Company NameBrickbatley Limited
Company StatusDissolved
Company Number02780675
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesBite Designs Limited and Bite Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Howard Gill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Director NameMr Adrian Knapp Harms
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Secretary NameMr Adrian Girling
StatusClosed
Appointed01 July 2015(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2018)
RoleCompany Director
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Director NameDerek Hender
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 08 February 1995)
RoleSales Consultant
Correspondence Address5 Hawkesmore Drive
Little Haywood
Stafford
Staffs
ST18 0UA
Secretary NameDerek Hender
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 08 February 1995)
RoleSales Consultant
Correspondence Address5 Hawkesmore Drive
Little Haywood
Stafford
Staffs
ST18 0UA
Secretary NameMr John Howard Gill
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chaworth Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebite.co.uk/pages/base.asp
Telephone0115 8404080
Telephone regionNottingham

Location

Registered AddressHarman House
George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

110 at £1J.h. Gill
36.67%
Ordinary
75 at £1A.k. Harms
25.00%
Ordinary
75 at £1Maureen Harms
25.00%
Ordinary
40 at £1Sarah Gill
13.33%
Ordinary

Financials

Year2014
Net Worth£204,664
Cash£235,870
Current Liabilities£66,848

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
6 October 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
6 October 2017Registered office address changed from Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to Harman House George Street Uxbridge UB8 1QQ on 6 October 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2016Director's details changed for Mr Adrian Knapp Harms on 18 January 2016 (2 pages)
30 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(5 pages)
30 March 2016Director's details changed for Mr John Howard Gill on 18 January 2016 (2 pages)
22 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Appointment of Mr Adrian Girling as a secretary on 1 July 2015 (2 pages)
11 August 2015Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 11 August 2015 (1 page)
11 August 2015Termination of appointment of John Howard Gill as a secretary on 1 July 2015 (1 page)
11 August 2015Appointment of Mr Adrian Girling as a secretary on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of John Howard Gill as a secretary on 1 July 2015 (1 page)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 300
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 18/01/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 March 2006Return made up to 18/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 March 2005Return made up to 18/01/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 January 2003Return made up to 18/01/03; full list of members (7 pages)
10 January 2003Return made up to 18/01/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 February 2002Return made up to 18/01/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 May 2000Accounts for a small company made up to 31 January 1999 (4 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
5 February 1999Return made up to 18/01/99; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 February 1997Return made up to 18/01/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (4 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 178 huntingdon street nottingham notts NG1 3NE (1 page)
20 March 1995Director resigned (2 pages)
18 January 1993Incorporation (17 pages)