Brick-Ability Ltd.

  • Active
  • Incorporated on 18 Dec 1985

Reg Address: South Road, Bridgend Industrial Estate, Bridgend CF31 3XG

Previous Names:
Filbuk 37 Limited - 18 Dec 1985


  • Summary The company with name "Brick-Ability Ltd." is a private limited company and located in South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Brick-Ability Ltd. is currently in active status and it was incorporated on 18 Dec 1985 (38 years 9 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Brick-Ability Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael David Gant Director 1 Jan 2024 British Active
2 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
3 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 29 Apr 2018 - Resigned
1 Apr 2020
5 Calum David Richard Currie Director 7 Aug 2014 British Resigned
1 Apr 2023
6 Calum David Richard Currie Director 7 Aug 2014 British Active
7 Alan William Virgo Director 16 May 2012 British Resigned
30 Sep 2021
8 Alan William Virgo Director 16 May 2012 British Active
9 Simon Jess Mellor Director 11 May 2009 British Active
10 Martin Thomas Prosser Director 11 May 2009 British Active
11 Christopher Lee Gardner Director 11 May 2009 British Active
12 Martin Thomas Prosser Director 11 May 2009 British Resigned
31 Mar 2021
13 Christopher Lee Gardner Director 11 May 2009 British Resigned
1 Apr 2023
14 Simon Jess Mellor Director 11 May 2009 British Resigned
31 Mar 2024
15 Jeffrey Carne Secretary 27 Nov 2003 British Resigned
14 May 2004
16 Jeffrey Carne Secretary 27 Nov 2003 British Resigned
14 May 2004
17 Philip Roger Tyler Director 1 Jan 1998 British Resigned
31 Oct 2002
18 Alan Jonathan Simpson Director 1 Jun 1996 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brickability Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brick-Ability Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 20 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 16 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 23 Jul 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
9 Confirmation Statement - No Updates 22 Jun 2021 Download PDF
10 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
11 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
12 Accounts - Full 3 Mar 2021 Download PDF
32 Pages
13 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
15 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
16 Confirmation Statement - Updates 13 Aug 2020 Download PDF
4 Pages
17 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 22 Jun 2020 Download PDF
7 Pages
18 Officers - Termination Secretary Company With Name Termination Date 14 May 2020 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 14 May 2020 Download PDF
2 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
21 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Dec 2019 Download PDF
68 Pages
24 Accounts - Full 19 Aug 2019 Download PDF
26 Pages
25 Confirmation Statement - Updates 28 Jun 2019 Download PDF
4 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
27 Miscellaneous - Legacy 8 May 2019 Download PDF
6 Pages
28 Accounts - Full 20 Dec 2018 Download PDF
27 Pages
29 Confirmation Statement - Updates 18 Jun 2018 Download PDF
5 Pages
30 Officers - Appoint Corporate Secretary Company With Name Date 30 May 2018 Download PDF
2 Pages
31 Mortgage - Satisfy Charge Full 29 Mar 2018 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 29 Mar 2018 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 29 Mar 2018 Download PDF
4 Pages
34 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
12 Pages
35 Resolution 22 Mar 2018 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2018 Download PDF
39 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2018 Download PDF
42 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
59 Pages
39 Accounts - Full 28 Dec 2017 Download PDF
25 Pages
40 Address - Change Sail Company With New 28 Sep 2017 Download PDF
2 Pages
41 Confirmation Statement - No Updates 28 Jun 2017 Download PDF
4 Pages
42 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jun 2017 Download PDF
1 Pages
43 Accounts - Full 23 Dec 2016 Download PDF
27 Pages
44 Officers - Termination Secretary Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2016 Download PDF
39 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Sep 2016 Download PDF
105 Pages
48 Resolution 15 Sep 2016 Download PDF
3 Pages
49 Mortgage - Satisfy Charge Full 9 Aug 2016 Download PDF
1 Pages
50 Mortgage - Satisfy Charge Full 9 Aug 2016 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2016 Download PDF
8 Pages
52 Accounts - Full 10 Dec 2015 Download PDF
22 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2015 Download PDF
10 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jan 2015 Download PDF
21 Pages
55 Accounts - Medium 2 Jan 2015 Download PDF
20 Pages
56 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2014 Download PDF
9 Pages
58 Accounts - Medium 2 Dec 2013 Download PDF
20 Pages
59 Mortgage - Create With Deed With Charge Number 21 Sep 2013 Download PDF
34 Pages
60 Mortgage - Charge Whole Release With Charge Number 15 Aug 2013 Download PDF
2 Pages
61 Mortgage - Charge Whole Release With Charge Number 15 Aug 2013 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
9 Pages
63 Accounts - Medium 20 Dec 2012 Download PDF
18 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2012 Download PDF
9 Pages
65 Officers - Appoint Person Director Company With Name 23 May 2012 Download PDF
2 Pages
66 Accounts - Medium 21 Nov 2011 Download PDF
17 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2011 Download PDF
8 Pages
68 Mortgage - Legacy 1 Jun 2011 Download PDF
6 Pages
69 Accounts - Full 15 Dec 2010 Download PDF
17 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2010 Download PDF
6 Pages
71 Officers - Change Person Director Company With Change Date 21 Jun 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 21 Jun 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 21 Jun 2010 Download PDF
2 Pages
74 Accounts - Full 29 Jan 2010 Download PDF
18 Pages
75 Annual Return - Legacy 16 Jun 2009 Download PDF
4 Pages
76 Officers - Legacy 11 May 2009 Download PDF
1 Pages
77 Officers - Legacy 11 May 2009 Download PDF
1 Pages
78 Officers - Legacy 11 May 2009 Download PDF
1 Pages
79 Accounts - Full 7 Jan 2009 Download PDF
22 Pages
80 Annual Return - Legacy 12 Jun 2008 Download PDF
3 Pages
81 Accounts - Full 3 Feb 2008 Download PDF
25 Pages
82 Officers - Legacy 28 Sep 2007 Download PDF
1 Pages
83 Annual Return - Legacy 20 Jul 2007 Download PDF
2 Pages
84 Officers - Legacy 24 Mar 2007 Download PDF
1 Pages
85 Accounts - Full 8 Feb 2007 Download PDF
22 Pages
86 Annual Return - Legacy 11 Jul 2006 Download PDF
7 Pages
87 Mortgage - Legacy 7 Mar 2006 Download PDF
1 Pages
88 Accounts - Full 26 Jan 2006 Download PDF
21 Pages
89 Annual Return - Legacy 5 Jul 2005 Download PDF
7 Pages
90 Mortgage - Legacy 18 Apr 2005 Download PDF
5 Pages
91 Mortgage - Legacy 5 Apr 2005 Download PDF
3 Pages
92 Accounts - Full 5 Feb 2005 Download PDF
20 Pages
93 Miscellaneous 13 Oct 2004 Download PDF
1 Pages
94 Resolution 13 Oct 2004 Download PDF
1 Pages
95 Resolution 13 Oct 2004 Download PDF
1 Pages
96 Miscellaneous 13 Oct 2004 Download PDF
1 Pages
97 Annual Return - Legacy 15 Jun 2004 Download PDF
7 Pages
98 Officers - Legacy 19 May 2004 Download PDF
1 Pages
99 Resolution 6 May 2004 Download PDF
2 Pages
100 Accounts - Full 2 Feb 2004 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
2 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
3 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
4 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
5 Brickability Enterprises Investments Limited
Mutual People: Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie , Christopher Lee Gardner
Active
6 Brickability Uk Holdings Limited
Mutual People: Martin Thomas Prosser , Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
7 Brickability Enterprises Holding Limited
Mutual People: Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie , Christopher Lee Gardner
Active
8 Lbt Brick & Facades Limited
Mutual People: Martin Thomas Prosser , Alan William Virgo , Simon Jess Mellor
Active
9 Prosser Services Ltd
Mutual People: Martin Thomas Prosser
Active
10 Plansure Building Products Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
11 Mrajs Limited
Mutual People: Alan Jonathan Simpson
dissolved
12 Brick-Link Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
13 Mcmichael & Simpson Limited
Mutual People: Alan Jonathan Simpson
Active
14 Brick Services Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
15 Dsh Flooring Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
16 Frazer Simpson Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
17 Fsn Doors Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
18 Towelrads.Com Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
19 One Stop Joinery Limited
Mutual People: Alan Jonathan Simpson
Active
20 Milton & Simpson Limited
Mutual People: Alan Jonathan Simpson
dissolved
21 Woods Landscaping And Garden Centre Limited
Mutual People: Alan Jonathan Simpson
dissolved
22 Hns Property Limited
Mutual People: Alan Jonathan Simpson
dissolved
23 Fibre Components Limited
Mutual People: Alan William Virgo
Active
24 The Brick Slip Business Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
25 The Matching Brick Company Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
26 Brickability Group Plc
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
27 Cpg Building Supplies Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
28 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
29 U Plastics Limited
Mutual People: Alan William Virgo
Active
30 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
31 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
32 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
33 Roofing Distribution Uk Limited
Mutual People: Alan William Virgo
Active
34 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
35 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
36 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
37 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
38 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
39 Brickwise Ltd
Mutual People: Alan William Virgo , Simon Jess Mellor
dissolved
40 Drm Facades Limited
Mutual People: Calum David Richard Currie
Active
41 Fusion Assets Limited
Mutual People: Calum David Richard Currie
Active
42 The Campsies Centre Cumbernauld Limited
Mutual People: Calum David Richard Currie
Active - Proposal To Strike Off