Bremstone Properties Limited LEEDS


Founded in 1974, Bremstone Properties, classified under reg no. 01169369 is an active company. Currently registered at Meadowcroft 56 Larkfield Road LS19 6DZ, Leeds the company has been in the business for fifty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Tuesday 4th October 1994 Bremstone Properties Limited is no longer carrying the name S.e.b. Fabrications.

The company has 2 directors, namely Helen S., Elizabeth S.. Of them, Helen S., Elizabeth S. have been with the company the longest, being appointed on 20 April 2017. Currently 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.

Bremstone Properties Limited Address / Contact

Office Address Meadowcroft 56 Larkfield Road
Office Address2 Rawdon
Town Leeds
Post code LS19 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01169369
Date of Incorporation Tue, 7th May 1974
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 50 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Helen S.

Position: Director

Appointed: 20 April 2017

Elizabeth S.

Position: Director

Appointed: 20 April 2017

Leslie S.

Position: Director

Resigned: 20 April 2017

Helen S.

Position: Secretary

Appointed: 20 April 2017

Resigned: 08 March 2018

Patricia S.

Position: Secretary

Appointed: 03 December 2002

Resigned: 20 April 2017

Lorna A.

Position: Secretary

Appointed: 31 March 1998

Resigned: 03 December 2002

Alan S.

Position: Director

Appointed: 31 December 1990

Resigned: 24 February 1995

Jennifer S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 March 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Helen S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Elizabeth S. This PSC has significiant influence or control over the company,. Moving on, there is Leslie S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Helen S.

Notified on 20 April 2017
Nature of control: significiant influence or control

Elizabeth S.

Notified on 20 April 2017
Nature of control: significiant influence or control

Leslie S.

Notified on 31 December 2016
Ceased on 20 April 2017
Nature of control: significiant influence or control

Company previous names

S.e.b. Fabrications October 4, 1994

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 Worth259 600253 668244 488240 746      
Balance Sheet
Cash Bank On Hand   49 15224 65064 614143 624113 983100 54693 465
Current Assets50 59751 13547 55149 15225 36165 428144 159114 622101 24994 260
Debtors    711814535639703795
Net Assets Liabilities   240 746216 556449 443406 048373 486351 755336 571
Property Plant Equipment   194 737192 395440 017306 026298 198291 595285 200
Cash Bank In Hand50 59751 13547 551       
Net Assets Liabilities Including Pension Asset Liability259 600253 668244 488240 746      
Tangible Fixed Assets212 269206 366200 524       
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve255 893249 961240 781       
Shareholder Funds259 600253 668244 488240 746      
Other
Accrued Liabilities     1 2609009601 0801 188
Accrued Liabilities Deferred Income    1 200     
Accumulated Depreciation Impairment Property Plant Equipment    99 56720 47929 47037 29843 90150 296
Average Number Employees During Period   3222222
Corporation Tax Payable   2 399      
Creditors   3 1431 2003 0149009602 9803 088
Disposals Property Plant Equipment      -125 000   
Fixed Assets212 269206 366200 524194 737192 395     
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     258 7075 000   
Increase Decrease In Depreciation Impairment Property Plant Equipment    550     
Increase From Depreciation Charge For Year Property Plant Equipment    5 846 8 9917 8286 6036 395
Net Current Assets Liabilities47 33147 30244 69646 75324 16162 414143 259113 66298 26991 172
Number Shares Issued Fully Paid     2 0002 0002 0002 0002 000
Other Creditors   744 1 754  1 9001 900
Par Value Share 1    1111
Prepayments     814535639703795
Prepayments Accrued Income    711     
Property Plant Equipment Gross Cost    291 962460 496335 496335 496335 496335 496
Provisions For Liabilities Balance Sheet Subtotal     52 98843 23738 37438 10939 801
Total Additions Including From Business Combinations Property Plant Equipment    3 504     
Total Assets Less Current Liabilities259 600253 668244 488241 490216 556502 431449 285411 860389 864376 372
Accruals Deferred Income  732744      
Creditors Due Within One Year3 2663 8333 5872 399      
Number Shares Allotted 2 000        
Share Capital Allotted Called Up Paid2 0002 000        
Share Premium Account1 7071 7071 707       
Tangible Fixed Assets Cost Or Valuation288 458288 458288 458       
Tangible Fixed Assets Depreciation76 18982 09287 934       
Tangible Fixed Assets Depreciation Charged In Period 5 9035 842       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements