Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAGGERIDGE BRICK LIMITED
Company Information for

BAGGERIDGE BRICK LIMITED

CHEADLE, CHESHIRE, SK8 3SA,
Company Registration Number
00386775
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About Baggeridge Brick Ltd
BAGGERIDGE BRICK LIMITED was founded on 1944-04-07 and had its registered office in Cheadle. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
BAGGERIDGE BRICK LIMITED
 
Legal Registered Office
CHEADLE
CHESHIRE
SK8 3SA
Other companies in SK8
 
Filing Information
Company Number 00386775
Date formed 1944-04-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-04
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGGERIDGE BRICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAGGERIDGE BRICK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRACE
Company Secretary 2014-06-30
HARALD ANTON SCHWARZMAYR
Director 2007-12-18
PAUL STEVENSON
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAYE SUZANNE FEW
Company Secretary 2008-01-01 2014-06-30
HEIMO SCHEUCH
Director 2007-09-07 2011-11-28
MARK RAYMOND MORRIS
Director 2007-01-01 2010-07-31
ALAN MOORE BAXTER
Director 1991-02-27 2008-05-12
JEFFREY MALCOLM SOUTHALL
Company Secretary 1992-03-01 2007-12-31
MARTYN PHILIP HAINES
Director 1991-02-27 2007-12-31
ALEXANDER EVELYN GILES WARD
Director 1991-02-27 2007-09-13
IAN JAMES FLEMING
Director 2004-03-10 2007-06-27
ANTHONY JOHN WILLIAMS
Director 2007-01-04 2007-06-27
RUPERT CHRISTOPHER SOAMES
Director 2003-01-01 2006-02-14
CHARLES MURRAY FISHER
Director 1996-11-01 2005-03-01
JOHN OSBORNE GOUGH
Director 1991-02-27 2004-02-10
BRIAN GORDON HUGHES
Director 1991-02-27 2003-12-31
JOHN MALCOLM SHARPE
Director 1991-02-27 2003-10-10
ALAN THOMAS GRIEVE
Director 1991-02-27 2003-02-11
RICHARD JAMES SALE EDWARDS
Director 1991-02-27 2002-09-20
PETER ALISTAIR WARD
Director 1991-02-27 2002-02-12
PAUL ANDREW SEVERN
Director 1991-02-27 1998-11-17
COLIN BARTON DAVIES
Director 1995-10-01 1997-01-10
JOSEPH GEOFFREY TURLEY
Director 1991-02-27 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARALD ANTON SCHWARZMAYR RUDGWICK BRICK LIMITED Director 2008-08-01 CURRENT 1998-07-06 Dissolved 2017-02-04
HARALD ANTON SCHWARZMAYR GALILEO TRUSTEE LIMITED Director 2005-06-01 CURRENT 2002-02-15 Dissolved 2017-02-04
PAUL STEVENSON BUILDING TRADE PRODUCTS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Dissolved 2017-02-04
PAUL STEVENSON GALILEO TRUSTEE LIMITED Director 2008-08-01 CURRENT 2002-02-15 Dissolved 2017-02-04
PAUL STEVENSON RUDGWICK BRICK LIMITED Director 2008-08-01 CURRENT 1998-07-06 Dissolved 2017-02-04
PAUL STEVENSON THE BRICK BUSINESS LIMITED Director 2008-08-01 CURRENT 1995-03-01 Liquidation
PAUL STEVENSON WIENERBERGER LIMITED Director 2008-08-01 CURRENT 2004-11-29 Active
PAUL STEVENSON CHELWOOD GROUP Director 2008-08-01 CURRENT 1995-02-24 Liquidation
PAUL STEVENSON GALILEO BRICK LIMITED Director 2008-08-01 CURRENT 2002-01-22 Liquidation
PAUL STEVENSON SANDTOFT ROOF TILES LIMITED Director 2008-04-03 CURRENT 1990-06-08 Active
PAUL STEVENSON SANDTOFT TRADING LIMITED Director 2006-03-15 CURRENT 1973-02-06 Dissolved 2017-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-174.70DECLARATION OF SOLVENCY
2015-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10326404
2015-01-14AR0117/12/14 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALD ANTON SCHWARZMAYR / 01/10/2009
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-01AP03SECRETARY APPOINTED MR MICHAEL GRACE
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY KAYE FEW
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10326404
2013-12-17AR0117/12/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0117/12/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0122/12/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HEIMO SCHEUCH
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS
2010-12-22AR0122/12/10 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0127/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND MORRIS / 27/02/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288aDIRECTOR APPOINTED PAUL STEVENSON
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAXTER
2008-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/08
2008-04-29363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-21288aSECRETARY APPOINTED KAYE SUZANNE FEW
2008-04-10AUDAUDITOR'S RESIGNATION
2008-01-28288aNEW DIRECTOR APPOINTED
2007-12-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-12-3153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-12-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-31RES02REREG PLC-PRI 14/12/07
2007-11-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-04-11363sRETURN MADE UP TO 27/02/07; BULK LIST AVAILABLE SEPARATELY
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-27288aNEW DIRECTOR APPOINTED
2006-03-24363sRETURN MADE UP TO 27/02/06; BULK LIST AVAILABLE SEPARATELY
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-20288bDIRECTOR RESIGNED
2006-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-1788(2)RAD 23/12/04-22/01/05 £ SI 50000@.25
2005-03-16363sRETURN MADE UP TO 27/02/05; BULK LIST AVAILABLE SEPARATELY
2005-03-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-10288bDIRECTOR RESIGNED
2004-10-2688(2)RAD 29/04/04-06/10/04 £ SI 31257@.25=7814 £ IC 10306089/10313903
2004-04-2788(2)RAD 29/03/04--------- £ SI 65487@.25=16371 £ IC 10289718/10306089
2004-03-30363sRETURN MADE UP TO 27/02/04; BULK LIST AVAILABLE SEPARATELY
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-08288bDIRECTOR RESIGNED
2004-02-1988(2)RAD 26/01/04--------- £ SI 29000@.25=7250 £ IC 10282468/10289718
2004-02-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-12288bDIRECTOR RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-03-25363sRETURN MADE UP TO 27/02/03; BULK LIST AVAILABLE SEPARATELY
2003-03-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-18288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-08363sRETURN MADE UP TO 27/02/02; BULK LIST AVAILABLE SEPARATELY
2002-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAGGERIDGE BRICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-05
Fines / Sanctions
No fines or sanctions have been issued against BAGGERIDGE BRICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1994-02-15 Satisfied PHILIP TERRY CARTRIDGE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGGERIDGE BRICK LIMITED

Intangible Assets
Patents
We have not found any records of BAGGERIDGE BRICK LIMITED registering or being granted any patents
Domain Names

BAGGERIDGE BRICK LIMITED owns 3 domain names.

baggeridge.co.uk   baggeridgebrick.co.uk   coriumfacades.co.uk  

Trademarks
We have not found any records of BAGGERIDGE BRICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGGERIDGE BRICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BAGGERIDGE BRICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAGGERIDGE BRICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBAGGERIDGE BRICK LIMITEDEvent Date2016-09-05
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyBAGGERIDGE BRICK LIMITEDEvent Date
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyBAGGERIDGE BRICK LIMITEDEvent Date
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyBAGGERIDGE BRICK LIMITEDEvent Date
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyBAGGERIDGE BRICK LIMITEDEvent Date
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyBAGGERIDGE BRICK LIMITEDEvent Date
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGGERIDGE BRICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAGGERIDGE BRICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.