Bracefield Limited BURY ST EDMUNDS


Founded in 1942, Bracefield, classified under reg no. 00373741 is an active company. Currently registered at First Floor Suite IP32 7EA, Bury St Edmunds the company has been in the business for 82 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Keeley G. and Neil G.. In addition one secretary - Keeley G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stanley G. who worked with the the firm until 22 February 2007.

Bracefield Limited Address / Contact

Office Address First Floor Suite
Office Address2 2 Hillside Business Park
Town Bury St Edmunds
Post code IP32 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00373741
Date of Incorporation Mon, 4th May 1942
Industry Development of building projects
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Keeley G.

Position: Director

Appointed: 10 October 2007

Keeley G.

Position: Secretary

Appointed: 14 March 2007

Neil G.

Position: Director

Appointed: 10 May 2001

Stanley G.

Position: Secretary

Appointed: 10 May 2001

Resigned: 22 February 2007

Heather G.

Position: Director

Appointed: 20 April 1991

Resigned: 10 May 2001

Stanley G.

Position: Director

Appointed: 20 April 1991

Resigned: 22 February 2007

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Keeley Jayne G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Neil G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Keeley Jayne G.

Notified on 2 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Neil G.

Notified on 2 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors54 85660 81446 35555 03468 220
Net Assets Liabilities335 713356 292345 685352 053360 096
Other Debtors54 85660 81446 35555 03468 220
Property Plant Equipment381 263401 111400 959400 807400 655
Other
Accumulated Depreciation Impairment Property Plant Equipment6 3176 4696 6216 7736 925
Amounts Owed To Group Undertakings Participating Interests103 20295 80794 56146 76026 792
Average Number Employees During Period22222
Creditors104 831100 88596 88149 04036 710
Depreciation Rate Used For Property Plant Equipment 2222
Fixed Assets431 363451 211451 059400 907400 755
Increase From Depreciation Charge For Year Property Plant Equipment 152152152152
Investments50 10050 10050 100100100
Investments Fixed Assets50 10050 10050 100100100
Investments In Group Undertakings100100100100100
Loans To Group Undertakings50 00050 00050 000-50 000 
Net Current Assets Liabilities-49 975-40 071-50 5265 99431 510
Other Creditors1 4102 7552 3207503 440
Other Taxation Social Security Payable2192 323 1 5306 478
Property Plant Equipment Gross Cost387 580407 580407 580407 580407 580
Taxation Including Deferred Taxation Balance Sheet Subtotal45 67554 84854 84854 84872 169
Total Assets Less Current Liabilities381 388411 140400 533406 901432 265
Total Increase Decrease From Revaluations Property Plant Equipment 20 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 27th, February 2024
Free Download (7 pages)

Company search