BRICKABILITY ENTERPRISES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRICKABILITY ENTERPRISES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10332505

Incorporation date

16/08/2016

Size

Audit Exemption Subsidiary

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 16/08/2016)
dot icon25/02/2026
Registration of charge 103325050012, created on 2026-02-20
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Clive Stanley Norman as a director on 2025-09-16
dot icon02/10/2025
Termination of appointment of John Richards as a director on 2025-09-30
dot icon26/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon31/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Paul Michael Hamilton as a director on 2024-10-01
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon08/07/2024
Termination of appointment of Simon David Pearson as a director on 2024-07-08
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 icon28/02/2024
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 icon20/02/2024
Termination of appointment of Christopher Paul Millican as a director on 2024-01-11
dot icon20/02/2024
Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-11
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 icon18/10/2023
Registration of charge 103325050011, created on 2023-10-10
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon18/08/2023
Director's details changed for Mr Simon David Pearson on 2023-08-14
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon31/03/2022
Statement of capital on 2022-03-31
dot icon31/03/2022
Statement by Directors
dot icon31/03/2022
Solvency Statement dated 29/03/22
dot icon31/03/2022
Resolutions
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/12/2021
Director's details changed for Mr Paul Michael Hamilton on 2019-10-31
dot icon19/11/2021
Appointment of Mr Michael David Gant as a director on 2021-11-19
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon24/08/2021
Change of details for Brickability Enterprises Services Limited as a person with significant control on 2019-08-20
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 103325050010, 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 103325050007 in full
dot icon18/03/2021
Satisfaction of charge 103325050003 in full
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon02/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon21/08/2020
Satisfaction of charge 103325050008 in full
dot icon21/08/2020
Satisfaction of charge 103325050005 in full
dot icon21/08/2020
Satisfaction of charge 103325050004 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 icon02/04/2020
Termination of appointment of Roderick Bruce Crawford as a director on 2019-08-29
dot icon02/04/2020
Termination of appointment of Michael Wallace Burt as a director on 2019-08-29
dot icon02/04/2020
Termination of appointment of Angus Moncrieff Burt as a director on 2019-08-29
dot icon12/03/2020
Registration of charge 103325050009, created on 2020-03-03
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Satisfaction of charge 103325050002 in full
dot icon24/02/2020
Satisfaction of charge 103325050006 in full
dot icon06/12/2019
Registration of charge 103325050008, created on 2019-12-03
dot icon27/08/2019
Change of details for a person with significant control
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon24/08/2018
Cessation of Brickability Enterprises Holding Limited as a person with significant control on 2018-03-06
dot icon23/08/2018
Notification of Brickability Enterprises Services Limited as a person with significant control on 2018-03-06
dot icon23/05/2018
Second filing for the appointment of Arnold Bernard Gerardus Van Huet as a director
dot icon29/03/2018
Satisfaction of charge 103325050001 in full
dot icon21/03/2018
Termination of appointment of Stephen Kinsella as a director on 2018-03-06
dot icon21/03/2018
Termination of appointment of Gary John Nangle 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 Clive Stanley Norman as a director on 2018-03-06
dot icon14/03/2018
Appointment of Stephen Kinsella as a director 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 Gary John Nangle as a director on 2018-03-06
dot icon14/03/2018
Appointment of Mr Arnold Bernard Gerardus Van Huet as a director on 2018-03-06
dot icon14/03/2018
Appointment of Mr Simon David Pearson as a director on 2018-03-06
dot icon14/03/2018
Registration of charge 103325050007, created on 2018-03-06
dot icon09/03/2018
Registration of charge 103325050006, created on 2018-03-06
dot icon08/03/2018
Registration of charge 103325050004, created on 2018-03-06
dot icon08/03/2018
Registration of charge 103325050005, created on 2018-03-06
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon03/07/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon03/07/2017
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2017-07-03
dot icon26/05/2017
Termination of appointment of Jonathan George David Wells as a director on 2017-03-31
dot icon03/11/2016
Resolutions
dot icon28/10/2016
Appointment of Mr Alan Jonathan Simpson as a director on 2016-09-08
dot icon28/10/2016
Appointment of Mr Calum David Richard Currie as a director on 2016-09-08
dot icon28/10/2016
Appointment of Mr Martin Thomas Prosser as a director on 2016-09-08
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon26/10/2016
Appointment of Mr Christopher Lee Gardner as a director on 2016-09-08
dot icon26/10/2016
Appointment of Mr Christopher Paul Millican as a director on 2016-09-08
dot icon26/10/2016
Appointment of Mr Alan William Virgo as a director on 2016-09-08
dot icon26/10/2016
Appointment of Mr Simon Jess Mellor as a director on 2016-09-08
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon03/10/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-09-08
dot icon26/09/2016
Registration of charge 103325050002, created on 2016-09-13
dot icon22/09/2016
Registration of charge 103325050003, created on 2016-09-13
dot icon19/09/2016
Registration of charge 103325050001, created on 2016-09-13
dot icon12/09/2016
Appointment of Angus Moncrieff Burt as a director on 2016-09-08
dot icon12/09/2016
Appointment of Roderick Bruce Crawford as a director on 2016-09-08
dot icon07/09/2016
Appointment of Mr Jonathan George David Wells as a director on 2016-09-06
dot icon16/08/2016
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
15/08/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Paul Michael
Director
06/03/2018 - 01/10/2024
26
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/09/2016 - 01/04/2020
119
Richards, John
Director
06/03/2018 - 30/09/2025
20
Van Huet, Arnold Bernard Gerardus
Director
06/03/2018 - 11/01/2024
13
Prosser, Martin Thomas
Director
08/09/2016 - 31/03/2021
7

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 BRICKABILITY ENTERPRISES INVESTMENTS LIMITED

BRICKABILITY ENTERPRISES INVESTMENTS LIMITED is an(a) Active company incorporated on 16/08/2016 with the registered office located at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. There are currently 3 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 BRICKABILITY ENTERPRISES INVESTMENTS LIMITED?

toggle

BRICKABILITY ENTERPRISES INVESTMENTS LIMITED is currently Active. It was registered on 16/08/2016 .

Where is BRICKABILITY ENTERPRISES INVESTMENTS LIMITED located?

toggle

BRICKABILITY ENTERPRISES INVESTMENTS LIMITED is registered at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does BRICKABILITY ENTERPRISES INVESTMENTS LIMITED do?

toggle

BRICKABILITY ENTERPRISES INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRICKABILITY ENTERPRISES INVESTMENTS LIMITED?

toggle

The latest filing was on 25/02/2026: Registration of charge 103325050012, created on 2026-02-20.