Breanheath Limited STOCKPORT


Breanheath started in year 1976 as Private Limited Company with registration number 01286396. The Breanheath company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Stockport at 48 Station Road. Postal code: SK4 3QT.

There is a single director in the company at the moment - Jon C., appointed on 30 April 1992. In addition, a secretary was appointed - Jon C., appointed on 6 July 2008. 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 - Graham C. who worked with the the company until 6 July 2008.

Breanheath Limited Address / Contact

Office Address 48 Station Road
Office Address2 Heaton Mersey
Town Stockport
Post code SK4 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286396
Date of Incorporation Mon, 15th Nov 1976
Industry General cleaning of buildings
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jon C.

Position: Secretary

Appointed: 06 July 2008

Jon C.

Position: Director

Appointed: 30 April 1992

Graham C.

Position: Secretary

Resigned: 06 July 2008

Tpds Limited

Position: Secretary

Appointed: 06 June 2008

Resigned: 06 July 2008

Andrea F.

Position: Director

Appointed: 06 June 2008

Resigned: 17 November 2009

Anne C.

Position: Director

Appointed: 27 January 1999

Resigned: 30 January 2002

Maxine N.

Position: Director

Appointed: 26 January 1992

Resigned: 30 April 1992

Graham C.

Position: Director

Appointed: 26 January 1992

Resigned: 31 October 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Jon C. The abovementioned PSC and has 75,01-100% shares.

Jon C.

Notified on 26 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 682 2371 755 896
Current Assets2 891 2832 954 964
Debtors1 209 0461 199 068
Net Assets Liabilities1 539 7001 646 197
Other Debtors73 94887 475
Property Plant Equipment95 030124 337
Other
Accumulated Amortisation Impairment Intangible Assets486 682 
Accumulated Depreciation Impairment Property Plant Equipment163 727176 598
Amounts Owed To Group Undertakings349349
Average Number Employees During Period537500
Bank Borrowings Overdrafts475 000387 500
Creditors475 0001 402 120
Disposals Decrease In Amortisation Impairment Intangible Assets 486 682
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 113
Disposals Intangible Assets 486 682
Disposals Property Plant Equipment 37 113
Fixed Assets95 030124 437
Increase From Depreciation Charge For Year Property Plant Equipment 49 984
Intangible Assets Gross Cost486 682 
Investments Fixed Assets 100
Investments In Group Undertakings 100
Net Current Assets Liabilities1 937 7251 552 844
Other Creditors245 431525 351
Other Taxation Social Security Payable557 662430 562
Property Plant Equipment Gross Cost258 757300 935
Provisions For Liabilities Balance Sheet Subtotal18 05531 084
Total Additions Including From Business Combinations Property Plant Equipment 79 291
Total Assets Less Current Liabilities2 032 7551 677 281
Trade Creditors Trade Payables87 61658 358
Trade Debtors Trade Receivables1 135 0981 111 593

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements