Company NameCambridgeshire Brick & Tile Co Ltd.
Company StatusActive
Company Number02759556
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 5 months ago)
Previous NameCambridgeshire Tile And Brick Company Limited

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr Peter William Minter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(16 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickfields
Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameMr Anthony William Stanley Minter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(17 years after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBulmer Brick & Tile Brickfields
Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameMr David Paul Stanley Minter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(17 years after company formation)
Appointment Duration14 years, 5 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bulmer Brick & Tile Co Ltd Hedingham Road
Bulmer
Sudbury
Suffolk
CO10 7EF
Director NameBarry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Secretary NamePeter Neal Walford
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Director NameDerek Andrews
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 December 2004)
RolePotter
Correspondence Address15 Fraser Road
Cambridge
CB4 1LJ
Director NameMr John Hardiment
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 October 2008)
RoleRetired
Correspondence AddressSailing Barge Wilhelmina Maria
Odessa Marine
Newport
Isle Of Wight
PO30 5BS
Director NamePaul Reginald Hawes
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newmarket Road
Burwell
Cambridge
Cambridgeshire
CB5 0AE
Secretary NameMr John Hardiment
NationalityBritish
StatusResigned
Appointed25 January 1993(3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2002)
RoleRetired
Correspondence AddressSailing Barge Wilhelmina Maria
Odessa Marine
Newport
Isle Of Wight
PO30 5BS
Secretary NameNigel Arch Taylor
NationalityBritish
StatusResigned
Appointed01 December 2002(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 2008)
RoleManager
Correspondence Address3 The Stakings
Sawston
Cambridgeshire
CB22 3TF

Contact

Websitecambstileandbrick.co.uk
Telephone01638 743953
Telephone regionNewmarket

Location

Registered AddressThe Brickfields Hedingham Road
Bulmer
Nr Sudbury
Suffolk
CO10 7EF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBulmer
WardStour Valley South

Shareholders

2 at £1Peter Minter
100.00%
Ordinary

Financials

Year2014
Turnover£48,892
Gross Profit£6,774
Net Worth-£44,937
Current Liabilities£60,393

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 March 2023Appointment of Mrs Alison Minter as a director on 1 March 2023 (2 pages)
1 March 2023Appointment of Mrs Belinda Jane Newton-Ferguson as a director on 1 March 2023 (2 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
27 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
9 October 2018Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
11 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
11 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
18 October 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
1 March 2011Company name changed cambridgeshire tile and brick company LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
1 March 2011Change of name notice (1 page)
1 March 2011Company name changed cambridgeshire tile and brick company LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
1 March 2011Change of name notice (1 page)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
13 October 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
27 November 2009Appointment of Mr Anthony William Stanley Minter as a director (3 pages)
27 November 2009Appointment of Mr David Paul Stanley Minter as a director (3 pages)
27 November 2009Appointment of Mr Anthony William Stanley Minter as a director (3 pages)
27 November 2009Appointment of Mr David Paul Stanley Minter as a director (3 pages)
9 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
9 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Peter William Minter on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter William Minter on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
20 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
2 November 2008Director appointed peter william minter (2 pages)
2 November 2008Registered office changed on 02/11/2008 from goosehall farm factory road burwell cambridgeshire CB5 0BN (1 page)
2 November 2008Director appointed peter william minter (2 pages)
2 November 2008Registered office changed on 02/11/2008 from goosehall farm factory road burwell cambridgeshire CB5 0BN (1 page)
29 October 2008Appointment terminated secretary nigel taylor (1 page)
29 October 2008Appointment terminated director john hardiment (1 page)
29 October 2008Return made up to 22/10/08; full list of members (3 pages)
29 October 2008Return made up to 22/10/08; full list of members (3 pages)
29 October 2008Appointment terminated secretary nigel taylor (1 page)
29 October 2008Appointment terminated director john hardiment (1 page)
8 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
7 April 2008Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2008Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 December 2006Return made up to 22/10/06; full list of members (7 pages)
8 December 2006Return made up to 22/10/06; full list of members (7 pages)
29 June 2006Full accounts made up to 31 August 2005 (13 pages)
29 June 2006Full accounts made up to 31 August 2005 (13 pages)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
20 December 2004Full accounts made up to 31 August 2004 (13 pages)
20 December 2004Full accounts made up to 31 August 2004 (13 pages)
15 October 2004Return made up to 22/10/04; full list of members (7 pages)
15 October 2004Return made up to 22/10/04; full list of members (7 pages)
17 March 2004Full accounts made up to 31 August 2003 (13 pages)
17 March 2004Full accounts made up to 31 August 2003 (13 pages)
4 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Full accounts made up to 31 August 2002 (11 pages)
13 January 2003Full accounts made up to 31 August 2002 (11 pages)
6 January 2003Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary's particulars changed;director's particulars changed (1 page)
6 January 2003Secretary's particulars changed;director's particulars changed (1 page)
6 January 2003Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Secretary resigned (1 page)
8 April 2002Full accounts made up to 31 August 2001 (11 pages)
8 April 2002Full accounts made up to 31 August 2001 (11 pages)
11 December 2001Return made up to 22/10/01; full list of members (7 pages)
11 December 2001Return made up to 22/10/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 August 2000 (12 pages)
25 June 2001Full accounts made up to 31 August 2000 (12 pages)
22 February 2001Return made up to 22/10/00; full list of members (7 pages)
22 February 2001Return made up to 22/10/00; full list of members (7 pages)
2 March 2000Full accounts made up to 31 August 1999 (11 pages)
2 March 2000Full accounts made up to 31 August 1999 (11 pages)
19 November 1999Return made up to 22/10/99; full list of members (7 pages)
19 November 1999Return made up to 22/10/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 August 1998 (12 pages)
21 April 1999Full accounts made up to 31 August 1998 (12 pages)
6 May 1998Full accounts made up to 31 August 1997 (11 pages)
6 May 1998Full accounts made up to 31 August 1997 (11 pages)
12 December 1997Return made up to 22/10/97; no change of members (4 pages)
12 December 1997Return made up to 22/10/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
21 January 1997Auditor's resignation (1 page)
21 January 1997Auditor's resignation (1 page)
28 November 1996Return made up to 22/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
28 November 1996Return made up to 22/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
27 September 1995Full accounts made up to 31 August 1994 (12 pages)
27 September 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 March 1993Ad 25/01/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 1993Ad 25/01/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 October 1992Incorporation (13 pages)
22 October 1992Incorporation (13 pages)