Brickability Uk Holdings Limited

  • Active
  • Incorporated on 11 Oct 2011

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

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Brickability Uk Holdings Limited" is a ltd and located in Brickability South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Brickability Uk Holdings Limited is currently in active status and it was incorporated on 11 Oct 2011 (12 years 11 months 10 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Brickability Uk Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Michael David Gant Director 1 Feb 2023 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 Active
6 Calum David Richard Currie Director 7 Aug 2014 British Resigned
1 Feb 2023
7 Alan William Virgo Director 16 May 2012 British Active
8 Alan William Virgo Director 16 May 2012 British Resigned
30 Sep 2021
9 Peter Richard Milton Director 11 Oct 2011 British Resigned
13 Sep 2016
10 Simon Jess Mellor Director 11 Oct 2011 British Active
11 Martin Thomas Prosser Director 11 Oct 2011 British Resigned
31 Mar 2021
12 Alan Jonathan Simpson Director 11 Oct 2011 British Active
13 Simon Jess Mellor Director 11 Oct 2011 British Resigned
1 Feb 2023
14 Christopher Lee Gardner Director 11 Oct 2011 British Resigned
1 Feb 2023
15 Christopher Lee Gardner Director 11 Oct 2011 British Active
16 Martin Thomas Prosser Director 11 Oct 2011 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 Enterprises Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
13 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brickability Uk Holdings Limited.

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

# Filing Type Filing Date
1 Other - Legacy 9 Jan 2023 Download PDF
3 Pages
2 Accounts - Audit Exemption Subsiduary 9 Jan 2023 Download PDF
22 Pages
3 Other - Legacy 9 Jan 2023 Download PDF
1 Pages
4 Accounts - Legacy 9 Jan 2023 Download PDF
113 Pages
5 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 23 Jul 2021 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
8 Accounts - Audit Exemption Subsiduary 14 Apr 2021 Download PDF
9 Other - Legacy 14 Apr 2021 Download PDF
10 Accounts - Legacy 14 Apr 2021 Download PDF
11 Other - Legacy 14 Apr 2021 Download PDF
12 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
13 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 12 Oct 2020 Download PDF
5 Pages
16 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
17 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
18 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 18 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 Confirmation Statement - Updates 25 Oct 2019 Download PDF
5 Pages
25 Accounts - Group 19 Aug 2019 Download PDF
33 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
27 Accounts - Group 21 Dec 2018 Download PDF
36 Pages
28 Confirmation Statement - Updates 25 Oct 2018 Download PDF
5 Pages
29 Officers - Appoint Corporate Secretary Company With Name Date 30 May 2018 Download PDF
2 Pages
30 Mortgage - Satisfy Charge Full 29 Mar 2018 Download PDF
4 Pages
31 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
19 Pages
32 Resolution 22 Mar 2018 Download PDF
2 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Mar 2018 Download PDF
42 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
39 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
59 Pages
36 Accounts - Full 28 Dec 2017 Download PDF
17 Pages
37 Confirmation Statement - No Updates 16 Oct 2017 Download PDF
3 Pages
38 Address - Change Sail Company With New 27 Sep 2017 Download PDF
2 Pages
39 Accounts - Group 23 Dec 2016 Download PDF
41 Pages
40 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
41 Confirmation Statement - Updates 1 Nov 2016 Download PDF
6 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Sep 2016 Download PDF
105 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Sep 2016 Download PDF
39 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Sep 2016 Download PDF
27 Pages
45 Accounts - Group 10 Dec 2015 Download PDF
32 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2015 Download PDF
11 Pages
47 Accounts - Group 2 Jan 2015 Download PDF
31 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2014 Download PDF
11 Pages
49 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
2 Pages
50 Resolution 16 Sep 2014 Download PDF
22 Pages
51 Resolution 16 Sep 2014 Download PDF
7 Pages
52 Capital - Allotment Shares 16 Sep 2014 Download PDF
5 Pages
53 Accounts - Group 2 Dec 2013 Download PDF
26 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2013 Download PDF
10 Pages
55 Resolution 19 Aug 2013 Download PDF
16 Pages
56 Accounts - Group 20 Dec 2012 Download PDF
28 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
9 Pages
58 Officers - Change Person Director Company With Change Date 16 Oct 2012 Download PDF
2 Pages
59 Resolution 11 Jul 2012 Download PDF
18 Pages
60 Resolution 11 Jul 2012 Download PDF
2 Pages
61 Capital - Name Of Class Of Shares 11 Jul 2012 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 24 May 2012 Download PDF
2 Pages
63 Resolution 11 Apr 2012 Download PDF
21 Pages
64 Accounts - Change Account Reference Date Company Current Shortened 11 Nov 2011 Download PDF
3 Pages
65 Capital - Allotment Shares 10 Nov 2011 Download PDF
4 Pages
66 Resolution 10 Nov 2011 Download PDF
3 Pages
67 Incorporation - Company 11 Oct 2011 Download PDF
27 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 Brick-Ability Ltd.
Mutual People: Martin Thomas Prosser , Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
6 Brickability Enterprises Investments Limited
Mutual People: Martin Thomas Prosser , 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
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