Company NameChine Brickwork & Development Ltd
DirectorsPhilip John Watson and Timothy Chase
Company StatusActive
Company Number04359133
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Previous NameChine Brickworks & Development Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePhilip John Watson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(3 weeks, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameShelley Ann Weyman
NationalityBritish
StatusCurrent
Appointed18 February 2002(3 weeks, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address62 New Park Road
Newgate Street Village
Hertfordshire
SG13 8RF
Director NameMr Timothy Chase
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Timothy Alexander Chase
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 October 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate Village Office Block E Ground Floor
286a Chase Road
London
N14 6HF
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitechinebrickwork.co.uk
Telephone020 71180440
Telephone regionLondon

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

74 at £1Mr P.j. Watson & Mrs S.a. Watson
73.27%
Ordinary A
26 at £1Tim Chase
25.74%
Ordinary A
1 at £1Mr P.j. Watson & Mrs S.a. Watson
0.99%
Ordinary B

Financials

Year2014
Net Worth£242,563
Cash£72,783
Current Liabilities£333,824

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

27 September 2016Delivered on: 27 September 2016
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
26 November 2013Delivered on: 3 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 February 2021Change of details for Mrs Shelley Weyman as a person with significant control on 3 February 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (6 pages)
12 January 2021Change of details for Mr Timothy Chase as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Change of details for Mr Philip Watson as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Notification of Shelley Weyman as a person with significant control on 12 January 2021 (2 pages)
8 October 2020Statement of company's objects (2 pages)
5 October 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 102
(4 pages)
5 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2020Memorandum and Articles of Association (35 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Timothy Chase as a director on 19 December 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
6 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 October 2018Secretary's details changed for Shelley Ann Watson on 23 October 2018 (1 page)
18 October 2018Termination of appointment of Timothy Alexander Chase as a director on 16 October 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 May 2018Registered office address changed from 67a Main Avenue Enfield Middlesex EN1 1DS England to Southgate Village Office Block E Ground Floor 286a Chase Road London N14 6HF on 10 May 2018 (1 page)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 September 2016Registration of charge 043591330002, created on 27 September 2016 (15 pages)
27 September 2016Registration of charge 043591330002, created on 27 September 2016 (15 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 February 2016Company name changed chine brickworks & development LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
11 February 2016Company name changed chine brickworks & development LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 February 2015Registered office address changed from 125 Leighton Road Enfield Middlesex EN1 1XW to 67a Main Avenue Enfield Middlesex EN1 1DS on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 125 Leighton Road Enfield Middlesex EN1 1XW to 67a Main Avenue Enfield Middlesex EN1 1DS on 19 February 2015 (1 page)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(5 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 101
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 101
(5 pages)
3 December 2013Registration of charge 043591330001 (17 pages)
3 December 2013Registration of charge 043591330001 (17 pages)
13 May 2013Secretary's details changed for Shelley Ann Watson on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Shelley Ann Watson on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Philip John Watson on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Philip John Watson on 13 May 2013 (2 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 83
(4 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Particulars of variation of rights attached to shares (2 pages)
17 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 83
(4 pages)
17 July 2012Particulars of variation of rights attached to shares (2 pages)
17 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 83
(4 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from 106 Caversham Avenue Palmers Green London N13 4LN on 23 September 2011 (1 page)
23 September 2011Appointment of Mr Timothy Alexander Chase as a director (2 pages)
23 September 2011Registered office address changed from 106 Caversham Avenue Palmers Green London N13 4LN on 23 September 2011 (1 page)
23 September 2011Appointment of Mr Timothy Alexander Chase as a director (2 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Philip John Watson on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Philip John Watson on 19 January 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 February 2009Return made up to 23/01/09; full list of members (3 pages)
3 February 2009Return made up to 23/01/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 April 2008Return made up to 23/01/08; full list of members (3 pages)
2 April 2008Return made up to 23/01/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
17 February 2006Return made up to 23/01/06; full list of members (6 pages)
17 February 2006Return made up to 23/01/06; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
18 January 2005Return made up to 23/01/05; full list of members (6 pages)
18 January 2005Return made up to 23/01/05; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
22 July 2004Registered office changed on 22/07/04 from: 33 gordon road enfield middlesex EN2 0PY (1 page)
22 July 2004Registered office changed on 22/07/04 from: 33 gordon road enfield middlesex EN2 0PY (1 page)
10 March 2004Return made up to 23/01/04; full list of members (6 pages)
10 March 2004Return made up to 23/01/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
17 September 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
7 March 2003Return made up to 23/01/03; full list of members (6 pages)
7 March 2003Return made up to 23/01/03; full list of members (6 pages)
10 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
10 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
9 May 2002Secretary's particulars changed (1 page)
9 May 2002Secretary's particulars changed (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
23 January 2002Incorporation (11 pages)
23 January 2002Incorporation (11 pages)