The Soft Brick Company Limited

General information

Name:

The Soft Brick Company Ltd

Office Address:

39/40 Melford Court, Hardwick Grange, Woolston WA1 4RZ Warrington

Number: 02297613

Incorporation date: 1988-09-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Soft Brick Company Limited is a Private Limited Company, with headquarters in 39/40 Melford Court, Hardwick, Grange, Woolston, Warrington. The company's zip code WA1 4RZ. This company exists since 1988-09-19. The registered no. is 02297613. The firm current name is The Soft Brick Company Limited. This enterprise's previous associates may remember the company as The Soft Brick Kit Company, which was used until 1997-05-28. This enterprise's classified under the NACE and SIC code 32409, that means Manufacture of other games and toys, n.e.c.. Tuesday 31st May 2022 is the last time the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,900 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,057 in total). The Soft Brick Company was the service provided to the Oxfordshire County Council Council covering the following areas: Fixtures And Fittings was also the service provided to the Hampshire County Council Council covering the following areas: General Equipment.

There's a group of five directors overseeing this business at the moment, including Terence S., John F., Trevor W. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors obligations since 2017-07-28.

  • Previous company's names
  • The Soft Brick Company Limited 1997-05-28
  • The Soft Brick Kit Company Limited 1988-09-19

Financial data based on annual reports

Company staff

Terence S.

Role: Director

Appointed: 28 July 2017

Latest update: 15 January 2024

John F.

Role: Director

Appointed: 28 July 2017

Latest update: 15 January 2024

Trevor W.

Role: Director

Appointed: 01 June 2017

Latest update: 15 January 2024

Ian H.

Role: Director

Appointed: 01 June 2017

Latest update: 15 January 2024

Graham R.

Role: Director

Appointed: 19 September 1991

Latest update: 15 January 2024

People with significant control

Graham R. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lorraine R.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 November 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

M. S. Twist & Co. Limited

Address:

205a Ashley Road Hale

Post code:

WA15 9SQ

City / Town:

Altrincham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 1 900.00
2014-01-08 4100805614 £ 1 900.00 Fixtures And Fittings
2011 Hampshire County Council 1 £ 1 057.00
2011-02-11 2207142286 £ 1 057.00 General Equipment

Search other companies

Services (by SIC Code)

  • 32409 : Manufacture of other games and toys, n.e.c.
35
Company Age

Closest companies