ABOUT HARLEQUIN BRICKWORK LIMITED
To provide our clients with an exceptional level of quality workmanship, and a proactive approach to delivery of our products, within the time parameters required by their clients. These goals will be achieved without compromise to the Health & Safety of our workforce and the other trades which we interact with on site.
Harlequin Brickwork Ltd is the realisation of two highly respected Directors in the Construction and Masonry industries. Former founder & Managing Director of Landmark Brickwork Ltd, Billy Sutcliffe, and Paul Parkhouse, the former Commercial Director of Linden Homes, have joined forces in an exciting partnership to create something unique.
Harlequin is rapidly becoming one of the leading brands and working towards being the first name on everyone’s supply chain. Harlequin Brickwork Ltd offers individual packages for Brickwork and Stonework, and associated trades on a supply and fix and labour only basis.
KEY FINANCES
Year
2016
Assets
£3787.85k
▲ £1473.32k (63.65 %)
Cash
£287.2k
▲ £95.75k (50.01 %)
Liabilities
£3218.87k
▲ £1167.59k (56.92 %)
Net Worth
£568.98k
▲ £305.72k (116.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- HARLEQUIN BRICKWORK LIMITED
- Company number
- 07534951
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Feb 2011
Age - 15 years
- Home Country
- United Kingdom
CONTACTS
- Website
- harlequinbrickwork.co.uk
- Phones
-
01494 418 110
- Registered Address
- C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,
14-15 LOWER GROSVENOR PLACE,
LONDON,
ENGLAND,
SW1W 0EX
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
LAST EVENTS
- 21 Feb 2017
- Confirmation statement made on 18 February 2017 with updates
- 21 Dec 2016
- Registration of charge 075349510004, created on 21 December 2016
- 22 Nov 2016
- Resolutions
RES13 ‐
Company relase all any interest in the harlequin multi purpose trust so far as the capital is derived from the contributions made by the company on or around 14/10/2016 24/10/2016
CHARGES
-
21 December 2016
- Status
- Outstanding
- Delivered
- 21 December 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- None…
-
20 June 2013
- Status
- Satisfied
on 2 September 2016
- Delivered
- 21 June 2013
-
Persons entitled
- Thincats Loan Syndicates Limited
- Description
- All present and future property.. Notification of addition…
-
18 July 2012
- Status
- Outstanding
- Delivered
- 27 July 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
17 July 2012
- Status
- Outstanding
- Delivered
- 20 July 2012
-
Persons entitled
- GENER8 Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
HARLEQUIN BRICKWORK LIMITED DIRECTORS
KERRY SECRETARIAL SERVICES LTD
Acting
- Appointed
- 09 December 2011
- Role
- Secretary
- Address
- C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England, WD3 1EQ
- Name
- KERRY SECRETARIAL SERVICES LTD
William Richard Voegt
Acting
- Appointed
- 10 May 2016
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England, WD3 1EQ
- Country Of Residence
- England
- Name
- VOEGT, William Richard
RJP SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 18 February 2011
- Resigned
- 09 December 2011
- Role
- Secretary
- Address
- 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
- Name
- RJP SECRETARIES LIMITED
- Notified On
- 1 July 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
Michael George Johnson
Resigned
- Appointed
- 18 February 2011
- Resigned
- 09 December 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Wren House, Portsmouth Road, Esher, Surrey, United Kingdom, KT10 9AA
- Country Of Residence
- United Kingdom
- Name
- JOHNSON, Michael George
Paul Ian Parkhouse
Resigned
- Appointed
- 09 December 2011
- Resigned
- 10 May 2016
- Occupation
- Co Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, England, HP27 9NQ
- Country Of Residence
- England
- Name
- PARKHOUSE, Paul Ian
William Sutcliffe
Resigned
- Appointed
- 18 February 2011
- Resigned
- 10 May 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Wren House, Portsmouth Road, Esher, Surrey, United Kingdom, KT10 9AA
- Country Of Residence
- England
- Name
- SUTCLIFFE, William
Paul Anthony Webb
Resigned
- Appointed
- 18 February 2011
- Resigned
- 18 February 2011
- Occupation
- Chartered Tax Advisor
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
- Country Of Residence
- England
- Name
- WEBB, Paul Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.