Background WavePink WaveYellow Wave

BLOCKLEYS BRICK LIMITED (07445630)

BLOCKLEYS BRICK LIMITED (07445630) is an active UK company. incorporated on 19 November 2010. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLOCKLEYS BRICK LIMITED has been registered for 15 years. Current directors include MAHONEY, Ryan, WARREN, Rachel Jane.

Company Number
07445630
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
Freshfield Lane, Haywards Heath, RH17 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAHONEY, Ryan, WARREN, Rachel Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKLEYS BRICK LIMITED

BLOCKLEYS BRICK LIMITED is an active company incorporated on 19 November 2010 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLOCKLEYS BRICK LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07445630

LTD Company

Age

15 Years

Incorporated 19 November 2010

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 20 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

Previous Company Names

MICHELMERSH BRICK UK LIMITED
From: 19 November 2010To: 29 December 2010
Contact
Address

Freshfield Lane Danehill Haywards Heath, RH17 7HH,

Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
May 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 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

7

2 Active
5 Resigned

MAHONEY, Ryan

Active
Freshfield Lane, Haywards HeathRH17 7HH
Born September 1979
Director
Appointed 03 Jun 2021

WARREN, Rachel Jane

Active
Freshfield Lane, Haywards HeathRH17 7HH
Born December 1974
Director
Appointed 02 Sept 2025

MORGAN, Stephen Huw Perrott

Resigned
Freshfield Lane, Haywards HeathRH17 7HH
Secretary
Appointed 19 Nov 2010
Resigned 03 Jun 2021

GADSDEN, Eric John Spencer

Resigned
Freshfield Lane, Haywards HeathRH17 7HH
Born December 1944
Director
Appointed 19 Nov 2010
Resigned 10 May 2017

HANNA, Francis John

Resigned
Haywards HeathRH17 7HH
Born April 1968
Director
Appointed 03 Jun 2021
Resigned 26 Mar 2024

SHARP, Peter Nigel

Resigned
Haywards HeathRH17 7HH
Born January 1968
Director
Appointed 03 Jun 2021
Resigned 02 Sept 2025

WARNER, Martin Russell

Resigned
Freshfield Lane, Haywards HeathRH17 7HH
Born June 1953
Director
Appointed 19 Nov 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

49

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 No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
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 To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Resolution
10 January 2012
RESOLUTIONSResolutions
Legacy
4 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 November 2010
NEWINCIncorporation