Lbt Brick & Facades Limited

  • Active
  • Incorporated on 3 Oct 1990

Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales

Previous Names:
Lancashire Brick And Tile Limited - 1 Feb 2018
Lancashire Brick And Tile Limited - 3 Oct 1990

Company Classifications:
46900 - Non-specialised wholesale trade


  • Summary The company with name "Lbt Brick & Facades Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Lbt Brick & Facades Limited is currently in active status and it was incorporated on 3 Oct 1990 (33 years 11 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lbt Brick & Facades Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
2 Simon Jess Mellor Director 15 May 2019 British Active
3 Martin Thomas Prosser Director 15 May 2019 British Active
4 Simon Jess Mellor Director 15 May 2019 British Resigned
31 Mar 2024
5 Martin Thomas Prosser Director 15 May 2019 British Resigned
31 Mar 2021
6 Alan William Virgo Director 15 May 2019 British Resigned
30 Sep 2021
7 Alan Jonathan Simpson Director 15 May 2019 British Active
8 Alan William Virgo Director 15 May 2019 British Active
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 15 May 2019 - Resigned
1 Apr 2020
10 Stuart John Overend Director 15 May 2019 British Resigned
16 Nov 2020
11 Maxine Dewhurst Director 2 Apr 2012 British Active
12 Ian Shard Director 24 Jun 2002 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brickability Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
15 May 2019 - Active
2 Lbt Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
6 Apr 2016 - Ceased
15 May 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lbt Brick & Facades Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 31 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 2 Sep 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 23 Jul 2021 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
6 Accounts - Small 3 Mar 2021 Download PDF
12 Pages
7 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 18 Sep 2020 Download PDF
3 Pages
9 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
10 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
11 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
13 Address - Move Registers To Sail Company With New 13 May 2020 Download PDF
1 Pages
14 Address - Change Sail Company With New 12 May 2020 Download PDF
1 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
68 Pages
17 Confirmation Statement - Updates 6 Nov 2019 Download PDF
5 Pages
18 Resolution 4 Jun 2019 Download PDF
14 Pages
19 Officers - Termination Director Company With Name Termination Date 28 May 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 28 May 2019 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 28 May 2019 Download PDF
2 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2019 Download PDF
1 Pages
23 Officers - Appoint Corporate Secretary Company With Name Date 28 May 2019 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 28 May 2019 Download PDF
1 Pages
25 Accounts - Change Account Reference Date Company Current Extended 28 May 2019 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 28 May 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 22 May 2019 Download PDF
2 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
53 Pages
34 Mortgage - Satisfy Charge Full 18 Apr 2019 Download PDF
1 Pages
35 Accounts - Total Exemption Full 5 Mar 2019 Download PDF
10 Pages
36 Confirmation Statement - Updates 5 Sep 2018 Download PDF
5 Pages
37 Persons With Significant Control - Change To A Person With Significant Control 1 Feb 2018 Download PDF
2 Pages
38 Resolution 1 Feb 2018 Download PDF
3 Pages
39 Accounts - Total Exemption Full 26 Jan 2018 Download PDF
11 Pages
40 Confirmation Statement - Updates 31 Aug 2017 Download PDF
4 Pages
41 Accounts - Total Exemption Small 2 Feb 2017 Download PDF
6 Pages
42 Officers - Change Person Director Company With Change Date 11 Jan 2017 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 10 Jan 2017 Download PDF
2 Pages
44 Confirmation Statement - Updates 6 Sep 2016 Download PDF
5 Pages
45 Accounts - Total Exemption Small 4 Apr 2016 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2015 Download PDF
5 Pages
47 Accounts - Total Exemption Small 27 Jul 2015 Download PDF
6 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2014 Download PDF
5 Pages
49 Resolution 17 Jun 2014 Download PDF
2 Pages
50 Accounts - Total Exemption Small 9 Jan 2014 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2013 Download PDF
7 Pages
52 Officers - Change Person Director Company With Change Date 13 Sep 2013 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 13 Sep 2013 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 13 Sep 2013 Download PDF
2 Pages
55 Accounts - Total Exemption Small 15 Mar 2013 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
7 Pages
57 Accounts - Total Exemption Small 2 Aug 2012 Download PDF
7 Pages
58 Officers - Appoint Person Director Company With Name 25 Apr 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2011 Download PDF
6 Pages
60 Officers - Change Person Director Company With Change Date 6 Sep 2011 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 6 Sep 2011 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 6 Sep 2011 Download PDF
2 Pages
63 Accounts - Total Exemption Small 5 Apr 2011 Download PDF
6 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2010 Download PDF
6 Pages
65 Accounts - Total Exemption Small 22 Feb 2010 Download PDF
6 Pages
66 Annual Return - Legacy 17 Sep 2009 Download PDF
4 Pages
67 Officers - Legacy 17 Sep 2009 Download PDF
1 Pages
68 Accounts - Total Exemption Small 31 Mar 2009 Download PDF
6 Pages
69 Annual Return - Legacy 1 Sep 2008 Download PDF
4 Pages
70 Accounts - Total Exemption Small 27 May 2008 Download PDF
6 Pages
71 Annual Return - Legacy 12 Sep 2007 Download PDF
3 Pages
72 Accounts - Total Exemption Small 14 Jul 2007 Download PDF
6 Pages
73 Annual Return - Legacy 4 Oct 2006 Download PDF
3 Pages
74 Accounts - Total Exemption Small 25 Apr 2006 Download PDF
6 Pages
75 Annual Return - Legacy 12 Sep 2005 Download PDF
3 Pages
76 Accounts - Total Exemption Small 19 Jul 2005 Download PDF
6 Pages
77 Annual Return - Legacy 8 Sep 2004 Download PDF
7 Pages
78 Accounts - Small 28 Apr 2004 Download PDF
6 Pages
79 Officers - Legacy 22 Apr 2004 Download PDF
1 Pages
80 Annual Return - Legacy 2 Sep 2003 Download PDF
7 Pages
81 Accounts - Small 15 Apr 2003 Download PDF
5 Pages
82 Annual Return - Legacy 7 Oct 2002 Download PDF
7 Pages
83 Officers - Legacy 25 Jul 2002 Download PDF
2 Pages
84 Accounts - Small 24 May 2002 Download PDF
6 Pages
85 Address - Legacy 15 Mar 2002 Download PDF
1 Pages
86 Annual Return - Legacy 18 Sep 2001 Download PDF
6 Pages
87 Accounts - Small 4 Jul 2001 Download PDF
7 Pages
88 Annual Return - Legacy 28 Sep 2000 Download PDF
6 Pages
89 Accounts - Small 2 Jun 2000 Download PDF
7 Pages
90 Annual Return - Legacy 24 Sep 1999 Download PDF
6 Pages
91 Accounts - Small 10 Feb 1999 Download PDF
6 Pages
92 Annual Return - Legacy 27 Oct 1998 Download PDF
6 Pages
93 Accounts - Small 9 Mar 1998 Download PDF
6 Pages
94 Mortgage - Legacy 25 Oct 1997 Download PDF
3 Pages
95 Annual Return - Legacy 24 Oct 1997 Download PDF
4 Pages
96 Accounts - Small 20 May 1997 Download PDF
7 Pages
97 Annual Return - Legacy 1 Nov 1996 Download PDF
4 Pages
98 Officers - Legacy 28 Apr 1996 Download PDF
1 Pages
99 Officers - Legacy 28 Apr 1996 Download PDF
1 Pages
100 Address - Legacy 28 Apr 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Brick Slip Business Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
2 The Matching Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
3 Brickability Enterprises Investments Limited
Mutual People: Alan Jonathan Simpson , Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor
Active
4 Brickability Enterprises Holding Limited
Mutual People: Alan Jonathan Simpson , Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor
Active
5 Cpg Building Supplies Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
6 Brickmongers (Wessex) Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
7 U Plastics Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
8 The Bespoke Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
9 Mccann Logistics Ltd
Mutual People: Alan Jonathan Simpson
Active
10 Roofing Distribution Uk Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
11 Bathroom Barn Limited
Mutual People: Alan Jonathan Simpson
Active
12 Brickwise Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
dissolved
13 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
14 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
17 Brick-Ability Ltd.
Mutual People: Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor
Active
18 Brickability Uk Holdings Limited
Mutual People: Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor
Active
19 Prosser Services Ltd
Mutual People: Martin Thomas Prosser
Active
20 Plansure Building Products Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
21 Fibre Components Limited
Mutual People: Alan William Virgo
Active
22 Brick-Link Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
23 Brickability Group Plc
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
24 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
25 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
26 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
27 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
28 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
29 Brick Services Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
30 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
31 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
32 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
33 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
34 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
35 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active