Brickhunter Limited DONCASTER


Brickhunter Limited is a private limited company that can be found at Unit 3, Slated House Farm Stonehill, Hatfield Woodhouse, Doncaster DN7 6NJ. Its net worth is valued to be -54747 pounds, while the fixed assets the company owns come to 56481 pounds. Incorporated on 2004-09-29, this 19-year-old company is run by 2 directors.
Director Fiona K., appointed on 19 June 2023. Director Kevin S., appointed on 29 September 2004.
The company is categorised as "agents involved in the sale of timber and building materials" (Standard Industrial Classification: 46130). According to Companies House records there was a name change on 2005-06-17 and their previous name was Www.brickhunter.co.uk Limited.
The last confirmation statement was filed on 2023-09-29 and the deadline for the following filing is 2024-10-13. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Brickhunter Limited Address / Contact

Office Address Unit 3, Slated House Farm Stonehill
Office Address2 Hatfield Woodhouse
Town Doncaster
Post code DN7 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05245209
Date of Incorporation Wed, 29th Sep 2004
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Fiona K.

Position: Director

Appointed: 19 June 2023

Kevin S.

Position: Director

Appointed: 29 September 2004

Adam S.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2016

Christopher A.

Position: Director

Appointed: 01 June 2011

Resigned: 31 May 2014

Mark F.

Position: Director

Appointed: 31 December 2009

Resigned: 22 December 2010

Christopher A.

Position: Director

Appointed: 29 September 2005

Resigned: 19 June 2023

John B.

Position: Director

Appointed: 25 May 2005

Resigned: 30 September 2005

John B.

Position: Secretary

Appointed: 25 May 2005

Resigned: 30 September 2005

Kevin S.

Position: Secretary

Appointed: 15 April 2005

Resigned: 19 June 2023

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 29 September 2004

Brent G.

Position: Director

Appointed: 29 September 2004

Resigned: 15 April 2005

Brent G.

Position: Secretary

Appointed: 29 September 2004

Resigned: 15 April 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Brickhunter Eot Limited from Doncaster, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Christopher A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brickhunter Eot Limited

Unit 3 Slated House Farm Stone Hill, Hatfield Woodhouse, Doncaster, DN7 6NJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14942971
Notified on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin S.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher A.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adam S.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Company previous names

Www.brickhunter..uk June 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302013-12-312014-12-312015-12-312016-12-312017-06-302017-12-312018-12-312019-12-312021-06-30
Net Worth14294 269245 728205 623      
Balance Sheet
Cash Bank On Hand   50 11552 872132 110555 176203 765932 1211 524 514
Current Assets486 546730 584716 370234 491351 7051 525 2321 649 4551 734 5491 377 1483 385 936
Debtors312 343381 642553 854181 976290 6201 384 9091 086 0661 510 531403 7921 835 228
Net Assets Liabilities   205 623145 330322 302558 047892 757729 5421 208 286
Other Debtors   6 51320 6925 92193 979211 94260 091118 889
Property Plant Equipment   19 64916 22213 74813 84834 72329 41613 099
Total Inventories   2 4008 2138 2138 21320 25341 23526 194
Cash Bank In Hand172 403347 842160 76650 115      
Intangible Fixed Assets54 88969 72669 726215 408      
Net Assets Liabilities Including Pension Asset Liability14294 269245 728205 623      
Stocks Inventory1 8001 1001 7502 400      
Tangible Fixed Assets1 592 73 94519 649      
Reserves/Capital
Called Up Share Capital20205 0005 000      
Profit Loss Account Reserve12292 840240 728200 623      
Shareholder Funds14294 269245 728205 623      
Other
Accrued Liabilities Deferred Income      74 50787 958123 871190 858
Accumulated Amortisation Impairment Intangible Assets   86 538108 106118 890129 674151 241172 809205 155
Accumulated Depreciation Impairment Property Plant Equipment   7 72812 83215 30617 66028 36341 17647 574
Average Number Employees During Period    86 111513
Bank Borrowings Overdrafts   10 15410 1541 966    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       13 3339 6703 677
Corporation Tax Payable     21 328135 07281 03639 587175 827
Corporation Tax Recoverable      28 85647 57553 02653 026
Creditors   10 154416 4371 399 5051 277 12211 0697 8292 285 704
Dividends Paid On Shares       150 705129 137 
Finance Lease Liabilities Present Value Total       11 0697 8296 209
Fixed Assets56 48169 726143 671235 057210 062196 804186 120185 428158 553109 890
Increase From Amortisation Charge For Year Intangible Assets    21 56810 78410 78421 56721 56832 346
Increase From Depreciation Charge For Year Property Plant Equipment    5 1042 4742 35410 70312 81315 450
Intangible Assets   215 408193 840183 056172 272150 705129 13796 791
Intangible Assets Gross Cost   301 946301 946301 946301 946301 946301 946 
Net Current Assets Liabilities-46 56034 322144 901-19 280-64 732125 727372 333719 005582 5091 100 232
Number Shares Issued Fully Paid      2 500   
Other Creditors   35 84256 225132 2962 1253 36018584
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 052
Other Disposals Property Plant Equipment         14 006
Other Taxation Social Security Payable   17 222-1 236105 00773 01843 50031 500145 755
Par Value Share 1 1  1   
Property Plant Equipment Gross Cost   27 37729 05429 05431 50863 08670 59260 673
Provisions For Liabilities Balance Sheet Subtotal     2294066073 6911 836
Total Additions Including From Business Combinations Property Plant Equipment    1 677 2 45431 5787 5064 087
Total Assets Less Current Liabilities9 921102 639288 572215 777145 330322 531558 453904 433741 0621 210 122
Trade Creditors Trade Payables   181 273351 2941 160 236992 400796 450596 2561 766 971
Trade Debtors Trade Receivables   175 463269 9281 378 988963 2311 251 014290 6751 663 313
Amount Specific Advance Or Credit Directors4 0004 000 38915 48024    
Amount Specific Advance Or Credit Made In Period Directors   61 84615 86949 796    
Amount Specific Advance Or Credit Repaid In Period Directors   62 235 65 300    
Creditors Due After One Year  28 21610 154      
Creditors Due Within One Year533 106699 915576 861253 771      
Intangible Fixed Assets Additions 24 552 113 920      
Intangible Fixed Assets Aggregate Amortisation Impairment57 39367 10867 10886 538      
Intangible Fixed Assets Amortisation Charged In Period 9 715 19 430      
Intangible Fixed Assets Cost Or Valuation112 282136 834136 834301 946      
Number Shares Allotted 20 2 500      
Provisions     229    
Provisions For Liabilities Charges9 7799 77914 628       
Share Capital Allotted Called Up Paid20202 5002 500      
Tangible Fixed Assets Additions 25176 7061 863      
Tangible Fixed Assets Cost Or Valuation15 69915 95076 70627 377      
Tangible Fixed Assets Depreciation14 10715 9502 7617 728      
Tangible Fixed Assets Depreciation Charged In Period 1 8432 7614 967      
Advances Credits Directors   389      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 2445 392       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 950       
Tangible Fixed Assets Disposals  15 950       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 11th, March 2024
Free Download (9 pages)

Company search