Background WavePink WaveYellow Wave

THE SOFT BRICK COMPANY LIMITED (02297613)

THE SOFT BRICK COMPANY LIMITED (02297613) is an active UK company. incorporated on 19 September 1988. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). THE SOFT BRICK COMPANY LIMITED has been registered for 37 years. Current directors include FAIRBAIRN, John Greenlaw, ROBINSON, Graham Law, SCALES, Terence Walter and 1 others.

Company Number
02297613
Status
active
Type
ltd
Incorporated
19 September 1988
Age
37 years
Address
Unit 2 - 4 Causeway Park, Warrington, WA4 6RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
FAIRBAIRN, John Greenlaw, ROBINSON, Graham Law, SCALES, Terence Walter, WETTON, Trevor Anthony
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOFT BRICK COMPANY LIMITED

THE SOFT BRICK COMPANY LIMITED is an active company incorporated on 19 September 1988 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). THE SOFT BRICK COMPANY LIMITED was registered 37 years ago.(SIC: 32409)

Status

active

Active since 37 years ago

Company No

02297613

LTD Company

Age

37 Years

Incorporated 19 September 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

THE SOFT BRICK KIT COMPANY LIMITED
From: 27 June 1989To: 28 May 1997
MOONMINI LIMITED
From: 19 September 1988To: 27 June 1989
Contact
Address

Unit 2 - 4 Causeway Park Central Road Warrington, WA4 6RF,

Previous Addresses

39/40 Melford Court, Hardwick Grange, Woolston Warrington Cheshire WA1 4RZ
From: 19 September 1988To: 14 March 2024
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Loan Cleared
Feb 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Owner Exit
Nov 20
Director Left
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FAIRBAIRN, John Greenlaw

Active
Causeway Park, WarringtonWA4 6RF
Born March 1954
Director
Appointed 28 Jul 2017

ROBINSON, Graham Law

Active
Stonedelph Farm, AltrinchamWA14 3RG
Born July 1963
Director
Appointed N/A

SCALES, Terence Walter

Active
Causeway Park, WarringtonWA4 6RF
Born December 1947
Director
Appointed 28 Jul 2017

WETTON, Trevor Anthony

Active
Kirkham Road, SouthportPR9 9UA
Born June 1976
Director
Appointed 01 Jun 2017

FAIRBAIRN, John Greenlaw, Sol

Resigned
Linden Gate, BristolBS8 3QP
Secretary
Appointed 07 Dec 1995
Resigned 01 Nov 2009

MARKS, Anthony Bernard

Resigned
92 Scholes Lane, ManchesterM25 0AU
Secretary
Appointed N/A
Resigned 07 Dec 1995

FAIRBAIRN, John Greenlaw, Sol

Resigned
Linden Gate, BristolBS8 3QP
Born March 1954
Director
Appointed 11 Jun 1993
Resigned 27 Oct 2000

FAIRHURST, Robert Adam

Resigned
40 Stanton Road, WarringtonWA4 2EY
Born January 1968
Director
Appointed N/A
Resigned 20 May 1996

GREENLAW, John

Resigned
Fairbairn 13 Clyde Road, BristolBS6 6RJ
Director
Appointed N/A
Resigned 19 Sept 1994

HARPER, Ian

Resigned
Malpas Drive, WarringtonWA5 1HN
Born July 1974
Director
Appointed 01 Jun 2017
Resigned 10 Feb 2025

MARKS, Anthony Bernard

Resigned
92 Scholes Lane, ManchesterM25 0AU
Born December 1945
Director
Appointed N/A
Resigned 18 Sept 1993

ROBINSON, Lorraine Anne

Resigned
Stonedeplh Farm, MillingtonWA14 3RG
Born June 1964
Director
Appointed 24 Nov 2006
Resigned 12 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Lorraine Anne Robinson

Ceased
Boothbank Lane, AltrinchamWA14 3RG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2019

Mr Graham Law Robinson

Active
Boothbank Lane, AltrinchamWA14 3RG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
28 June 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
23 January 2010
MG01MG01
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
14 March 2007
287Change of Registered Office
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
88(2)R88(2)R
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
3 March 1998
287Change of Registered Office
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1996
363aAnnual Return
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
7 November 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
88(2)R88(2)R
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363363
Legacy
18 December 1990
287Change of Registered Office
Legacy
18 December 1990
88(2)R88(2)R
Legacy
18 December 1990
288288
Legacy
18 December 1990
225(1)225(1)
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Resolution
30 June 1989
RESOLUTIONSResolutions
Legacy
30 June 1989
123Notice of Increase in Nominal Capital
Resolution
29 June 1989
RESOLUTIONSResolutions
Resolution
27 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
23 June 1989
287Change of Registered Office
Incorporation Company
19 September 1988
NEWINCIncorporation