Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRICKLEAD LIMITED
Company Information for

BRICKLEAD LIMITED

DUNSFOLD PARK, CRANLEIGH, SURREY, GU6 8TB,
Company Registration Number
04297068
Private Limited Company
Active

Company Overview

About Bricklead Ltd
BRICKLEAD LIMITED was founded on 2001-10-02 and has its registered office in Surrey. The organisation's status is listed as "Active". Bricklead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRICKLEAD LIMITED
 
Legal Registered Office
DUNSFOLD PARK
CRANLEIGH
SURREY
GU6 8TB
Other companies in GU6
 
Filing Information
Company Number 04297068
Company ID Number 04297068
Date formed 2001-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICKLEAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRICKLEAD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL RIDDINGS
Company Secretary 2006-10-31
PETER JOHN FARNFIELD
Director 2003-06-30
AUBREY WILLIAM HANBURY-BATEMAN
Director 2003-06-30
JAMES ANDREW CLARK MCALLISTER
Director 2002-08-07
JAMIE GERMOND MCALLISTER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CURRIE SANDERS
Director 2002-08-07 2009-02-26
BARBARA IDA MARY TURNBULL
Director 2003-06-30 2009-02-26
JAMES ANDREW CLARK MCALLISTER
Company Secretary 2002-08-07 2006-10-31
RODERICK ANDREW ELLIOTT
Director 2003-06-30 2006-01-16
DAVID STANLEY PARKES
Company Secretary 2001-10-31 2002-08-07
ANN LOUISE HOLDING
Director 2001-10-31 2002-08-07
DAVID STANLEY PARKES
Director 2001-10-31 2002-08-07
CLAIRE EDWINA KING
Company Secretary 2001-10-29 2001-10-31
CLAIRE EDWINA KING
Director 2001-10-29 2001-10-31
THOMAS MERCER
Director 2001-10-29 2001-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-02 2001-10-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-02 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL RIDDINGS BEDFONT PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1997-10-03 Active
JONATHAN PAUL RIDDINGS FUTURE FUELS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN PAUL RIDDINGS BRICKNEAT LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS DUNSFOLD PARK LIMITED Company Secretary 2006-03-01 CURRENT 2002-07-11 Active
JONATHAN PAUL RIDDINGS RUTLAND MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-22 Active
JONATHAN PAUL RIDDINGS RUTLAND HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1989-08-04 Active
JONATHAN PAUL RIDDINGS ROMEGROVE LIMITED Company Secretary 2002-10-01 CURRENT 1993-07-15 Active
JONATHAN PAUL RIDDINGS RUTLAND PROJECT MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1994-05-23 Active
JONATHAN PAUL RIDDINGS RUTLAND PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-16 Active
JONATHAN PAUL RIDDINGS RUTLAND INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (WOKING) LTD Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (CRANLEIGH) LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUDGATE PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-06-28 Active
JONATHAN PAUL RIDDINGS WINTERFOLD TREE SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 2000-03-28 Active
JONATHAN PAUL RIDDINGS REDCUB PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1983-04-26 Active
JONATHAN PAUL RIDDINGS THE RUTLAND GROUP LIMITED Company Secretary 2002-10-01 CURRENT 1986-06-16 Active
JONATHAN PAUL RIDDINGS BULITRON LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-30 Active
JONATHAN PAUL RIDDINGS WINFOLD LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-13 Active
PETER JOHN FARNFIELD BRICKNEAT LIMITED Director 2003-06-30 CURRENT 2001-10-02 Active
AUBREY WILLIAM HANBURY-BATEMAN BRICKNEAT LIMITED Director 2003-06-30 CURRENT 2001-10-02 Active
AUBREY WILLIAM HANBURY-BATEMAN DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
AUBREY WILLIAM HANBURY-BATEMAN REDCUB PROPERTIES LIMITED Director 1991-11-07 CURRENT 1983-04-26 Active
AUBREY WILLIAM HANBURY-BATEMAN PARKBOURNE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1987-08-07 Dissolved 2015-07-07
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2014-02-05 CURRENT 2013-12-10 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROPERTIES LIMITED Director 2012-12-01 CURRENT 1995-02-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-09-01 CURRENT 2011-05-04 Active
JAMES ANDREW CLARK MCALLISTER HOLDHURST FARM LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER FUTURE FUELS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JAMES ANDREW CLARK MCALLISTER BRICKNEAT LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JAMES ANDREW CLARK MCALLISTER BULITRON (RFD) LIMITED Director 2001-10-05 CURRENT 2001-10-01 Active
JAMES ANDREW CLARK MCALLISTER WINFOLD LIMITED Director 2001-08-06 CURRENT 2001-07-13 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (CRANLEIGH) LIMITED Director 2001-03-14 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER WINTERFOLD TREE SERVICES LIMITED Director 2001-02-20 CURRENT 2000-03-28 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2001-02-06 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2000-07-31 CURRENT 1994-05-23 Active
JAMES ANDREW CLARK MCALLISTER RUDGATE PROPERTIES LIMITED Director 1995-09-15 CURRENT 1995-06-28 Active
JAMES ANDREW CLARK MCALLISTER ROMEGROVE LIMITED Director 1993-09-08 CURRENT 1993-07-15 Active
JAMES ANDREW CLARK MCALLISTER THE RUTLAND GROUP LIMITED Director 1992-12-31 CURRENT 1986-06-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND HOLDINGS LIMITED Director 1992-08-04 CURRENT 1989-08-04 Active
JAMES ANDREW CLARK MCALLISTER REDCUB PROPERTIES LIMITED Director 1991-11-07 CURRENT 1983-04-26 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
JAMES ANDREW CLARK MCALLISTER BULITRON LIMITED Director 1980-01-14 CURRENT 1979-10-30 Active
JAMIE GERMOND MCALLISTER OWLGROVE LIMITED Director 2015-01-01 CURRENT 1994-04-29 Active
JAMIE GERMOND MCALLISTER BRICKNEAT LIMITED Director 2012-03-01 CURRENT 2001-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-29AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18CH01Director's details changed for Peter John Farnfield on 2008-11-28
2012-10-26AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AP01DIRECTOR APPOINTED MR JAMIE GERMOND MCALLISTER
2011-10-26AR0102/10/11 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-29AR0102/10/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-10-30AR0102/10/09 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CLARK MCALLISTER / 02/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WILLIAM HANBURY-BATEMAN / 02/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FARNFIELD / 02/10/2009
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR STUART SANDERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR BARBARA TURNBULL
2008-10-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-29363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2006-11-11288bSECRETARY RESIGNED
2006-11-11288aNEW SECRETARY APPOINTED
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24288bDIRECTOR RESIGNED
2005-11-04363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/03
2003-02-19363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09288bSECRETARY RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-28225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: BAE SYSTEMS OPERATIONS LTD WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-04287REGISTERED OFFICE CHANGED ON 04/11/01 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288bDIRECTOR RESIGNED
2001-11-01288bSECRETARY RESIGNED
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRICKLEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRICKLEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BRICKLEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICKLEAD LIMITED
Trademarks
We have not found any records of BRICKLEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICKLEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRICKLEAD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRICKLEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRICKLEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRICKLEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.