Company NameEmpire Brick And Tile Company,Limited(The)
Company StatusDissolved
Company Number00038488
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(110 years after company formation)
Appointment Duration8 years, 3 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed12 August 2014(112 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Malcolm Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleChairman
Correspondence AddressHolly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 1996)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 April 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NamePatrick James Custis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWest Barn
Westmancote
Tewkesbury
Gloucestershire
GL20 7ES
Wales
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(92 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Director NameMr Roger Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Teazel Avenue
Birmingham
West Midlands
B30 1LZ
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(95 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(95 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(96 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(98 years after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(101 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(101 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(107 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(110 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveolia.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

66.1k at £1Sarp Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 1994Delivered on: 15 April 1994
Satisfied on: 13 August 1998
Persons entitled: Samuel Montagu & Co. Limitedas Agent and Trustee for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 1985Delivered on: 16 October 1985
Satisfied on: 20 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lamdat leighswood, aldridge, staffs (f/h).
Fully Satisfied
14 September 1983Delivered on: 29 September 1983
Satisfied on: 11 September 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
26 March 1982Delivered on: 1 April 1982
Satisfied on: 11 September 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied
25 January 1993Delivered on: 29 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

13 December 2017Statement by Directors (1 page)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 66,149
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 66,149
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 66,149
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 17 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
4 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
16 December 2008Return made up to 15/11/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
24 November 2006Return made up to 15/11/06; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
16 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
15 December 2005Return made up to 15/11/05; full list of members (2 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 15/11/04; full list of members (7 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 December 2003Return made up to 15/11/03; full list of members (7 pages)
29 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: onyx house 514A pentonville road london N1 9PE (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 15/11/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (7 pages)
16 February 1999Registered office changed on 16/02/99 from: dunston hall dunston stafford ST18 9AB (1 page)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
14 December 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
15 October 1998Particulars of contract relating to shares (4 pages)
14 October 1998£ nc 20000/69000 20/07/98 (1 page)
14 October 1998Ad 20/07/98--------- £ si 48624@1=48624 £ ic 17525/66149 (2 pages)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 August 1996Director's particulars changed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
6 May 1996Secretary's particulars changed (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1995Return made up to 15/11/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (6 pages)
10 March 1995Director resigned;new director appointed (2 pages)
29 January 1993Particulars of mortgage/charge (3 pages)