Brinsons Limited CAERPHILLY


Brinsons started in year 2006 as Private Limited Company with registration number 06030712. The Brinsons company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Caerphilly at 'eastgate'. Postal code: CF83 1NX.

The company has one director. Trevor I., appointed on 18 December 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael G. who worked with the the company until 31 December 2014.

Brinsons Limited Address / Contact

Office Address 'eastgate'
Office Address2 Market Street
Town Caerphilly
Post code CF83 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030712
Date of Incorporation Fri, 15th Dec 2006
Industry Real estate agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Trevor I.

Position: Director

Appointed: 18 December 2006

Richard H.

Position: Director

Appointed: 18 December 2006

Resigned: 01 April 2020

Michael G.

Position: Director

Appointed: 18 December 2006

Resigned: 31 December 2014

Michael G.

Position: Secretary

Appointed: 18 December 2006

Resigned: 31 December 2014

Subscriber Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2006

Resigned: 18 December 2006

Subscriber Directors Limited

Position: Corporate Director

Appointed: 15 December 2006

Resigned: 18 December 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Trevor I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor I.

Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 15 December 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth387 328387 024       
Balance Sheet
Cash Bank On Hand  52 825101 01886 97097 867140 53966 46886 148
Current Assets175 881135 397253 948237 241194 753275 972199 594123 375115 267
Debtors126 173107 679201 123136 223107 783178 10359 05556 90729 119
Net Assets Liabilities  314 871208 08642 978-253 290-166 413199 473123 647
Other Debtors  36 46241 84524 64621 6785 67412 82313 635
Property Plant Equipment  2 6614 2023 8074 2712 73611 7577 981
Cash Bank In Hand49 70827 718       
Intangible Fixed Assets872 882872 882       
Net Assets Liabilities Including Pension Asset Liability387 328387 024       
Tangible Fixed Assets5 5503 378       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve387 128386 824       
Shareholder Funds387 328387 024       
Other
Accumulated Amortisation Impairment Intangible Assets  195 926401 852607 7781 029 632 729 632 
Accumulated Depreciation Impairment Property Plant Equipment  59 26762 03663 98766 74469 06871 47526 536
Acquired Through Business Combinations Intangible Assets   50 000     
Additions Other Than Through Business Combinations Property Plant Equipment   4 3101 5563 223   
Amortisation Rate Used For Intangible Assets   202020   
Amounts Owed To Group Undertakings Participating Interests  21 13813 22841 324    
Average Number Employees During Period  22232223161614
Bank Borrowings Overdrafts  9 03074417 32523 84457 04139 98571 648
Corporation Tax Payable  11 45125 34311 45617 61221 06313 712 
Creditors  683 696628 939555 677493 32357 04139 98571 648
Depreciation Rate Used For Property Plant Equipment   252525   
Fixed Assets878 432876 260786 367631 982425 6614 272 311 757307 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 60546 37535 861   
Increase From Amortisation Charge For Year Intangible Assets   205 926205 926421 854   
Increase From Depreciation Charge For Year Property Plant Equipment   2 7691 9512 7572 4692 4073 776
Intangible Assets  783 706627 780421 854  300 000300 000
Intangible Assets Gross Cost  979 6321 029 6321 029 6321 029 632 1 029 632 
Net Current Assets Liabilities-491 104-489 236-429 748-391 698-360 924-217 353-111 701-69 581-110 866
Other Creditors  445 523336 721282 873183 988164 79986 384109 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      145 48 715
Other Disposals Property Plant Equipment      578 48 715
Other Taxation Social Security Payable  70 61565 95956 95886 55776 71450 45736 305
Property Plant Equipment Gross Cost  61 92866 23867 79471 01671 80483 23234 517
Provisions For Liabilities Balance Sheet Subtotal      4072 7181 820
Total Additions Including From Business Combinations Property Plant Equipment      1 36711 428 
Total Assets Less Current Liabilities387 328387 024356 619249 83464 737-213 080-108 965242 176197 115
Total Borrowings   32 19821 759    
Trade Creditors Trade Payables  73 42778 47759 01383 5959 69320 10624 586
Trade Debtors Trade Receivables  164 66194 37883 137156 42553 38144 08415 484
Advances Credits Directors   324 306210 594123 187   
Advances Credits Made In Period Directors     27 000   
Advances Credits Repaid In Period Directors    113 712114 407   
Creditors Due Within One Year666 985624 633       
Intangible Fixed Assets Cost Or Valuation872 882872 882       
Number Shares Allotted 200       
Par Value Share 1       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Cost Or Valuation59 98859 988       
Tangible Fixed Assets Depreciation54 43856 610       
Tangible Fixed Assets Depreciation Charged In Period 2 172       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements