Background WavePink WaveYellow Wave

BRCK GROUP PLC (11123804)

BRCK GROUP PLC (11123804) is an active UK company. incorporated on 22 December 2017. with registered office in Bridgend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRCK GROUP PLC has been registered for 8 years. Current directors include DALY, Sharon Mary, GANT, Michael David, HANNA, Francis John and 3 others.

Company Number
11123804
Status
active
Type
plc
Incorporated
22 December 2017
Age
8 years
Address
C/O Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALY, Sharon Mary, GANT, Michael David, HANNA, Francis John, LONG, Kathleen Joy, MCERLAIN, Susan Jacqueline, RICHARDS, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRCK GROUP PLC

BRCK GROUP PLC is an active company incorporated on 22 December 2017 with the registered office located in Bridgend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRCK GROUP PLC was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11123804

PLC Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

BRICKABILITY GROUP PLC
From: 20 August 2019To: 4 February 2026
BRICKABILITY GROUP LIMITED
From: 2 May 2019To: 20 August 2019
BRICKABILITY ENTERPRISES SERVICES LIMITED
From: 22 December 2017To: 2 May 2019
Contact
Address

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

Timeline

87 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 18
Loan Secured
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Issue
Aug 19
Funding Round
Aug 19
Share Buyback
Aug 19
Capital Update
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Cleared
Aug 20
Director Left
Dec 20
Loan Cleared
Mar 21
Director Joined
Apr 21
Funding Round
Jun 21
Loan Secured
Jul 21
Funding Round
Nov 21
Owner Exit
Dec 21
Director Joined
May 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Left
Apr 23
Funding Round
Aug 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Aug 25
Director Left
Sept 25
Director Left
Jan 26
Loan Secured
Feb 26
44
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Nov 2020

DALY, Sharon Mary

Active
South Road, BridgendCF31 3XG
Born September 1974
Director
Appointed 06 Sept 2022

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 30 Apr 2021

HANNA, Francis John

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

LONG, Kathleen Joy

Active
South Road, BridgendCF31 3XG
Born December 1978
Director
Appointed 01 May 2025

MCERLAIN, Susan Jacqueline

Active
South Road, BridgendCF31 3XG
Born April 1963
Director
Appointed 09 May 2022

RICHARDS, John

Active
South Road, BridgendCF31 3XG
Born May 1956
Director
Appointed 06 Mar 2018

OVEREND, Stuart John

Resigned
South Road, BridgendCF31 3XG
Secretary
Appointed 20 Aug 2019
Resigned 16 Nov 2020

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
EdinburghEH3 8HA
Corporate secretary
Appointed 22 Dec 2017
Resigned 15 Aug 2019

BEALE, Giles William Kirwan

Resigned
South Road, BridgendCF31 3XG
Born February 1963
Director
Appointed 21 Aug 2019
Resigned 31 Mar 2023

BURT, Angus Moncrieff

Resigned
South Road, BridgendCF31 3XG
Born April 1984
Director
Appointed 06 Mar 2018
Resigned 20 Aug 2019

BURT, Michael Wallace

Resigned
South Road, BridgendCF31 3XG
Born January 1975
Director
Appointed 06 Mar 2018
Resigned 20 Aug 2019

CRAWFORD, Roderick Bruce

Resigned
South Road, BridgendCF31 3XG
Born October 1957
Director
Appointed 06 Mar 2018
Resigned 20 Aug 2019

HAMILTON, Paul Michael

Resigned
South Road, BridgendCF31 3XG
Born May 1986
Director
Appointed 06 Mar 2018
Resigned 20 Aug 2019

MELLOR, Simon Jess

Resigned
South Road, BridgendCF31 3XG
Born March 1963
Director
Appointed 18 Apr 2018
Resigned 20 Aug 2019

NORMAN, Clive Stanley

Resigned
South Road, BridgendCF31 3XG
Born October 1949
Director
Appointed 06 Mar 2018
Resigned 16 Sept 2025

OVEREND, Stuart John

Resigned
South Road, BridgendCF31 3XG
Born April 1970
Director
Appointed 15 May 2018
Resigned 16 Nov 2020

SIMPSON, Alan Jonathan

Resigned
South Road, BridgendCF31 3XG
Born October 1966
Director
Appointed 22 Dec 2017
Resigned 15 Apr 2024

SIMPSON, David

Resigned
South Road, BridgendCF31 3XG
Born March 1955
Director
Appointed 31 Jul 2019
Resigned 31 Dec 2025

VAN HUET, Arnold Bernard Gerardus

Resigned
South Road, BridgendCF31 3XG
Born July 1953
Director
Appointed 18 Apr 2018
Resigned 20 Aug 2019

VIRGO, Alan William

Resigned
South Road, BridgendCF31 3XG
Born September 1958
Director
Appointed 26 Feb 2018
Resigned 20 Aug 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Jonathan Simpson

Ceased
South Road, BridgendCF31 3XG
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Resolution
20 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
21 December 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Made Up Date
15 September 2021
AAAnnual Accounts
Resolution
13 September 2021
RESOLUTIONSResolutions
Resolution
10 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Resolution
19 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Interim
15 September 2020
AAMDAAMD
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
11 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Memorandum Articles
19 September 2019
MAMA
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2019
SH10Notice of Particulars of Variation
Resolution
30 August 2019
RESOLUTIONSResolutions
Resolution
30 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts Balance Sheet
20 August 2019
BSBS
Auditors Statement
20 August 2019
AUDSAUDS
Auditors Report
20 August 2019
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
20 August 2019
CERT5CERT5
Re Registration Memorandum Articles
20 August 2019
MARMAR
Resolution
20 August 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
20 August 2019
RR01RR01
Legacy
20 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 August 2019
SH19Statement of Capital
Legacy
20 August 2019
CAP-SSCAP-SS
Resolution
20 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Cancellation Shares
16 August 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 August 2019
SH03Return of Purchase of Own Shares
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Resolution
2 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Resolution
5 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2017
NEWINCIncorporation