Background WavePink WaveYellow Wave

BRICKMONGERS (WESSEX) LTD (06944174)

BRICKMONGERS (WESSEX) LTD (06944174) is an active UK company. incorporated on 25 June 2009. with registered office in Bridgend. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BRICKMONGERS (WESSEX) LTD has been registered for 16 years. Current directors include COSGROVE, Richard, GANT, Michael David, HANNA, Francis John.

Company Number
06944174
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
C/O Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
COSGROVE, Richard, GANT, Michael David, HANNA, Francis John
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKMONGERS (WESSEX) LTD

BRICKMONGERS (WESSEX) LTD is an active company incorporated on 25 June 2009 with the registered office located in Bridgend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BRICKMONGERS (WESSEX) LTD was registered 16 years ago.(SIC: 46130)

Status

active

Active since 16 years ago

Company No

06944174

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend, CF31 3XG,

Previous Addresses

Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT
From: 4 September 2013To: 5 July 2019
Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT
From: 25 June 2009To: 4 September 2013
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 13
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Left
Aug 18
Owner Exit
Aug 18
Loan Secured
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Dec 20
Loan Secured
Jul 21
Director Left
Nov 21
Loan Secured
Oct 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Jun 25
5
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Apr 2020

COSGROVE, Richard

Active
South Road, BridgendCF31 3XG
Born January 1986
Director
Appointed 01 Oct 2024

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 05 Jan 2024

HANNA, Francis John

Active
South Road, BridgendCF31 3XG
Born April 1968
Director
Appointed 15 Apr 2024

WILKINSON, Colin

Resigned
19 Grayling Mead, RomseySO51 7RU
Secretary
Appointed 25 Jun 2009
Resigned 18 Jul 2013

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 25 Jun 2009
Resigned 25 Jun 2009

MANTHORPE, Richard

Resigned
South Road, BridgendCF31 3XG
Born March 1967
Director
Appointed 25 Jun 2009
Resigned 31 Mar 2025

MELLOR, Simon Jess

Resigned
South Road, BridgendCF31 3XG
Born March 1963
Director
Appointed 05 Jul 2019
Resigned 31 Mar 2024

OVEREND, Stuart John

Resigned
South Road, BridgendCF31 3XG
Born April 1979
Director
Appointed 05 Jul 2019
Resigned 16 Nov 2020

SIMPSON, Alan Jonathan

Resigned
South Road, BridgendCF31 3XG
Born October 1966
Director
Appointed 05 Jul 2019
Resigned 15 Jul 2024

TREHEARNE, James Rees

Resigned
East Mascalls Lane, LindfieldRH16 2QJ
Born July 1969
Director
Appointed 25 Jun 2009
Resigned 16 Aug 2018

VIRGO, Alan William

Resigned
South Road, BridgendCF31 3XG
Born September 1958
Director
Appointed 05 Jul 2019
Resigned 30 Sept 2021

WILKINSON, Colin

Resigned
Grayling Mead, RomseySO51 7RU
Born February 1949
Director
Appointed 01 Oct 2009
Resigned 18 Jul 2013

WILKINSON, Colin

Resigned
19 Grayling Mead, RomseySO51 7RU
Born February 1949
Director
Appointed 25 Jun 2009
Resigned 12 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Richard Manthorpe

Ceased
South Road, BridgendCF31 3XG
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 05 Jul 2019

Mr James Rees Trehearne

Ceased
24-26 Littlehaven Lane, HorshamRH12 4HT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
18 May 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2019
CC04CC04
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 December 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 December 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Capital Cancellation Shares
12 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 June 2018
SH10Notice of Particulars of Variation
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Capital Cancellation Shares
8 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Resolution
18 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 February 2010
AA01Change of Accounting Reference Date
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Incorporation Company
25 June 2009
NEWINCIncorporation