BRICK-ABILITY LTD.

Register to unlock more data on OkredoRegister

BRICK-ABILITY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01972562

Incorporation date

18/12/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. CF31 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1985)
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/11/2024
Appointment of Mr Richard Cosgrove as a director on 2024-10-01
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon03/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon03/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon10/04/2024
Termination of appointment of Simon Jess Mellor as a director on 2024-03-31
dot icon20/02/2024
Appointment of Mr Michael David Gant as a director on 2024-01-01
dot icon20/02/2024
Termination of appointment of Calum David Richard Currie as a director on 2023-04-01
dot icon20/02/2024
Termination of appointment of Christopher Lee Gardner as a director on 2023-04-01
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Registration of charge 019725620016, created on 2023-10-10
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon23/07/2021
Termination of appointment of Martin Thomas Prosser as a director on 2021-03-31
dot icon05/07/2021
Registration of charge 019725620015, created on 2021-06-29
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/03/2021
Satisfaction of charge 019725620009 in full
dot icon18/03/2021
Satisfaction of charge 019725620011 in full
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon21/08/2020
Satisfaction of charge 019725620013 in full
dot icon21/08/2020
Satisfaction of charge 019725620010 in full
dot icon13/08/2020
Confirmation statement made on 2020-06-15 with updates
dot icon22/06/2020
Second filing for the notification of Brickability Uk Holdings Limited as a person with significant control
dot icon14/05/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-01
dot icon14/05/2020
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2020-04-01
dot icon12/03/2020
Registration of charge 019725620014, created on 2020-03-03
dot icon24/02/2020
Satisfaction of charge 019725620008 in full
dot icon24/02/2020
Satisfaction of charge 019725620012 in full
dot icon06/12/2019
Registration of charge 019725620013, created on 2019-12-03
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon08/05/2019
Second filing of Confirmation Statement dated 15/06/2017
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon30/05/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-04-29
dot icon29/03/2018
Satisfaction of charge 019725620006 in full
dot icon29/03/2018
Satisfaction of charge 5 in full
dot icon29/03/2018
Satisfaction of charge 019725620007 in full
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon15/03/2018
Registration of charge 019725620011, created on 2018-03-06
dot icon15/03/2018
Registration of charge 019725620012, created on 2018-03-06
dot icon08/03/2018
Registration of charge 019725620010, created on 2018-03-06
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon28/09/2017
Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon28/06/2017
Notification of Brickability Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Peter Richard Milton as a director on 2016-09-13
dot icon02/11/2016
Termination of appointment of Peter Richard Milton as a secretary on 2016-09-13
dot icon30/09/2016
Registration of charge 019725620009, created on 2016-09-13
dot icon26/09/2016
Registration of charge 019725620008, created on 2016-09-13
dot icon15/09/2016
Resolutions
dot icon09/08/2016
Satisfaction of charge 3 in full
dot icon09/08/2016
Satisfaction of charge 4 in full
dot icon07/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon09/01/2015
Registration of charge 019725620007, created on 2015-01-07
dot icon02/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon09/10/2014
Appointment of Mr Calum David Richard Currie as a director on 2014-08-07
dot icon27/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon21/09/2013
Registration of charge 019725620006
dot icon15/08/2013
All of the property or undertaking has been released from charge 3
dot icon15/08/2013
All of the property or undertaking has been released from charge 4
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/05/2012
Appointment of Mr Alan William Virgo as a director
dot icon21/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Christopher Gardner on 2010-06-15
dot icon21/06/2010
Director's details changed for Mr Martin Thomas Prosser on 2010-06-15
dot icon21/06/2010
Director's details changed for Mr Simon Jess Mellor on 2010-06-15
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon11/05/2009
Director appointed mr christopher gardner
dot icon11/05/2009
Director appointed mr martin prosser
dot icon11/05/2009
Director appointed mr simon mellor
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 31/05/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon28/09/2007
Director's particulars changed
dot icon20/07/2007
Return made up to 31/05/07; full list of members
dot icon24/03/2007
Director's particulars changed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 31/05/06; full list of members
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 31/05/05; full list of members
dot icon18/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Miscellaneous
dot icon13/10/2004
Miscellaneous
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon19/05/2004
Secretary resigned
dot icon06/05/2004
Resolutions
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
New secretary appointed
dot icon31/05/2003
Return made up to 31/05/03; full list of members
dot icon09/02/2003
Director resigned
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon29/06/2002
Return made up to 31/05/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 31/05/01; full list of members
dot icon04/05/2001
Ad 09/10/00--------- £ si 1500@1=1500 £ ic 55500/57000
dot icon19/02/2001
£ ic 57000/55500 09/10/00 £ sr 1500@1=1500
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Director resigned
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Declaration of assistance for shares acquisition
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon10/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon14/10/1999
Ad 30/07/99--------- £ si 1500@1=1500 £ ic 55500/57000
dot icon06/08/1999
Resolutions
dot icon16/06/1999
Return made up to 31/05/99; no change of members
dot icon11/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon08/06/1998
Return made up to 31/05/98; no change of members
dot icon10/03/1998
New director appointed
dot icon14/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon21/07/1997
Return made up to 31/05/97; full list of members
dot icon24/04/1997
£ ic 77865/55500 29/11/96 £ sr 22365@1=22365
dot icon24/04/1997
Ad 26/11/96--------- £ si 22365@1=22365 £ ic 55500/77865
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
£ ic 94500/55500 16/10/96 £ sr 39000@1=39000
dot icon26/10/1996
Ad 19/09/96--------- £ si 39000@1=39000 £ ic 55500/94500
dot icon17/10/1996
Nc inc already adjusted 16/09/96
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon28/07/1996
New director appointed
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Return made up to 31/05/96; no change of members
dot icon15/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon01/06/1995
Return made up to 31/05/95; full list of members
dot icon30/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 26/05/94; no change of members
dot icon31/03/1994
Ad 18/03/94--------- £ si 40500@1=40500 £ ic 15000/55500
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon12/01/1994
Accounts for a medium company made up to 1993-03-31
dot icon05/06/1993
Return made up to 31/05/93; no change of members
dot icon19/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon08/12/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Return made up to 31/05/92; full list of members
dot icon01/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon26/06/1991
Return made up to 31/05/91; full list of members
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Conve 18/03/91
dot icon11/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/10/1990
Registered office changed on 23/10/90 from: waterton lane wattstown bridgend mid glamorgan
dot icon06/07/1990
Return made up to 26/06/90; full list of members
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon25/09/1989
Accounts for a small company made up to 1989-03-31
dot icon14/06/1989
Return made up to 18/05/89; full list of members
dot icon13/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1988
Accounts for a small company made up to 1988-03-31
dot icon07/09/1988
Return made up to 31/05/88; full list of members
dot icon07/09/1988
Director's particulars changed
dot icon17/06/1988
Registered office changed on 17/06/88 from: 9 court road bridgend mid glamorgan
dot icon05/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon13/03/1987
Return made up to 04/02/87; full list of members
dot icon23/02/1987
Director's particulars changed;new director appointed
dot icon23/02/1987
Allotment of shares
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Director's particulars changed
dot icon14/05/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1986
Director resigned
dot icon21/02/1986
Certificate of change of name
dot icon18/12/1985
Miscellaneous
dot icon18/12/1985
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
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
01/04/2020 - Present
458
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/04/2018 - 01/04/2020
119
Tyler, Philip Roger
Director
01/01/1998 - 31/10/2002
4
Prosser, Martin Thomas
Director
11/05/2009 - 31/03/2021
7
Simpson, Alan Jonathan
Director
01/06/1996 - 15/07/2024
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 BRICK-ABILITY LTD.

BRICK-ABILITY LTD. is an(a) Active company incorporated on 18/12/1985 with the registered office located at South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. CF31 3XG. There are currently 4 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 BRICK-ABILITY LTD.?

toggle

BRICK-ABILITY LTD. is currently Active. It was registered on 18/12/1985 .

Where is BRICK-ABILITY LTD. located?

toggle

BRICK-ABILITY LTD. is registered at South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. CF31 3XG.

What does BRICK-ABILITY LTD. do?

toggle

BRICK-ABILITY LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRICK-ABILITY LTD.?

toggle

The latest filing was on 02/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.