Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & G BRICKLAYING LTD.
Company Information for

A & G BRICKLAYING LTD.

2 WINCHESTER PLACE, NORTH STREET, POOLE, BH15 1NX,
Company Registration Number
03877421
Private Limited Company
Active

Company Overview

About A & G Bricklaying Ltd.
A & G BRICKLAYING LTD. was founded on 1999-11-15 and has its registered office in Poole. The organisation's status is listed as "Active". A & G Bricklaying Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & G BRICKLAYING LTD.
 
Legal Registered Office
2 WINCHESTER PLACE
NORTH STREET
POOLE
BH15 1NX
Other companies in BH24
 
Filing Information
Company Number 03877421
Company ID Number 03877421
Date formed 1999-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754985672  
Last Datalog update: 2025-12-05 15:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & G BRICKLAYING LTD.
The accountancy firm based at this address is HILL OSBORNE LTD
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 A & G BRICKLAYING LTD.

Current Directors
Officer Role Date Appointed
AMANDA HELEN HOARE
Company Secretary 2002-04-20
AMANDA HELEN HOARE
Director 1999-11-15
ANDREW JASON HOARE
Director 1999-11-15
DONNA CATHLEEN HOARE
Director 1999-11-15
GARY JOHN HOARE
Director 1999-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN COLMER
Company Secretary 1999-11-15 2002-04-19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-11-15 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA HELEN HOARE A & G HOARE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
ANDREW JASON HOARE A & G HOARE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DONNA CATHLEEN HOARE A & G HOARE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
GARY JOHN HOARE A & G HOARE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active

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
2025-11-20CONFIRMATION STATEMENT MADE ON 11/11/25, WITH NO UPDATES
2025-11-19REGISTERED OFFICE CHANGED ON 19/11/25 FROM Tower House Parkstone Road Poole BH15 2JH England
2025-10-2231/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-19CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES
2024-08-0831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-03CH01Director's details changed for Mrs Amanda Helen Hoare on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM First Floor, 32/34 High Street Ringwood Hants BH24 1AG
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-05MR05All of the property or undertaking has been released from charge for charge number 1
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05MG01Duplicate mortgage certificatecharge no:4
2011-12-29AR0115/11/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-05AR0115/11/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-18AR0115/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HOARE / 15/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA CATHLEEN HOARE / 15/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JASON HOARE / 15/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN HOARE / 15/11/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 DELL CLOSE BROADSTONE DORSET BH18 9NL
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-29288aNEW SECRETARY APPOINTED
2002-05-08288bSECRETARY RESIGNED
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-06-12225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-17363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-30287REGISTERED OFFICE CHANGED ON 30/10/00 FROM: QUARRYFIELD HALE PURLIEU FORDINGBRIDGE HAMPSHIRE SP6 2NN
1999-12-03288bSECRETARY RESIGNED
1999-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to A & G BRICKLAYING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & G BRICKLAYING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-11-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-07-19 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2010-12-16 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-21 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 7,372
Creditors Due After One Year 2012-03-31 £ 14,745
Creditors Due Within One Year 2013-03-31 £ 385,372
Creditors Due Within One Year 2012-03-31 £ 352,662
Provisions For Liabilities Charges 2013-03-31 £ 2,881
Provisions For Liabilities Charges 2012-03-31 £ 6,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 A & G BRICKLAYING LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,141
Cash Bank In Hand 2012-03-31 £ 2,980
Current Assets 2013-03-31 £ 479,721
Current Assets 2012-03-31 £ 432,898
Debtors 2013-03-31 £ 333,415
Debtors 2012-03-31 £ 342,163
Fixed Assets 2013-03-31 £ 150,100
Fixed Assets 2012-03-31 £ 153,963
Shareholder Funds 2013-03-31 £ 234,196
Shareholder Funds 2012-03-31 £ 213,344
Stocks Inventory 2013-03-31 £ 145,165
Stocks Inventory 2012-03-31 £ 87,755
Tangible Fixed Assets 2013-03-31 £ 15,100
Tangible Fixed Assets 2012-03-31 £ 18,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & G BRICKLAYING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A & G BRICKLAYING LTD.
Trademarks
We have not found any records of A & G BRICKLAYING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & G BRICKLAYING LTD.. 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 (41202 - Construction of domestic buildings) as A & G BRICKLAYING LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
BREE CONSTRUCTION (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HBC CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where A & G BRICKLAYING LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & G BRICKLAYING LTD. 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 A & G BRICKLAYING LTD. 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.