BRICK-LINK LIMITED

Register to unlock more data on OkredoRegister

BRICK-LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02245364

Incorporation date

19/04/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

South Road, Bridgend Industrial Estate, Bridgend CF31 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon17/03/2026
Director's details changed for Mr Richard Cosgrove on 2024-10-01
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 icon15/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
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 icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon04/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon10/04/2024
Termination of appointment of Simon Jess Mellor as a director on 2024-03-31
dot icon20/02/2024
Termination of appointment of Calum David Richard Currie as a director on 2023-04-01
dot icon20/02/2024
Appointment of Mr Michael David Gant as a director on 2024-01-01
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 022453640021, created on 2023-10-10
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon05/01/2022
Accounts for a small company 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 icon10/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon05/07/2021
Registration of charge 022453640020, created on 2021-06-29
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon18/03/2021
Satisfaction of charge 022453640016 in full
dot icon18/03/2021
Satisfaction of charge 022453640014 in full
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon12/10/2020
Second filing of Confirmation Statement dated 2017-09-04
dot icon12/10/2020
Second filing of Confirmation Statement dated 2018-09-04
dot icon12/10/2020
Second filing of Confirmation Statement dated 2019-09-04
dot icon18/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon21/08/2020
Satisfaction of charge 022453640015 in full
dot icon21/08/2020
Satisfaction of charge 022453640018 in full
dot icon18/05/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-01
dot icon18/05/2020
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2020-04-01
dot icon12/03/2020
Registration of charge 022453640019, created on 2020-03-03
dot icon24/02/2020
Satisfaction of charge 022453640017 in full
dot icon24/02/2020
Satisfaction of charge 022453640013 in full
dot icon06/12/2019
Registration of charge 022453640018, created on 2019-12-03
dot icon18/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon08/09/2018
Cessation of Brickability (Holdings) Limited as a person with significant control on 2017-03-31
dot icon05/09/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-03-31
dot icon04/09/2018
Notification of Brickability Uk Holdings Limited as a person with significant control on 2017-03-31
dot icon30/05/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-04-29
dot icon29/03/2018
Satisfaction of charge 12 in full
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon15/03/2018
Registration of charge 022453640016, created on 2018-03-06
dot icon15/03/2018
Registration of charge 022453640017, created on 2018-03-06
dot icon08/03/2018
Registration of charge 022453640015, created on 2018-03-06
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
dot icon11/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon23/12/2016
Accounts for a small company 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 icon30/09/2016
Registration of charge 022453640014, created on 2016-09-13
dot icon26/09/2016
Registration of charge 022453640013, created on 2016-09-13
dot icon20/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon10/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon07/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Mervyn William Barclay Edwards as a secretary on 2014-08-07
dot icon16/09/2014
Appointment of Mr Simon Jess Mellor as a director on 2014-08-07
dot icon16/09/2014
Appointment of Mr Peter Richard Milton as a director on 2014-08-07
dot icon16/09/2014
Appointment of Mr Alan William Virgo as a director on 2014-08-07
dot icon16/09/2014
Appointment of Mr Alan Jonathan Simpson as a director on 2014-08-07
dot icon16/09/2014
Registered office address changed from Broadgate House North Broadgate Lane Horsforth Leeds LS18 4AB to South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2014-09-16
dot icon10/09/2014
Satisfaction of charge 11 in full
dot icon10/09/2014
Satisfaction of charge 10 in full
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Auditor's resignation
dot icon30/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Director's details changed for Calum David Richard Currie on 2012-10-02
dot icon24/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/09/2012
Amended full accounts made up to 2011-12-31
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Miscellaneous
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon31/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon31/01/2012
Resolutions
dot icon05/01/2012
Termination of appointment of David Monkhouse as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon13/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/02/2010
Termination of appointment of Martyn Green as a director
dot icon30/01/2010
Full accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 04/09/09; full list of members
dot icon29/06/2009
Appointment terminated director john flavell
dot icon08/06/2009
Resolutions
dot icon09/05/2009
Secretary appointed mervyn william barclay edwards
dot icon09/05/2009
Appointment terminated secretary martyn green
dot icon27/12/2008
Full accounts made up to 2008-04-30
dot icon04/09/2008
Return made up to 04/09/08; full list of members
dot icon26/10/2007
Director's particulars changed
dot icon24/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/09/2007
Return made up to 04/09/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/09/2006
Return made up to 04/09/06; full list of members
dot icon30/06/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2005-04-30
dot icon08/09/2005
Return made up to 04/09/05; full list of members
dot icon08/09/2005
Location of debenture register
dot icon08/09/2005
Location of register of members
dot icon08/09/2005
Registered office changed on 08/09/05 from: broadgate house north broadgate lane horsforth leeds west yorkshire LS18 4AB
dot icon03/08/2005
Director resigned
dot icon29/07/2005
Full accounts made up to 2004-04-30
dot icon04/04/2005
Registered office changed on 04/04/05 from: the old chapel grove park view harrogate north yorkshire HG1 4BT
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon29/05/2004
Particulars of mortgage/charge
dot icon14/12/2003
Full accounts made up to 2003-04-30
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Return made up to 04/09/03; full list of members
dot icon23/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon05/11/2002
Full accounts made up to 2002-04-30
dot icon14/10/2002
Return made up to 04/09/02; full list of members
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
New director appointed
dot icon23/01/2002
Full accounts made up to 2001-04-30
dot icon11/09/2001
Return made up to 04/09/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-04-30
dot icon11/10/2000
Return made up to 04/09/00; full list of members
dot icon14/09/1999
Return made up to 04/09/99; full list of members
dot icon02/09/1999
Full accounts made up to 1999-04-30
dot icon21/09/1998
Full accounts made up to 1998-04-30
dot icon03/09/1998
Return made up to 04/09/98; no change of members
dot icon29/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/10/1997
Full accounts made up to 1997-04-30
dot icon02/10/1997
Return made up to 04/09/97; full list of members
dot icon07/07/1997
Ad 30/04/97--------- £ si 12500@1=12500 £ ic 17500/30000
dot icon10/03/1997
Particulars of mortgage/charge
dot icon23/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/10/1996
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 04/09/96; no change of members
dot icon19/09/1996
Full accounts made up to 1996-04-30
dot icon16/07/1996
New secretary appointed
dot icon08/05/1996
New director appointed
dot icon17/10/1995
Full accounts made up to 1995-04-30
dot icon03/10/1995
Return made up to 04/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Ad 30/04/94--------- £ si 10000@1
dot icon20/09/1994
Return made up to 04/09/94; full list of members
dot icon14/09/1994
Full accounts made up to 1994-04-30
dot icon15/09/1993
Return made up to 04/09/93; no change of members
dot icon26/08/1993
Full accounts made up to 1993-04-30
dot icon19/07/1993
Particulars of mortgage/charge
dot icon09/12/1992
Full accounts made up to 1992-04-30
dot icon21/09/1992
Return made up to 04/09/92; full list of members
dot icon13/05/1992
New secretary appointed
dot icon05/01/1992
Registered office changed on 05/01/92 from: 2 east parade harrogate north yorkshire HG1 5LT
dot icon05/11/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Particulars of mortgage/charge
dot icon02/10/1991
Particulars of mortgage/charge
dot icon24/09/1991
Secretary's particulars changed;director's particulars changed
dot icon24/09/1991
Return made up to 04/09/91; full list of members
dot icon13/08/1991
Full accounts made up to 1991-04-30
dot icon30/08/1990
Full accounts made up to 1990-04-30
dot icon30/08/1990
Return made up to 04/09/90; full list of members
dot icon08/09/1989
Full accounts made up to 1989-04-30
dot icon25/07/1989
Return made up to 03/08/89; full list of members
dot icon25/07/1989
Registered office changed on 25/07/89 from: construction house 24 east parade harrogate north yorkshire HG1 5LT
dot icon15/05/1989
Wd 03/05/89 ad 30/04/89--------- £ si 7400@1=7400 £ ic 100/7500
dot icon15/05/1989
Nc inc already adjusted
dot icon15/05/1989
Resolutions
dot icon24/10/1988
Memorandum and Articles of Association
dot icon28/09/1988
Registered office changed on 28/09/88 from: 18 church street york YO1 2BE
dot icon08/08/1988
Wd 17/06/88 ad 20/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1988
Accounting reference date notified as 30/04
dot icon20/06/1988
Particulars of mortgage/charge
dot icon20/06/1988
Particulars of mortgage/charge
dot icon31/05/1988
Director resigned;new director appointed
dot icon17/05/1988
Registered office changed on 17/05/88 from: 12 york place leeds LS1 2DS
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Certificate of change of name
dot icon13/05/1988
Certificate of change of name
dot icon19/04/1988
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
04/09/2026
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

15
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
Milton, Peter Richard
Director
07/08/2014 - 13/09/2016
20
Simpson, Alan Jonathan
Director
07/08/2014 - 15/07/2024
103
Overend, Stuart John
Director
10/06/2019 - 16/11/2020
59

Persons with Significant Control

2
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-LINK LIMITED

BRICK-LINK LIMITED is an(a) Active company incorporated on 19/04/1988 with the registered office located at South Road, Bridgend Industrial Estate, Bridgend 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-LINK LIMITED?

toggle

BRICK-LINK LIMITED is currently Active. It was registered on 19/04/1988 .

Where is BRICK-LINK LIMITED located?

toggle

BRICK-LINK LIMITED is registered at South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does BRICK-LINK LIMITED do?

toggle

BRICK-LINK LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BRICK-LINK LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Richard Cosgrove on 2024-10-01.