Brackla House Limited COVENTRY


Brackla House started in year 2002 as Private Limited Company with registration number 04560481. The Brackla House company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Coventry at One Eastwood Harry Weston Road. Postal code: CV3 2UB.

The company has one director. Michael N., appointed on 1 May 2007. 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 - Rupert G. who worked with the the company until 1 April 2010.

Brackla House Limited Address / Contact

Office Address One Eastwood Harry Weston Road
Office Address2 Binley Business Park
Town Coventry
Post code CV3 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04560481
Date of Incorporation Fri, 11th Oct 2002
Industry Development of building projects
End of financial Year 24th March
Company age 22 years old
Account next due date Sun, 24th Dec 2023 (157 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Michael N.

Position: Director

Appointed: 01 May 2007

Richard N.

Position: Director

Appointed: 01 March 2004

Resigned: 05 August 2021

William C.

Position: Director

Appointed: 16 October 2002

Resigned: 30 April 2007

Malcolm N.

Position: Director

Appointed: 11 October 2002

Resigned: 13 November 2017

Angela N.

Position: Director

Appointed: 11 October 2002

Resigned: 30 August 2018

Rupert G.

Position: Secretary

Appointed: 11 October 2002

Resigned: 01 April 2010

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Timothy N. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Brackla House Holdings Limited that put Coventry, England as the address. This PSC has a legal form of "a limited company", 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 Clarnor Midlands Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Timothy N.

Notified on 24 March 2022
Nature of control: significiant influence or control

Brackla House Holdings Limited

Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13232686
Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clarnor Midlands Limited

Dafferns Llp One Eastwood, Binley Business Park, Coventry, CV3 2UB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12491663
Notified on 28 July 2020
Ceased on 24 March 2022
Nature of control: 75,01-100% shares

Clarnor Limited

One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 02061089
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand112 95646 64855 62249 51284 51844 654100 188
Current Assets113 51854 84173 29665 506478 011502 900155 462
Debtors5628 19317 67415 994393 493458 24655 274
Net Assets Liabilities149 978161 546145 649348 457366 899372 069375 655
Other Debtors  3 6504 7412411 5445 855
Property Plant Equipment1 710 5001 760 5931 751 7331 917 8731 912 5131 907 153 
Other
Accrued Liabilities2 2252 05514 5557 1169 7633 66128 161
Accumulated Depreciation Impairment Property Plant Equipment24 50028 00036 86045 72051 08056 44061 800
Amounts Owed By Group Undertakings    390 230452 47445 302
Amounts Owed To Group Undertakings1 601 5461 573 4261 200 0001 200 0001 200 00047 793237 674
Average Number Employees During Period     11
Bank Borrowings Overdrafts    2 50036 490154 786
Corporation Tax Payable3 0001 000 8 4005 1002 7511 864
Creditors1 672 2401 644 8881 200 0001 200 0001 942 2771 886 747474 600
Increase From Depreciation Charge For Year Property Plant Equipment 3 5008 8608 8605 3605 3605 360
Net Current Assets Liabilities-1 558 722-1 590 047-397 084-361 416403 663359 663-319 138
Number Shares Issued Fully Paid 111111
Other Creditors65 46968 40758 78350 76045 06947 92352 115
Par Value Share 111111
Property Plant Equipment Gross Cost1 735 0001 788 5931 788 5931 963 5931 963 59388 593 
Provisions For Liabilities Balance Sheet Subtotal1 8009 0009 0008 0007 0008 0007 000
Total Additions Including From Business Combinations Property Plant Equipment 53 593     
Total Assets Less Current Liabilities151 778170 5461 354 6491 556 4572 316 1762 266 8161 582 655
Trade Creditors Trade Payables     4 619 
Trade Debtors Trade Receivables5628 19314 02411 2533 0224 2284 117
Total Increase Decrease From Revaluations Property Plant Equipment   175 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements