BRICKS FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRICKS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09298424

Incorporation date

06/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winslade Park Manor Drive, Clyst St Mary, Exeter EX5 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2014)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon12/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon05/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon19/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon19/11/2021
Change of details for Mr Jerry Rihll as a person with significant control on 2021-11-19
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon17/03/2021
Registered office address changed from Offwell House Offwell Honiton Devon EX14 9SA England to Winslade Park Manor Drive Clyst St Mary Exeter EX5 1FY on 2021-03-17
dot icon14/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/11/2020
Secretary's details changed for Mr Will Franck Michelmore on 2020-11-09
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/12/2019
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2019-12-01
dot icon02/12/2019
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR to Offwell House Offwell Honiton Devon EX14 9SA on 2019-12-02
dot icon02/12/2019
Appointment of Mr Will Franck Michelmore as a secretary on 2019-12-01
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Confirmation statement made on 2018-01-16 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon03/01/2018
Notification of William Franke Michelmore as a person with significant control on 2018-01-03
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon08/11/2017
Change of details for Mr Jerry Rihll as a person with significant control on 2016-11-06
dot icon08/11/2017
Change of details for Mr Clive John Banks as a person with significant control on 2016-11-06
dot icon26/05/2017
Appointment of Mr William Franck Michelmore as a director on 2017-05-22
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon11/10/2016
Resolutions
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon12/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/10/2015
Current accounting period extended from 2015-11-30 to 2016-04-30
dot icon12/03/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon10/03/2015
Appointment of Michelmores Secretaries Limited as a secretary on 2015-02-23
dot icon05/12/2014
Appointment of Mr Jeremy Paul Blake Rihll as a director on 2014-11-28
dot icon28/11/2014
Registered office address changed from Offwell House Offwell Honiton Devon EX14 9SA United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR on 2014-11-28
dot icon06/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.11M
-
0.00
2.63M
-
2022
5
2.58M
-
0.00
2.32M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rihll, Jeremy Paul Blake
Director
28/11/2014 - Present
18
Michelmore, William Franck
Director
22/05/2017 - Present
16
Banks, Clive John
Director
06/11/2014 - Present
32
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
23/02/2015 - 01/12/2019
81
Michelmore, William Franck
Secretary
01/12/2019 - Present
-

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 BRICKS FINANCE LIMITED

BRICKS FINANCE LIMITED is an(a) Active company incorporated on 06/11/2014 with the registered office located at Winslade Park Manor Drive, Clyst St Mary, Exeter EX5 1FY. 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 BRICKS FINANCE LIMITED?

toggle

BRICKS FINANCE LIMITED is currently Active. It was registered on 06/11/2014 .

Where is BRICKS FINANCE LIMITED located?

toggle

BRICKS FINANCE LIMITED is registered at Winslade Park Manor Drive, Clyst St Mary, Exeter EX5 1FY.

What does BRICKS FINANCE LIMITED do?

toggle

BRICKS FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BRICKS FINANCE LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.