Background WavePink WaveYellow Wave

MICHELMERSH BRICK & TILE COMPANY LIMITED (03433257)

MICHELMERSH BRICK & TILE COMPANY LIMITED (03433257) is an active UK company. incorporated on 12 September 1997. with registered office in Haywards Heath. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). MICHELMERSH BRICK & TILE COMPANY LIMITED has been registered for 28 years. Current directors include MAHONEY, Ryan, WARREN, Rachel Jane.

Company Number
03433257
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
Freshfield Lane, Haywards Heath, RH17 7HH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
MAHONEY, Ryan, WARREN, Rachel Jane
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELMERSH BRICK & TILE COMPANY LIMITED

MICHELMERSH BRICK & TILE COMPANY LIMITED is an active company incorporated on 12 September 1997 with the registered office located in Haywards Heath. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). MICHELMERSH BRICK & TILE COMPANY LIMITED was registered 28 years ago.(SIC: 08120)

Status

active

Active since 28 years ago

Company No

03433257

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 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

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ROCKPOLL LIMITED
From: 12 September 1997To: 4 December 1997
Contact
Address

Freshfield Lane Danehill Haywards Heath, RH17 7HH,

Previous Addresses

Berkhamstead House 121 High Street Berkhamsted Hertfordshire HP4 2PJ
From: 12 September 1997To: 22 November 2010
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jun 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

CRICKMORE, Nicola Jane

Resigned
Brelston Court Barn, MarstowHR9 6HF
Secretary
Appointed 08 Dec 1997
Resigned 06 Jun 2003

MORGAN, Stephen Huw Perrott

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

ROBINSON, Craig William

Resigned
The Old Barn, BewdleyDY12 1LQ
Secretary
Appointed 06 Jun 2003
Resigned 01 Aug 2010

WARNER, Martin Russell

Resigned
Gravel Path, BerkhamstedHP4 2PJ
Secretary
Appointed 31 Oct 1997
Resigned 08 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 1997
Resigned 31 Oct 1997

GADSDEN, Eric John Spencer

Resigned
Hawridge Place, CheshamHP5 2UG
Born December 1944
Director
Appointed 31 Oct 1997
Resigned 10 May 2017

HANNA, Francis John

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

SHARP, Peter Nigel

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

WARNER, Martin Russell

Resigned
Danehill, Haywards HeathRH17 7HH
Born June 1953
Director
Appointed 31 Oct 1997
Resigned 16 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Sept 1997
Resigned 31 Oct 1997

Persons with significant control

1

Danehill, 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

110

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
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
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
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
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
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
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 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
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
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
16 September 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Legacy
5 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Auditors Resignation Company
29 July 2010
AUDAUD
Auditors Resignation Company
20 May 2010
AUDAUD
Auditors Resignation Company
20 May 2010
AUDAUD
Legacy
15 May 2010
MG01MG01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Miscellaneous
9 January 2007
MISCMISC
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
31 July 2006
225Change of Accounting Reference Date
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Gazette Filings Brought Up To Date
4 April 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Gazette Notice Compulsary
14 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Incorporation Company
12 September 1997
NEWINCIncorporation