Brickwork 365 Ltd MANCHESTER


Brickwork 365 started in year 2004 as Private Limited Company with registration number 05272344. The Brickwork 365 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Manchester at Bridgewater House 83 Barton Road. Postal code: M30 7AE.

At the moment there are 2 directors in the the firm, namely Claire C. and Zackary C.. In addition one secretary - Claire C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Zackary C. who worked with the the firm until 23 November 2004.

Brickwork 365 Ltd Address / Contact

Office Address Bridgewater House 83 Barton Road
Office Address2 Eccles
Town Manchester
Post code M30 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05272344
Date of Incorporation Thu, 28th Oct 2004
Industry Development of building projects
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Claire C.

Position: Director

Appointed: 04 September 2018

Zackary C.

Position: Director

Appointed: 24 January 2005

Claire C.

Position: Secretary

Appointed: 23 November 2004

Kerry C.

Position: Director

Appointed: 23 November 2004

Resigned: 24 January 2005

Zackary C.

Position: Secretary

Appointed: 02 November 2004

Resigned: 23 November 2004

Steven J.

Position: Director

Appointed: 02 November 2004

Resigned: 03 November 2004

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 28 October 2004

Resigned: 04 November 2004

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 28 October 2004

Resigned: 04 November 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Claire C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Zackary C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Zackary C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Claire C.

Notified on 4 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Zackary C.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Zackary C.

Notified on 1 September 2016
Ceased on 4 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand 92 0468670 00070 00011
Current Assets147 918297 285354 080727 525718 733733 100774 423
Debtors104 918159 239307 994611 525616 733633 099624 422
Net Assets Liabilities66 0777 7808891 8471 8237 69083 787
Other Debtors49 14184 355197 251333 391457 614436 332446 931
Property Plant Equipment2 6502 4492 3601 8087 5866 603 
Total Inventories43 00046 00046 00046 00032 000100 000150 000
Other
Amount Specific Advance Or Credit Directors1 3597 19771 878159 071254 241254 241254 241
Amount Specific Advance Or Credit Made In Period Directors7 2588 55671 87887 19395 170  
Amount Specific Advance Or Credit Repaid In Period Directors  7 197    
Accumulated Depreciation Impairment Property Plant Equipment6 3907 1007 6728 2249 96911 30213 508
Additional Provisions Increase From New Provisions Recognised -137    2 213
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -335    
Amounts Owed By Group Undertakings13 46128 50588 743256 134159 119196 767177 491
Amounts Owed To Group Undertakings4 963111 3834 728218 513164 595100 900101 459
Average Number Employees During Period4434556
Bank Borrowings Overdrafts2 57828 88911 55530 60140 00040 00027 741
Creditors2 57828 88911 555727 48642 93840 79431 744
Finance Lease Liabilities Present Value Total    2 938794759
Increase From Depreciation Charge For Year Property Plant Equipment 710572 1 7451 3332 206
Net Current Assets Liabilities66 47734 55510 0843937 17541 881108 551
Other Creditors4 7924 2557 92410 7066 2372 0008 184
Other Taxation Social Security Payable10 73838 20236 25682 235113 301161 63285 604
Property Plant Equipment Gross Cost9 0409 54910 03210 03217 55517 9059 870
Provisions472335    2 213
Provisions For Liabilities Balance Sheet Subtotal472335    2 213
Total Additions Including From Business Combinations Property Plant Equipment 509483 7 5233501 875
Total Assets Less Current Liabilities69 12737 00412 4441 84744 76148 484117 744
Trade Creditors Trade Payables21 55680 380274 027385 431383 861397 080442 125
Trade Debtors Trade Receivables42 31646 37922 00022 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th March 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search