About

Registered Number: 00612305
Date of Incorporation: 02/10/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: Northwood Court, Hollies Avenue, Cannock, Staffordshire, WS11 1DW,

 

Founded in 1958, A Brickley Ltd are based in Cannock. We don't know the number of employees at the business. The current directors of A Brickley Ltd are listed as Northwood, Harvey Glyn, Swift, Gillian Barbara, Nicholls, Sharon, Southall, Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHWOOD, Harvey Glyn 05 September 2016 - 1
SWIFT, Gillian Barbara 05 September 2016 - 1
NICHOLLS, Sharon 30 November 1998 05 September 2016 1
SOUTHALL, Lynne N/A 29 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
AA01 - Change of accounting reference date 05 February 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 03 January 2018
RP04CS01 - N/A 24 November 2017
PSC02 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 September 2016
AD01 - Change of registered office address 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
MR04 - N/A 03 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 11 December 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 28 December 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 19 December 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
363s - Annual Return 11 December 1998
363s - Annual Return 11 December 1997
225 - Change of Accounting Reference Date 10 February 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 21 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 04 April 1995
288 - N/A 07 January 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 11 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1992
AA - Annual Accounts 13 February 1992
288 - N/A 13 February 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
363a - Annual Return 28 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1991
AA - Annual Accounts 05 March 1990
395 - Particulars of a mortgage or charge 07 August 1989
288 - N/A 27 July 1989
288 - N/A 23 February 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
CERTNM - Change of name certificate 24 October 1983
RESOLUTIONS - N/A 28 February 1974
CERTNM - Change of name certificate 03 July 1973
NEWINC - New incorporation documents 02 October 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 July 1989 Fully Satisfied

N/A

Fixed and floating charge 24 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.