Breheny Civil Engineering Limited NEEDHAM MARKET


Breheny Civil Engineering started in year 1963 as Private Limited Company with registration number 00753976. The Breheny Civil Engineering company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Needham Market at Flordon Road. Postal code: IP6 8NH. Since 2016-12-17 Breheny Civil Engineering Limited is no longer carrying the name J.breheny Contractors.

At the moment there are 3 directors in the the company, namely Andrew F., Simon B. and John B.. In addition one secretary - Shums A. - is with the firm. At the moment 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.

This company operates within the IP6 8NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0069415 . It is located at Slippery Gowt Lane, Wyberton, Boston with a total of 23 carsand 8 trailers. It has three locations in the UK.

Breheny Civil Engineering Limited Address / Contact

Office Address Flordon Road
Office Address2 Creeting St Mary
Town Needham Market
Post code IP6 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00753976
Date of Incorporation Tue, 19th Mar 1963
Industry Other construction installation
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrew F.

Position: Director

Appointed: 14 February 2020

Simon B.

Position: Director

Appointed: 14 February 2020

Shums A.

Position: Secretary

Appointed: 21 December 2018

John B.

Position: Director

Appointed: 10 April 1995

Betty B.

Position: Director

Resigned: 19 December 2020

Martin F.

Position: Secretary

Appointed: 20 April 2012

Resigned: 21 December 2018

Richard S.

Position: Secretary

Appointed: 30 November 2007

Resigned: 20 April 2012

Trevor S.

Position: Director

Appointed: 31 January 2005

Resigned: 14 August 2020

Roger C.

Position: Director

Appointed: 07 May 2002

Resigned: 30 November 2007

William M.

Position: Director

Appointed: 07 May 2002

Resigned: 29 September 2008

Peter F.

Position: Director

Appointed: 07 May 2002

Resigned: 31 March 2014

Roger C.

Position: Secretary

Appointed: 19 December 1991

Resigned: 30 November 2007

Peter C.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 1997

John B.

Position: Director

Appointed: 19 December 1991

Resigned: 19 April 1999

John H.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 2004

Anthony R.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 2004

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Breheny Group Limited from Ipswich, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John B. This PSC owns 25-50% shares. The third one is Heather J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Breheny Group Limited

Breheny Group Limited Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

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

Heather J.

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

Sandra J.

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

Company previous names

J.breheny Contractors December 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 387 42110 751 22113 499 924
Current Assets39 329 53151 804 41555 282 129
Debtors34 875 42940 936 02841 514 703
Net Assets Liabilities13 214 67615 493 08422 626 147
Other Debtors876 69887 9692 662 280
Property Plant Equipment1 484 7062 716 6095 192 403
Total Inventories66 681117 166267 502
Other
Audit Fees Expenses57 00060 00055 300
Company Contributions To Money Purchase Plans Directors99 40235 50425 267
Director Remuneration314 1681 298 7892 569 214
Number Directors Accruing Benefits Under Money Purchase Scheme433
Accumulated Amortisation Impairment Intangible Assets196 298234 997275 306
Accumulated Depreciation Impairment Property Plant Equipment4 107 7054 321 5402 772 455
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  835 326
Administrative Expenses12 030 6868 127 58910 868 748
Amortisation Expense Intangible Assets56 37738 69940 309
Amounts Owed By Group Undertakings3 527 3074 461 1216 739 404
Amounts Owed To Group Undertakings124 968124 968124 968
Amounts Recoverable On Contracts8 535 47212 199 5962 361 549
Applicable Tax Rate191919
Average Number Employees During Period346324357
Basic Earnings Loss Per Share65253793
Capital Commitments 542 495502 980
Comprehensive Income Expense-588 7822 278 4087 133 063
Corporation Tax Payable-59 84711 431604 525
Cost Sales69 044 70990 952 849109 269 830
Creditors294 8901 271 8241 130 394
Current Tax For Period  604 525
Depreciation Expense Property Plant Equipment348 405456 141559 807
Diluted Earnings Loss Per Share65253793
Disposals Decrease In Depreciation Impairment Property Plant Equipment 448 4152 725 571
Disposals Property Plant Equipment 602 2583 324 328
Finance Lease Liabilities Present Value Total254 921981 856701 822
Fixed Assets2 718 1423 681 3846 171 666
Further Item Interest Income Component Total Interest Income  718
Further Item Operating Income Component Total Other Operating Income1 529 99920 264 
Further Operating Expense Item Component Total Operating Expenses3 0003 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases941 3571 028 256537 297
Gain Loss On Disposals Property Plant Equipment346 531176 740380 989
Gross Profit Loss9 585 82111 051 46319 458 215
Increase Decrease In Property Plant Equipment 1 675 142739 382
Increase From Amortisation Charge For Year Intangible Assets 38 69940 309
Increase From Depreciation Charge For Year Property Plant Equipment 662 2501 176 486
Intangible Assets367 472348 293362 781
Intangible Assets Gross Cost563 770583 290638 087
Interest Expense On Bank Overdrafts1 758  
Interest Payable Similar Charges Finance Costs1 758  
Investments865 964616 482616 482
Investments Fixed Assets865 964616 482616 482
Investments In Group Undertakings376 764127 282127 282
Merchandise66 681117 166267 502
Net Current Assets Liabilities10 889 47013 498 45418 835 131
Number Shares Issued Fully Paid 900 000900 000
Operating Profit Loss-899 5672 961 1388 606 467
Other Creditors14 3772 770 1735 268 466
Other Deferred Tax Expense Credit-166 670433 248880 310
Other Interest Receivable Similar Income Finance Income  718
Other Loans Classified Under Investments489 200489 200489 200
Other Operating Income Format11 545 29837 26417 000
Other Taxation Social Security Payable1 170 692690 836813 116
Par Value Share 11
Payments Received On Account11 847 35520 007 12811 856 118
Pension Other Post-employment Benefit Costs Other Pension Costs857 113705 295647 232
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income430 572325 646420 545
Present Value Finance Lease Receivables5 501 9976 712 3747 820 710
Profit Loss-588 7822 278 4087 133 063
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Basic-588 7822 278 4087 133 063
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Diluted-588 7822 278 4087 133 063
Profit Loss On Ordinary Activities Before Tax-901 3252 711 6568 607 185
Property Plant Equipment Gross Cost5 592 4117 038 1497 964 858
Provisions98 046414 9301 250 256
Provisions For Liabilities Balance Sheet Subtotal98 046414 9301 250 256
Social Security Costs1 464 0331 640 9731 989 063
Staff Costs Employee Benefits Expense16 823 77118 736 11523 361 481
Tax Expense Credit Applicable Tax Rate-171 252515 2151 635 365
Tax Increase Decrease From Effect Capital Allowances Depreciation62 475-415 103-733 671
Tax Tax Credit On Profit Or Loss On Ordinary Activities-312 543433 2481 474 122
Total Additions Including From Business Combinations Intangible Assets 19 52054 797
Total Additions Including From Business Combinations Property Plant Equipment 2 047 9964 251 037
Total Assets Less Current Liabilities13 607 61217 179 83825 006 797
Total Current Tax Expense Credit  593 812
Total Operating Lease Payments8 226 17410 825 75913 307 099
Trade Creditors Trade Payables12 063 34911 957 71516 534 662
Trade Debtors Trade Receivables12 118 61313 343 13917 758 259
Turnover Revenue78 630 530102 004 312128 728 045
Wages Salaries14 502 62516 389 84720 725 186
Weighted Average Number Shares Basic900 000900 000900 000
Weighted Average Number Shares Diluted900 000900 000900 000

Transport Operator Data

Slippery Gowt Lane
Address Wyberton
City Boston
Post code PE21 7AA
Vehicles 3
Trailers 1
Chancellor Close
Address Blackstone Road , Stukeley Meadows Industrial Estate
City Huntingdon
Post code PE29 6EF
Vehicles 6
Trailers 2
Flordon Road
Address Creeting St. Mary
City Ipswich
Post code IP6 8NH
Vehicles 14
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 2nd, October 2023
Free Download (25 pages)

Company search

Advertisements