Background WavePink WaveYellow Wave

CARLTON MAIN BRICKWORKS LIMITED (00479716)

CARLTON MAIN BRICKWORKS LIMITED (00479716) is an active UK company. incorporated on 18 March 1950. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (23320). CARLTON MAIN BRICKWORKS LIMITED has been registered for 76 years. Current directors include MAHONEY, Ryan, WARREN, Rachel Jane.

Company Number
00479716
Status
active
Type
ltd
Incorporated
18 March 1950
Age
76 years
Address
Freshfield Lane, Haywards Heath, RH17 7HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23320)
Directors
MAHONEY, Ryan, WARREN, Rachel Jane
SIC Codes
23320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON MAIN BRICKWORKS LIMITED

CARLTON MAIN BRICKWORKS LIMITED is an active company incorporated on 18 March 1950 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23320). CARLTON MAIN BRICKWORKS LIMITED was registered 76 years ago.(SIC: 23320)

Status

active

Active since 76 years ago

Company No

00479716

LTD Company

Age

76 Years

Incorporated 18 March 1950

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 18 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Freshfield Lane Danehill Haywards Heath, RH17 7HH,

Previous Addresses

Carlton Brick, Clayburn Road Grimethorpe Barnsley South Yorkshire S72 7BE
From: 18 March 1950To: 28 June 2017
Timeline

25 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Mar 50
Director Joined
Dec 10
Director Left
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Jan 13
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jun 21
Loan Cleared
Dec 21
Loan Cleared
Jun 22
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MAHONEY, Ryan

Active
Danehill, Haywards HeathRH17 7HH
Born September 1979
Director
Appointed 03 Jun 2021

WARREN, Rachel Jane

Active
Danehill, Haywards HeathRH17 7HH
Born December 1974
Director
Appointed 02 Sept 2025

BOOTH, Robert Alan

Resigned
630 Doncaster Road, BarnsleyS71 5AG
Secretary
Appointed 31 Dec 1991
Resigned 30 Apr 2002

FOGG, Michael Neville Giles

Resigned
40 Went View, PontefractWF8 3EP
Secretary
Appointed 01 May 2002
Resigned 05 Jul 2017

MORGAN, Stephen Huw Perrott

Resigned
Danehill, Haywards HeathRH17 7HH
Secretary
Appointed 23 Jun 2017
Resigned 03 Jun 2021

PAULSON, Stuart William

Resigned
1 Chiltern Walk, BarnsleyS75 2HJ
Secretary
Appointed N/A
Resigned 28 Feb 1992

FURR, Patrick Charles

Resigned
Carlton Brick, Clayburn Road, BarnsleyS72 7BE
Born January 1958
Director
Appointed 01 Jan 2013
Resigned 23 Jun 2017

HANNA, Francis John

Resigned
Danehill, Haywards HeathRH17 7HH
Born April 1968
Director
Appointed 23 Jun 2017
Resigned 26 Mar 2024

LUMSDEN, Charles John

Resigned
7 Guthrie Street, LondonSW3 6NU
Born July 1955
Director
Appointed 28 Nov 1996
Resigned 11 Dec 2008

RHODES, Basil Edward, Sir

Resigned
Bubnell Hall, BakewellDE45 1RL
Born December 1915
Director
Appointed N/A
Resigned 25 Nov 1997

SHARP, Peter Nigel

Resigned
Danehill, Haywards HeathRH17 7HH
Born January 1968
Director
Appointed 23 Jun 2017
Resigned 02 Sept 2025

STEPHENSON, Charles Lyon

Resigned
The Cottage, Great LongstoneDE45 1UA
Born August 1935
Director
Appointed N/A
Resigned 23 Jun 2017

STEPHENSON, Mathew Francis Timothy

Resigned
Lomberdale Hall, BakewellDE45 1LU
Born August 1960
Director
Appointed N/A
Resigned 01 Jun 1999

STEPHENSON, Matthew Francis Timothy

Resigned
Carlton Brick, Clayburn Road, BarnsleyS72 7BE
Born August 1960
Director
Appointed 01 Apr 2010
Resigned 23 Jun 2017

STEPHENSON, Oliver George

Resigned
Lomberdale Hall, BakewellDE45 1LJ
Born October 1962
Director
Appointed N/A
Resigned 23 Jun 2017

STEPHENSON, Susan Lesley

Resigned
Lomberdale Hall, BakewellDE45 1LU
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2000

STEPHENSON, Timothy Hugh

Resigned
Lomberdale Hall, BakewellDE45 1LU
Born January 1930
Director
Appointed N/A
Resigned 31 Mar 2000

TUNBRIDGE, Michael John

Resigned
Sherwood, Hope ValleyS32 2HE
Born March 1952
Director
Appointed 28 Nov 1996
Resigned 23 Jun 2017

WARNER, Martin Russell

Resigned
Danehill, Haywards HeathRH17 7HH
Born June 1953
Director
Appointed 23 Jun 2017
Resigned 16 May 2024

WILSON, Derek Paul

Resigned
27 Westville Road, BarnsleyS75 2TR
Born August 1950
Director
Appointed N/A
Resigned 30 Apr 1998

WILSON, John

Resigned
Grey Stones Intake Lane, BarnsleyS75 2HY
Born December 1925
Director
Appointed N/A
Resigned 25 Nov 1997

WILSON, Kevin John

Resigned
30 Broad Gate, BarnsleyS75 4AD
Born April 1953
Director
Appointed N/A
Resigned 06 Oct 2011

WILSON, Sylvia

Resigned
Grey Stones Intake Lane, BarnsleyS75 2HY
Born July 1927
Director
Appointed N/A
Resigned 07 Jul 1992

Persons with significant control

3

1 Active
2 Ceased
Danehill, Haywards HeathRH17 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2017

Mr Oliver George Stephenson

Ceased
Danehill, Haywards HeathRH17 7HH
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017

Mr Matthew Francis Timothy Stephenson

Ceased
Danehill, Haywards HeathRH17 7HH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Resolution
5 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Medium
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Medium
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Medium
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Capital Return Purchase Own Shares
31 October 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2011
SH06Cancellation of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Resolution
28 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
353353
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Medium
12 July 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 July 2006
AAAnnual Accounts
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2006
AUDAUD
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
353353
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 November 1994
403aParticulars of Charge Subject to s859A
Legacy
22 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
288288
Legacy
20 January 1992
363aAnnual Return
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 May 1983
AAAnnual Accounts
Accounts With Made Up Date
13 January 1982
AAAnnual Accounts
Accounts With Made Up Date
19 February 1981
AAAnnual Accounts
Incorporation Company
18 March 1950
NEWINCIncorporation
Miscellaneous
18 March 1950
MISCMISC