BRICKMONGERS (WESSEX) LTD

Register to unlock more data on OkredoRegister

BRICKMONGERS (WESSEX) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06944174

Incorporation date

25/06/2009

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 25/06/2009)
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 icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon01/07/2025
Termination of appointment of Richard Manthorpe as a director on 2025-03-31
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 icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
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 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 icon08/01/2024
Appointment of Mr Michael David Gant as a director on 2024-01-05
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Audit exemption statement of guarantee by parent company 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 icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/10/2023
Registration of charge 069441740006, created on 2023-10-10
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts 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 icon30/12/2022
Confirmation statement made on 2022-12-12 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 icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon05/07/2021
Registration of charge 069441740005, created on 2021-06-29
dot icon03/03/2021
Accounts for a small company made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-12 with no updates
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 069441740002 in full
dot icon21/08/2020
Satisfaction of charge 069441740003 in full
dot icon18/05/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-01
dot icon12/03/2020
Registration of charge 069441740004, created on 2020-03-03
dot icon27/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon09/12/2019
Registration of charge 069441740003, created on 2019-12-03
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Resolutions
dot icon22/07/2019
Statement of company's objects
dot icon16/07/2019
Appointment of Mr Stuart John Overend as a director on 2019-07-05
dot icon10/07/2019
Registration of charge 069441740002, created on 2019-07-05
dot icon05/07/2019
Appointment of Mr Simon Jesse Mellor as a director on 2019-07-05
dot icon05/07/2019
Appointment of Mr Alan Jonathan Simpson as a director on 2019-07-05
dot icon05/07/2019
Appointment of Mr Alan William Virgo as a director on 2019-07-05
dot icon05/07/2019
Notification of Brickability Uk Holdings Limited as a person with significant control on 2019-07-05
dot icon05/07/2019
Cessation of Richard Manthorpe as a person with significant control on 2019-07-05
dot icon05/07/2019
Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2019-07-05
dot icon05/07/2019
Satisfaction of charge 069441740001 in full
dot icon17/01/2019
Cancellation of shares. Statement of capital on 2018-08-15
dot icon10/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon10/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon26/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-08-15
dot icon12/10/2018
Purchase of own shares.
dot icon10/10/2018
Registration of charge 069441740001, created on 2018-10-10
dot icon30/08/2018
Director's details changed for Richard Manthorpe on 2018-08-29
dot icon30/08/2018
Change of details for Mr Richard Manthorpe as a person with significant control on 2018-08-29
dot icon21/08/2018
Change of details for Mr Richard Manthorpe as a person with significant control on 2018-08-15
dot icon21/08/2018
Termination of appointment of James Rees Trehearne as a director on 2018-08-16
dot icon21/08/2018
Cessation of James Rees Trehearne as a person with significant control on 2018-08-15
dot icon27/06/2018
Resolutions
dot icon27/06/2018
Particulars of variation of rights attached to shares
dot icon02/01/2018
Resolutions
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon08/12/2017
Cancellation of shares. Statement of capital on 2017-10-30
dot icon08/12/2017
Purchase of own shares.
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon06/07/2017
Notification of James Rees Trehearne as a person with significant control on 2017-04-06
dot icon06/07/2017
Notification of Richard Manthorpe as a person with significant control on 2017-04-06
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/02/2014
Resolutions
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Termination of appointment of Colin Wilkinson as a director
dot icon30/09/2013
Termination of appointment of Colin Wilkinson as a secretary
dot icon04/09/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon04/09/2013
Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT on 2013-09-04
dot icon12/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon12/01/2011
Appointment of Mr Colin Wilkinson as a director
dot icon12/01/2011
Termination of appointment of Colin Wilkinson as a director
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Colin Wilkinson on 2010-06-25
dot icon08/09/2010
Director's details changed for Richard Manthorpe on 2010-06-25
dot icon18/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon07/07/2009
Director and secretary appointed colin wilkinson
dot icon07/07/2009
Director appointed richard manthorpe
dot icon07/07/2009
Director appointed james rees trehearne
dot icon25/06/2009
Appointment terminated director yomtov jacobs
dot icon25/06/2009
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
03/12/2026
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
Mr Richard Manthorpe
Director
25/06/2009 - 31/03/2025
-
Jacobs, Yomtov Eliezer
Director
25/06/2009 - 25/06/2009
19651
Simpson, Alan Jonathan
Director
05/07/2019 - 15/07/2024
103
Mr James Rees Trehearne
Director
25/06/2009 - 16/08/2018
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRICKMONGERS (WESSEX) LTD

BRICKMONGERS (WESSEX) LTD is an(a) Active company incorporated on 25/06/2009 with the registered office located at C/O Brickability Limited 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 BRICKMONGERS (WESSEX) LTD?

toggle

BRICKMONGERS (WESSEX) LTD is currently Active. It was registered on 25/06/2009 .

Where is BRICKMONGERS (WESSEX) LTD located?

toggle

BRICKMONGERS (WESSEX) LTD is registered at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does BRICKMONGERS (WESSEX) LTD do?

toggle

BRICKMONGERS (WESSEX) LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BRICKMONGERS (WESSEX) LTD?

toggle

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