The Brighton Creamery LLP HASSOCKS


Founded in 2010, The Brighton Creamery LLP, classified under reg no. OC351866 is an active company. Currently registered at 74 Keymer Road BN6 8QP, Hassocks the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

As of 8 June 2024, our data shows no information about any ex officers on these positions.

The Brighton Creamery LLP Address / Contact

Office Address 74 Keymer Road
Town Hassocks
Post code BN6 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC351866
Date of Incorporation Fri, 29th Jan 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Hilary C.

Position: LLP Designated Member

Appointed: 29 January 2010

Sebastian C.

Position: LLP Designated Member

Appointed: 29 January 2010

Stephen C.

Position: LLP Designated Member

Appointed: 29 January 2010

Louise C.

Position: LLP Designated Member

Appointed: 29 January 2010

Resigned: 15 March 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Sebastian C. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Hilary C. This PSC and has 25-50% voting rights. Moving on, there is Stephen C., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Sebastian C.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Hilary C.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Stephen C.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 1447 4817 7903020 6281 4531 297
Current Assets80 63189 345111 992144 37346 66856 65768 307
Debtors64 98775 86494 202134 34316 04044 20457 010
Other Debtors    14 97239 83154 279
Property Plant Equipment123 87299 07792 65969 54645 44925 966 
Total Inventories9 5006 00010 00010 00010 00011 00010 000
Other
Accumulated Depreciation Impairment Property Plant Equipment86 286112 286125 195156 314183 221209 465224 053
Average Number Employees During Period10151510101011
Bank Borrowings Overdrafts     2 5312 584
Creditors22 50022 50022 5007 5007 5007 50033 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 48318 9251 309   
Disposals Property Plant Equipment 4 48318 9252 373   
Increase From Depreciation Charge For Year Property Plant Equipment 30 48331 83432 42826 90726 24414 088
Net Current Assets Liabilities54 15871 02463 36996 91215 50412 03634 700
Other Creditors    7 5007 50019 977
Other Taxation Social Security Payable    4 6527 6948 473
Property Plant Equipment Gross Cost210 158211 363217 854225 860228 670235 431237 355
Total Additions Including From Business Combinations Property Plant Equipment 5 68825 41610 3792 8106 7611 925
Total Assets Less Current Liabilities178 030170 101156 028166 45860 95338 00248 002
Trade Creditors Trade Payables    4 0305 1152 573
Trade Debtors Trade Receivables    1 0674 3732 731
Finance Lease Liabilities Present Value Total    422  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates January 29, 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements