The Bespoke Brick Company Limited
- Active
- Incorporated on 8 Oct 2013
Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales
- Summary The company with name "The Bespoke Brick Company Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. The Bespoke Brick Company Limited is currently in active status and it was incorporated on 8 Oct 2013 (10 years 11 months 13 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Bespoke Brick Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Alan Jonathan Simpson | Director | 19 May 2019 | British | Active |
3 | Simon Jess Mellor | Director | 19 May 2019 | British | Resigned 19 May 2019 |
4 | Stuart John Overend | Director | 17 May 2019 | British | Resigned 16 Nov 2020 |
5 | Alan William Virgo | Director | 17 May 2019 | British | Resigned 30 Sep 2021 |
6 | Alan William Virgo | Director | 17 May 2019 | British | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 17 May 2019 | - | Resigned 1 Apr 2020 |
8 | Andrew John Wilson | Director | 8 Oct 2013 | 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 Voting Rights 75 To 100 Percent | 17 May 2019 | - | Active |
2 | Mr Andrew John Wilson Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 8 Oct 2016 | British | Ceased 17 May 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Bespoke Brick Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Oct 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 12 Oct 2022 | Download PDF 3 Pages |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
4 | Accounts - Small | 3 Mar 2021 | Download PDF 14 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 21 Oct 2020 | Download PDF 3 Pages |
7 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
8 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
9 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
13 | Confirmation Statement - Updates | 6 Nov 2019 | Download PDF 5 Pages |
14 | Resolution | 8 Jun 2019 | Download PDF 14 Pages |
15 | Accounts - Change Account Reference Date Company Current Extended | 31 May 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 29 May 2019 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 29 May 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Corporate Secretary Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 28 May 2019 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 May 2019 | Download PDF 2 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 May 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 28 May 2019 | Download PDF 1 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2019 | Download PDF 52 Pages |
28 | Accounts - Total Exemption Full | 15 Apr 2019 | Download PDF 6 Pages |
29 | Confirmation Statement - No Updates | 15 Oct 2018 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 26 Sep 2018 | Download PDF 6 Pages |
31 | Officers - Change Person Director Company With Change Date | 18 Sep 2018 | Download PDF 2 Pages |
32 | Persons With Significant Control - Change To A Person With Significant Control | 18 Sep 2018 | Download PDF 2 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Dec 2017 | Download PDF 8 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Nov 2017 | Download PDF 23 Pages |
35 | Confirmation Statement - Updates | 24 Oct 2017 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 23 Oct 2017 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Full | 13 Sep 2017 | Download PDF 5 Pages |
38 | Capital - Cancellation Shares | 17 Mar 2017 | Download PDF 4 Pages |
39 | Capital - Return Purchase Own Shares | 2 Mar 2017 | Download PDF 3 Pages |
40 | Resolution | 24 Feb 2017 | Download PDF 2 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Feb 2017 | Download PDF 20 Pages |
42 | Confirmation Statement - Updates | 1 Nov 2016 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 13 Jul 2016 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 3 Pages |
45 | Officers - Change Person Director Company With Change Date | 3 Jun 2015 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 26 Mar 2015 | Download PDF 4 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2014 | Download PDF 3 Pages |
48 | Accounts - Change Account Reference Date Company Current Extended | 27 May 2014 | Download PDF 1 Pages |
49 | Capital - Allotment Shares | 27 Mar 2014 | Download PDF |
50 | Resolution | 27 Mar 2014 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 27 Mar 2014 | Download PDF 4 Pages |
52 | Incorporation - Company | 8 Oct 2013 | Download PDF 38 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.