Background WavePink WaveYellow Wave

BRICKS FINANCE LIMITED (09298424)

BRICKS FINANCE LIMITED (09298424) is an active UK company. incorporated on 6 November 2014. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BRICKS FINANCE LIMITED has been registered for 11 years. Current directors include BANKS, Clive John, MICHELMORE, William Franck, RIHLL, Jeremy Paul Blake.

Company Number
09298424
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Winslade Park Manor Drive, Exeter, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BANKS, Clive John, MICHELMORE, William Franck, RIHLL, Jeremy Paul Blake
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS FINANCE LIMITED

BRICKS FINANCE LIMITED is an active company incorporated on 6 November 2014 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BRICKS FINANCE LIMITED was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09298424

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BRICKS FINANCIAL LIMITED
From: 6 November 2014To: 11 October 2016
Contact
Address

Winslade Park Manor Drive Clyst St Mary Exeter, EX5 1FY,

Previous Addresses

Offwell House Offwell Honiton Devon EX14 9SA England
From: 2 December 2019To: 17 March 2021
Woodwater House Pynes Hill Exeter EX2 5WR
From: 28 November 2014To: 2 December 2019
Offwell House Offwell Honiton Devon EX14 9SA United Kingdom
From: 6 November 2014To: 28 November 2014
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Funding Round
Mar 15
Funding Round
Mar 16
Funding Round
Sept 16
Director Joined
May 17
Funding Round
Jan 18
New Owner
Jan 18
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MICHELMORE, William Franck

Active
Offwell, HonitonEX14 9SA
Secretary
Appointed 01 Dec 2019

BANKS, Clive John

Active
Manor Drive, ExeterEX5 1FY
Born July 1965
Director
Appointed 06 Nov 2014

MICHELMORE, William Franck

Active
Manor Drive, ExeterEX5 1FY
Born May 1959
Director
Appointed 22 May 2017

RIHLL, Jeremy Paul Blake

Active
Manor Drive, ExeterEX5 1FY
Born January 1964
Director
Appointed 28 Nov 2014

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 23 Feb 2015
Resigned 01 Dec 2019

Persons with significant control

3

Mr William Franck Michelmore

Active
Manor Drive, ExeterEX5 1FY
Born May 1959

Nature of Control

Significant influence or control
Notified 03 Jan 2018

Mr Clive John Banks

Active
Manor Drive, ExeterEX5 1FY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016

Mr Jeremy Paul Blake Rihll

Active
Manor Drive, ExeterEX5 1FY
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Resolution
11 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Incorporation Company
6 November 2014
NEWINCIncorporation