Company NameGrangewood Brickwork Services Limited
Company StatusActive
Company Number03358735
CategoryPrivate Limited Company
Incorporation Date23 April 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Mark Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameChristopher David Hanford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Michael Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Tom McGuire
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameDavid Tye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(15 years after company formation)
Appointment Duration11 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Secretary NameMs Emma Maile
StatusCurrent
Appointed01 October 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressMatrix House 12/16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Nuala Marguerite Stevens
NationalityIrish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegrangewoodbrickwork.co.uk
Telephone020 85080550
Telephone regionLondon

Location

Registered AddressMatrix House 12/16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Christopher Hanford
36.00%
Ordinary
1.5k at £1Michael Stevens
24.50%
Ordinary
1.5k at £1Richard Stevens
24.50%
Ordinary
900 at £1Tom Mcguire
15.00%
Ordinary

Financials

Year2014
Net Worth£556,030
Cash£68,701
Current Liabilities£1,638,002

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

12 May 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2003Delivered on: 11 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2002Delivered on: 28 November 2002
Satisfied on: 23 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 2001Delivered on: 31 October 2001
Satisfied on: 23 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
15 May 2020Satisfaction of charge 5 in full (2 pages)
15 May 2020Satisfaction of charge 033587350006 in full (1 page)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
19 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 May 2016Registration of charge 033587350006, created on 12 May 2016 (9 pages)
23 May 2016Registration of charge 033587350006, created on 12 May 2016 (9 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6,000
(7 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6,000
(7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Appointment of Ms Emma Maile as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Nuala Marguerite Stevens as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Nuala Marguerite Stevens as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Nuala Marguerite Stevens as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Ms Emma Maile as a secretary on 1 October 2015 (2 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,000
(8 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,000
(8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(8 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(8 pages)
13 February 2014Director's details changed for Tom Mcguire on 1 November 2013 (3 pages)
13 February 2014Director's details changed for David Tye on 1 November 2013 (3 pages)
13 February 2014Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for David Tye on 1 November 2013 (3 pages)
13 February 2014Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Michael Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Tom Mcguire on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Christopher David Hanford on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for David Tye on 1 November 2013 (3 pages)
13 February 2014Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Michael Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Christopher David Hanford on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Michael Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Tom Mcguire on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Christopher David Hanford on 1 November 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 6,000
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 6,000
(4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
15 October 2012Appointment of David Tye as a director (3 pages)
15 October 2012Appointment of David Tye as a director (3 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Appointment of Tom Mcguire as a director (3 pages)
19 November 2010Appointment of Tom Mcguire as a director (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 April 2010Director's details changed for Christopher David Hanford on 23 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Christopher David Hanford on 23 April 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Return made up to 23/04/07; full list of members (3 pages)
10 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Ad 01/05/06--------- £ si 4800@1=4800 £ ic 200/5000 (2 pages)
21 July 2006Ad 01/05/06--------- £ si 4800@1=4800 £ ic 200/5000 (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Return made up to 23/04/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Return made up to 23/04/06; full list of members (3 pages)
11 May 2005Return made up to 23/04/05; full list of members (3 pages)
11 May 2005Return made up to 23/04/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 23/04/04; full list of members (7 pages)
29 June 2004Return made up to 23/04/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 July 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
20 May 2002Return made up to 23/04/02; full list of members (7 pages)
20 May 2002Return made up to 23/04/02; full list of members (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
24 May 2001Return made up to 23/04/01; full list of members (7 pages)
24 May 2001Return made up to 23/04/01; full list of members (7 pages)
24 May 2001Ad 01/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 May 2001Ad 01/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 May 2000Return made up to 23/04/00; full list of members (7 pages)
5 May 2000Return made up to 23/04/00; full list of members (7 pages)
4 January 2000Ad 29/11/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
4 January 2000Ad 29/11/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 1999Return made up to 23/04/99; no change of members (4 pages)
2 May 1999Return made up to 23/04/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Return made up to 23/04/98; full list of members (6 pages)
31 May 1998Return made up to 23/04/98; full list of members (6 pages)
31 May 1998New director appointed (2 pages)
24 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
24 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
3 July 1997Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1997Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
23 April 1997Incorporation (15 pages)
23 April 1997Incorporation (15 pages)