Brick Fabrication Limited PONTYPOOL


Brick Fabrication started in year 1997 as Private Limited Company with registration number 03470559. The Brick Fabrication company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Pontypool at Gemini Works. Postal code: NP4 6YW.

At present there are 4 directors in the the firm, namely Gareth B., John W. and Nigel W. and others. In addition one secretary - Gareth B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NP4 6YW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1118605 . It is located at Unit 1 Montrose Works, King Street, Stoke-on-trent with a total of 2 cars.

Brick Fabrication Limited Address / Contact

Office Address Gemini Works
Office Address2 Estate Road
Town Pontypool
Post code NP4 6YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03470559
Date of Incorporation Mon, 24th Nov 1997
Industry Manufacture of bricks, tiles and construction products, in baked clay
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Gareth B.

Position: Director

Appointed: 06 July 2017

Gareth B.

Position: Secretary

Appointed: 18 July 2016

John W.

Position: Director

Appointed: 01 January 2007

Nigel W.

Position: Director

Appointed: 24 November 1997

Matthew Y.

Position: Director

Appointed: 24 November 1997

Robert E.

Position: Director

Appointed: 01 July 2019

Resigned: 06 May 2020

Robert A.

Position: Director

Appointed: 01 July 2019

Resigned: 30 March 2020

Simon O.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2016

Julie T.

Position: Secretary

Appointed: 01 January 2016

Resigned: 01 January 2016

Trudy M.

Position: Director

Appointed: 03 January 2012

Resigned: 06 May 2020

Mark W.

Position: Director

Appointed: 30 June 2009

Resigned: 01 November 2012

Heather L.

Position: Nominee Secretary

Appointed: 24 November 1997

Resigned: 24 November 1997

John W.

Position: Director

Appointed: 24 November 1997

Resigned: 27 August 1999

John W.

Position: Secretary

Appointed: 24 November 1997

Resigned: 31 December 2015

Harry L.

Position: Nominee Director

Appointed: 24 November 1997

Resigned: 24 November 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Nigel W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel W.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand48 825138 254245 909
Current Assets688 032851 907971 036
Debtors594 241656 556668 338
Net Assets Liabilities745 129940 6651 124 787
Other Debtors28 65853 948 
Property Plant Equipment1 245 9021 117 1981 202 650
Total Inventories44 96657 09756 789
Other
Accumulated Depreciation Impairment Property Plant Equipment603 107759 879859 334
Additions Other Than Through Business Combinations Property Plant Equipment 82 724286 098
Bank Borrowings Overdrafts333 228233 796203 303
Corporation Tax Payable11 589110 64573 768
Creditors511 999332 197323 694
Increase From Depreciation Charge For Year Property Plant Equipment 174 801182 004
Net Current Assets Liabilities11 226155 664245 831
Number Shares Issued Fully Paid 120 
Other Creditors178 77198 401120 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 02982 549
Other Disposals Property Plant Equipment 54 656101 191
Other Taxation Social Security Payable124 490142 929164 281
Par Value Share 1 
Property Plant Equipment Gross Cost1 849 0091 877 0772 061 984
Total Assets Less Current Liabilities1 257 1281 272 8621 448 481
Trade Creditors Trade Payables235 466193 239274 268
Trade Debtors Trade Receivables565 583602 608622 719

Transport Operator Data

Unit 1 Montrose Works
Address King Street
City Stoke-on-trent
Post code ST4 3EF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (11 pages)

Company search

Advertisements