Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Redbrick Place Limited
Redbrick Place Limited is an active company incorporated on 7 February 2018 with the registered office located in Newcastle, Staffordshire. Redbrick Place Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
11192219
Private limited company
Age
7 years
Incorporated
7 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(27 days remaining)
Learn more about Redbrick Place Limited
Contact
Update Details
Address
37 Marsh Parade
Newcastle
ST5 1BT
England
Address changed on
15 Jul 2022
(3 years ago)
Previous address was
35 Frensham Road Southsea PO4 8AD England
Companies in ST5 1BT
Telephone
Unreported
Email
Unreported
Website
Redbricksolutions.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Mr Abbas Abdulla
Director • PSC • Business Person • Kenyan • Lives in England • Born in Dec 1974
Mr Stephen Heywood
Director • Businessman • British • Lives in England • Born in Nov 1961
Mr Kieran Paul Harding
Director • Water Engineer • British • Lives in England • Born in Mar 1995
Mr Robert Sissions
Director • Businessman • British • Lives in England • Born in Jul 1945
Mr David Malcolm Gardner
Director • Project Manager • British • Lives in England • Born in Aug 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
28 Feb 2023
For period
28 Feb
⟶
28 Feb 2023
Traded for
12 months
Cash in Bank
£3.49K
Increased by £3.49K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£3.58K
Increased by £3.58K (%)
Total Liabilities
-£195
Increased by £195 (%)
Net Assets
£3.38K
Increased by £3.38K (%)
Debt Ratio (%)
5%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 17 Aug 2023
Mr Kieran Paul Harding Appointed
2 Years 3 Months Ago on 31 Jul 2023
Helen Melanie Waterer Resigned
2 Years 3 Months Ago on 28 Jul 2023
Registered Address Changed
3 Years Ago on 15 Jul 2022
Abbas Abdulla (PSC) Appointed
3 Years Ago on 1 Jul 2022
Stefan Canavan (PSC) Resigned
3 Years Ago on 29 Jun 2022
Get Alerts
Get Credit Report
Discover Redbrick Place Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 30 Oct 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 8 Jul 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 29 Nov 2023
Appointment of Mr Kieran Paul Harding as a director on 31 July 2023
Submitted on 5 Sep 2023
Termination of appointment of Helen Melanie Waterer as a director on 28 July 2023
Submitted on 17 Aug 2023
Confirmation statement made on 6 July 2023 with no updates
Submitted on 17 Aug 2023
Notification of Abbas Abdulla as a person with significant control on 1 July 2022
Submitted on 15 Jul 2022
Registered office address changed from 35 Frensham Road Southsea PO4 8AD England to 37 Marsh Parade Newcastle ST5 1BT on 15 July 2022
Submitted on 15 Jul 2022
Confirmation statement made on 6 July 2022 with updates
Submitted on 6 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs