||||||||
| DRIVER, Michael Stuart | Secretary | Rose Barn, Deep Pool Station Road, Chobham GU24 8AS Surrey | British | 88621620001 | ||||||||||
| HAYWARD, Melvyn Cedric | Secretary | Epworth 59 The Avenue GU15 3NF Camberley Surrey | British | 12629250001 | ||||||||||
| PITSEC LIMITED | Secretary | Castle Street RG1 7SR Reading 47 Berkshire United Kingdom |
| 38734010001 | ||||||||||
| ANKERS, Michael Gordon | Director | 26 Store Street WC1E 7BT London The Building Centre England | England | British | 63636480001 | |||||||||
| ARMITAGE, George David Hare | Director | Batman House Farm Nun Monkton YO26 8EW York | England | British | 39428310003 | |||||||||
| ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | 93024670001 | |||||||||
| BAXTER, Alan Moore | Director | 6 High Street WV6 7BQ Pattingham Holly Cottage South Staffordshire England | Great Britain | British | 138825690003 | |||||||||
| BAXTER, Alan Moore | Director | The Chimneys Springhill Lane WV4 4UF Lowerpenn West Midlands | Great Britain | British | 138825690002 | |||||||||
| CLAMP, Martyn Stuart | Director | 15 Churchill Close LE65 2LR Ashby De La Zouch Leicestershire | England | British | 1726330001 | |||||||||
| CLAYDON, James Alexander | Director | 47 Castle Street Reading RG1 7SR Berkshire | United Kingdom | British | 167619710002 | |||||||||
| EVANS, Ceri Thomas | Director | Blaisdon House Blaisdon GL17 0AH Longhope Gloucestershire | England | British | 1787320001 | |||||||||
| FURR, Patrick Charles | Director | Edenbridge Close Weston CW2 5QU Crewe 8 Cheshire England | United Kingdom | British | 129981870001 | |||||||||
| HANNA, Francis John | Director | Worship Street EC2A 2DY London 1st Floor 31 England | England | British | 203957770002 | |||||||||
| HANNA, Francis John | Director | Elgin Road KT13 8SW Weybridge 3 Woodside Surrey | United Kingdom | British | 151392130001 | |||||||||
| HARDY, Laurence Carey | Director | Latchetts Dane Hill RH17 7HQ Haywards Heath West Sussex | British | 12629270001 | ||||||||||
| HARRISON, Stephen Richard | Director | 5 Grange Park Court Roman Way NN4 5EA Northampton C/O Forterra Plc England | England | British | 204415190001 | |||||||||
| HILL, David Alan | Director | Plestin Hillview Road Michelmersh SO51 0NN Romsey Hampshire | British | 16871370001 | ||||||||||
| HOPKINS, Leslie Anthony Ellis | Director | The Old Smithy House 46 Dean Street ST19 9BU Brewood Staffordshire | British | 40141990002 | ||||||||||
| ILLINGWORTH, Richard Blair | Director | Salterlee House Salterlee HX3 6XN Halifax West Yorkshire | England | British | 66366240001 | |||||||||
| JOHNSON, Brian Clark | Director | Abbotslea Langhurstwood Road RH12 4QL Horsham West Sussex | British | 28066700001 | ||||||||||
| JOHNSON, Peter Michael | Director | The Lydd Top Road, Sharpthorne RH19 4NS East Grinstead West Sussex | United Kingdom | British | 66565420001 | |||||||||
| KAVANAGH, Pat | Director | 3 Hermitage Park IRISH Rathfarnham Dublin 16 Ireland | Irish | 59566820001 | ||||||||||
| KIELY, Brian David | Director | 17 Hawthorn Lane Ashton-On-Mersey M33 5WW Sale Cheshire | British | 99921060001 | ||||||||||
| KING, Michael John | Director | Heatley Lane Farm Heatley, Abbots Bromley WS15 3EW Rugeley Staffordshire | British | 67904650001 | ||||||||||
| KOEKOEK, Bert Jan | Director | Bernhardstraat 11 Haaften The Netherlands 4175 Ed | Netherlands | Dutch | 126490050001 | |||||||||
| MANNING, Richard Craig | Director | 3 Ducks Cross Cottage Colesden Road MK44 2QW Wilden Bedford | British | 38705900001 | ||||||||||
| MANNING, Richard Craig | Director | 3 Ducks Cross Cottage Colesden Road MK44 2QW Wilden Bedford | British | 38705900001 | ||||||||||
| MARSHALL, Keith Farrar | Director | Underhill Norwood Green HX3 8QX Halifax West Yorkshire | British | 47489250001 |
Who are the persons with significant control of THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sussex Handmade Brick | Apr 12, 2023 | Fourteen Acre Lane Three Oaks TN35 4NB Hastings Sussex Brick England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bulmer Brick & Tile Limited | Apr 09, 2018 | Hedingham Road Bulmer CO10 7EF Sudbury Bulmer Brickworks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gryphonn Concrete Products Ltd (Coleford) | Apr 09, 2018 | Pontllanfraith NP12 2HY Blackwood Old Mill Works Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northcot Brick Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ibstock Plc | Apr 06, 2016 | Leicester Road LE67 6HS Ibstock Leicester Road Leicestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jim Matthews | Apr 06, 2016 | Bellingdon HP5 2UR Chesham The Brickworks England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Forterra Plc | Apr 06, 2016 | Roman Way Grange Park NN4 5EA Northampton 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Raeburn Brick Ltd | Apr 06, 2016 | East Avenue Blantyre G72 0JB Glasgow East Avenue Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Ketley Brick Company Ltd | Apr 06, 2016 | Dreadnought Road Pensnett DY5 4TH Brierley Hill Dreadnought Works West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| W.H. Collier Ltd | Apr 06, 2016 | Church Lane Marks Tey CO6 1LN Colchester Church Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Michelmersh Brick Holdings Plc | Apr 06, 2016 | Freshfield Lane Danehill RH17 7HH Haywards Heath Freshfield Lane West Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wienerberger Limited | Apr 06, 2016 | Brooks Drive SK8 3SA Cheadle Wienerberger House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Matclad Ltd | Apr 06, 2016 | Rhosddu Industrial Estate Old Rhosrobin, Rhosrobin LL11 4YL Wrexham Unit 18 Clwyd Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The York Handmade Brick Company Ltd | Apr 06, 2016 | Forest Lane Alne YO61 1TU York Winchester House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carlton Main Brickworks Ltd | Apr 06, 2016 | Clayburn Road Grimethorpe S72 7BE Barnsley Carlton Brick England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gryphonn Concrete Products Ltd | Apr 06, 2016 | Lower Gelligroes, Pontllanfraith NP12 2HY Blackwood Old Mill Works Gwent Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Furness Brick & Tile Company Ltd | Apr 06, 2016 | Dalton Road LA16 7HF Askam-In-Furness Askam Brickworks Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bovingdon Brickworks Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE BRICK DEVELOPMENT ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2024 | The 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