BRICKABILITY GROUP PLC
Other business support service activities n.e.c.
BRICKABILITY GROUP PLC
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom
Full company profile for BRICKABILITY GROUP PLC (11123804), an active property, infrastructure and construction company based in Bridgend, United Kingdom. Incorporated 22 Dec 2017. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£23.11M
Net Assets
£188.74M
Total Liabilities
£263.33M
Turnover
£637.32M
Employees
821
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Aug 2019 | IPO |
| Investor 2 | Aug 2019 | IPO |
| Investor 3 | Aug 2019 | IPO |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Richards | Director | British | England | 6 Mar 2018 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Alan Jonathan Simpson
Ceased 20 Aug 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Royale House, 1550 Parkway, Whiteley, Fareham (PO15 7AG) WINCHESTER | Freehold | £2,630,000 | 4 Dec 2024 |
Unit 02 B01, Ordnance Yard, Upnor Road, Lower Upnor, Rochester (ME2 4UY) MEDWAY | Freehold | £430,000 | 11 Jan 2024 |
Brickability, South Road, Bridgend Industrial Estate, Bridgend (CF31 3XG) BRIDGEND | Freehold | £1,000,000 | 4 Oct 2023 |
Unit 5, 63 Central Street, London (EC1V 3AF) ISLINGTON | Leasehold | £2,650,000 | 21 Sept 2023 |
Unit 2 Hamel House, Sandy Way, Amington Industrial Estate, Tamworth (B77 4BF) TAMWORTH | Freehold | £610,000 | 7 Dec 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 2 Jan 2026 | Officers | Termination of David Simpson as director on 31 Dec 2025 | |
| 29 Dec 2025 | Confirmation Statement | Confirmation statement made on 22 Dec 2025 with updates | |
| 2 Oct 2025 | Officers | Change to director Ms Kathleen Joy Long on 2 Oct 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Certificate Change Of Name Company
Termination of David Simpson as director on 31 Dec 2025
Confirmation statement made on 22 Dec 2025 with updates
Change to director Ms Kathleen Joy Long on 2 Oct 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 24 Feb 2026
Certificate Change Of Name Company
3 months ago on 4 Feb 2026
Termination of David Simpson as director on 31 Dec 2025
4 months ago on 2 Jan 2026
Confirmation statement made on 22 Dec 2025 with updates
4 months ago on 29 Dec 2025
Change to director Ms Kathleen Joy Long on 2 Oct 2025
7 months ago on 2 Oct 2025
