Background WavePink WaveYellow Wave

SOUTH EAST BRICKWORK LIMITED (07612446)

SOUTH EAST BRICKWORK LIMITED (07612446) is an active UK company. incorporated on 21 April 2011. with registered office in Horley. The company operates in the Construction sector, engaged in development of building projects. SOUTH EAST BRICKWORK LIMITED has been registered for 14 years. Current directors include ELLIOTT, Sean Michael, HALL, Danny William, HALL, Jacqueline Gaye and 2 others.

Company Number
07612446
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
Nuthurst Yard 16b Reigate Road, Horley, RH6 0HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIOTT, Sean Michael, HALL, Danny William, HALL, Jacqueline Gaye, HALL, Thomas Andrew, READ, Joanna
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST BRICKWORK LIMITED

SOUTH EAST BRICKWORK LIMITED is an active company incorporated on 21 April 2011 with the registered office located in Horley. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTH EAST BRICKWORK LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07612446

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 24/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

D.W. HALL BRICKWORK LIMITED
From: 21 April 2011To: 16 May 2019
Contact
Address

Nuthurst Yard 16b Reigate Road Hookwood Horley, RH6 0HJ,

Previous Addresses

Nuthurst Farm 16 Reigate Road Horley RH6 0HJ England
From: 23 February 2023To: 23 February 2023
Wrays Farm Horsehill Horley Surrey RH6 0HN
From: 21 April 2011To: 23 February 2023
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jul 12
Director Joined
Aug 14
Director Joined
Jan 18
Director Left
Jun 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Oct 25
New Owner
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELLIOTT, Sean Michael

Active
16b Reigate Road, HorleyRH6 0HJ
Born December 1969
Director
Appointed 14 Aug 2014

HALL, Danny William

Active
16b Reigate Road, HorleyRH6 0HJ
Born January 1962
Director
Appointed 29 Oct 2025

HALL, Jacqueline Gaye

Active
Horsehill, HorleyRH6 0HN
Born February 1965
Director
Appointed 21 Feb 2019

HALL, Thomas Andrew

Active
16b Reigate Road, HorleyRH6 0HJ
Born April 1986
Director
Appointed 21 Apr 2011

READ, Joanna

Active
16b Reigate Road, HorleyRH6 0HJ
Born March 1985
Director
Appointed 01 Jan 2018

DOWNING, Raymond Peter

Resigned
Gatwick Road, CrawleyRH10 9RZ
Secretary
Appointed 22 Apr 2011
Resigned 18 Dec 2018

ELLIOTT, Sean Michael

Resigned
Lesbourne Road, ReigateRH2 7LD
Born December 1969
Director
Appointed 21 Apr 2011
Resigned 20 Jun 2012

HALL, Danny William

Resigned
Yew Lane, East GrinsteadRH19 2AZ
Born January 1962
Director
Appointed 21 Apr 2011
Resigned 12 Apr 2019

Persons with significant control

3

Mrs Jacqueline Gaye Hall

Active
16b Reigate Road, HorleyRH6 0HJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019

Mr Danny William Hall

Active
Yew Lane, East GrinsteadRH19 2AZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017

Danny William Hall

Active
16b Reigate Road, HookwoodRH6 0HJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name Termination Date
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Sail Address Company
15 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 September 2011
AP03Appointment of Secretary
Incorporation Company
21 April 2011
NEWINCIncorporation