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.
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 | : |
|
Registered Address | : | The Building Centre, 26 Store Street, London, England, WC1E 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor 31, Worship Street, London, England, EC2A 2DY | Secretary | 29 March 2018 | Active |
5 Grange Park Court, Roman Way, Grange Park, Northampton, England, NN4 5EA | Director | 12 April 2023 | Active |
Wienorberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3SA | Director | 01 September 2017 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 06 December 2017 | Active |
1st Floor 31, Worship Street, London, England, EC2A 2DY | Director | 29 March 2018 | Active |
1st Floor 31, Worship Street, London, England, EC2A 2DY | Director | 01 January 2024 | Active |
1st Floor 31, Worship Street, London, England, EC2A 2DY | Director | 07 December 2016 | Active |
Rose Barn, Deep Pool, Station Road, Chobham, Surrey, GU24 8AS | Secretary | 26 March 2003 | Active |
Epworth 59 The Avenue, Camberley, GU15 3NF | Secretary | - | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 29 April 2003 | Active |
The Building Centre, 26 Store Street, London, England, WC1E 7BT | Director | 03 December 2014 | Active |
Batman House Farm, Nun Monkton, York, YO26 8EW | Director | 13 May 1992 | Active |
9 The Chines, Delamere Park, Cuddington, CW8 2XA | Director | 02 September 2002 | Active |
Holly Cottage, 6 High Street, Pattingham, England, WV6 7BQ | Director | 18 June 2008 | Active |
The Chimneys, Springhill Lane, Lowerpenn, WV4 4UF | Director | 19 July 1993 | Active |
15 Churchill Close, Ashby De La Zouch, LE65 2LR | Director | - | Active |
47 Castle Street, Reading, Berkshire, RG1 7SR | Director | 01 December 2009 | Active |
Blaisdon House, Blaisdon, Longhope, GL17 0AH | Director | 07 July 1998 | Active |
8, Edenbridge Close, Weston, Crewe, England, CW2 5QU | Director | 06 March 2008 | Active |
1st Floor 31, Worship Street, London, England, EC2A 2DY | Director | 09 December 2015 | Active |
3 Woodside, Elgin Road, Weybridge, KT13 8SW | Director | 18 June 2008 | Active |
Latchetts, Dane Hill, Haywards Heath, RH17 7HQ | Director | - | Active |
C/O Forterra Plc, 5 Grange Park Court, Roman Way, Northampton, England, NN4 5EA | Director | 02 August 2012 | Active |
Plestin Hillview Road, Michelmersh, Romsey, SO51 0NN | Director | - | Active |
The Old Smithy House, 46 Dean Street, Brewood, ST19 9BU | Director | 07 October 1996 | Active |
Salterlee House, Salterlee, Halifax, HX3 6XN | Director | 13 September 1999 | Active |
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 | Director | 07 July 1998 | Active |
17 Hawthorn Lane, Ashton-On-Mersey, Sale, M33 5WW | Director | 04 December 1992 | Active |
Heatley Lane Farm, Heatley, Abbots Bromley, Rugeley, WS15 3EW | Director | 24 March 1993 | Active |
Bernhardstraat 11, Haaften, | Director | 18 April 2007 | Active |
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW | Director | 26 June 1997 | Active |
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW | Director | 22 October 1992 | Active |
Underhill, Norwood Green, Halifax, HX3 8QX | Director | 11 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Forterra Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Roman Way, Northampton, England, NN4 5EA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-05 | Address | Change sail address company with old address new address. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Incorporation | Memorandum articles. | Download |
2020-09-21 | Resolution | Resolution. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.