UKBizDB.co.uk

CARLTON MAIN BRICKWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton Main Brickworks Limited. The company was founded 74 years ago and was given the registration number 00479716. The firm's registered office is in HAYWARDS HEATH. You can find them at Freshfield Lane, Danehill, Haywards Heath, West Sussex. This company's SIC code is 23320 - Manufacture of bricks, tiles and construction products, in baked clay.

Company Information

Name:CARLTON MAIN BRICKWORKS LIMITED
Company Number:00479716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23320 - Manufacture of bricks, tiles and construction products, in baked clay

Office Address & Contact

Registered Address:Freshfield Lane, Danehill, Haywards Heath, West Sussex, England, RH17 7HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH

Director03 June 2021Active
Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH

Director23 June 2017Active
Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH

Director23 June 2017Active
630 Doncaster Road, Ardsley, Barnsley, S71 5AG

Secretary31 December 1991Active
40 Went View, Thorpe Audlin, Pontefract, WF8 3EP

Secretary01 May 2002Active
Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH

Secretary23 June 2017Active
1 Chiltern Walk, Pogmoor, Barnsley, S75 2HJ

Secretary-Active
Carlton Brick, Clayburn Road, Grimethorpe, Barnsley, S72 7BE

Director01 January 2013Active
Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH

Director23 June 2017Active
7 Guthrie Street, London, SW3 6NU

Director28 November 1996Active
Bubnell Hall, Baslow, Bakewell, DE45 1RL

Director-Active
The Cottage, Great Longstone, DE45 1UA

Director-Active
Lomberdale Hall, Middleton By Yosgreave, Bakewell, DE45 1LU

Director-Active
Carlton Brick, Clayburn Road, Grimethorpe, Barnsley, S72 7BE

Director01 April 2010Active
Lomberdale Hall, Middleton By Youlgreave, Bakewell, DE45 1LJ

Director-Active
Lomberdale Hall, Middleton By Youlgreave, Bakewell, DE45 1LU

Director-Active
Lomberdale Hall, Middleton-By-Youlgreave, Bakewell, DE45 1LU

Director-Active
Sherwood, Grindleford, Hope Valley, S32 2HE

Director28 November 1996Active
27 Westville Road, Barnsley, S75 2TR

Director-Active
Grey Stones Intake Lane, Gawber, Barnsley, S75 2HY

Director-Active
30 Broad Gate, Silkstone, Barnsley, S75 4AD

Director-Active
Grey Stones Intake Lane, Gawber, Barnsley, S75 2HY

Director-Active

People with Significant Control

Michelmersh Brick Holdings Plc
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver George Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Francis Timothy Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Freshfield Lane, Danehill, Haywards Heath, England, RH17 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-05-14Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-14Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.