BRICKABILITY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRICKABILITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10332050

Incorporation date

16/08/2016

Size

Dormant

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 icon04/02/2026
Change of name notice
dot icon04/02/2026
Certificate of change of name
dot icon03/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon23/10/2025
Certificate of change of name
dot icon26/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon27/12/2024
Accounts for a dormant company 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 icon04/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon25/04/2024
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 Arnold Bernard Gerardus Van Huet as a director on 2024-01-11
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 icon03/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
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 icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Director's details changed for Mr Paul Michael Hamilton on 2019-10-31
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon25/08/2021
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 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 103320500006 in full
dot icon18/03/2021
Satisfaction of charge 103320500003 in full
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon24/09/2020
Termination of appointment of Angus Moncrieff Burt as a director on 2019-08-29
dot icon24/09/2020
Termination of appointment of Michael Wallace Burt as a director on 2019-08-29
dot icon24/09/2020
Termination of appointment of Roderick Bruce Crawford as a director on 2019-08-29
dot icon21/08/2020
Satisfaction of charge 103320500007 in full
dot icon21/08/2020
Satisfaction of charge 103320500004 in full
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
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 icon24/02/2020
Satisfaction of charge 103320500002 in full
dot icon24/02/2020
Satisfaction of charge 103320500005 in full
dot icon06/12/2019
Registration of charge 103320500007, created on 2019-12-03
dot icon23/08/2019
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 icon20/12/2018
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 Promethean Uk Opportunities Fund Lp as a person with significant control on 2018-04-25
dot icon23/08/2018
Notification of Brickability Enterprises Services Limited as a person with significant control on 2018-04-25
dot icon19/04/2018
Appointment of Mr Paul Michael Hamilton 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 icon29/03/2018
Satisfaction of charge 103320500001 in full
dot icon14/03/2018
Registration of charge 103320500006, created on 2018-03-06
dot icon09/03/2018
Registration of charge 103320500005, created on 2018-03-06
dot icon08/03/2018
Registration of charge 103320500004, created on 2018-03-06
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon16/08/2017
Notification of Promethean Uk Opportunities Fund Lp as a person with significant control on 2016-09-13
dot icon16/08/2017
Cessation of 19 Street (Gp) Limited as a person with significant control on 2016-09-13
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 icon02/11/2016
Resolutions
dot icon31/10/2016
Sub-division of shares on 2016-09-13
dot icon28/10/2016
Appointment of Mr Alan Jonathan Simpson 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 icon28/10/2016
Appointment of Mr Calum David Richard Currie as a director on 2016-09-08
dot icon27/10/2016
Appointment of Mr Christopher Paul Millican as a director on 2016-09-08
dot icon27/10/2016
Appointment of Mr Christophe Lee Gardner as a director on 2016-09-08
dot icon27/10/2016
Appointment of Mr Alan William Virgo as a director on 2016-09-08
dot icon27/10/2016
Appointment of Mr Simon Jess Mellor as a director on 2016-09-08
dot icon25/10/2016
Change of share class name or designation
dot icon25/10/2016
Particulars of variation of rights attached to shares
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon04/10/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-09-08
dot icon26/09/2016
Registration of charge 103320500002, created on 2016-09-13
dot icon22/09/2016
Registration of charge 103320500003, created on 2016-09-13
dot icon19/09/2016
Registration of charge 103320500001, 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
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Paul Michael
Director
18/04/2018 - 01/10/2024
26
Crawford, Roderick Bruce
Director
08/09/2016 - 29/08/2019
11
Burt, Michael Wallace
Director
16/08/2016 - 29/08/2019
30
Virgo, Alan William
Director
08/09/2016 - 30/09/2021
32
Overend, Stuart John
Director
10/06/2019 - 16/11/2020
59

Persons with Significant Control

3
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 GROUP LIMITED

BRICKABILITY GROUP 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 GROUP LIMITED?

toggle

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

Where is BRICKABILITY GROUP LIMITED located?

toggle

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

What does BRICKABILITY GROUP LIMITED do?

toggle

BRICKABILITY GROUP 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 GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Change of name notice.