THE BRICK DEVELOPMENT ASSOCIATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE BRICK DEVELOPMENT ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE BRICK DEVELOPMENT ASSOCIATION LIMITED was incorporated 55 years ago on 24/12/1968 and has the registered number: 00944844. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
THE BRICK DEVELOPMENT ASSOCIATION LIMITED was incorporated 55 years ago on 24/12/1968 and has the registered number: 00944844. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
THE BRICK DEVELOPMENT ASSOCIATION LIMITED - LONDON
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR 31
LONDON
EC2A 2DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH MCLEAN ALDIS | Secretary | 2018-03-29 | CURRENT | ||
MR KEITH STUART BARKER | Jun 1961 | British | Director | 2017-09-01 | CURRENT |
MR NEIL ASH | Oct 1971 | British | Director | 2023-04-12 | CURRENT |
MR PETER NIGEL SHARP | Jan 1968 | British | Director | 2024-01-01 | CURRENT |
JOSEPH HENRY HUDSON | Dec 1969 | British | Director | 2018-03-29 | CURRENT |
MR MICHAEL JOHN HOWARD HODGKIN-BROWN | Nov 1953 | British | Director | 2017-12-06 | CURRENT |
MR MARTIN RUSSELL WARNER | Jun 1953 | British | Director | 2016-12-07 | CURRENT |
MR HARALD SCHWAYZMAYR | Jun 1969 | Austrian | Director | 2008-03-06 UNTIL 2017-09-01 | RESIGNED |
ARTHUR ANTHONY SHIRRAN | Nov 1944 | Irish | Director | 1998-07-07 UNTIL 2001-09-28 | RESIGNED |
LESLIE THOMAS SCALES | Jan 1937 | British | Director | RESIGNED | |
LESLIE THOMAS SCALES | Jan 1987 | British | Director | 1996-02-29 UNTIL 1998-12-31 | RESIGNED |
MR PHILIP MICHAEL ROSE | Jun 1936 | British | Director | RESIGNED | |
MICHAEL LESLIE ROBERTS | Dec 1948 | British | Director | 1993-06-10 UNTIL 1993-10-23 | RESIGNED |
MR PETER MICHAEL JOHNSON | Jul 1947 | British | Director | RESIGNED | |
MR ANDREW JOHN PARKER | May 1958 | British | Director | 1993-06-10 UNTIL 2001-09-28 | RESIGNED |
GARETH WYNFORD LEWIS ROBERTS | May 1948 | British | Director | 2000-02-08 UNTIL 2002-08-30 | RESIGNED |
JOHN EDWARD MILHAM | Feb 1935 | British | Director | 1997-04-10 UNTIL 2000-02-09 | RESIGNED |
PHILIP R MENGEL | Oct 1944 | American | Director | 1998-07-07 UNTIL 2000-01-10 | RESIGNED |
PHILIP DAVID MARSHALL | Aug 1960 | British | Director | 1995-02-03 UNTIL 1996-11-21 | RESIGNED |
KEITH FARRAR MARSHALL | Feb 1935 | British | Director | 1992-12-11 UNTIL 1995-02-03 | RESIGNED |
RICHARD CRAIG MANNING | Mar 1952 | British | Director | 1992-10-22 UNTIL 1996-02-29 | RESIGNED |
RICHARD CRAIG MANNING | Mar 1952 | British | Director | 1997-06-26 UNTIL 2001-09-27 | RESIGNED |
BERT JAN KOEKOEK | Dec 1949 | Dutch | Director | 2007-04-18 UNTIL 2010-12-01 | RESIGNED |
MICHAEL JOHN KING | Feb 1939 | British | Director | 1993-03-24 UNTIL 1995-06-09 | RESIGNED |
BRIAN DAVID KIELY | Apr 1949 | British | Director | 1992-12-04 UNTIL 2002-01-22 | RESIGNED |
MR MELVYN CEDRIC HAYWARD | Secretary | RESIGNED | |||
JOHN EDWARD MILHAM | Feb 1935 | British | Director | RESIGNED | |
MICHAEL STUART DRIVER | Oct 1942 | British | Secretary | 2003-03-26 UNTIL 2003-04-29 | RESIGNED |
MR ALAN MOORE BAXTER | Aug 1944 | British | Director | 1993-07-19 UNTIL 2008-03-06 | RESIGNED |
LESLIE ANTHONY ELLIS HOPKINS | Apr 1942 | British | Director | 1996-10-07 UNTIL 1996-11-21 | RESIGNED |
DAVID ALAN HILL | Dec 1939 | British | Director | RESIGNED | |
MR STEPHEN RICHARD HARRISON | Feb 1968 | British | Director | 2012-08-02 UNTIL 2023-04-12 | RESIGNED |
MR LAURENCE CAREY HARDY | Nov 1929 | British | Director | RESIGNED | |
MR FRANCIS JOHN HANNA | Apr 1968 | British | Director | 2008-06-18 UNTIL 2010-12-01 | RESIGNED |
MR FRANCIS JOHN HANNA | Apr 1968 | British | Director | 2015-12-09 UNTIL 2024-01-01 | RESIGNED |
MR PATRICK CHARLES FURR | Jan 1958 | British | Director | 2008-03-06 UNTIL 2010-12-01 | RESIGNED |
MR CERI THOMAS EVANS | May 1941 | British | Director | 1998-07-07 UNTIL 2001-09-28 | RESIGNED |
MR JAMES ALEXANDER CLAYDON | Jul 1963 | British | Director | 2009-12-01 UNTIL 2012-08-01 | RESIGNED |
MARTYN STUART CLAMP | Jan 1944 | British | Director | RESIGNED | |
MR KEVIN GEORGE SEAGER | Jul 1947 | British | Director | RESIGNED | |
MR ALAN MOORE BAXTER | Aug 1944 | British | Director | 2008-06-18 UNTIL 2014-12-03 | RESIGNED |
MR CHRISTOPHER RICHARD ATTRILL | Oct 1953 | British | Director | 2002-09-02 UNTIL 2002-11-27 | RESIGNED |
GEORGE DAVID HARE ARMITAGE | Jan 1940 | British | Director | 1992-05-13 UNTIL 2001-09-28 | RESIGNED |
MR MICHAEL GORDON ANKERS | Feb 1950 | British | Director | 2014-12-03 UNTIL 2016-12-07 | RESIGNED |
BRIAN CLARK JOHNSON | Oct 1936 | British | Director | RESIGNED | |
RICHARD BLAIR ILLINGWORTH | Mar 1963 | British | Director | 1999-09-13 UNTIL 2002-02-21 | RESIGNED |
PAT KAVANAGH | Dec 1953 | Irish | Director | 1998-07-07 UNTIL 2001-09-28 | RESIGNED |
ANDREW WILLIAM SMITH | May 1950 | English | Director | 1992-10-23 UNTIL 1996-07-31 | RESIGNED |
PITSEC LIMITED | Corporate Secretary | 2003-04-29 UNTIL 2018-03-29 | RESIGNED | ||
MR WAYNE MARTIN SHEPPARD | Dec 1959 | British | Director | 2002-10-01 UNTIL 2018-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sussex Handmade Brick | 2023-04-12 | Hastings |
Significant influence or control Significant influence or control as firm |
|
Gryphonn Concrete Products Ltd (Coleford) | 2018-04-09 - 2022-01-01 | Blackwood | Significant influence or control | |
Bulmer Brick & Tile Limited | 2018-04-09 | Sudbury | Significant influence or control | |
Carlton Main Brickworks Ltd | 2016-04-06 - 2018-01-01 | Barnsley |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gryphonn Concrete Products Ltd | 2016-04-06 - 2018-01-01 | Blackwood Gwent | Voting rights 75 to 100 percent | |
The Furness Brick & Tile Company Ltd | 2016-04-06 - 2018-01-01 | Askam-In-Furness Cumbria | Voting rights 75 to 100 percent | |
Bovingdon Brickworks Limited | 2016-04-06 - 2017-01-01 | Solihull | Voting rights 75 to 100 percent | |
Mr Jim Matthews | 2016-04-06 | 12/1972 | Chesham | Voting rights 75 to 100 percent |
Forterra Plc | 2016-04-06 | Northampton |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ibstock Plc | 2016-04-06 | Ibstock Leicestershire |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Ketley Brick Company Ltd | 2016-04-06 | Brierley Hill West Midlands | Voting rights 75 to 100 percent | |
Michelmersh Brick Holdings Plc | 2016-04-06 | Haywards Heath West Sussex |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Raeburn Brick Ltd | 2016-04-06 | Glasgow | Voting rights 75 to 100 percent | |
Northcot Brick Limited | 2016-04-06 | Solihull West Midlands | Voting rights 75 to 100 percent | |
W.H. Collier Ltd | 2016-04-06 | Colchester | Voting rights 75 to 100 percent | |
Wienerberger Limited | 2016-04-06 | Cheadle |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Matclad Ltd | 2016-04-06 | Wrexham Clwyd | Voting rights 75 to 100 percent | |
The York Handmade Brick Company Ltd | 2016-04-06 | York | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Brick Development Association - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-12 | 31-12-2022 | £262,974 Cash £323,786 equity |
The Brick Development Association - Accounts to registrar (filleted) - small 18.2 | 2022-09-05 | 31-12-2021 | £254,178 Cash £320,011 equity |
The Brick Development Association - Accounts to registrar (filleted) - small 18.2 | 2021-05-06 | 31-12-2020 | £177,104 Cash £319,507 equity |
The Brick Development Association - Accounts to registrar (filleted) - small 18.2 | 2020-09-19 | 31-12-2019 | £217,277 Cash £329,811 equity |
The Brick Development Association - Accounts to registrar (filleted) - small 18.2 | 2019-05-03 | 31-12-2018 | £515,111 Cash £574,832 equity |
The Brick Development Association - Accounts to registrar (filleted) - small 18.1 | 2018-05-04 | 31-12-2017 | £102,001 Cash £617,636 equity |
The Brick Development Association - Accounts to registrar - small 17.2 | 2017-09-14 | 31-12-2016 | £454,242 Cash £657,869 equity |