BRICKABILITY UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRICKABILITY UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07805178

Incorporation date

11/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Brickability South Road, Bridgend Industrial Estate, Bridgend CF31 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
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 icon14/10/2025
Confirmation statement made on 2025-10-11 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 icon11/10/2024
Confirmation statement made on 2024-10-11 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 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 078051780010, created on 2023-10-10
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon19/04/2023
Termination of appointment of Simon Jess Mellor as a director on 2023-02-01
dot icon19/04/2023
Termination of appointment of Christopher Lee Gardner as a director on 2023-02-01
dot icon19/04/2023
Termination of appointment of Calum David Richard Currie as a director on 2023-02-01
dot icon19/04/2023
Appointment of Mr Michael David Gant as a director on 2023-02-01
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 icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
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 icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon12/10/2021
Change of share class name or designation
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon29/09/2021
Statement of capital on 2021-09-29
dot icon29/09/2021
Statement by Directors
dot icon29/09/2021
Solvency Statement dated 28/09/21
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-28
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 078051780009, 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 078051780003 in full
dot icon18/03/2021
Satisfaction of charge 078051780006 in full
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon21/08/2020
Satisfaction of charge 078051780007 in full
dot icon21/08/2020
Satisfaction of charge 078051780004 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 078051780008, created on 2020-03-03
dot icon24/02/2020
Satisfaction of charge 078051780002 in full
dot icon24/02/2020
Satisfaction of charge 078051780005 in full
dot icon06/12/2019
Registration of charge 078051780007, created on 2019-12-03
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon19/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-11 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 078051780001 in full
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon14/03/2018
Registration of charge 078051780006, created on 2018-03-06
dot icon09/03/2018
Registration of charge 078051780005, created on 2018-03-06
dot icon08/03/2018
Registration of charge 078051780004, created on 2018-03-06
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon27/09/2017
Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
dot icon23/12/2016
Group of companies' 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 icon01/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon26/09/2016
Registration of charge 078051780002, created on 2016-09-13
dot icon22/09/2016
Registration of charge 078051780003, created on 2016-09-13
dot icon19/09/2016
Registration of charge 078051780001, created on 2016-09-13
dot icon10/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon02/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Calum David Richard Currie as a director on 2014-08-07
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-08-07
dot icon02/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon19/08/2013
Resolutions
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Alan William Virgo on 2012-10-11
dot icon11/07/2012
Resolutions
dot icon11/07/2012
Change of share class name or designation
dot icon11/07/2012
Resolutions
dot icon24/05/2012
Appointment of Mr Alan William Virgo as a director
dot icon11/04/2012
Resolutions
dot icon11/11/2011
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon10/11/2011
Resolutions
dot icon11/10/2011
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
11/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Christopher Lee
Director
11/10/2011 - 01/02/2023
-
Overend, Stuart John
Director
10/06/2019 - 16/11/2020
59
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/04/2018 - 01/04/2020
119
HBJG SECRETARIAL LIMITED
Corporate Secretary
01/04/2020 - Present
458
Gant, Michael David
Director
01/02/2023 - 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 BRICKABILITY UK HOLDINGS LIMITED

BRICKABILITY UK HOLDINGS LIMITED is an(a) Active company incorporated on 11/10/2011 with the registered office located at Brickability 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 UK HOLDINGS LIMITED?

toggle

BRICKABILITY UK HOLDINGS LIMITED is currently Active. It was registered on 11/10/2011 .

Where is BRICKABILITY UK HOLDINGS LIMITED located?

toggle

BRICKABILITY UK HOLDINGS LIMITED is registered at Brickability South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does BRICKABILITY UK HOLDINGS LIMITED do?

toggle

BRICKABILITY UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRICKABILITY UK HOLDINGS LIMITED?

toggle

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