Brickability Uk Holdings Limited
- Active
- Incorporated on 11 Oct 2011
Reg Address: Brickability South Road, Bridgend Industrial Estate, Bridgend CF31 3XG
- 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.