Company NameBricklawn Limited
Company StatusActive
Company Number05243658
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gerald William Swinscoe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomestead Farm Thorpe Road
Weeley
Clacton On Sea
Essex
CO16 9JN
Secretary NameMrs Elsie Margaret Swinscoe
NationalityBritish
StatusCurrent
Appointed18 October 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomestead Farm Thorpe Road
Weeley
Clacton On Sea
Essex
CO16 9JN
Director NameMrs Elsie Margaret Swinscoe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMrs Dawn Lorraine Hull
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Miss R.h. Swinscoe
20.00%
Ordinary
20 at £1Mr E. Swinscoe
20.00%
Ordinary
20 at £1Mr G.w. Swinscoe
20.00%
Ordinary
20 at £1Mrs D.l. Hull
20.00%
Ordinary
20 at £1Mrs S.m. Willis
20.00%
Ordinary

Financials

Year2014
Net Worth£775,858
Cash£542,138
Current Liabilities£347,165

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 March 2010Delivered on: 24 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off thorpe road, weeley, clacton-on-sea, essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2005Delivered on: 7 April 2005
Satisfied on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to teh east side of crow lane forming part of ash farm weeley essex.
Fully Satisfied

Filing History

4 January 2024Registered office address changed from 3 North Hill Colchester CO1 1DZ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 4 January 2024 (1 page)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Appointment of Mrs Dawn Lorraine Hull as a director on 28 June 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 July 2018Appointment of Mrs Elsie Margaret Swinscoe as a director on 9 July 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 28/09/07; no change of members (6 pages)
25 October 2007Return made up to 28/09/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 28/09/06; full list of members (7 pages)
24 October 2006Return made up to 28/09/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 April 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
27 April 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
14 November 2005Return made up to 28/09/05; full list of members (7 pages)
14 November 2005Return made up to 28/09/05; full list of members (7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
30 October 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004New secretary appointed (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Registered office changed on 19/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 2004New secretary appointed (1 page)
28 September 2004Incorporation (17 pages)
28 September 2004Incorporation (17 pages)