Brecon Mountain Railway Company Limited(the) MERTHYR TYDFIL


Brecon Mountain Railway Company (the) started in year 1979 as Private Limited Company with registration number 01409791. The Brecon Mountain Railway Company (the) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Merthyr Tydfil at Pant Station. Postal code: CF48 2UP.

There is a single director in the company at the moment - Matthew H., appointed on 1 January 1991. In addition, a secretary was appointed - John T., appointed on 30 March 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brecon Mountain Railway Company Limited(the) Address / Contact

Office Address Pant Station
Office Address2 Pontsticill
Town Merthyr Tydfil
Post code CF48 2UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409791
Date of Incorporation Wed, 17th Jan 1979
Industry Other passenger land transport
End of financial Year 30th December
Company age 45 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 Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John T.

Position: Secretary

Appointed: 30 March 2016

Matthew H.

Position: Director

Appointed: 01 January 1991

John T.

Position: Director

Appointed: 23 March 2016

Resigned: 29 January 2024

Micheal H.

Position: Director

Appointed: 31 January 2016

Resigned: 23 November 2018

Anthony H.

Position: Secretary

Appointed: 01 August 1998

Resigned: 28 August 2015

Andrew H.

Position: Director

Appointed: 01 January 1991

Resigned: 05 September 2000

Simon H.

Position: Director

Appointed: 01 January 1991

Resigned: 15 November 2010

Peter R.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1996

Jennifer H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 August 1998

Anthony H.

Position: Director

Appointed: 31 December 1990

Resigned: 28 August 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Matthew H. This PSC.

Matthew H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth316 429325 272419 644   
Balance Sheet
Cash Bank On Hand  205 755245 677195 069273 181
Current Assets64 041134 505250 598329 496245 909304 815
Debtors38 04732 86727 83072 31937 16321 117
Net Assets Liabilities  419 645426 180438 692519 898
Other Debtors  23 35965 13433 15717 665
Property Plant Equipment  477 086492 921496 276521 130
Total Inventories  17 01311 50013 67710 517
Cash Bank In Hand2578 772205 755   
Net Assets Liabilities Including Pension Asset Liability316 429325 272419 644   
Stocks Inventory25 96922 86617 013   
Tangible Fixed Assets473 810482 479477 087   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve316 329325 172419 544   
Shareholder Funds316 429325 272419 644   
Other
Accumulated Depreciation Impairment Property Plant Equipment  416 333434 278443 110473 013
Additions Other Than Through Business Combinations Property Plant Equipment   38 78027 18754 757
Amounts Owed To Related Parties  203 194203 979183 848171 811
Average Number Employees During Period   242325
Bank Borrowings  76 93768 03258 380738
Creditors  76 93768 03258 380738
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 000-15 000 
Disposals Property Plant Equipment   -5 000-15 000 
Financial Commitments Other Than Capital Commitments   1 5032 251 
Increase From Depreciation Charge For Year Property Plant Equipment   22 94523 83229 903
Net Current Assets Liabilities-109 109-19 70324 0397 98813 04618 934
Other Creditors  6 14526 3448 85828 647
Other Inventories  17 01311 50013 67710 517
Property Plant Equipment Gross Cost  893 419927 199939 386994 143
Provisions For Liabilities Balance Sheet Subtotal  4 5456 69712 25019 428
Taxation Social Security Payable    10 3389 274
Total Assets Less Current Liabilities364 701462 776501 126500 909509 322540 064
Total Borrowings  76 93768 03258 380738
Trade Creditors Trade Payables  8 98082 94521 57973 197
Trade Debtors Trade Receivables  4 4737 1854 0063 452
Creditors Due After One Year 85 44876 937   
Creditors Due Within One Year173 150154 208226 559   
Fixed Assets473 810482 479477 087   
Number Shares Allotted100100100   
Par Value Share 11   
Provisions For Liabilities Charges48 27252 0564 545   
Value Shares Allotted100100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements