Bretton Architectural Limited CHESTER


Bretton Architectural started in year 1990 as Private Limited Company with registration number 02568368. The Bretton Architectural company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Chester at Broughton Mills Road. Postal code: CH4 0DH.

The company has 4 directors, namely Philip M., Matthew O. and Peter I. and others. Of them, James O. has been with the company the longest, being appointed on 13 December 1992 and Philip M. has been with the company for the least time - from 11 March 2022. As of 28 April 2024, there was 1 ex director - Sandra O.. There were no ex secretaries.

This company operates within the CH4 0DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1039628 . It is located at Broughton Mills Road, Bretton, Chester with a total of 1 cars.

Bretton Architectural Limited Address / Contact

Office Address Broughton Mills Road
Office Address2 Bretton
Town Chester
Post code CH4 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02568368
Date of Incorporation Thu, 13th Dec 1990
Industry Manufacture of doors and windows of metal
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Philip M.

Position: Director

Appointed: 11 March 2022

Matthew O.

Position: Director

Appointed: 01 July 2010

Peter I.

Position: Director

Appointed: 25 November 2004

James O.

Position: Director

Appointed: 13 December 1992

Sandra O.

Position: Director

Appointed: 11 March 1993

Resigned: 12 March 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Peter I. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James O. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter I.

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

James O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth169 920380 887327 914860 253       
Balance Sheet
Cash Bank On Hand   713 074168 311271 478535 670670 902487 608212 763702 129
Current Assets810 8011 314 8111 119 6192 718 9501 818 3881 965 0371 904 965    
Debtors586 806760 117703 7951 844 8761 450 9691 409 4511 234 766585 938840 6851 201 9281 484 493
Net Assets Liabilities   860 253872 619862 620828 009    
Other Debtors   66 81069 2342 8804 57110 80445 0535 55710 050
Property Plant Equipment   157 345134 530153 980171 055150 564148 389127 334110 675
Total Inventories   161 000199 108284 108134 529242 05991 285145 512 
Cash Bank In Hand145 230440 911247 175713 074       
Net Assets Liabilities Including Pension Asset Liability169 920380 887327 914        
Stocks Inventory78 765113 783168 649161 000       
Tangible Fixed Assets92 608177 108162 172157 345       
Reserves/Capital
Called Up Share Capital105105105105       
Profit Loss Account Reserve166 820377 787324 814857 153       
Shareholder Funds169 920380 887327 914860 253       
Other
Accumulated Depreciation Impairment Property Plant Equipment   191 147215 115245 882243 582272 014296 082322 064344 188
Average Number Employees During Period      3230302725
Bank Borrowings Overdrafts       200 000143 33370 3333 333
Corporation Tax Payable   215 56636 24434 59038 790    
Creditors   26 0382 00315 6333 918202 257143 95470 3331 008 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases     335 639309 294237 584174 646163 246114 429
Increase From Depreciation Charge For Year Property Plant Equipment    23 96830 76832 98428 43224 06825 98222 124
Net Current Assets Liabilities79 423290 564246 256758 985765 724753 857692 409    
Number Shares Issued Fully Paid    11111  
Other Creditors   26 0382 00315 6333 9182 25762151 633169 720
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 284    
Other Disposals Property Plant Equipment      38 000    
Other Taxation Social Security Payable   48 18625 74855 748158 725215 95682 364122 372315 427
Par Value Share 11111111  
Property Plant Equipment Gross Cost   348 492349 645399 862414 637422 578444 471449 398454 863
Provisions For Liabilities Balance Sheet Subtotal   30 03925 63229 58431 537    
Total Additions Including From Business Combinations Property Plant Equipment    1 15350 21652 7757 94121 8934 9275 465
Total Assets Less Current Liabilities172 031467 672408 428916 330900 254907 837863 464    
Trade Creditors Trade Payables   1 356 226927 1401 073 784978 908545 935520 589609 661483 812
Trade Debtors Trade Receivables   1 778 0641 381 7351 406 5711 230 195575 134795 6321 196 3711 474 443
Creditors Due After One Year2 11172 63450 07426 038       
Creditors Due Within One Year731 3781 024 247873 3631 959 965       
Number Shares Allotted 111       
Provisions For Liabilities Charges 14 15130 44030 039       
Secured Debts3 69498 25374 637        
Share Capital Allotted Called Up Paid1111       
Share Premium Account2 9952 9952 9952 995       
Tangible Fixed Assets Additions 114 33712 221        
Tangible Fixed Assets Cost Or Valuation270 782385 119397 340        
Tangible Fixed Assets Depreciation178 174208 011235 168        
Tangible Fixed Assets Depreciation Charged In Period 29 83727 157        
Net Assets Liability Excluding Pension Asset Liability  327 914860 253       

Transport Operator Data

Broughton Mills Road
Address Bretton
City Chester
Post code CH4 0DH
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 16th, February 2024
Free Download (11 pages)

Company search

Advertisements