Background WavePink WaveYellow Wave

THE YORKSHIRE BRICK CO. LIMITED (03523242)

THE YORKSHIRE BRICK CO. LIMITED (03523242) is an active UK company. incorporated on 6 March 1998. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE YORKSHIRE BRICK CO. LIMITED has been registered for 28 years. Current directors include BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley.

Company Number
03523242
Status
active
Type
ltd
Incorporated
6 March 1998
Age
28 years
Address
Landscape House Premier Way, Elland, HX5 9HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE BRICK CO. LIMITED

THE YORKSHIRE BRICK CO. LIMITED is an active company incorporated on 6 March 1998 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE YORKSHIRE BRICK CO. LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03523242

LTD Company

Age

28 Years

Incorporated 6 March 1998

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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

THE ORIGINAL RHINO POST COMPANY LIMITED
From: 6 March 1998To: 28 September 2004
Contact
Address

Landscape House Premier Way Lowfields Business Park Elland, HX5 9HT,

Previous Addresses

Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England
From: 6 March 2014To: 6 March 2014
Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom
From: 4 January 2012To: 6 March 2014
Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA
From: 6 March 1998To: 4 January 2012
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Jan 26
Owner Exit
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BOURNE, Simon Gerald

Active
Premier Way, EllandHX5 9HT
Born October 1973
Director
Appointed 27 Nov 2025

LOCKWOOD, Justin Ashley

Active
Premier Way, EllandHX5 9HT
Born January 1970
Director
Appointed 26 Jul 2021

BAILEY, Ian James

Resigned
10 Cheltenham Close, MacclesfieldSK10 2WD
Secretary
Appointed 06 Mar 1998
Resigned 01 Jan 2001

BAXANDALL, Catherine Elizabeth

Resigned
Premier Way, EllandHX5 9HT
Secretary
Appointed 07 Jul 2008
Resigned 26 May 2020

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 06 May 2005
Resigned 01 Apr 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 01 Apr 2008
Resigned 07 Jul 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 04 Dec 2003
Resigned 06 May 2005

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Secretary
Appointed 01 Jan 2001
Resigned 04 Dec 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 Mar 1998
Resigned 06 Mar 1998

BAILEY, Ian James

Resigned
10 Cheltenham Close, MacclesfieldSK10 2WD
Born June 1957
Director
Appointed 06 Mar 1998
Resigned 15 Apr 2003

BURRELL, Ian David

Resigned
Premier Way, EllandHX5 9HT
Born March 1957
Director
Appointed 01 Feb 2004
Resigned 01 Oct 2014

CLARKE, Jack James

Resigned
Premier Way, EllandHX5 9HT
Born December 1965
Director
Appointed 01 Oct 2014
Resigned 01 Apr 2021

COFFEY, Martyn

Resigned
Premier Way, EllandHX5 9HT
Born October 1962
Director
Appointed 10 Oct 2013
Resigned 29 Feb 2024

DARWIN, Philip

Resigned
12 St Johns Road, StockportSK7 5HG
Born April 1959
Director
Appointed 06 Mar 1998
Resigned 01 Jan 2001

HARRISON, David

Resigned
156 Bramhall Moor Lane, StockportSK7 5BA
Born November 1958
Director
Appointed 06 Mar 1998
Resigned 01 Jan 2001

HOLDEN, David Graham

Resigned
Birkby Hall Road, HuddersfieldHD2 2XB
Born December 1959
Director
Appointed 01 Feb 2004
Resigned 10 Oct 2013

HOYLE, Richard John

Resigned
Millstones Milner Lane, HalifaxHX4 8HP
Born May 1960
Director
Appointed 15 Apr 2003
Resigned 01 Jul 2004

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Born April 1958
Director
Appointed 01 Jan 2001
Resigned 04 Dec 2003

PULLEN, Matthew Grant

Resigned
Premier Way, EllandHX5 9HT
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 Mar 1998
Resigned 06 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gerald Bourne

Active
Premier Way, EllandHX5 9HT
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2026
Premier Way, EllandHX5 9HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Move Registers To Registered Office Company
6 June 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
6 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 March 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
6 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
25 April 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
287Change of Registered Office
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
287Change of Registered Office
Incorporation Company
6 March 1998
NEWINCIncorporation