Get an alert when MCCRORY BRICKWORK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2027-04-11 (in 11mo)

Last made up 2026-03-28

Watchouts

None on the register

Cash

£3M

+38.9% highest in 6 filed years

Net assets

£4M

-7% vs 2023

Employees

93

+13.4% highest in 6 filed years

Profit before tax

£842K

-39.2% vs 2023

Name history

Renamed 1 time since incorporation

  1. MCCRORY BRICKWORK LIMITED 1997-10-31 → present
  2. TRIPLETOP CONSTRUCTION LTD 1997-04-10 → 1997-10-31

Accounts

6-year trend · latest reflected 2024-10-31

Metric Trend 2019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Turnover
Operating profit
Profit before tax £571,402£1,091,861£1,384,821£842,319
Net profit £540,121£874,143£993,400£620,173
Cash £806,274£25,081£411,913£177,969£2,131,044£2,959,773
Total assets less current liabilities £2,695,486£2,776,741£4,222,829£4,321,433£4,668,556£4,161,282
Net assets £2,564,207£2,632,312£3,172,433£3,584,256£4,042,434£3,758,964
Equity £2,564,207£2,632,312£3,172,433£3,584,256£4,042,434£3,758,964
Average employees 636881758293
Wages £4,641,516£3,538,739£4,633,241£7,015,648

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 11 resigned

Name Role Appointed Born Nationality
MCCRORY, Catherine Ann Secretary 1998-04-30 Irish
KENDALL, Andrew Paul Director 2004-10-08 Nov 1967 British
MCCRORY, Paul Martin Director 1997-10-23 Jun 1965 British
Show 11 resigned officers
Name Role Appointed Resigned
STEWART, Pamela Anne Secretary 1997-10-23 1998-04-29
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 1997-04-10 1997-05-14
DENTON, Phillip Director 2006-04-07 2015-04-30
FITZGERALD, John James Director 2007-11-09 2016-01-01
FLITCROFT, Nicolas Director 2006-10-20 2015-04-29
JONES, Colin Director 2015-08-01 2016-01-01
JONES, Colin Director 2013-05-01 2015-04-30
JONES, Colin Director 2006-10-12 2011-02-11
MCCRORY, Mary Patricia Director 2003-04-15 2014-10-03
POTTS, Angela Rosemary Director 2014-06-15 2016-01-01
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 1997-04-10 1997-05-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mccrory (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-04-14 Active
Mr Andrew Paul Kendall Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2020-04-14

Filing timeline

Last 20 of 112 total filings

Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 AA accounts Accounts with accounts type full PDF
2025-03-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AD01 address Change registered office address company with date old address new address PDF
2024-07-31 AA accounts Accounts with accounts type full PDF
2024-06-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-28 AA accounts Accounts with accounts type full PDF
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-14 MR01 mortgage Mortgage create with deed
2022-07-26 AA accounts Accounts with accounts type total exemption full PDF
2022-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-30 AA accounts Accounts with accounts type total exemption full PDF
2021-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-08-19 AA accounts Accounts with accounts type total exemption full PDF
2020-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2020-04-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-10-31 vs 2023-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page