Company NameGlobal Brickwork Limited
DirectorMark Charles Staddon
Company StatusActive
Company Number06780971
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Charles Staddon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Mayeswood Gardens
Dagenham
Essex
RM10 8UT
Secretary NameMrs Karen Staddon
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address88 Mayswood Gdns
Dagenham
Essex
RM10 8UT
Director NameMr Lee Samuels
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotash Cottage Burrows Hill Rendham
Saxmundham
Suffolk
IP17 2BJ

Contact

Websiteglobalbrickworkltd.co.uk
Telephone07 961974560
Telephone regionMobile

Location

Registered AddressBruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Staddon
66.67%
Ordinary
1 at £1Karen Staddon
33.33%
Ordinary

Financials

Year2014
Net Worth£66,493
Cash£68,987
Current Liabilities£53,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(4 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2012 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2009 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2012 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2009 (15 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (15 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(4 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(4 pages)
29 August 2014Registered office address changed from , 1112a High Road, Chadwell Heath, Romford, Essex, RM6 4AH to C/O Bruce Allen Llp Scottish Mutual House 3Rd Floor 27-29 North Street Hornchurch Essex RM11 1RS on 29 August 2014 (1 page)
29 August 2014Registered office address changed from , 1112a High Road, Chadwell Heath, Romford, Essex, RM6 4AH to C/O Bruce Allen Llp Scottish Mutual House 3Rd Floor 27-29 North Street Hornchurch Essex RM11 1RS on 29 August 2014 (1 page)
2 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 March 2012Annual return made up to 30 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
29 March 2012Annual return made up to 30 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
1 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
31 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015.
(5 pages)
11 January 2011Registered office address changed from , 467 Rainham Road South, Dagenham, Essex, RM10 7XJ, United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , 467 Rainham Road South, Dagenham, Essex, RM10 7XJ, United Kingdom on 11 January 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Secretary's details changed for Karen Staddon on 29 December 2009 (1 page)
11 January 2010Director's details changed for Mr Mark Charles Staddon on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Mark Charles Staddon on 29 December 2009 (2 pages)
11 January 2010Secretary's details changed for Karen Staddon on 29 December 2009 (1 page)
30 June 2009Appointment terminated director lee samuels (1 page)
30 June 2009Appointment terminated director lee samuels (1 page)
21 April 2009Registered office changed on 21/04/2009 from, 467 rainham road south, dagenham, essex, RM8 2ND (1 page)
21 April 2009Registered office changed on 21/04/2009 from, 467 rainham road south, dagenham, essex, RM8 2ND (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 88 mayswood gardens, dagenham, essex, RM108UT, united kingdom (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 88 mayswood gardens, dagenham, essex, RM108UT, united kingdom (1 page)
12 January 2009Director's change of particulars / lee samuals / 11/01/2009 (1 page)
12 January 2009Director's change of particulars / lee samuals / 11/01/2009 (1 page)
30 December 2008Incorporation (15 pages)
30 December 2008Incorporation (15 pages)