Background WavePink WaveYellow Wave

FRESHFIELD LANE BRICKWORKS LIMITED (00804219)

FRESHFIELD LANE BRICKWORKS LIMITED (00804219) is an active UK company. incorporated on 7 May 1964. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (23320). FRESHFIELD LANE BRICKWORKS LIMITED has been registered for 61 years. Current directors include MAHONEY, Ryan, WARREN, Rachel Jane.

Company Number
00804219
Status
active
Type
ltd
Incorporated
7 May 1964
Age
61 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
F

FRESHFIELD LANE BRICKWORKS LIMITED

FRESHFIELD LANE BRICKWORKS LIMITED is an active company incorporated on 7 May 1964 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23320). FRESHFIELD LANE BRICKWORKS LIMITED was registered 61 years ago.(SIC: 23320)

Status

active

Active since 61 years ago

Company No

00804219

LTD Company

Age

61 Years

Incorporated 7 May 1964

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

121 High Street Berkhamsted Hertfordshire HP4 2DJ England
From: 22 April 2010To: 22 November 2010
Danehill Haywards Heath Sussex RH17 7HH
From: 7 May 1964To: 22 April 2010
Timeline

23 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
May 64
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Oct 11
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Dec 21
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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

HARDY, Alan Ronald Geoffrey

Resigned
Laughton Rd, LewesBN8 6BY
Secretary
Appointed N/A
Resigned 24 Mar 2010

MORGAN, Stephen Huw Perrott

Resigned
Danehill, Haywards HeathRH17 7HH
Secretary
Appointed 01 Aug 2010
Resigned 03 Jun 2021

ROBINSON, Craig William

Resigned
High Street, BerkhamstedHP4 2DJ
Secretary
Appointed 31 Mar 2010
Resigned 01 Aug 2010

GADSDEN, Eric John Spencer

Resigned
Gravel Path, CheshamHP5 2UG
Born December 1944
Director
Appointed 24 Mar 2010
Resigned 10 May 2017

HANNA, Francis John

Resigned
Elgin Road, WeybridgeKT13 8SW
Born April 1968
Director
Appointed 23 Jan 1998
Resigned 26 Mar 2024

HARDY, Alan Ronald Geoffrey

Resigned
Laughton Rd, LewesBN8 6BY
Born May 1958
Director
Appointed N/A
Resigned 01 Oct 2015

HARDY, Juliet Caroline

Resigned
Laughton Road, LewesBN8 6BY
Born March 1959
Director
Appointed 01 Aug 1994
Resigned 24 Mar 2010

HARDY, Laurence Carey

Resigned
Latchetts, Haywards HeathRH17 7HQ
Born November 1929
Director
Appointed N/A
Resigned 24 Mar 2010

HARDY, Rebeka Anne

Resigned
Latchetts Freshfield Lane, Haywards HeathRH17 7HQ
Born September 1931
Director
Appointed 01 Aug 1994
Resigned 24 Mar 2010

HILLS, Clive Bruce George

Resigned
2 Brickworks Cottages, Haywards HeathRH17 7HQ
Born March 1948
Director
Appointed 23 Jan 1998
Resigned 24 Aug 1998

ROBINSON, Craig William

Resigned
Bewdley Bypass, BewdleyDY12 1LQ
Born June 1962
Director
Appointed 24 Mar 2010
Resigned 01 Aug 2010

SHARP, Peter Nigel

Resigned
Danehill, Haywards HeathRH17 7HH
Born January 1968
Director
Appointed 26 Jan 2017
Resigned 02 Sept 2025

WARNER, Martin Russell

Resigned
Gravel Path, BerkhamstedHP4 2PJ
Born June 1953
Director
Appointed 24 Mar 2010
Resigned 16 May 2024

Persons with significant control

1

Freshfield Lane, Haywards HeathRH17 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
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
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
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
5 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Auditors Resignation Company
14 September 2010
AUDAUD
Auditors Resignation Company
9 September 2010
AUDAUD
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Legacy
15 May 2010
MG01MG01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 October 2009
AA01Change of Accounting Reference Date
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Legacy
15 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
88(2)R88(2)R
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
19 September 2005
88(2)R88(2)R
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288cChange of Particulars
Legacy
6 August 2004
88(2)R88(2)R
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2004
AAAnnual Accounts
Legacy
22 July 2003
88(2)R88(2)R
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
14 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
88(2)R88(2)R
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
3 October 2000
88(2)R88(2)R
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1996
AAAnnual Accounts
Legacy
6 November 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1992
AUDAUD
Accounts With Accounts Type Medium
23 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
29 June 1990
287Change of Registered Office
Legacy
29 June 1990
363363
Accounts With Accounts Type Medium
23 May 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
24 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Medium
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Accounts Type Medium
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Accounts With Accounts Type Medium
17 July 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Resolution
4 October 1967
RESOLUTIONSResolutions
Incorporation Company
7 May 1964
NEWINCIncorporation
Legacy
29 April 1964
123Notice of Increase in Nominal Capital