Brelmayne Limited WALSALL


Brelmayne started in year 2008 as Private Limited Company with registration number 06683247. The Brelmayne company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Walsall at Azzurri House Walsall Road. Postal code: WS9 0RB.

The firm has one director. Andrew L., appointed on 14 March 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart T. who worked with the the firm until 14 March 2022.

Brelmayne Limited Address / Contact

Office Address Azzurri House Walsall Road
Office Address2 Aldridge
Town Walsall
Post code WS9 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06683247
Date of Incorporation Thu, 28th Aug 2008
Industry Plumbing, heat and air-conditioning installation
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Andrew L.

Position: Director

Appointed: 14 March 2022

Stuart T.

Position: Director

Appointed: 28 August 2008

Resigned: 14 March 2022

Stuart T.

Position: Secretary

Appointed: 28 August 2008

Resigned: 14 March 2022

Martyn C.

Position: Director

Appointed: 28 August 2008

Resigned: 14 March 2022

Form 10 Secretaries Fd Ltd

Position: Corporate Secretary

Appointed: 28 August 2008

Resigned: 01 September 2008

Form 10 Directors Fd Ltd

Position: Corporate Director

Appointed: 28 August 2008

Resigned: 01 September 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Bk Bidco 1 Limited from Walsall, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Brelmayne Holdings Limited that entered West Midlands, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Martyn C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bk Bidco 1 Limited

Azzurri House Walsall Road, Aldridge, Walsall, WS9 0RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13792443
Notified on 14 March 2022
Nature of control: 75,01-100% shares

Brelmayne Holdings Limited

Unit 4b-5b Gatehouse Trading Estate Lichfield Road, Brownhills, West Midlands, WS8 6JZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register United Kingdom
Registration number 08981127
Notified on 6 April 2016
Ceased on 14 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martyn C.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stuart T.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Net Worth595 725599 437637 482      
Balance Sheet
Cash Bank On Hand  430 692164 980204 591335 778231 03287 86912 869
Current Assets804 819737 019878 239895 2221 016 3241 192 5161 421 872232 151323 032
Debtors258 487234 819446 256729 300810 940855 2351 188 066144 282278 545
Net Assets Liabilities  637 482685 060753 822854 6231 144 549100 528136 538
Other Debtors  315 690561 542576 874584 685954 8084 4205 149
Property Plant Equipment  50 22455 45345 94234 27859 10438 16828 914
Total Inventories  1 2919427931 5032 774  
Cash Bank In Hand538 501496 681430 692      
Stocks Inventory7 8315 5191 291      
Tangible Fixed Assets72 33356 81550 224      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve595 625599 337637 382      
Shareholder Funds595 725599 437637 482      
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 49142 75459 26570 92958 80379 73966 782
Additions Other Than Through Business Combinations Property Plant Equipment        26 479
Amounts Owed By Related Parties        75 000
Average Number Employees During Period    67776
Corporation Tax Payable  18 33418 51328 72833 84066 10863 1919 970
Creditors  280 981255 115299 744365 671325 197162 539209 914
Increase From Depreciation Charge For Year Property Plant Equipment   12 02516 51111 6646 15020 9365 599
Net Current Assets Liabilities537 892553 922597 258640 107716 580826 8451 096 67569 612113 118
Number Shares Issued Fully Paid   100     
Other Creditors  88 5558 76414 02816 26220 84413 8001 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 762  18 276 18 556
Other Disposals Property Plant Equipment   65 998  35 990 48 690
Other Taxation Social Security Payable  35 60424 06945 07648 23743 41024 03928 945
Par Value Share 111     
Property Plant Equipment Gross Cost  121 71598 207105 207105 207117 907117 90795 696
Provisions For Liabilities Balance Sheet Subtotal  10 00010 5008 7006 50011 2307 2525 494
Total Additions Including From Business Combinations Property Plant Equipment   42 4907 000 48 690  
Total Assets Less Current Liabilities610 225610 737647 482695 560762 522861 1231 155 779107 780142 032
Trade Creditors Trade Payables  138 488203 769211 912267 332194 83561 509169 499
Trade Debtors Trade Receivables  130 566167 758234 066270 550233 258139 862198 396
Creditors Due Within One Year266 927183 097280 981      
Net Assets Liability Excluding Pension Asset Liability595 725599 437       
Number Shares Allotted 100100      
Provisions For Liabilities Charges14 50011 30010 000      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 28th August 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search