Company NameRotel Brickwork Limited
DirectorsStephen Stone and Mark Stone
Company StatusActive
Company Number03254882
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 6 months ago)
Previous NameMillrace Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Stone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Mark Stone
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameRoger Huntley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2005)
RoleSite Manager
Correspondence AddressRiver Breeze
The Esplanade, Hullbridge
Hockley
Essex
SS5 6LX
Secretary NameMr Stephen Stone
NationalityBritish
StatusResigned
Appointed23 January 1997(4 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2005)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address137 Bull Lane
Rayleigh
Essex
SS6 8NU
Director NameLynda Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address137 Bull Lane
Rayleigh
Essex
SS6 8NU
Secretary NameMark Stone
NationalityBritish
StatusResigned
Appointed05 July 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 July 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address43 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Stone
50.00%
Ordinary B
100 at £1Stephen Stone
50.00%
Ordinary

Financials

Year2014
Turnover£2,656,908
Gross Profit£345,294
Net Worth£40,370
Cash£328
Current Liabilities£184,935

Accounts

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

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Charges

2 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 hedingham place, rectory road, rochford, essex SS4 1UP.
Outstanding
11 March 1998Delivered on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 October 2023Change of details for Mr Mark Stone as a person with significant control on 1 March 2023 (2 pages)
3 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
8 August 2023Cessation of Stephen Stone as a person with significant control on 1 March 2023 (1 page)
7 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
22 March 2023Purchase of own shares. (4 pages)
22 March 2023Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 101
(4 pages)
13 March 2023Termination of appointment of Stephen Stone as a director on 1 March 2023 (1 page)
7 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
23 May 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 201
(3 pages)
18 May 2022Micro company accounts made up to 30 September 2021 (7 pages)
4 February 2022Change of details for Mr Stephen Stone as a person with significant control on 18 January 2022 (2 pages)
4 February 2022Director's details changed for Mr Stephen Stone on 18 January 2022 (2 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
24 May 2021Director's details changed for Mr Mark Stone on 21 May 2021 (2 pages)
24 May 2021Change of details for Mr Mark Stone as a person with significant control on 21 May 2021 (2 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 September 2018Change of details for Mr Mark Stone as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Change of details for Mr Stephen Stone as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
15 September 2017Director's details changed for Mr Stephen Stone on 7 July 2017 (2 pages)
15 September 2017Director's details changed for Mr Stephen Stone on 7 July 2017 (2 pages)
11 September 2017Change of details for Mr Stephen Stone as a person with significant control on 7 July 2017 (2 pages)
11 September 2017Change of details for Mr Stephen Stone as a person with significant control on 7 July 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
8 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
2 February 2017Director's details changed for Mr Mark Stone on 20 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Stephen Stone on 20 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Mark Stone on 20 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Stephen Stone on 20 January 2017 (2 pages)
20 October 2016Director's details changed for Mr Mark Stone on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Mark Stone on 1 October 2016 (2 pages)
7 October 2016Director's details changed for Mark Stone on 5 October 2016 (2 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Director's details changed for Mark Stone on 5 October 2016 (2 pages)
5 May 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
5 May 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
21 October 2015Registration of charge 032548820002, created on 2 October 2015 (6 pages)
21 October 2015Registration of charge 032548820002, created on 2 October 2015 (6 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
30 July 2015Termination of appointment of Mark Stone as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Mark Stone as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Mark Stone as a secretary on 1 July 2015 (1 page)
16 April 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(6 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(6 pages)
21 August 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
21 August 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(6 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(6 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
14 May 2013Termination of appointment of Lynda Stone as a director (1 page)
14 May 2013Termination of appointment of Lynda Stone as a director (1 page)
19 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
28 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 200
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 200
(3 pages)
28 May 2012Resolutions
  • RES13 ‐ That the nominal capital of the company be increased by 900 beyond the nominal (authorised) capital of 100 11/05/2012
(1 page)
28 May 2012Resolutions
  • RES13 ‐ That the nominal capital of the company be increased by 900 beyond the nominal (authorised) capital of 100 11/05/2012
(1 page)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 November 2011Secretary's details changed for Mark Stone on 26 September 2011 (2 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 November 2011Secretary's details changed for Mark Stone on 26 September 2011 (2 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
4 April 2011Director's details changed for Mark Stone on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mark Stone on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mark Stone on 4 April 2011 (2 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Lynda Stone on 25 September 2010 (2 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Lynda Stone on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Stephen Stone on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Mark Stone on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Mark Stone on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Stephen Stone on 25 September 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 October 2008Director and secretary's change of particulars / mark stone / 01/09/2008 (1 page)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Director and secretary's change of particulars / mark stone / 01/09/2008 (1 page)
14 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o A.W. fenn & co., Grover house, grover walk corringham essex SS17 7LS (1 page)
21 February 2008Registered office changed on 21/02/08 from: c/o A.W. fenn & co., Grover house, grover walk corringham essex SS17 7LS (1 page)
17 October 2007Registered office changed on 17/10/07 from: c/o aw fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o aw fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
3 October 2006Return made up to 25/09/06; full list of members (3 pages)
3 October 2006Return made up to 25/09/06; full list of members (3 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
5 September 2005Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2005Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (1 page)
10 August 2005New secretary appointed;new director appointed (1 page)
10 August 2005Secretary resigned (1 page)
9 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
9 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
3 October 2003Return made up to 25/09/03; full list of members (7 pages)
3 October 2003Return made up to 25/09/03; full list of members (7 pages)
20 March 2003Accounts made up to 30 September 2002 (11 pages)
20 March 2003Accounts made up to 30 September 2002 (11 pages)
15 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(7 pages)
15 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(7 pages)
16 May 2002Accounts made up to 30 September 2001 (12 pages)
16 May 2002Accounts made up to 30 September 2001 (12 pages)
14 April 2002Secretary's particulars changed;director's particulars changed (1 page)
14 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Return made up to 25/09/01; full list of members (6 pages)
8 November 2001Return made up to 25/09/01; full list of members (6 pages)
19 April 2001Accounts made up to 30 September 2000 (12 pages)
19 April 2001Accounts made up to 30 September 2000 (12 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
12 July 2000Accounts made up to 30 September 1999 (13 pages)
12 July 2000Accounts made up to 30 September 1999 (13 pages)
19 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Accounts made up to 30 September 1998 (13 pages)
14 July 1999Accounts made up to 30 September 1998 (13 pages)
13 October 1998Return made up to 25/09/98; no change of members (4 pages)
13 October 1998Return made up to 25/09/98; no change of members (4 pages)
2 April 1998Accounts made up to 30 September 1997 (12 pages)
2 April 1998Accounts made up to 30 September 1997 (12 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 25/09/97; full list of members (6 pages)
7 October 1997Return made up to 25/09/97; full list of members (6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
3 March 1997Company name changed millrace construction LTD\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed millrace construction LTD\certificate issued on 04/03/97 (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 152 city road london EC1V 2NX (1 page)
3 February 1997Registered office changed on 03/02/97 from: 152 city road london EC1V 2NX (1 page)
25 September 1996Incorporation (8 pages)
25 September 1996Incorporation (8 pages)