Company NameSPS Brickwork Limited
Company StatusActive
Company Number08082937
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven Peter Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressSuite Ff6 Heybridge Busines Ctr The Causeway
Heybridge
Maldon
Essex
CM9 4ND
Director NameMr Andrew Rhodes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ff6 Heybridge Busines Ctr The Causeway
Heybridge
Maldon
Essex
CM9 4ND
Director NameMr Benjamin Smith
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ff6 Heybridge Busines Ctr The Causeway
Heybridge
Maldon
Essex
CM9 4ND
Director NameMrs Patricia Ann Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Ff6 Heybridge Busines Ctr The Causeway
Heybridge
Maldon
Essex
CM9 4ND
Director NameMr James Paul Rattledge
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ff6 Heybridge Busines Ctr The Causeway
Heybridge
Maldon
Essex
CM9 4ND
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressSuite Ff6 Heybridge Busines Ctr The Causeway
Heybridge
Maldon
Essex
CM9 4ND
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

27 November 2023Director's details changed for Mr James Rattledge on 27 November 2023 (2 pages)
27 November 2023Change of details for Sps Brickwork Holdings Limited as a person with significant control on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Steven Peter Smith on 27 November 2023 (2 pages)
27 November 2023Registered office address changed from Suite Ff8 Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd England to Suite Ff6 Heybridge Busines Ctr the Causeway Heybridge Maldon Essex CM9 4nd on 27 November 2023 (1 page)
27 November 2023Director's details changed for Mr Benjamin Smith on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Mrs Patricia Ann Smith on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Andrew Rhodes on 27 November 2023 (2 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 October 2021Second filing for the appointment of Mr James Rattledge as a director (3 pages)
25 October 2021Appointment of Mr James Rattlidge as a director on 1 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/10/21
(3 pages)
7 July 2021Second filing of Confirmation Statement dated 25 May 2021 (3 pages)
1 July 2021Confirmation statement made on 25 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/07/2021
(4 pages)
11 March 2021Cessation of Steven Peter Smith as a person with significant control on 1 March 2021 (1 page)
11 March 2021Cessation of Patricia Ann Smith as a person with significant control on 1 March 2021 (1 page)
11 March 2021Notification of Sps Brickwork Holdings Limited as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to Suite Ff8 Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd on 1 March 2021 (1 page)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
4 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,000
(3 pages)
18 October 2018Appointment of Mr Benjamin Smith as a director on 1 October 2018 (2 pages)
18 October 2018Appointment of Mrs Patricia Ann Smith as a director on 1 October 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Appointment of Mr Andrew Rhodes as a director on 1 October 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10
(4 pages)
2 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10
(4 pages)
31 May 2016Director's details changed for Steven Peter Smith on 1 January 2016 (2 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Director's details changed for Steven Peter Smith on 1 January 2016 (2 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 September 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
24 September 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
14 June 2012Appointment of Steven Peter Smith as a director (3 pages)
14 June 2012Appointment of Steven Peter Smith as a director (3 pages)
25 May 2012Incorporation (44 pages)
25 May 2012Incorporation (44 pages)
25 May 2012Termination of appointment of Laurence Adams as a director (1 page)
25 May 2012Termination of appointment of Laurence Adams as a director (1 page)