UKBizDB.co.uk

THE BRICK DEVELOPMENT ASSOCIATION LIMITED

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

This company is commonly known as The Brick Development Association Limited. The company was founded 55 years ago and was given the registration number 00944844. The firm's registered office is in LONDON. You can find them at The Building Centre, 26 Store Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE BRICK DEVELOPMENT ASSOCIATION LIMITED
Company Number:00944844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Building Centre, 26 Store Street, London, England, WC1E 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 31, Worship Street, London, England, EC2A 2DY

Secretary29 March 2018Active
5 Grange Park Court, Roman Way, Grange Park, Northampton, England, NN4 5EA

Director12 April 2023Active
Wienorberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3SA

Director01 September 2017Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director06 December 2017Active
1st Floor 31, Worship Street, London, England, EC2A 2DY

Director29 March 2018Active
1st Floor 31, Worship Street, London, England, EC2A 2DY

Director01 January 2024Active
1st Floor 31, Worship Street, London, England, EC2A 2DY

Director07 December 2016Active
Rose Barn, Deep Pool, Station Road, Chobham, Surrey, GU24 8AS

Secretary26 March 2003Active
Epworth 59 The Avenue, Camberley, GU15 3NF

Secretary-Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary29 April 2003Active
The Building Centre, 26 Store Street, London, England, WC1E 7BT

Director03 December 2014Active
Batman House Farm, Nun Monkton, York, YO26 8EW

Director13 May 1992Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Director02 September 2002Active
Holly Cottage, 6 High Street, Pattingham, England, WV6 7BQ

Director18 June 2008Active
The Chimneys, Springhill Lane, Lowerpenn, WV4 4UF

Director19 July 1993Active
15 Churchill Close, Ashby De La Zouch, LE65 2LR

Director-Active
47 Castle Street, Reading, Berkshire, RG1 7SR

Director01 December 2009Active
Blaisdon House, Blaisdon, Longhope, GL17 0AH

Director07 July 1998Active
8, Edenbridge Close, Weston, Crewe, England, CW2 5QU

Director06 March 2008Active
1st Floor 31, Worship Street, London, England, EC2A 2DY

Director09 December 2015Active
3 Woodside, Elgin Road, Weybridge, KT13 8SW

Director18 June 2008Active
Latchetts, Dane Hill, Haywards Heath, RH17 7HQ

Director-Active
C/O Forterra Plc, 5 Grange Park Court, Roman Way, Northampton, England, NN4 5EA

Director02 August 2012Active
Plestin Hillview Road, Michelmersh, Romsey, SO51 0NN

Director-Active
The Old Smithy House, 46 Dean Street, Brewood, ST19 9BU

Director07 October 1996Active
Salterlee House, Salterlee, Halifax, HX3 6XN

Director13 September 1999Active
Abbotslea Langhurstwood Road, Horsham, RH12 4QL

Director-Active
The Lydd, Top Road, Sharpthorne, East Grinstead, RH19 4NS

Director-Active
3 Hermitage Park, Rathfarnham, Ireland, IRISH

Director07 July 1998Active
17 Hawthorn Lane, Ashton-On-Mersey, Sale, M33 5WW

Director04 December 1992Active
Heatley Lane Farm, Heatley, Abbots Bromley, Rugeley, WS15 3EW

Director24 March 1993Active
Bernhardstraat 11, Haaften,

Director18 April 2007Active
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW

Director26 June 1997Active
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW

Director22 October 1992Active
Underhill, Norwood Green, Halifax, HX3 8QX

Director11 December 1992Active

People with Significant Control

Sussex Handmade Brick
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Sussex Brick, Fourteen Acre Lane, Hastings, England, TN35 4NB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Gryphonn Concrete Products Ltd (Coleford)
Notified on:09 April 2018
Status:Active
Country of residence:Wales
Address:Old Mill Works, Pontllanfraith, Blackwood, Wales, NP12 2HY
Nature of control:
  • Significant influence or control
Bulmer Brick & Tile Limited
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Bulmer Brickworks, Hedingham Road, Sudbury, England, CO10 7EF
Nature of control:
  • Significant influence or control
Carlton Main Brickworks Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carlton Brick, Clayburn Road, Barnsley, England, S72 7BE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gryphonn Concrete Products Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Old Mill Works, Lower Gelligroes, Pontllanfraith, Blackwood, Wales, NP12 2HY
Nature of control:
  • Voting rights 75 to 100 percent
The Furness Brick & Tile Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Askam Brickworks, Dalton Road, Askam-In-Furness, England, LA16 7HF
Nature of control:
  • Voting rights 75 to 100 percent
Bovingdon Brickworks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Voting rights 75 to 100 percent
Raeburn Brick Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:East Avenue, East Avenue, Glasgow, Scotland, G72 0JB
Nature of control:
  • Voting rights 75 to 100 percent
Forterra Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Roman Way, Northampton, England, NN4 5EA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northcot Brick Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Voting rights 75 to 100 percent
The Ketley Brick Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dreadnought Works, Dreadnought Road, Brierley Hill, England, DY5 4TH
Nature of control:
  • Voting rights 75 to 100 percent
Mr Jim Matthews
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The Brickworks, Bellingdon, Chesham, England, HP5 2UR
Nature of control:
  • Voting rights 75 to 100 percent
Matclad Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 18, Rhosddu Industrial Estate, Wrexham, Wales, LL11 4YL
Nature of control:
  • Voting rights 75 to 100 percent
Michelmersh Brick Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Freshfield Lane, Freshfield Lane, Haywards Heath, England, RH17 7HH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W.H. Collier Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Church Lane, Church Lane, Colchester, England, CO6 1LN
Nature of control:
  • Voting rights 75 to 100 percent
Wienerberger Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wienerberger House, Brooks Drive, Cheadle, England, SK8 3SA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The York Handmade Brick Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winchester House, Forest Lane, York, England, YO61 1TU
Nature of control:
  • Voting rights 75 to 100 percent
Ibstock Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leicester Road, Leicester Road, Ibstock, England, LE67 6HS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Address

Change sail address company with old address new address.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Incorporation

Memorandum articles.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.