Breheny Group Limited IPSWICH


Breheny Group started in year 2002 as Private Limited Company with registration number 04347292. The Breheny Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ipswich at Flordon Road. Postal code: IP6 8NH. Since January 29, 2002 Breheny Group Limited is no longer carrying the name Legislator 1560.

There is a single director in the company at the moment - John B., appointed on 11 February 2002. In addition, a secretary was appointed - Shums A., appointed on 21 December 2018. At present 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.

Breheny Group Limited Address / Contact

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

Company Information / Profile

Registration Number 04347292
Date of Incorporation Fri, 4th Jan 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (235 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

Shums A.

Position: Secretary

Appointed: 21 December 2018

John B.

Position: Director

Appointed: 11 February 2002

Martin F.

Position: Secretary

Appointed: 20 April 2012

Resigned: 21 December 2018

Richard S.

Position: Secretary

Appointed: 30 November 2007

Resigned: 20 April 2012

Roger C.

Position: Secretary

Appointed: 11 February 2002

Resigned: 30 November 2007

Betty B.

Position: Director

Appointed: 11 February 2002

Resigned: 19 December 2020

John H.

Position: Director

Appointed: 11 February 2002

Resigned: 31 March 2004

Anthony R.

Position: Director

Appointed: 11 February 2002

Resigned: 31 March 2004

Maureen P.

Position: Nominee Director

Appointed: 04 January 2002

Resigned: 11 February 2002

Maureen P.

Position: Nominee Secretary

Appointed: 04 January 2002

Resigned: 11 February 2002

Emma F.

Position: Director

Appointed: 04 January 2002

Resigned: 11 February 2002

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is John B. This PSC and has 25-50% shares. The second one in the PSC register is Heather J. This PSC owns 25-50% shares. Then there is Sandra J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

John B.

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

Heather J.

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

Sandra J.

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

Company previous names

Legislator 1560 January 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 501 7092 127 177958 294
Current Assets1 918 9703 133 1374 954 498
Debtors417 2611 005 9603 996 204
Net Assets Liabilities7 283 2677 693 7388 396 006
Other Debtors64 798259 798539 682
Property Plant Equipment3 364 7502 451 5251 324 076
Other
Accumulated Depreciation Impairment Property Plant Equipment243 195244 420171 869
Amounts Owed By Group Undertakings347 521729 6753 373 653
Amounts Owed To Group Undertakings3 888 1203 730 8033 755 366
Average Number Employees During Period385352387
Comprehensive Income Expense9 071410 471702 268
Corporation Tax Payable-28 028 10 790
Corporation Tax Recoverable4 9424 651 
Creditors4 050 2983 934 8103 956 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 512113 288
Disposals Property Plant Equipment 912 0001 200 000
Fixed Assets9 482 8548 569 6297 442 180
Increase From Depreciation Charge For Year Property Plant Equipment 40 73740 737
Investment Property1 543 0001 543 0001 543 000
Investment Property Fair Value Model1 543 0001 543 000 
Investments4 575 1044 575 1044 575 104
Investments Fixed Assets4 575 1044 575 1044 575 104
Investments In Group Undertakings4 575 1044 575 1044 575 104
Net Current Assets Liabilities-2 131 328-801 673998 136
Number Shares Issued Fully Paid 800 000800 000
Other Creditors190 206190 207190 206
Percentage Class Share Held In Subsidiary 100100
Profit Loss-808 839410 471702 268
Property Plant Equipment Gross Cost3 607 9452 695 9451 495 945
Provisions68 25974 21844 310
Provisions For Liabilities Balance Sheet Subtotal68 25974 21844 310
Recoverable Value-added Tax 11 836 
Total Assets Less Current Liabilities7 351 5267 767 9568 440 316
Trade Creditors Trade Payables 13 800 
Trade Debtors Trade Receivables  82 869

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 2nd, October 2023
Free Download (36 pages)

Company search

Advertisements