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

RECLAIMED BRICK SOLUTIONS LIMITED

THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD, WRITTLE, CHELMSFORD, CM1 3WT,
Company Registration Number
06814138
Private Limited Company
Active

Company Overview

About Reclaimed Brick Solutions Ltd
RECLAIMED BRICK SOLUTIONS LIMITED was founded on 2009-02-09 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Reclaimed Brick Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RECLAIMED BRICK SOLUTIONS LIMITED
 
Legal Registered Office
THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD
WRITTLE
CHELMSFORD
CM1 3WT
Other companies in CR0
 
Filing Information
Company Number 06814138
Company ID Number 06814138
Date formed 2009-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB832752820  
Last Datalog update: 2024-05-05 07:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECLAIMED BRICK SOLUTIONS 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 RECLAIMED BRICK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMIE O'BRIEN
Company Secretary 2009-02-09
LEE O'BRIEN
Director 2009-02-09
MARK JAMIE O'BRIEN
Director 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMIE O'BRIEN CANTERBURY ENTERPRISES LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-01 Active - Proposal to Strike off

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
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England
2024-04-10CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-03-11SH0108/03/22 STATEMENT OF CAPITAL GBP 1020.000000
2022-03-09AD02Register inspection address changed from Jewles Yard Charlwoods Business Centre Charlwoods Road East Grinstead RH19 2HH England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP
2022-03-08AA01Current accounting period extended from 30/11/21 TO 31/05/22
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03AD02Register inspection address changed from 150 Canterbury Road Croydon CR0 3HD England to Jewles Yard Charlwoods Business Centre Charlwoods Road East Grinstead RH19 2HH
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-03-29AD02Register inspection address changed from 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT England to 150 Canterbury Road Croydon CR0 3HD
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 09/02/2018
2018-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JAMIE O'BRIEN on 2018-02-09
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 10 NORMANTON AVENUE BOGNOR REGIS PO21 2TX ENGLAND
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM, 10 NORMANTON AVENUE, BOGNOR REGIS, PO21 2TX, ENGLAND
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 47 BLACKHORSE LANE CROYDON CR0 6RT
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2017 FROM, 47 BLACKHORSE LANE, CROYDON, CR0 6RT
2017-05-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-04-07AA30/11/15 TOTAL EXEMPTION FULL
2016-04-07AA30/11/15 TOTAL EXEMPTION FULL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 20/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 20/11/2015
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JAMIE O'BRIEN on 2015-11-20
2015-03-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-16AD02Register inspection address changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England to 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM THE GARDEN HOUSE MILL ROAD SLINDON ARUNDEL WEST SUSSEX BN18 0LY
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, THE GARDEN HOUSE MILL ROAD, SLINDON, ARUNDEL, WEST SUSSEX, BN18 0LY
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-20AR0109/02/14 ANNUAL RETURN FULL LIST
2013-08-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-02AR0109/02/13 FULL LIST
2013-04-02AD02SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND
2013-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2013
2012-08-08AA30/11/11 TOTAL EXEMPTION FULL
2012-04-22AR0109/02/12 FULL LIST
2011-12-20DISS40DISS40 (DISS40(SOAD))
2011-12-19AA30/11/10 TOTAL EXEMPTION FULL
2011-11-29GAZ1FIRST GAZETTE
2011-02-28AR0109/02/11 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-29AR0109/02/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 09/02/2010
2010-04-29AD02SAIL ADDRESS CREATED
2010-03-17AA01PREVSHO FROM 28/02/2010 TO 30/11/2009
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1124689 Active Licenced property: 150 CANTERBURY ROAD CROYDON GB CR0 3HD;CHARLWOODS BUSINESS CENTRE JEWELS PLACE CHARLWOODS ROAD EAST GRINSTEAD CHARLWOODS ROAD GB RH19 2HH. Correspondance address: 150 CANTERBURY ROAD CROYDON GB CR0 3HD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RECLAIMED BRICK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECLAIMED BRICK SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2011-12-01 £ 210,990
Provisions For Liabilities Charges 2011-12-01 £ 4,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 RECLAIMED BRICK SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 117,091
Current Assets 2011-12-01 £ 159,868
Debtors 2011-12-01 £ 28,927
Fixed Assets 2011-12-01 £ 63,380
Shareholder Funds 2011-12-01 £ 7,378
Stocks Inventory 2011-12-01 £ 13,850
Tangible Fixed Assets 2012-11-30 £ 886
Tangible Fixed Assets 2011-12-01 £ 46,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RECLAIMED BRICK SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECLAIMED BRICK SOLUTIONS LIMITED
Trademarks
We have not found any records of RECLAIMED BRICK SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECLAIMED BRICK SOLUTIONS 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 (43999 - Other specialised construction activities n.e.c.) as RECLAIMED BRICK SOLUTIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where RECLAIMED BRICK SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECLAIMED BRICK SOLUTIONS 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 RECLAIMED BRICK SOLUTIONS 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.