Brisant Secure Ltd DEWSBURY


Brisant Secure started in year 2011 as Private Limited Company with registration number 07880349. The Brisant Secure company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Dewsbury at Units 2 And 3 Staincliffe Mill Trade Centre. Postal code: WF13 4AR. Since Monday 25th June 2012 Brisant Secure Ltd is no longer carrying the name Abs Secure.

Currently there are 5 directors in the the company, namely Annabel M., Antoni C. and Sebastian S. and others. In addition one secretary - Neil D. - is with the firm. 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 - Sally D. who worked with the the company until 17 June 2021.

Brisant Secure Ltd Address / Contact

Office Address Units 2 And 3 Staincliffe Mill Trade Centre
Office Address2 Halifax Road, Staincliffe
Town Dewsbury
Post code WF13 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07880349
Date of Incorporation Tue, 13th Dec 2011
Industry Manufacture of locks and hinges
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Annabel M.

Position: Director

Appointed: 11 October 2021

Neil D.

Position: Secretary

Appointed: 18 June 2021

Antoni C.

Position: Director

Appointed: 01 April 2021

Sebastian S.

Position: Director

Appointed: 02 March 2021

Nicholas D.

Position: Director

Appointed: 24 October 2014

Stephen S.

Position: Director

Appointed: 13 December 2011

Clive B.

Position: Director

Appointed: 01 June 2021

Resigned: 29 September 2021

Sally D.

Position: Secretary

Appointed: 13 August 2019

Resigned: 17 June 2021

Adrian V.

Position: Director

Appointed: 01 October 2013

Resigned: 08 May 2015

Patrick M.

Position: Director

Appointed: 13 December 2011

Resigned: 24 May 2012

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we established, there is Bgf Gp Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10657217
Notified on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sally D.

Notified on 13 August 2019
Ceased on 19 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas D.

Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Abs Secure June 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-28 188-69 5512 84246 735      
Balance Sheet
Cash Bank On Hand   15 210124 618334 236860 4771 019 9842 464 897743 085
Current Assets55 092125 481194 803338 769834 8091 524 6242 633 8803 777 2286 163 9919 681 715
Debtors1 64125 15284 471164 358236 592505 025578 709961 5901 149 7851 357 882
Net Assets Liabilities   46 735388 875948 7931 862 1762 777 1883 552 3285 054 393
Other Debtors   85 64123 84035 57740 73147 561226 093120 956
Property Plant Equipment   25 093173 142208 503274 210316 295493 978729 242
Total Inventories   159 201473 599685 3631 194 6941 795 6542 549 3097 580 748
Cash Bank In Hand40 29815 4234 64315 210      
Net Assets Liabilities Including Pension Asset Liability-28 188-69 5512 84246 735      
Stocks Inventory13 15384 906105 689159 201      
Tangible Fixed Assets2 6338 65716 16825 093      
Reserves/Capital
Called Up Share Capital1100150150      
Profit Loss Account Reserve-28 189-69 651-62 258-68 607      
Shareholder Funds-28 188-69 5512 84246 735      
Other
Accrued Liabilities     20 899    
Accrued Liabilities Deferred Income        478 35435 681
Accumulated Amortisation Impairment Intangible Assets         235 719
Accumulated Depreciation Impairment Property Plant Equipment   12 86632 01480 404137 935185 367276 563403 424
Additions Other Than Through Business Combinations Intangible Assets         2 828 624
Additions Other Than Through Business Combinations Property Plant Equipment    168 34083 749   218 217
Administrative Expenses        3 138 2733 428 741
Average Number Employees During Period   51820 334453
Bank Borrowings   3 419    1 500 0001 166 667
Bank Borrowings Overdrafts    3 419   333 328500 000
Bank Overdrafts   12 6993 419     
Capital Reduction Decrease In Equity         150
Cash Cash Equivalents        2 464 897743 085
Corporation Tax Payable     72 003202 503197 80141 971283 926
Cost Sales        8 356 88610 663 728
Creditors   313 708604 122722 3094 3951 268 8891 466 6724 459 748
Current Tax For Period        41 971269 064
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period        5 28639 584
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        36 94744 578
Dividend Declared Payable         159 375
Dividends Paid Classified As Financing Activities         -336 750
Finance Lease Liabilities Present Value Total     8 548    
Finished Goods Goods For Resale    473 599685 363  2 693 6067 580 748
Fixed Assets2 6338 65716 16825 093    493 9783 322 147
Further Item Creditors Component Total Creditors         159 375
Further Item Tax Increase Decrease Component Adjusting Items         -34 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases   33 40033 400 17 88837 14834 335 
Gain Loss On Disposals Property Plant Equipment         2 490
Government Grant Income        142 19912 359
Increase Decrease In Current Tax From Adjustment For Prior Periods        -78 871-100
Increase From Amortisation Charge For Year Intangible Assets         235 719
Increase From Depreciation Charge For Year Property Plant Equipment    19 58948 38957 53168 13991 196129 351
Intangible Assets         2 592 905
Intangible Assets Gross Cost         2 828 624
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts        592 
Interest Paid Classified As Operating Activities        -11 092-197 807
Interest Payable Similar Charges Finance Costs        11 092222 443
Issue Equity Instruments         994 635
Loans From Directors    329 000529 000    
Loans From Group Undertakings Participating Interests        300 000 
Net Current Assets Liabilities-30 821-78 2082 79225 061230 687771 3161 627 0122 508 3394 609 415 
Other Creditors   181 04320 5204 6834 395612 580300 00012 917
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    441  20 707 2 490
Other Disposals Property Plant Equipment    1 143  35 248 20 460
Other Remaining Borrowings        300 0002 997 720
Other Taxation Social Security Payable   10 71335 79070 261107 725106 232309 977 
Pension Other Post-employment Benefit Costs Other Pension Costs        30 76036 896
Prepayments Accrued Income        81 696103 795
Proceeds From Borrowings Classified As Financing Activities         -3 051 246
Proceeds From Sales Property Plant Equipment         -20 460
Profit Loss        775 140844 330
Property Plant Equipment Gross Cost   37 959205 156288 906412 145501 662770 5411 132 666
Provisions For Liabilities Balance Sheet Subtotal    14 95420 11334 65147 44684 393 
Purchase Intangible Assets         -2 500 000
Purchase Property Plant Equipment        -268 879-218 217
Social Security Costs        102 364171 290
Staff Costs Employee Benefits Expense        1 268 7971 961 244
Taxation Including Deferred Taxation Balance Sheet Subtotal    14 95420 11234 65147 44684 393163 679
Taxation Social Security Payable    35 790144 058    
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit        -82 952-93 585
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss        5 203758 073
Tax Increase Decrease From Other Short-term Timing Differences        4 09639 053
Tax Tax Credit On Profit Or Loss On Ordinary Activities        47313 542
Total Additions Including From Business Combinations Property Plant Equipment      123 239124 765268 879 
Total Assets Less Current Liabilities-28 188-69 55118 96050 154403 829979 8181 901 2222 824 6345 103 393 
Total Borrowings        333 328997 720
Total Current Tax Expense Credit        -36 900268 964
Trade Creditors Trade Payables   109 253215 39315 12167 794352 276387 7582 380 940
Trade Debtors Trade Receivables   78 717212 752438 448537 978914 029923 6921 102 150
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment         -164 368
Turnover Revenue        12 138 96915 993 976
Wages Salaries        1 135 6731 753 058
Creditors Due After One Year13 585 16 1183 419      
Creditors Due Within One Year72 328203 689192 011313 708      
Number Shares Allotted1100 15 000      
Par Value Share 1 0      
Share Capital Allotted Called Up Paid1100150150      
Share Premium Account  64 950115 192      
Tangible Fixed Assets Additions3 0987 904 15 630      
Tangible Fixed Assets Cost Or Valuation3 09811 00222 32937 959      
Tangible Fixed Assets Depreciation4652 3456 16112 866      
Tangible Fixed Assets Depreciation Charged In Period4651 880 6 705      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, July 2023
Free Download (33 pages)

Company search

Advertisements