Background WavePink WaveYellow Wave

THE BRICK SLIP BUSINESS LIMITED (09707800)

THE BRICK SLIP BUSINESS LIMITED (09707800) is an active UK company. incorporated on 29 July 2015. with registered office in Bridgend. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. THE BRICK SLIP BUSINESS LIMITED has been registered for 10 years.

Company Number
09707800
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
C/O Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRICK SLIP BUSINESS LIMITED

THE BRICK SLIP BUSINESS LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Bridgend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. THE BRICK SLIP BUSINESS LIMITED was registered 10 years ago.(SIC: 46730)

Status

active

Active since 10 years ago

Company No

09707800

LTD Company

Age

10 Years

Incorporated 29 July 2015

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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

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

Previous Addresses

104 High Street West Wickham Kent BR4 0NF United Kingdom
From: 29 July 2015To: 28 May 2019
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Dec 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

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
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment 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
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 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
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
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
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 May 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2015
NEWINCIncorporation