Company NameM D Brickworks Ltd
DirectorDavid Martin Shaves
Company StatusActive
Company Number05017848
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Martin Shaves
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleBricklayer Builder
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Shaves
50.00%
Ordinary
1 at £1Madelyne Shaves
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
19 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 February 2017Director's details changed for Mr David Martin Shaves on 16 January 2017 (2 pages)
28 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 February 2017Director's details changed for Mr David Martin Shaves on 16 January 2017 (2 pages)
28 February 2017Register inspection address has been changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG (1 page)
28 February 2017Register inspection address has been changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG (1 page)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
30 August 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David Martin Shaves on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Martin Shaves on 1 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for David Martin Shaves on 1 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 March 2007Return made up to 16/01/07; full list of members (2 pages)
7 March 2007Return made up to 16/01/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
10 March 2005Return made up to 16/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 16/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow dunmow essex CM6 3FH (1 page)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow dunmow essex CM6 3FH (1 page)
3 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 January 2004New secretary appointed (2 pages)
16 January 2004Incorporation (12 pages)
16 January 2004Incorporation (12 pages)