ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bricks Finance Limited

Bricks Finance Limited is an active company incorporated on 6 November 2014 with the registered office located in . Bricks Finance Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09298424
Private limited company
Age
10 years
Incorporated 6 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 November 2024 (11 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Winslade Park Manor Drive
Clyst St Mary
Exeter
EX5 1FY
United Kingdom
Same address for the past 4 years
Telephone
01392241711
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Secretary • PSC • Director • British • Lives in England • Born in May 1959 • Solicitor
Director • PSC • British • Lives in England • Born in Jan 1964
Director • British • Lives in UK • Born in Jul 1965
Mr Clive John Banks
PSC • British • Lives in UK • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St.Austell Brewery Company Limited
William Franck Michelmore is a mutual person.
Active
Headland Services Limited
Clive John Banks is a mutual person.
Active
J Boston & Sons (Holdings) Limited
William Franck Michelmore is a mutual person.
Active
RS Developments (South West) Ltd
Mr Jeremy Paul Blake Rihll is a mutual person.
Active
RS Homes (Devon) Ltd
Mr Jeremy Paul Blake Rihll is a mutual person.
Active
RS Seaton Limited
Mr Jeremy Paul Blake Rihll is a mutual person.
Active
RS Aylesbeare Ltd
Mr Jeremy Paul Blake Rihll is a mutual person.
Active
Boston Quay Management Limited
William Franck Michelmore is a mutual person.
Active
Brands
Bricks Finance
Bricks Finance provides bridging finance and loans for residential and commercial projects.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.02M
Decreased by £183K (-15%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£46.89M
Decreased by £826K (-2%)
Total Liabilities
-£45.33M
Increased by £2.16M (+5%)
Net Assets
£1.57M
Decreased by £2.99M (-66%)
Debt Ratio (%)
97%
Increased by 6.2% (+7%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Nov 2023
Abridged Accounts Submitted
1 Year 11 Months Ago on 12 Nov 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 5 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 5 Dec 2022
Confirmation Submitted
3 Years Ago on 19 Nov 2021
Mr Jerry Rihll (PSC) Details Changed
3 Years Ago on 19 Nov 2021
Abridged Accounts Submitted
3 Years Ago on 9 Nov 2021
Registered Address Changed
4 Years Ago on 17 Mar 2021
Get Credit Report
Discover Bricks Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 15 Nov 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 12 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
Submitted on 12 Nov 2023
Confirmation statement made on 12 November 2022 with updates
Submitted on 5 Dec 2022
Unaudited abridged accounts made up to 30 April 2022
Submitted on 5 Dec 2022
Change of details for Mr Jerry Rihll as a person with significant control on 19 November 2021
Submitted on 19 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
Submitted on 19 Nov 2021
Unaudited abridged accounts made up to 30 April 2021
Submitted on 9 Nov 2021
Registered office address changed from Offwell House Offwell Honiton Devon EX14 9SA England to Winslade Park Manor Drive Clyst St Mary Exeter EX5 1FY on 17 March 2021
Submitted on 17 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year