BRCK GROUP PLC

Register to unlock more data on OkredoRegister

BRCK GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11123804

Incorporation date

22/12/2017

Size

Group

Contacts

Registered address

Registered address

C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2017)
dot icon24/02/2026
Registration of charge 111238040009, created on 2026-02-20
dot icon04/02/2026
Certificate of change of name
dot icon02/01/2026
Termination of appointment of David Simpson as a director on 2025-12-31
dot icon29/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon02/10/2025
Director's details changed for Ms Kathleen Joy Long on 2025-10-02
dot icon25/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/09/2025
Resolutions
dot icon17/09/2025
Termination of appointment of Clive Stanley Norman as a director on 2025-09-16
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon01/05/2025
Appointment of Kathleen Joy Long as a director on 2025-05-01
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon23/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/09/2024
Resolutions
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon16/04/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-04-15
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon01/12/2023
Registration of charge 111238040008, created on 2023-11-23
dot icon14/11/2023
Registration of charge 111238040007, created on 2023-11-08
dot icon12/10/2023
Registration of charge 111238040006, created on 2023-10-10
dot icon20/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/09/2023
Resolutions
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon03/04/2023
Termination of appointment of Giles William Kirwan Beale as a director on 2023-03-31
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon23/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/09/2022
Resolutions
dot icon06/09/2022
Appointment of Ms Sharon Mary Daly as a director on 2022-09-06
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon09/05/2022
Appointment of Mrs Susan Jaqueline Mcerlain as a director on 2022-05-09
dot icon16/03/2022
Director's details changed for Mr Giles William Kirwan Beale on 2022-01-21
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon21/12/2021
Cessation of Alan Jonathan Simpson as a person with significant control on 2019-08-20
dot icon21/12/2021
Notification of a person with significant control statement
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon15/09/2021
Accounts made up to 2021-03-31
dot icon13/09/2021
Resolutions
dot icon10/07/2021
Resolutions
dot icon05/07/2021
Registration of charge 111238040005, created on 2021-06-29
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon20/05/2021
Director's details changed for Mr Clive Stanley Norman on 2018-06-01
dot icon05/05/2021
Director's details changed for Mr Michael David Gant on 2021-05-05
dot icon30/04/2021
Appointment of Mr Michael David Gant as a director on 2021-04-30
dot icon13/04/2021
Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/04/2021
Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon18/03/2021
Satisfaction of charge 111238040002 in full
dot icon01/03/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon01/03/2021
Appointment of Prism Cosec Limited as a secretary on 2020-11-20
dot icon22/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon22/12/2020
Termination of appointment of Stuart John Overend as a secretary on 2020-11-16
dot icon19/10/2020
Resolutions
dot icon29/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/09/2020
Amended interim accounts made up to 2019-09-30
dot icon21/08/2020
Satisfaction of charge 111238040003 in full
dot icon11/06/2020
Interim accounts made up to 2019-09-30
dot icon12/03/2020
Registration of charge 111238040004, created on 2020-03-03
dot icon24/02/2020
Satisfaction of charge 111238040001 in full
dot icon06/01/2020
Change of details for Mr Alan Jonathan Simpson as a person with significant control on 2019-08-29
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon06/12/2019
Registration of charge 111238040003, created on 2019-12-03
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon19/09/2019
Memorandum and Articles of Association
dot icon19/09/2019
Change of share class name or designation
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon18/09/2019
Particulars of variation of rights attached to shares
dot icon18/09/2019
Change of share class name or designation
dot icon18/09/2019
Particulars of variation of rights attached to shares
dot icon30/08/2019
Resolutions
dot icon30/08/2019
Resolutions
dot icon22/08/2019
Appointment of Mr Giles William Kirwan Beale as a director on 2019-08-21
dot icon22/08/2019
Termination of appointment of Alan William Virgo as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Paul Michael Hamilton as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Simon Jess Mellor as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Roderick Bruce Crawford as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Michael Wallace Burt as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Angus Moncrieff Burt as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2019-08-15
dot icon22/08/2019
Appointment of Mr David Simpson as a director on 2019-07-31
dot icon20/08/2019
Re-registration of Memorandum and Articles
dot icon20/08/2019
Balance Sheet
dot icon20/08/2019
Auditor's statement
dot icon20/08/2019
Auditor's report
dot icon20/08/2019
Certificate of re-registration from Private to Public Limited Company
dot icon20/08/2019
Resolutions
dot icon20/08/2019
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon20/08/2019
Statement by Directors
dot icon20/08/2019
Statement of capital on 2019-08-20
dot icon20/08/2019
Solvency Statement dated 05/08/19
dot icon20/08/2019
Resolutions
dot icon19/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon16/08/2019
Cancellation of shares. Statement of capital on 2019-08-02
dot icon16/08/2019
Change of share class name or designation
dot icon16/08/2019
Sub-division of shares on 2019-08-02
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon16/08/2019
Resolutions
dot icon16/08/2019
Purchase of own shares.
dot icon23/07/2019
Resolutions
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon02/05/2019
Resolutions
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon18/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-06
dot icon05/12/2018
Resolutions
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon29/10/2018
Appointment of Mr Clive Stanley Norman as a director on 2018-03-06
dot icon13/09/2018
Previous accounting period shortened from 2019-03-31 to 2018-03-31
dot icon17/05/2018
Appointment of Mr Stuart John Overend as a director on 2018-05-15
dot icon19/04/2018
Appointment of Simon Jess Mellor as a director on 2018-04-18
dot icon19/04/2018
Appointment of Mr Arnold Bernard Gerardus Van Huet as a director on 2018-04-18
dot icon22/03/2018
Resolutions
dot icon21/03/2018
Sub-division of shares on 2018-03-06
dot icon21/03/2018
Change of share class name or designation
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon14/03/2018
Appointment of Mr Paul Michael Hamilton as a director on 2018-03-06
dot icon14/03/2018
Appointment of John Richards as a director on 2018-03-06
dot icon14/03/2018
Appointment of Mr Angus Moncrieff Burt as a director on 2018-03-06
dot icon14/03/2018
Appointment of Mr Michael Wallace Burt as a director on 2018-03-06
dot icon14/03/2018
Appointment of Mr Roderick Bruce Crawford as a director on 2018-03-06
dot icon14/03/2018
Registration of charge 111238040002, created on 2018-03-06
dot icon09/03/2018
Registration of charge 111238040001, created on 2018-03-06
dot icon27/02/2018
Appointment of Alan William Virgo as a director on 2018-02-26
dot icon22/12/2017
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon22/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
20/11/2020 - Present
325
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/12/2017 - 15/08/2019
119
Simpson, David
Director
31/07/2019 - 31/12/2025
25
Van Huet, Arnold Bernard Gerardus
Director
18/04/2018 - 20/08/2019
13
Gant, Michael David
Director
30/04/2021 - Present
103

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRCK GROUP PLC

BRCK GROUP PLC is an(a) Active company incorporated on 22/12/2017 with the registered office located at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRCK GROUP PLC?

toggle

BRCK GROUP PLC is currently Active. It was registered on 22/12/2017 .

Where is BRCK GROUP PLC located?

toggle

BRCK GROUP PLC is registered at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does BRCK GROUP PLC do?

toggle

BRCK GROUP PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRCK GROUP PLC?

toggle

The latest filing was on 24/02/2026: Registration of charge 111238040009, created on 2026-02-20.