Brempton Group Limited SUTTON COLDFIELD


Brempton Group started in year 1972 as Private Limited Company with registration number 01051601. The Brempton Group company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Sutton Coldfield at Carlton House. Postal code: B75 5BS. Since 2004-01-05 Brempton Group Limited is no longer carrying the name Creerise.

The company has 2 directors, namely Beverley J., David J.. Of them, David J. has been with the company the longest, being appointed on 31 December 1992 and Beverley J. has been with the company for the least time - from 24 April 2002. As of 24 April 2024, there were 4 ex directors - Phillip J., Arthur J. and others listed below. There were no ex secretaries.

Brempton Group Limited Address / Contact

Office Address Carlton House
Office Address2 Mere Green Road Four Oaks
Town Sutton Coldfield
Post code B75 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01051601
Date of Incorporation Wed, 26th Apr 1972
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

David J.

Position: Secretary

Resigned:

Beverley J.

Position: Director

Appointed: 24 April 2002

David J.

Position: Director

Appointed: 31 December 1992

Phillip J.

Position: Director

Appointed: 08 January 2002

Resigned: 10 March 2009

Arthur J.

Position: Director

Appointed: 31 December 1992

Resigned: 25 July 2000

Neil J.

Position: Director

Appointed: 31 December 1992

Resigned: 16 June 1997

Pamela J.

Position: Director

Appointed: 31 December 1992

Resigned: 10 March 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is David J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Creerise January 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand61 86111 319104 688
Current Assets1 576 4971 544 802852 510
Debtors1 448 0571 466 904622 312
Net Assets Liabilities-835 166-872 067-908 052
Other Debtors43 39243 39265 792
Total Inventories66 57966 57966 579
Property Plant Equipment11 
Other
Accumulated Depreciation Impairment Property Plant Equipment56 04856 04956 839
Amounts Owed By Group Undertakings1 338 8731 357 720556 520
Amounts Owed To Group Undertakings25 100115 3642 276 202
Bank Borrowings Overdrafts2 885 00041 5636 210
Creditors2 910 100156 92711 687
Fixed Assets561 001561 001562 580
Increase From Depreciation Charge For Year Property Plant Equipment  790
Investments Fixed Assets561 000561 000561 000
Investments In Group Undertakings561 000561 000561 000
Net Current Assets Liabilities1 513 933-1 276 141840 823
Other Creditors11 05415 500 
Other Taxation Social Security Payable26 5104 379 
Property Plant Equipment Gross Cost56 04956 04958 419
Total Additions Including From Business Combinations Property Plant Equipment  2 370
Total Assets Less Current Liabilities2 074 934-715 1401 403 403
Trade Creditors Trade Payables 1 0645 477
Trade Debtors Trade Receivables  112
Bank Borrowings2 910 0002 841 563 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements