Cheshire Brickmakers Limited MANCHESTER


Founded in 1937, Cheshire Brickmakers, classified under reg no. 00334694 is an active company. Currently registered at C/o Collier Disposal Group M17 1SX, Manchester the company has been in the business for 87 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 8th July 1998 Cheshire Brickmakers Limited is no longer carrying the name Thomas Mosedale & Sons.

The company has one director. David W., appointed on 18 January 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheshire Brickmakers Limited Address / Contact

Office Address C/o Collier Disposal Group
Office Address2 Nash Road
Town Manchester
Post code M17 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00334694
Date of Incorporation Tue, 14th Dec 1937
Industry Manufacture of bricks, tiles and construction products, in baked clay
End of financial Year 31st July
Company age 87 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

David W.

Position: Director

Appointed: 18 January 2018

Collier Industrial Waste Ltd

Position: Corporate Director

Appointed: 13 June 2008

Collier Industrial Waste Ltd

Position: Corporate Secretary

Appointed: 13 June 2008

John M.

Position: Secretary

Resigned: 27 March 1998

Ronald A.

Position: Director

Appointed: 19 July 2011

Resigned: 23 November 2017

James H.

Position: Secretary

Appointed: 03 March 2004

Resigned: 13 June 2008

Kazimierz S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 August 2007

James H.

Position: Director

Appointed: 01 April 2003

Resigned: 13 June 2008

Collier Industrial Waste Limited

Position: Corporate Director

Appointed: 23 August 2000

Resigned: 01 April 2003

Frank S.

Position: Director

Appointed: 22 June 1998

Resigned: 23 August 2000

Alan G.

Position: Secretary

Appointed: 27 March 1998

Resigned: 03 March 2004

John M.

Position: Director

Appointed: 31 July 1991

Resigned: 22 June 1998

Andrew W.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 1998

Frank M.

Position: Director

Appointed: 31 July 1991

Resigned: 21 March 1997

Thomas M.

Position: Director

Appointed: 31 July 1991

Resigned: 16 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Collier Industrial Waste Limited from Manchester, United Kingdom. The abovementioned PSC is categorised 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 PSC register is Philip C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Collier Industrial Waste Limited

C/O Collier Disposal Group Nash Road Trafford Park, Manchester, M17 1SX, United Kingdom

Legal authority Uk Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Thomas Mosedale & Sons July 8, 1998
Thomas Mosedale Holdings April 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 28th, April 2023
Free Download (33 pages)

Company search

Advertisements