Background WavePink WaveYellow Wave

DESIMPEL BRICK LIMITED (01601242)

DESIMPEL BRICK LIMITED (01601242) is an active UK company. incorporated on 2 December 1981. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DESIMPEL BRICK LIMITED has been registered for 44 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
01601242
Status
active
Type
ltd
Incorporated
2 December 1981
Age
44 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIMPEL BRICK LIMITED

DESIMPEL BRICK LIMITED is an active company incorporated on 2 December 1981 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DESIMPEL BRICK LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01601242

LTD Company

Age

44 Years

Incorporated 2 December 1981

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 10 April 2025 (11 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

DESIMPEL (UK) LIMITED
From: 27 July 1992To: 2 November 1995
A.V.H. INTERBRICK LIMITED
From: 12 March 1982To: 27 July 1992
NEWSERVE LIMITED
From: 2 December 1981To: 12 March 1982
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 2 December 1981To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

BLAXILL, Lynda Ann

Resigned
1 Monmouth Close, DunstableLU5 6AQ
Secretary
Appointed 22 Nov 1996
Resigned 01 Aug 1999

CALVERT, Peter Colin

Resigned
32 Beechwood Avenue, RichmondTW9 4DE
Secretary
Appointed N/A
Resigned 15 Dec 1994

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

PORTER, Tina Yvonne

Resigned
15 Hogarth Road, LeicesterLE4 2SA
Secretary
Appointed 08 Jul 1996
Resigned 22 Nov 1996

TROTT, Wendy Jane

Resigned
14 Partridge Lane, BedfordMK43 8PQ
Secretary
Appointed 01 Aug 1999
Resigned 15 May 2002

TUNNACLIFE, Paul Derek

Resigned
Ashburnham House, EsherKT10 9TW
Secretary
Appointed 15 May 2002
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

BELL YARD SECRETARIAT LIMITED

Resigned
1 Bell Yard, LondonWC2A 2JP
Corporate secretary
Appointed 15 Dec 1994
Resigned 11 Nov 1996

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 30 Jun 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DESIMPEL, Aime

Resigned
Handzamstraat 87, BelgiumFOREIGN
Born March 1941
Director
Appointed N/A
Resigned 12 Aug 1996

DESIMPEL, Luc

Resigned
Debruyne Ellest 16, BelgiumFOREIGN
Born November 1932
Director
Appointed N/A
Resigned 12 Aug 1996

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 15 May 2002
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HAEFELI, Hansjorg Adrian

Resigned
Henlopen House, StamfordPE9 3RD
Born September 1958
Director
Appointed 08 Jul 1996
Resigned 19 Dec 1997

LEAN, Michael Philip

Resigned
Trevarrack, BromhamMK43 8GZ
Born February 1955
Director
Appointed 13 Jan 1998
Resigned 15 May 2002

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 15 May 2002
Resigned 30 Jun 2003

MANNING, Richard Craig

Resigned
3 Ducks Cross Cottage, WildenMK44 2QW
Born March 1952
Director
Appointed 08 Jul 1996
Resigned 15 May 2002

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 15 May 2002
Resigned 30 Jun 2003

SCALES, Leslie Thomas

Resigned
Sherwood Cottage, OlneyMK46 5DR
Born January 1937
Director
Appointed 08 Jul 1996
Resigned 04 Jan 1999

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 30 Jun 2003
Resigned 01 Jun 2007

SZYMANSKI, David John

Resigned
Top Lane, FromeBA11 3QN
Born November 1954
Director
Appointed 04 Jan 1999
Resigned 15 May 2002

VAN HUET, Arnold Bernard Gerardus

Resigned
The Croft, YorkYO6 7RT
Born July 1953
Director
Appointed N/A
Resigned 27 Sept 1996

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2021
CC04CC04
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Resolution
16 June 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
287Change of Registered Office
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
27 March 1997
363b363b
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
88(2)R88(2)R
Legacy
17 October 1996
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Auditors Resignation Company
16 September 1996
AUDAUD
Legacy
6 September 1996
225Change of Accounting Reference Date
Legacy
19 July 1996
287Change of Registered Office
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Accounts With Accounts Type Medium
17 April 1996
AAAnnual Accounts
Legacy
20 December 1995
363aAnnual Return
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
18 November 1994
123Notice of Increase in Nominal Capital
Legacy
18 November 1994
88(2)R88(2)R
Legacy
18 November 1994
363x363x
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
7 March 1994
287Change of Registered Office
Legacy
25 November 1993
363x363x
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
29 July 1992
88(2)R88(2)R
Resolution
29 July 1992
RESOLUTIONSResolutions
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
21 January 1992
AAAnnual Accounts
Legacy
21 November 1991
363aAnnual Return
Legacy
27 December 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
363363
Accounts With Accounts Type Full Group
29 November 1990
AAAnnual Accounts
Memorandum Articles
29 November 1990
MEM/ARTSMEM/ARTS
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
18 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1989
88(2)R88(2)R
Legacy
13 May 1989
403aParticulars of Charge Subject to s859A
Legacy
13 May 1989
403aParticulars of Charge Subject to s859A
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
225(1)225(1)
Memorandum Articles
25 August 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
8 August 1988
MEM/ARTSMEM/ARTS
Legacy
27 July 1988
PUC 2PUC 2
Resolution
23 June 1988
RESOLUTIONSResolutions
Resolution
28 March 1988
RESOLUTIONSResolutions
Legacy
3 February 1988
123Notice of Increase in Nominal Capital
Legacy
26 January 1988
288288
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
12 January 1988
287Change of Registered Office
Legacy
12 January 1988
363363
Legacy
6 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87