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

Company Classifications:
46730 - Wholesale of wood, construction materials and sanitary equipment


  • 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.

# Name Status
1 The Brick Slip Business Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Andrew John Wilson
Active
2 The Matching Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
3 Brickability Enterprises Investments Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
4 Brickability Enterprises Holding Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
5 Cpg Building Supplies Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
6 Lbt Brick & Facades Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
7 Brickmongers (Wessex) Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
8 U Plastics Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 Mccann Logistics Ltd
Mutual People: Alan Jonathan Simpson
Active
10 Roofing Distribution Uk Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
11 Bathroom Barn Limited
Mutual People: Alan Jonathan Simpson
Active
12 Brickwise Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
dissolved
13 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
14 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
17 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
18 Fibre Components Limited
Mutual People: Alan William Virgo
Active
19 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
20 Brick-Link Limited
Mutual People: Alan William Virgo
Active
21 Brickability Group Plc
Mutual People: Alan William Virgo
Active
22 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
23 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
24 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
25 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
26 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
27 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
28 Brick Services Limited
Mutual People: Alan William Virgo
Active
29 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
30 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
31 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
32 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
33 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
34 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active
35 William Wilson Properties Ltd
Mutual People: Andrew John Wilson
Active
36 Total Plumbing And Heating Solutions Ltd
Mutual People: Andrew John Wilson
Active
37 Buf Architecture Limited
Mutual People: Andrew John Wilson
Active