Background WavePink WaveYellow Wave

RYARSH BRICK LIMITED (00360354)

RYARSH BRICK LIMITED (00360354) is an active UK company. incorporated on 4 April 1940. with registered office in Sevenoaks. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RYARSH BRICK LIMITED has been registered for 85 years. Current directors include FORSYTH, Calum James, ROSSITER, Catherine Jane.

Company Number
00360354
Status
active
Type
ltd
Incorporated
4 April 1940
Age
85 years
Address
Celcon House, Sevenoaks, TN15 9HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FORSYTH, Calum James, ROSSITER, Catherine Jane
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYARSH BRICK LIMITED

RYARSH BRICK LIMITED is an active company incorporated on 4 April 1940 with the registered office located in Sevenoaks. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RYARSH BRICK LIMITED was registered 85 years ago.(SIC: 32990)

Status

active

Active since 85 years ago

Company No

00360354

LTD Company

Age

85 Years

Incorporated 4 April 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

KENTISH WHITE BRICK COMPANY LIMITED
From: 4 April 1940To: 1 November 1986
Contact
Address

Celcon House Ightham Sevenoaks, TN15 9HZ,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ROSSITER, Catherine Jane

Active
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 03 May 2024

FORSYTH, Calum James

Active
Celcon House, SevenoaksTN15 9HZ
Born February 1966
Director
Appointed 27 Feb 2025

ROSSITER, Catherine Jane

Active
Celcon House, SevenoaksTN15 9HZ
Born November 1976
Director
Appointed 03 May 2024

BALL, Philip

Resigned
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 19 May 2023
Resigned 03 May 2024

GRIFFITHS, Neil Julian Peter

Resigned
Argyle Road, SevenoaksTN13 1HJ
Secretary
Appointed 18 Sept 2008
Resigned 24 May 2021

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed N/A
Resigned 31 Oct 2001

NYE, Spencer

Resigned
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 24 May 2021
Resigned 19 May 2023

STEWART, John Sanderson

Resigned
Amberlea College Avenue, MaidstoneME15 6YJ
Secretary
Appointed 31 Oct 2001
Resigned 17 Sept 2008

AJSLEV, Jorgen

Resigned
Drabaeksvej 7, Allerod3450
Born March 1943
Director
Appointed 26 Feb 1999
Resigned 20 Feb 2001

BALL, Philip David

Resigned
Celcon House, SevenoaksTN15 9HZ
Born August 1967
Director
Appointed 19 May 2023
Resigned 03 May 2024

BOON, Dennis Edward

Resigned
51 Curtis Wood Park Road, Herne BayCT6 7TZ
Born January 1954
Director
Appointed N/A
Resigned 15 Sept 1995

BRIGHT, Norman John

Resigned
1 Weir Wynd, BillericayCM12 9QG
Born April 1937
Director
Appointed N/A
Resigned 20 Feb 1996

CHESNEY, Steven John

Resigned
Celcon House, SevenoaksTN15 9HZ
Born December 1978
Director
Appointed 02 Sept 2024
Resigned 27 Feb 2025

FLYNN, Michael James

Resigned
25 Haygrove Close, WarminsterBA12 8SL
Born December 1945
Director
Appointed 15 Sept 1995
Resigned 31 Dec 2007

FORSYTH, Calum James

Resigned
Celcon House, SevenoaksTN15 9HZ
Born February 1966
Director
Appointed 27 Mar 2017
Resigned 31 Aug 2024

GRIFFITHS, Neil Julian Peter

Resigned
Argyle Road, SevenoaksTN13 1HJ
Born June 1970
Director
Appointed 18 Sept 2008
Resigned 24 May 2021

HARWOOD, Keith Anthony Reginald

Resigned
32 Harts Grove, Woodford GreenIG8 0BN
Born July 1949
Director
Appointed 28 Feb 1997
Resigned 26 Feb 1999

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Born August 1948
Director
Appointed 20 Feb 2001
Resigned 31 Oct 2001

NYE, Spencer

Resigned
Celcon House, SevenoaksTN15 9HZ
Born April 1968
Director
Appointed 24 May 2021
Resigned 19 May 2023

OLIVER, Mark Stephen

Resigned
Old Bank House, TonbridgeTN9 1NN
Born October 1962
Director
Appointed 06 Nov 2007
Resigned 27 Mar 2017

PRIME, Brian Salisbury

Resigned
Oakwood Cottage 10 Oakwood Close, ChislehurstBR7 5DD
Born August 1932
Director
Appointed N/A
Resigned 31 May 1993

SAUNDERS, John David

Resigned
3 Clockhouse Park, AshfordTN25 4AY
Born February 1949
Director
Appointed N/A
Resigned 31 Jan 1997

SCHMIDT-HANSEN, Henning

Resigned
Flat 26 Booths Court, BrentwoodCM13 1YY
Born March 1929
Director
Appointed N/A
Resigned 31 May 1991

STEWART, John Sanderson

Resigned
Amberlea College Avenue, MaidstoneME15 6YJ
Born April 1945
Director
Appointed 31 Oct 2001
Resigned 17 Sept 2008

THOMAS, William Roger

Resigned
30 St Stephens Road, ChelmsfordCM3 6JE
Born September 1944
Director
Appointed N/A
Resigned 26 Feb 1999

TURNER, John Blackmore

Resigned
4 Sandmoor Avenue, LeedsLS17 7DW
Born January 1944
Director
Appointed 30 Apr 1993
Resigned 20 Feb 1996

WEST, Ashley Brendon George

Resigned
Westcombe House, SevenoaksTN15 0EA
Born April 1944
Director
Appointed 30 Apr 1993
Resigned 04 Jun 1996

Persons with significant control

1

Ightham, SevenoaksTN15 9HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2017
AR01AR01
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Restoration Order Of Court
5 October 2016
AC92AC92
Gazette Dissolved Voluntary
15 May 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 January 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 January 2012
DS01DS01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
14 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
288cChange of Particulars
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
30 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
31 January 1991
288288
Legacy
7 December 1990
288288
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
16 November 1990
88(2)R88(2)R
Legacy
16 November 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
4 April 1989
288288
Legacy
8 February 1989
288288
Legacy
19 August 1988
288288
Legacy
11 August 1988
288288
Legacy
11 August 1988
288288
Legacy
11 August 1988
288288
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Resolution
9 July 1987
RESOLUTIONSResolutions
Resolution
9 July 1987
RESOLUTIONSResolutions
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363