Bramley Hedge Environmental Services Limited WIMBLEDON


Founded in 2003, Bramley Hedge Environmental Services, classified under reg no. 04690699 is an active company. Currently registered at Wsm Connect House SW19 7JY, Wimbledon the company has been in the business for twenty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Stephen T., appointed on 7 March 2003. In addition, a secretary was appointed - Kenneth S., appointed on 7 March 2003. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Bramley Hedge Environmental Services Limited Address / Contact

Office Address Wsm Connect House
Office Address2 133-137 Alexandra Road
Town Wimbledon
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690699
Date of Incorporation Fri, 7th Mar 2003
Industry General cleaning of buildings
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Kenneth S.

Position: Secretary

Appointed: 07 March 2003

Stephen T.

Position: Director

Appointed: 07 March 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Sophie T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sophie T.

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

Stephen T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth28 34431 2117 740       
Balance Sheet
Cash Bank On Hand  2 4172 9482 311706924531 051 
Current Assets88 77798 598125 22997 489115 40972 954100 82990 279120 28698 832
Debtors50 54046 790103 64475 71697 82157 63685 37874 516105 83888 757
Net Assets Liabilities  7 74011 7775 16918 8902 504-19 1886712 633
Other Debtors  14 0397 67610 32510 53514 20212 87318 1803 384
Property Plant Equipment  25 20628 77435 94549 56370 54063 54259 58551 700
Total Inventories  19 16818 82515 27715 24814 75915 31013 397 
Cash Bank In Hand7114 8272 417       
Net Assets Liabilities Including Pension Asset Liability28 34431 211        
Stocks Inventory38 16636 98119 168       
Tangible Fixed Assets44 82939 82525 206       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve28 24431 1117 640       
Shareholder Funds28 34431 2117 740       
Other
Accumulated Depreciation Impairment Property Plant Equipment  39 78149 37361 35477 875101 390122 569142 427159 659
Average Number Employees During Period     44444
Bank Borrowings Overdrafts  39 27016 22911 01710 68747 31044 83134 02224 111
Corporation Tax Payable  7 2557 1126 7886 3776 296 1 6434 155
Corporation Tax Recoverable       3 704  
Creditors  137 654108 731139 35594 21017 76057 12640 85325 477
Future Minimum Lease Payments Under Non-cancellable Operating Leases    24 56211 6875 298 61 84548 825
Increase From Depreciation Charge For Year Property Plant Equipment   9 59212 14416 52123 87521 17919 85817 232
Net Current Assets Liabilities14 30115 716-12 425-11 242-23 946-21 256-36 873-13 531-6 740-13 767
Number Shares Issued Fully Paid   100100   100100
Other Creditors  38 83838 91736 49734 69417 76012 2956 8311 366
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    163 360   
Other Disposals Property Plant Equipment    650 1 876   
Other Taxation Social Security Payable  28 10427 60327 90620 77922 03522 64627 26830 674
Par Value Share 1111    1
Property Plant Equipment Gross Cost  64 98778 14797 299127 438171 930186 111202 012211 359
Provisions For Liabilities Balance Sheet Subtotal  5 0415 7556 8309 41713 40312 07311 3219 823
Total Additions Including From Business Combinations Property Plant Equipment   13 16019 80230 13946 36814 18115 9019 347
Total Assets Less Current Liabilities59 13055 54112 78117 53211 99928 30733 66750 01152 84537 933
Trade Creditors Trade Payables  24 18718 87057 14721 67323 49026 23126 70831 229
Trade Debtors Trade Receivables  89 60568 04087 49647 10171 17657 93987 65885 373
Creditors Due After One Year21 82016 365        
Creditors Due Within One Year74 47682 882137 654       
Number Shares Allotted 100100       
Provisions For Liabilities Charges8 9667 9655 041       
Fixed Assets44 82939 825        
Secured Debts27 27521 820        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8 269        
Tangible Fixed Assets Cost Or Valuation70 10778 376        
Tangible Fixed Assets Depreciation25 27838 551        
Tangible Fixed Assets Depreciation Charged In Period 13 273        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements