Check the

HARLEQUIN BRICKWORK LIMITED

Company
HARLEQUIN BRICKWORK LIMITED (07534951)

HARLEQUIN BRICKWORK

Phone: 01494 418 110
A⁺ rating

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

Company name
HARLEQUIN BRICKWORK LIMITED
Company number
07534951
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2011
Age - 14 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
76
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
61
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
51
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
59
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
49
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.