You are here: bizstats.co.uk > a-z index > L list > LB list

Lbt Brick & Facades Limited BRIDGEND


Founded in 1990, Lbt Brick & Facades, classified under reg no. 02545642 is an active company. Currently registered at C/o Brickability Limited South Road CF31 3XG, Bridgend the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 1st February 2018 Lbt Brick & Facades Limited is no longer carrying the name Lancashire Brick And Tile.

The company has 5 directors, namely Michael G., Alan S. and Simon M. and others. Of them, Ian S. has been with the company the longest, being appointed on 24 June 2002 and Michael G. has been with the company for the least time - from 5 January 2024. As of 28 April 2024, there were 5 ex directors - Martyn W., Karen W. and others listed below. There were no ex secretaries.

Lbt Brick & Facades Limited Address / Contact

Office Address C/o Brickability Limited South Road
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545642
Date of Incorporation Wed, 3rd Oct 1990
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michael G.

Position: Director

Appointed: 05 January 2024

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Alan S.

Position: Director

Appointed: 15 May 2019

Simon M.

Position: Director

Appointed: 15 May 2019

Maxine D.

Position: Director

Appointed: 02 April 2012

Ian S.

Position: Director

Appointed: 24 June 2002

Martyn W.

Position: Director

Resigned: 15 May 2019

Karen W.

Position: Director

Resigned: 15 May 2019

Martin P.

Position: Director

Appointed: 15 May 2019

Resigned: 31 March 2021

Stuart O.

Position: Director

Appointed: 15 May 2019

Resigned: 16 November 2020

Alan V.

Position: Director

Appointed: 15 May 2019

Resigned: 30 September 2021

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 May 2019

Resigned: 01 April 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Brickability Uk Holdings Limited from Bridgend, Wales. The abovementioned PSC is classified as "a limited liability 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 one in the PSC register is Lbt Holdings Limited that entered Bolton, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brickability Uk Holdings Limited

C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lbt Holdings Limited

67 Manchester Rd Manchester Road, Bolton, BL2 1ES, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02810463
Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Lancashire Brick And Tile February 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth272 679357 991394 778  
Balance Sheet
Cash Bank On Hand  518 225598 916643 313
Current Assets1 268 4901 706 9581 168 5641 464 1322 607 291
Debtors913 6951 008 748650 339865 2161 963 978
Net Assets Liabilities  394 778397 700552 731
Other Debtors  1 1446961 806
Property Plant Equipment  34 75934 34132 173
Cash Bank In Hand354 795698 210518 225  
Tangible Fixed Assets195 55340 10834 759  
Reserves/Capital
Called Up Share Capital1 0001 0001 000  
Profit Loss Account Reserve271 679356 991393 778  
Shareholder Funds272 679357 991394 778  
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 67964 02572 234
Amounts Owed To Group Undertakings  242 432380 432529 401
Corporation Tax Payable  57 98260 221133 293
Creditors  808 0051 099 8562 086 192
Dividends Paid  180 000240 000 
Increase From Depreciation Charge For Year Property Plant Equipment   9 3468 209
Net Current Assets Liabilities79 200319 191360 559364 276521 099
Number Shares Issued Fully Paid   1 0001 000
Other Creditors  58 95756 512100 790
Other Taxation Social Security Payable  34 28351 108159 275
Par Value Share 1111
Profit Loss  216 787242 922 
Property Plant Equipment Gross Cost  89 43898 366104 407
Provisions For Liabilities Balance Sheet Subtotal  540917541
Total Additions Including From Business Combinations Property Plant Equipment   8 9286 041
Total Assets Less Current Liabilities274 753359 299395 318398 617553 272
Trade Creditors Trade Payables  414 351551 5831 163 433
Trade Debtors Trade Receivables  649 195864 5201 962 172
Creditors Due Within One Year1 189 2901 387 767808 005  
Number Shares Allotted 1 0001 000  
Provisions For Liabilities Charges2 0741 308540  
Share Capital Allotted Called Up Paid1 0001 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
Free Download (126 pages)

Company search