About

Registered Number: 04393500
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Berkshire Garden Centre, Sutton Lane, Langley, Berkshire, SL3 8AH,

 

Based in Langley, Berkshire, Chelmer Valley Brick Co. Ltd was founded on 13 March 2002, it's status at Companies House is "Active". This organisation has 4 directors listed as Walley, Duncan Stuart, Walley, Steven John, Robinson Bonney, Jacqueline Anne, Menzies, Paul Russell. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLEY, Duncan Stuart 30 September 2020 - 1
WALLEY, Steven John 30 September 2020 - 1
MENZIES, Paul Russell 13 March 2002 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON BONNEY, Jacqueline Anne 24 August 2007 03 July 2008 1

Filing History

Document Type Date
PSC07 - N/A 30 September 2020
PSC02 - N/A 30 September 2020
AD01 - Change of registered office address 30 September 2020
AA01 - Change of accounting reference date 30 September 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 12 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 21 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.