Profile

Company number
02600118
Status
Active
Incorporation
1991-04-10
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
39000
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 19 resigned

Name Role Appointed Born Nationality
MAHONEY, Ryan Director 2021-06-03 Sep 1979 British
WARREN, Rachel Jane Director 2025-09-02 Dec 1974 British
Show 19 resigned officers
Name Role Appointed Resigned
CHATTERWAY, Dennis Alan Nominee Secretary 1991-04-10 1991-05-28
CRICKMORE, Nicola Jane Secretary 2000-03-16 2003-06-06
GWYNNE, Michael Trevor Secretary 1991-05-28 1998-09-06
HODSON, David Bernard Secretary 1998-09-07 2000-03-16
MORGAN, Stephen Huw Perrott Secretary 2010-08-01 2021-06-03
ROBINSON, Craig William Secretary 2003-06-06 2010-08-01
BARLOW, John Director 2000-02-09 2000-03-16
CAPON, George Cecil Charles Director 1993-11-15 1999-12-23
GADSDEN, Eric John Spencer Director 2000-03-16 2017-05-10
GWYNNE, Michael Trevor Director 1991-05-28 2000-02-08
HANNA, Francis John Director 2017-01-26 2024-03-26
HODSON, David Bernard Director 1998-02-09 2000-03-16
KINNEAR, Kenneth Francis Director 1991-05-28 1998-06-10
MCLEOD, Colin Vaughan Director 2000-02-09 2000-03-16
ROBERTS, David John Director 1991-05-28 2000-03-16
SHARP, Peter Nigel Director 2021-01-11 2025-09-02
TAYLOR, Brian John Director 1991-05-28 2000-02-08
WARNER, Martin Russell Director 2000-03-16 2024-05-16
HACKWOOD SERVICE COMPANY Corporate Nominee Director 1991-04-10 1991-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Michelmersh Brick Holdings Plc Legal person Shares 75–100% 2016-04-06 Ceased 2016-04-06
Michelmersh Brick Holdings Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 158 total filings

Date Type Category Description
2025-09-15 CS01 confirmation-statement confirmation statement with no updates
2025-09-15 AP01 officers appoint person director company with name date
2025-09-15 TM01 officers termination director company with name termination date
2025-08-26 AA accounts accounts with accounts type full
2025-08-26 PARENT_ACC accounts legacy
2025-08-26 GUARANTEE2 other legacy
2025-08-26 AGREEMENT2 other legacy
2024-09-23 RP04AP01 officers second filing of director appointment with name
2024-09-16 CS01 confirmation-statement confirmation statement with updates
2024-05-17 TM01 officers termination director company with name termination date
2024-04-26 AA accounts accounts with accounts type full
2024-04-04 TM01 officers termination director company with name termination date
2023-09-04 RP04AP01 officers second filing of director appointment with name
2023-09-04 RP04AP01 officers second filing of director appointment with name
2023-09-01 CS01 confirmation-statement confirmation statement with no updates
2023-06-10 AA accounts accounts with accounts type full
2022-10-06 AA accounts accounts with accounts type full
2022-09-01 CS01 confirmation-statement confirmation statement with no updates
2022-03-08 CH01 officers change person director company with change date
2021-12-23 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page